88 Holden Road
Woodside Park
London
N12 7EL
Secretary Name | Ben Adam Couldridge |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2012(17 years, 11 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Correspondence Address | C/O 5 Henderson Court 88 Holden Road London N12 7EL |
Director Name | Mr Ben Adam Couldridge |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2021(26 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O 5 Henderson Court 88 Holden Road London N12 7EL |
Director Name | Jerome Barry Isaacs |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Travel Agent |
Correspondence Address | 25 Deanery Close East End Road London N2 8NS |
Secretary Name | Mr Eliott Samuel Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 1996) |
Role | Travel Agent |
Correspondence Address | 37 Cissbury Ring South Woodside Park Finchley London N12 7BG |
Secretary Name | Marian Hannah Cohen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(1 year, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 August 1998) |
Role | Company Director |
Correspondence Address | 37 Cissbury Ring South Woodside Park London N12 7BG |
Secretary Name | Sylvia Stoller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1998(3 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 15 September 2012) |
Role | Company Director |
Correspondence Address | 37 Bergholt Avenue Redbridge Ilford Essex IG4 5NE |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 October 1994(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | highworthtravel.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01793 763181 |
Telephone region | Swindon |
Registered Address | Lynwood House 373-375 Station Road Harrow HA1 2AW |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
169.7k at £1 | E.s. Cohen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £200,226 |
Cash | £139,458 |
Current Liabilities | £348,755 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 2 weeks from now) |
26 October 2004 | Delivered on: 3 November 2004 Satisfied on: 9 December 2008 Persons entitled: Winston Investments Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The amount from time to time standing to the credit of the deposit account. Fully Satisfied |
---|---|
14 January 2000 | Delivered on: 19 January 2000 Satisfied on: 9 December 2008 Persons entitled: Bicc PLC Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the licences (as defined) and the rent deposit deed arising in respect of a "specified event" (as defined in the deed). Particulars: The sum of £3,267.81 and all interest and other moneys. Fully Satisfied |
29 March 1996 | Delivered on: 30 March 1996 Persons entitled: Eliott Samuel Cohen Classification: Debenture Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee. Particulars: All the company's undertaking and assets both present and future incluidng its uncalled capital. Outstanding |
20 January 2021 | Secretary's details changed for Ben Couldridge on 1 January 2021 (1 page) |
---|---|
20 January 2021 | Appointment of Mr Ben Adam Couldridge as a director on 1 January 2021 (2 pages) |
12 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
29 June 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
26 November 2019 | Confirmation statement made on 10 October 2019 with updates (5 pages) |
12 June 2019 | Registered office address changed from Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st England to Lynwood House 373-375 Station Road Harrow HA1 2AW on 12 June 2019 (1 page) |
3 June 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
7 November 2018 | Solvency Statement dated 25/09/18 (1 page) |
7 November 2018 | Statement by Directors (1 page) |
7 November 2018 | Statement of capital on 7 November 2018
|
7 November 2018 | Resolutions
|
11 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
20 July 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
25 August 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
14 November 2016 | Registered office address changed from Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st England to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 14 November 2016 (1 page) |
14 November 2016 | Registered office address changed from Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st England to Samanvaya Cultural Centre 1st Floor Offices Milton Road Harrow Middlesex HA1 1st on 14 November 2016 (1 page) |
10 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
10 November 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
7 November 2016 | Registered office address changed from Ist Floor Offices Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from Ist Floor Offices Milton Road Harrow Middlesex HA1 1XB to Samanvaya Cultural Centre Milton Road Harrow Middlesex HA1 1st on 7 November 2016 (1 page) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
2 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Secretary's details changed for Ben Couldridge on 10 October 2014 (1 page) |
24 October 2014 | Secretary's details changed for Ben Couldridge on 10 October 2014 (1 page) |
24 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
26 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
26 September 2014 | Accounts for a small company made up to 31 December 2013 (8 pages) |
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Appointment of Ben Couldridge as a secretary (2 pages) |
19 September 2012 | Appointment of Ben Couldridge as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Sylvia Stoller as a secretary (2 pages) |
19 September 2012 | Termination of appointment of Sylvia Stoller as a secretary (2 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
18 June 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
24 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (5 pages) |
30 October 2009 | Director's details changed for Mr Eliott Samuel Cohen on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Mr Eliott Samuel Cohen on 30 October 2009 (2 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
9 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
22 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
16 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
5 November 2007 | Return made up to 10/10/07; full list of members (2 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
28 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
23 October 2006 | Director's particulars changed (1 page) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
23 October 2006 | Director's particulars changed (1 page) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
3 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (2 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 July 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: 27 peterborough road harrow middlesex HA1 2AU (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: 27 peterborough road harrow middlesex HA1 2AU (1 page) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Particulars of mortgage/charge (3 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
27 October 2004 | Return made up to 10/10/04; full list of members (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
28 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
4 December 2003 | Return made up to 10/10/03; full list of members (6 pages) |
23 July 2003 | Registered office changed on 23/07/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
23 July 2003 | Registered office changed on 23/07/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
6 November 2002 | Return made up to 10/10/02; full list of members
|
6 November 2002 | Return made up to 10/10/02; full list of members
|
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
25 October 2001 | Return made up to 10/10/01; full list of members (6 pages) |
11 October 2001 | Ad 05/10/01--------- £ si 29426@1=29426 £ ic 140288/169714 (2 pages) |
11 October 2001 | Ad 05/10/01--------- £ si 29426@1=29426 £ ic 140288/169714 (2 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
7 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
27 October 2000 | Return made up to 10/10/00; full list of members (6 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
3 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
19 January 2000 | Particulars of mortgage/charge (7 pages) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 10/10/99; full list of members (6 pages) |
24 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
24 November 1998 | Return made up to 10/10/98; full list of members (6 pages) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | Secretary resigned (1 page) |
28 September 1998 | New secretary appointed (2 pages) |
28 September 1998 | New secretary appointed (2 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 September 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
17 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
17 November 1997 | Return made up to 10/10/97; full list of members (6 pages) |
19 August 1997 | Ad 24/03/97--------- £ si 40288@1=40288 £ ic 99999/140287 (2 pages) |
19 August 1997 | Ad 24/03/97--------- £ si 40288@1=40288 £ ic 99999/140287 (2 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
27 June 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
2 April 1997 | Ad 21/03/97--------- £ si 11750@1=11750 £ ic 49999/61749 (2 pages) |
2 April 1997 | Ad 23/12/96--------- £ si 38250@1=38250 £ ic 61749/99999 (2 pages) |
2 April 1997 | Memorandum and Articles of Association (9 pages) |
2 April 1997 | Ad 23/12/96--------- £ si 38250@1=38250 £ ic 61749/99999 (2 pages) |
2 April 1997 | Ad 21/03/97--------- £ si 11750@1=11750 £ ic 49999/61749 (2 pages) |
2 April 1997 | Memorandum and Articles of Association (9 pages) |
2 April 1997 | Resolutions
|
2 April 1997 | Resolutions
|
2 April 1997 | £ nc 50000/200000 16/12/96 (1 page) |
2 April 1997 | £ nc 50000/200000 16/12/96 (1 page) |
5 December 1996 | Return made up to 10/10/96; change of members (6 pages) |
5 December 1996 | Return made up to 10/10/96; change of members (6 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | Secretary resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Director resigned (1 page) |
28 October 1996 | New secretary appointed (2 pages) |
28 October 1996 | Secretary resigned (1 page) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
30 March 1996 | Particulars of mortgage/charge (3 pages) |
8 December 1995 | Return made up to 10/10/95; full list of members
|
8 December 1995 | Return made up to 10/10/95; full list of members
|
11 April 1995 | Accounting reference date notified as 31/12 (1 page) |
11 April 1995 | Accounting reference date notified as 31/12 (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 59 harpur street bedford MK40 2SB (1 page) |
13 March 1995 | Registered office changed on 13/03/95 from: 59 harpur street bedford MK40 2SB (1 page) |