297 Kingston Road
Leatherhead
KT22 7LU
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2020(27 years after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 3 Meadowsweet Walk Sittingbourne ME10 4EU |
Director Name | Nicholas James Gaskill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Trees Meopham Court Meopham Gravesend Kent DA13 0AA |
Secretary Name | John William Lord |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 1993(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lark Rise Pondfield Lane Shorne Gravesend Kent DA12 3LD |
Secretary Name | Susan Louise McLeod |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1993(1 day after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 June 1996) |
Role | Company Director |
Correspondence Address | Trees Meopham Court Meophlam Gravesend Kent DA13 0AA |
Director Name | Mr Andrew John Baker |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1993(1 month, 3 weeks after company formation) |
Appointment Duration | 26 years, 10 months (resigned 26 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Meadowsweet Walk Sittingbourne Kent ME10 4EU |
Director Name | Nicholas James Gaskill |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1995(2 years, 2 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 06 October 2003) |
Role | Company Director |
Correspondence Address | 12 Wintergreen Close St. Marys Island Chatham Kent ME4 3HP |
Secretary Name | Mr Andrew John Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1996(2 years, 6 months after company formation) |
Appointment Duration | 24 years, 6 months (resigned 26 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Meadowsweet Walk Sittingbourne Kent ME10 4EU |
Director Name | Mr Kanapathipillai Sivasambo Sivanandan |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2002(8 years, 5 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 26 September 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Tollgate Drive Dulwich London SE21 7LS |
Website | travelvogue.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01474 814411 |
Telephone region | Gravesend |
Registered Address | Brunswick House Regent Park 297 Kingston Road Leatherhead KT22 7LU |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30.2k at £1 | K.s. Sivanandan 54.00% Ordinary |
---|---|
14.6k at £1 | Andrew John Baker 26.00% Ordinary |
11.2k at £1 | Manoranjini Sivanandan 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,056,839 |
Gross Profit | £77,071 |
Net Worth | £472,846 |
Cash | £4,949 |
Current Liabilities | £546,965 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 2 weeks from now) |
19 August 2005 | Delivered on: 2 September 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6 the parade, meopham, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
5 August 2005 | Delivered on: 11 August 2005 Persons entitled: National Westminster 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 |
9 October 2000 | Delivered on: 16 October 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the international air travel association for £15,000. Particulars: £15,000 with interest to be held by the bank on account no.79352480 And earmarked or designated by reference to the company. Outstanding |
8 October 2020 | Confirmation statement made on 27 September 2020 with updates (4 pages) |
---|---|
30 September 2020 | Second filing for the appointment of Mrs Melike Gügercinoğlu as a director (3 pages) |
30 September 2020 | Appointment of Mr Andrew John Baker as a director on 28 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Andrew John Baker as a director on 26 September 2020 (1 page) |
28 September 2020 | Termination of appointment of Kanapathipillai Sivasambo Sivanandan as a director on 26 September 2020 (1 page) |
28 September 2020 | Cessation of Kanapathipillai Sivasambo Sivanandan as a person with significant control on 26 September 2020 (1 page) |
28 September 2020 | Notification of Omer Bayazit as a person with significant control on 26 September 2020 (2 pages) |
28 September 2020 | Termination of appointment of Andrew John Baker as a secretary on 26 September 2020 (1 page) |
28 September 2020 | Appointment of Mrs Melike Gugercinoglu as a director on 26 September 2020
|
27 June 2020 | Satisfaction of charge 3 in full (2 pages) |
27 June 2020 | Satisfaction of charge 2 in full (1 page) |
23 June 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
21 February 2020 | Registered office address changed from 6 the Parade Wrotham Road Meopham Gravesend Kent DA13 0JL to 15 Wrotham Road Meopham Gravesend Kent DA13 0JL on 21 February 2020 (1 page) |
5 October 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
21 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 October 2018 | Confirmation statement made on 27 September 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 27 September 2017 with no updates (3 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (14 pages) |
25 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 27 September 2016 with updates (5 pages) |
28 September 2016 | Satisfaction of charge 1 in full (3 pages) |
28 September 2016 | Satisfaction of charge 1 in full (3 pages) |
20 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 27 September 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
19 October 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
15 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
3 October 2014 | Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page) |
3 October 2014 | Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page) |
3 October 2014 | Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages) |
3 October 2014 | Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages) |
3 October 2014 | Annual return made up to 27 September 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 27 September 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
8 January 2013 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
11 October 2012 | Annual return made up to 27 September 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 27 September 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
7 January 2011 | Total exemption full accounts made up to 31 March 2010 (17 pages) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Director's details changed for Andrew John Baker on 27 October 2009 (2 pages) |
27 October 2010 | Director's details changed for Andrew John Baker on 27 October 2009 (2 pages) |
27 October 2010 | Annual return made up to 27 September 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
7 January 2010 | Total exemption full accounts made up to 31 March 2009 (17 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 27 September 2009 with a full list of shareholders (4 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
23 January 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
27 October 2008 | Return made up to 27/09/08; full list of members (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (15 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
22 October 2007 | Return made up to 27/09/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
2 October 2006 | Return made up to 27/09/06; full list of members (3 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
19 October 2005 | Return made up to 27/09/05; full list of members (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Particulars of mortgage/charge (3 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
22 October 2004 | Return made up to 27/09/04; full list of members (7 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
21 October 2003 | Return made up to 27/09/03; full list of members (7 pages) |
3 April 2003 | Accounting reference date extended from 26/03/03 to 31/03/03 (1 page) |
3 April 2003 | Accounting reference date extended from 26/03/03 to 31/03/03 (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
16 October 2002 | Return made up to 27/09/02; full list of members
|
16 October 2002 | Return made up to 27/09/02; full list of members
|
22 March 2002 | New director appointed (2 pages) |
22 March 2002 | New director appointed (2 pages) |
17 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
17 September 2001 | Return made up to 27/09/01; full list of members (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
23 October 2000 | Return made up to 27/09/00; full list of members
|
23 October 2000 | Return made up to 27/09/00; full list of members
|
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
20 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
16 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
4 October 1999 | Return made up to 27/09/99; full list of members (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
12 February 1999 | Return made up to 27/09/98; no change of members
|
12 February 1999 | Return made up to 27/09/98; no change of members
|
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 September 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 March 1998 | Registered office changed on 03/03/98 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
3 March 1998 | Registered office changed on 03/03/98 from: 8 overcliffe gravesend kent DA11 0HJ (1 page) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
8 December 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
17 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
17 November 1997 | Return made up to 27/09/97; no change of members (4 pages) |
14 October 1996 | Return made up to 27/09/96; full list of members
|
14 October 1996 | Return made up to 27/09/96; full list of members
|
3 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
23 June 1996 | New secretary appointed (2 pages) |
23 June 1996 | New secretary appointed (2 pages) |
20 June 1996 | Ad 27/03/96--------- £ si 16000@1=16000 £ ic 40000/56000 (2 pages) |
20 June 1996 | Secretary resigned (1 page) |
20 June 1996 | Ad 27/03/96--------- £ si 16000@1=16000 £ ic 40000/56000 (2 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
20 June 1996 | Secretary resigned (1 page) |
4 January 1996 | Return made up to 27/09/95; full list of members (6 pages) |
4 January 1996 | Return made up to 27/09/95; full list of members (6 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
2 October 1995 | Ad 26/09/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
2 October 1995 | Ad 26/09/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |