Company NameFirst Resort International Travel Limited
DirectorsEliott Samuel Cohen and Ben Adam Couldridge
Company StatusActive
Company Number02977217
CategoryPrivate Limited Company
Incorporation Date10 October 1994(29 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Eliott Samuel Cohen
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration29 years, 5 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address5 Henderson Court
88 Holden Road
Woodside Park
London
N12 7EL
Secretary NameBen Adam Couldridge
NationalityBritish
StatusCurrent
Appointed15 September 2012(17 years, 11 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Correspondence AddressC/O 5 Henderson Court 88 Holden Road
London
N12 7EL
Director NameMr Ben Adam Couldridge
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(26 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O 5 Henderson Court 88 Holden Road
London
N12 7EL
Director NameJerome Barry Isaacs
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleTravel Agent
Correspondence Address25 Deanery Close
East End Road
London
N2 8NS
Secretary NameMr Eliott Samuel Cohen
NationalityBritish
StatusResigned
Appointed28 November 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 1996)
RoleTravel Agent
Correspondence Address37 Cissbury Ring South
Woodside Park Finchley
London
N12 7BG
Secretary NameMarian Hannah Cohen
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address37 Cissbury Ring South
Woodside Park
London
N12 7BG
Secretary NameSylvia Stoller
NationalityBritish
StatusResigned
Appointed31 August 1998(3 years, 10 months after company formation)
Appointment Duration14 years (resigned 15 September 2012)
RoleCompany Director
Correspondence Address37 Bergholt Avenue
Redbridge
Ilford
Essex
IG4 5NE
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed10 October 1994(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitehighworthtravel.co.uk
Email address[email protected]
Telephone01793 763181
Telephone regionSwindon

Location

Registered AddressLynwood House
373-375 Station Road
Harrow
HA1 2AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

169.7k at £1E.s. Cohen
100.00%
Ordinary

Financials

Year2014
Net Worth£200,226
Cash£139,458
Current Liabilities£348,755

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 August 2023 (7 months, 4 weeks ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

26 October 2004Delivered 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 2000Delivered 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 1996Delivered 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

Filing History

20 January 2021Secretary's details changed for Ben Couldridge on 1 January 2021 (1 page)
20 January 2021Appointment of Mr Ben Adam Couldridge as a director on 1 January 2021 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
26 November 2019Confirmation statement made on 10 October 2019 with updates (5 pages)
12 June 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
7 November 2018Solvency Statement dated 25/09/18 (1 page)
7 November 2018Statement by Directors (1 page)
7 November 2018Statement of capital on 7 November 2018
  • GBP 69,714
(5 pages)
7 November 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
12 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
25 August 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
14 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
7 November 2016Registered 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 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 169,714
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 169,714
(4 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
2 July 2015Accounts for a small company made up to 31 December 2014 (8 pages)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 169,714
(4 pages)
24 October 2014Secretary's details changed for Ben Couldridge on 10 October 2014 (1 page)
24 October 2014Secretary's details changed for Ben Couldridge on 10 October 2014 (1 page)
24 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 169,714
(4 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
26 September 2014Accounts for a small company made up to 31 December 2013 (8 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 169,714
(4 pages)
24 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 169,714
(4 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
19 September 2012Appointment of Ben Couldridge as a secretary (2 pages)
19 September 2012Appointment of Ben Couldridge as a secretary (2 pages)
19 September 2012Termination of appointment of Sylvia Stoller as a secretary (2 pages)
19 September 2012Termination of appointment of Sylvia Stoller as a secretary (2 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
1 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Mr Eliott Samuel Cohen on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Eliott Samuel Cohen on 30 October 2009 (2 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
9 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
22 October 2008Return made up to 10/10/08; full list of members (3 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
5 November 2007Return made up to 10/10/07; full list of members (2 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
28 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2006Director's particulars changed (1 page)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Return made up to 10/10/06; full list of members (2 pages)
23 October 2006Director's particulars changed (1 page)
3 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
3 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
9 November 2005Return made up to 10/10/05; full list of members (2 pages)
9 November 2005Return made up to 10/10/05; full list of members (2 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
13 July 2005Accounts for a small company made up to 31 December 2004 (7 pages)
8 July 2005Registered office changed on 08/07/05 from: 27 peterborough road harrow middlesex HA1 2AU (1 page)
8 July 2005Registered office changed on 08/07/05 from: 27 peterborough road harrow middlesex HA1 2AU (1 page)
3 November 2004Particulars of mortgage/charge (3 pages)
3 November 2004Particulars of mortgage/charge (3 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
27 October 2004Return made up to 10/10/04; full list of members (6 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 December 2003Return made up to 10/10/03; full list of members (6 pages)
4 December 2003Return made up to 10/10/03; full list of members (6 pages)
23 July 2003Registered office changed on 23/07/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
23 July 2003Registered office changed on 23/07/03 from: anderson house 276 preston road harrow middlesex HA3 0QA (1 page)
7 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
7 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
6 November 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
25 October 2001Return made up to 10/10/01; full list of members (6 pages)
11 October 2001Ad 05/10/01--------- £ si 29426@1=29426 £ ic 140288/169714 (2 pages)
11 October 2001Ad 05/10/01--------- £ si 29426@1=29426 £ ic 140288/169714 (2 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
7 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
27 October 2000Return made up to 10/10/00; full list of members (6 pages)
27 October 2000Return made up to 10/10/00; full list of members (6 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
19 January 2000Particulars of mortgage/charge (7 pages)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
29 October 1999Return made up to 10/10/99; full list of members (6 pages)
24 November 1998Return made up to 10/10/98; full list of members (6 pages)
24 November 1998Return made up to 10/10/98; full list of members (6 pages)
28 September 1998Secretary resigned (1 page)
28 September 1998Secretary resigned (1 page)
28 September 1998New secretary appointed (2 pages)
28 September 1998New secretary appointed (2 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 November 1997Return made up to 10/10/97; full list of members (6 pages)
17 November 1997Return made up to 10/10/97; full list of members (6 pages)
19 August 1997Ad 24/03/97--------- £ si 40288@1=40288 £ ic 99999/140287 (2 pages)
19 August 1997Ad 24/03/97--------- £ si 40288@1=40288 £ ic 99999/140287 (2 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 June 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 April 1997Ad 21/03/97--------- £ si 11750@1=11750 £ ic 49999/61749 (2 pages)
2 April 1997Ad 23/12/96--------- £ si 38250@1=38250 £ ic 61749/99999 (2 pages)
2 April 1997Memorandum and Articles of Association (9 pages)
2 April 1997Ad 23/12/96--------- £ si 38250@1=38250 £ ic 61749/99999 (2 pages)
2 April 1997Ad 21/03/97--------- £ si 11750@1=11750 £ ic 49999/61749 (2 pages)
2 April 1997Memorandum and Articles of Association (9 pages)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997£ nc 50000/200000 16/12/96 (1 page)
2 April 1997£ nc 50000/200000 16/12/96 (1 page)
5 December 1996Return made up to 10/10/96; change of members (6 pages)
5 December 1996Return made up to 10/10/96; change of members (6 pages)
28 October 1996Director resigned (1 page)
28 October 1996Secretary resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Director resigned (1 page)
28 October 1996New secretary appointed (2 pages)
28 October 1996Secretary resigned (1 page)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
30 March 1996Particulars of mortgage/charge (3 pages)
8 December 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95
(6 pages)
8 December 1995Return made up to 10/10/95; full list of members
  • 363(287) ‐ Registered office changed on 08/12/95
(6 pages)
11 April 1995Accounting reference date notified as 31/12 (1 page)
11 April 1995Accounting reference date notified as 31/12 (1 page)
13 March 1995Registered office changed on 13/03/95 from: 59 harpur street bedford MK40 2SB (1 page)
13 March 1995Registered office changed on 13/03/95 from: 59 harpur street bedford MK40 2SB (1 page)