Denham
Uxbridge
Buckinghamshire
UB9 5JJ
Director Name | Miss Natalie Macaluso |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 February 2017(22 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Travel Services |
Country of Residence | England |
Correspondence Address | 30 Nightingale Way Denham Uxbridge Buckinghamshire UB9 5JJ |
Director Name | Craig Foster |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Marketing Services |
Correspondence Address | 4 Marshalls Lea Burcot Lane Bierton Buckinghamshire HP22 5AT |
Director Name | Helen Williams |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Marketing Services |
Correspondence Address | The Granary Church Street North Marston Buckingham MK18 3PH |
Secretary Name | Helen Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Role | Marketing Services |
Correspondence Address | The Granary Church Street North Marston Buckingham MK18 3PH |
Secretary Name | Ann Skinner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1995(2 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 2 months (resigned 24 June 2013) |
Role | Company Director |
Correspondence Address | 13 Manor Waye Uxbridge Middlesex UB8 2BE |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 January 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Registered Address | 30 Nightingale Way Denham Uxbridge Buckinghamshire UB9 5JJ |
---|---|
Region | South East |
Constituency | Beaconsfield |
County | Buckinghamshire |
Parish | Denham |
Ward | Denham |
Built Up Area | Denham Green |
2 at £1 | Frank Charles Macaluso 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £171,814 |
Cash | £283,834 |
Current Liabilities | £380,307 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (10 months, 1 week from now) |
17 January 2024 | Confirmation statement made on 17 January 2024 with no updates (3 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
18 January 2023 | Confirmation statement made on 17 January 2023 with no updates (3 pages) |
11 February 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
25 January 2022 | Confirmation statement made on 17 January 2022 with no updates (3 pages) |
12 April 2021 | Micro company accounts made up to 31 December 2020 (4 pages) |
27 January 2021 | Confirmation statement made on 17 January 2021 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 December 2019 (4 pages) |
17 January 2020 | Confirmation statement made on 17 January 2020 with no updates (3 pages) |
13 November 2019 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 30 Nightingale Way Denham Uxbridge Buckinghamshire UB9 5JJ on 13 November 2019 (1 page) |
8 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
1 February 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
12 June 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
2 March 2017 | Appointment of Ms Natalie Macaluso as a director on 15 February 2017 (2 pages) |
2 March 2017 | Appointment of Ms Natalie Macaluso as a director on 15 February 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 May 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
12 February 2016 | Director's details changed for Frank Charles Macaluso on 26 January 2016 (2 pages) |
12 February 2016 | Director's details changed for Frank Charles Macaluso on 26 January 2016 (2 pages) |
12 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
19 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
19 December 2015 | Amended total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 3rd Floor 210 South Street Romford RM1 1TG England to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
7 September 2015 | Registered office address changed from 6-8 Seven Ways Parade Woodford Avenue Ilford Essex IG2 6XH to 3rd Floor 210 South Street Romford RM1 1TG on 7 September 2015 (1 page) |
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
24 June 2013 | Termination of appointment of Ann Skinner as a secretary (1 page) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
24 June 2013 | Termination of appointment of Ann Skinner as a secretary (1 page) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
15 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
3 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
14 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 81a Station Road London E4 7BU United Kingdom on 14 March 2012 (1 page) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
22 March 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (4 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (4 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 August 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
4 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
26 March 2008 | Registered office changed on 26/03/2008 from regency chambers alpine house honeypot lane london NW9 9RX (1 page) |
26 March 2008 | Registered office changed on 26/03/2008 from regency chambers alpine house honeypot lane london NW9 9RX (1 page) |
28 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
28 February 2008 | Return made up to 26/01/08; full list of members (3 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
29 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
13 March 2007 | Return made up to 26/01/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: kma house 103 devonshire road london NW7 1EA (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: kma house 103 devonshire road london NW7 1EA (1 page) |
16 February 2006 | Return made up to 26/01/06; full list of members
|
16 February 2006 | Registered office changed on 16/02/06 from: kma house 103 devonshire road london NW7 1EA (1 page) |
16 February 2006 | Registered office changed on 16/02/06 from: kma house 103 devonshire road london NW7 1EA (1 page) |
16 February 2006 | Return made up to 26/01/06; full list of members
|
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
1 April 2005 | Return made up to 26/01/05; full list of members (5 pages) |
1 April 2005 | Director's particulars changed (1 page) |
1 April 2005 | Return made up to 26/01/05; full list of members (5 pages) |
1 April 2005 | Director's particulars changed (1 page) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
21 July 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 26/01/04; full list of members (6 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
13 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
2 May 2003 | Registered office changed on 02/05/03 from: 31 castle street high wycombe buckinghamshire HP13 6RU (1 page) |
4 April 2003 | Return made up to 26/01/03; full list of members
|
4 April 2003 | Return made up to 26/01/03; full list of members
|
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
11 February 2002 | Return made up to 26/01/02; full list of members (6 pages) |
15 November 2001 | Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
15 November 2001 | Registered office changed on 15/11/01 from: 79 park lane croydon surrey CR0 1JG (1 page) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
22 August 2001 | Total exemption small company accounts made up to 31 December 2000 (5 pages) |
15 February 2001 | Return made up to 26/01/01; full list of members
|
15 February 2001 | Return made up to 26/01/01; full list of members
|
25 September 2000 | Registered office changed on 25/09/00 from: station house station road gerrards cross bucks SL9 8EL (1 page) |
25 September 2000 | Registered office changed on 25/09/00 from: station house station road gerrards cross bucks SL9 8EL (1 page) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
21 September 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
16 February 2000 | Return made up to 26/01/00; full list of members (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
14 April 1999 | Return made up to 26/01/99; full list of members (6 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
15 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
4 February 1998 | Return made up to 26/01/98; no change of members
|
4 February 1998 | Return made up to 26/01/98; no change of members
|
16 April 1997 | Resolutions
|
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
16 April 1997 | Resolutions
|
16 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 February 1997 | Return made up to 26/01/97; no change of members
|
19 February 1997 | Return made up to 26/01/97; no change of members
|
7 November 1996 | Return made up to 26/01/96; full list of members
|
7 November 1996 | Return made up to 26/01/96; full list of members
|
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 November 1996 | Resolutions
|
6 November 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
6 November 1996 | Resolutions
|
8 June 1995 | Accounting reference date notified as 31/12 (1 page) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
8 June 1995 | Secretary resigned;new secretary appointed;director resigned (4 pages) |
8 June 1995 | Accounting reference date notified as 31/12 (1 page) |
26 January 1995 | Incorporation (21 pages) |
26 January 1995 | Incorporation (21 pages) |