Luton Road
Bedfordshire
LU1 4AD
Director Name | Mr Thomas Patrick McNamara |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 15 June 1992(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Micawbers Luton Road Bedfordshire LU1 4AD |
Secretary Name | Purificacion McNamara |
---|---|
Nationality | Spanish |
Status | Current |
Appointed | 15 June 1992(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Micawbers Luton Road Bedfordshire LU1 4AD |
Director Name | Ms Emma Louise Locke |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2002(9 years, 9 months after company formation) |
Appointment Duration | 22 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Acacia Villas Dunstable Bedfordshire LU6 3AE |
Director Name | Mr Gary McNamara |
---|---|
Date of Birth | May 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2011(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Hotel Marketing |
Country of Residence | United Kingdom |
Correspondence Address | Crown House Crown Street Redbourn St. Albans Hertfordshire AL3 7JX |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 June 1992(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | group-promotions.com |
---|
Registered Address | Ryefield Court 81 Joel Street Northwood Middlesex HA6 1LL |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Northwood Hills |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
22.5k at £1 | T.p. Mcnamara 75.00% Ordinary |
---|---|
7.5k at £1 | Puri Mcnamara 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,482 |
Cash | £169,959 |
Current Liabilities | £212,154 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
17 June 1993 | Delivered on: 2 July 1993 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
19 February 2024 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
27 November 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
31 May 2023 | Director's details changed for Mr Gary Mcnamara on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Purificacion Mcnamara on 31 May 2023 (2 pages) |
31 May 2023 | Change of details for Mr Thomas Patrick Mcnamara as a person with significant control on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Thomas Patrick Mcnamara on 31 May 2023 (2 pages) |
31 May 2023 | Director's details changed for Mr Gary Mcnamara on 31 May 2023 (2 pages) |
31 May 2023 | Secretary's details changed for Purificacion Mcnamara on 31 May 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
28 November 2022 | Director's details changed for Ms Emma Louise Locke on 28 November 2022 (2 pages) |
28 November 2022 | Confirmation statement made on 19 November 2022 with updates (4 pages) |
8 March 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
1 December 2021 | Confirmation statement made on 19 November 2021 with no updates (3 pages) |
12 May 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (4 pages) |
17 June 2020 | Confirmation statement made on 15 June 2020 with no updates (3 pages) |
24 October 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 June 2019 | Confirmation statement made on 15 June 2019 with no updates (3 pages) |
21 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
19 June 2018 | Confirmation statement made on 15 June 2018 with no updates (3 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
12 December 2017 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
16 June 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
7 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (7 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
21 June 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
11 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
12 July 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (7 pages) |
9 March 2011 | Appointment of Mr Gary Mcnamara as a director (2 pages) |
9 March 2011 | Appointment of Mr Gary Mcnamara as a director (2 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
6 January 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
3 August 2010 | Director's details changed for Purificacion Mcnamara on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Emma Louise Locke on 15 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Purificacion Mcnamara on 15 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Emma Louise Locke on 15 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
3 July 2008 | Return made up to 15/06/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
10 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
10 August 2007 | Return made up to 15/06/07; full list of members (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
7 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 15/06/06; full list of members (7 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
29 November 2005 | Accounts for a small company made up to 30 June 2005 (7 pages) |
1 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
1 August 2005 | Return made up to 15/06/05; full list of members (7 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
22 December 2004 | Accounts for a small company made up to 30 June 2004 (7 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
8 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
28 November 2003 | Accounts for a small company made up to 30 June 2003 (7 pages) |
4 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 15/06/03; full list of members (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
28 October 2002 | Accounts for a small company made up to 30 June 2002 (7 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
3 July 2002 | Return made up to 15/06/02; full list of members (7 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
11 December 2001 | Accounts for a small company made up to 30 June 2001 (7 pages) |
21 June 2001 | Return made up to 15/06/01; full list of members
|
21 June 2001 | Return made up to 15/06/01; full list of members
|
27 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
27 September 2000 | Full accounts made up to 30 June 2000 (11 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
5 July 2000 | Return made up to 15/06/00; full list of members (6 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
11 November 1999 | Full accounts made up to 30 June 1999 (11 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 15/06/99; full list of members (6 pages) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA3 2EW (1 page) |
25 February 1999 | Registered office changed on 25/02/99 from: flag house one high road old eastcote middlesex HA3 2EW (1 page) |
15 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
15 September 1998 | Full accounts made up to 30 June 1998 (11 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
20 July 1998 | Return made up to 15/06/98; no change of members (4 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
8 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
6 July 1997 | Return made up to 15/06/97; no change of members (4 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
27 December 1996 | Accounts for a small company made up to 30 June 1996 (7 pages) |
17 June 1996 | Return made up to 15/06/96; full list of members
|
17 June 1996 | Return made up to 15/06/96; full list of members
|
10 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
10 January 1996 | Accounts for a small company made up to 30 June 1995 (7 pages) |
14 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
14 June 1995 | Return made up to 15/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |