London
W9 3PT
Director Name | Mr Glenvil Peter Fryer Smith |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Secretary Name | Andrew William Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 47 Bedford Street Oxford OX4 1SU |
Director Name | Harpreet Singh Sandhu |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 16 January 1998) |
Role | Master Mariner |
Correspondence Address | 1 Fontayne Avenue Chigwell Essex IG7 5HB |
Secretary Name | Mr Glenvil Peter Fryer Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1996(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 11 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Trinity Place Windsor Berkshire SL4 3AP |
Director Name | Lawrence Frederick Boswell |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(1 year, 11 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 15 September 2016) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bell Street London NW1 6TL |
Secretary Name | Mr Savio Cruz, Roy Dias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1999(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 May 2008) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14a Princess Road Croydon CR0 2QY |
Director Name | Mr Savio Cruz, Roy Dias |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 May 2008) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14a Princess Road Croydon CR0 2QY |
Director Name | Stuart Edmond Marshall |
---|---|
Date of Birth | May 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2008(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 April 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 111 Bell Street London NW1 6TL |
Website | goaway.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72587800 |
Telephone region | London |
Registered Address | Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £1 | Ravinder Khurana 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,237 |
Cash | £18,171 |
Current Liabilities | £60,349 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 3 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 3 weeks from now) |
7 September 2009 | Delivered on: 19 September 2009 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation number 48586595 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|---|
2 December 2003 | Delivered on: 3 December 2003 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: 109 and 111 bell street, london NW1 6TL. 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 |
27 November 2003 | Delivered on: 28 November 2003 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 |
8 March 2024 | Confirmation statement made on 3 February 2024 with updates (4 pages) |
---|---|
17 August 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
4 February 2023 | Confirmation statement made on 3 February 2023 with updates (4 pages) |
5 July 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
9 February 2022 | Confirmation statement made on 3 February 2022 with updates (4 pages) |
6 October 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
9 September 2021 | Change of details for Mr Ravinder Singh Khurana as a person with significant control on 9 September 2021 (2 pages) |
9 September 2021 | Registered office address changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to Magnolia House, Spring Villa Park 11 Spring Villa Road Edgware HA8 7EB on 9 September 2021 (1 page) |
10 February 2021 | Confirmation statement made on 3 February 2021 with updates (4 pages) |
18 December 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 3 February 2020 with updates (4 pages) |
17 July 2019 | Change of details for Mr Ravinder Singh Khurana as a person with significant control on 17 July 2019 (2 pages) |
30 May 2019 | Micro company accounts made up to 30 April 2019 (3 pages) |
6 March 2019 | Confirmation statement made on 3 February 2019 with no updates (3 pages) |
6 March 2019 | Director's details changed for Mr Ravinder Singh Khurana on 5 March 2019 (2 pages) |
25 June 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 3 February 2018 with no updates (3 pages) |
12 February 2018 | Registered office address changed from 111 Bell Street London NW1 6TL to C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY on 12 February 2018 (1 page) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (6 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
18 October 2016 | Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 October 2016 | Termination of appointment of Lawrence Frederick Boswell as a director on 15 September 2016 (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Annual return made up to 3 February 2012 with a full list of shareholders (4 pages) |
20 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
20 January 2012 | Full accounts made up to 30 April 2011 (10 pages) |
11 April 2011 | Termination of appointment of Stuart Marshall as a director (1 page) |
11 April 2011 | Appointment of Mr Ravinder Singh Khurana as a director (2 pages) |
11 April 2011 | Appointment of Mr Ravinder Singh Khurana as a director (2 pages) |
11 April 2011 | Termination of appointment of Stuart Marshall as a director (1 page) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Annual return made up to 3 February 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (10 pages) |
30 December 2010 | Full accounts made up to 30 April 2010 (10 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages) |
12 February 2010 | Register inspection address has been changed (1 page) |
12 February 2010 | Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages) |
12 February 2010 | Annual return made up to 3 February 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Lawrence Frederick Boswell on 3 February 2010 (2 pages) |
12 February 2010 | Director's details changed for Stuart Edmond Marshall on 2 February 2010 (2 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
15 January 2010 | Full accounts made up to 30 April 2009 (10 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 September 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
19 March 2009 | Return made up to 03/02/09; full list of members (3 pages) |
16 October 2008 | Full accounts made up to 30 April 2008 (9 pages) |
16 October 2008 | Full accounts made up to 30 April 2008 (9 pages) |
12 May 2008 | Appointment terminated director and secretary savio dias (1 page) |
12 May 2008 | Appointment terminated director and secretary savio dias (1 page) |
8 May 2008 | Director appointed stuart edmund marshall (1 page) |
8 May 2008 | Director appointed stuart edmund marshall (1 page) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
5 February 2008 | Return made up to 03/02/08; full list of members (2 pages) |
2 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
2 February 2008 | Full accounts made up to 30 April 2007 (9 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
1 March 2007 | Return made up to 03/02/07; full list of members (2 pages) |
20 November 2006 | Full accounts made up to 30 April 2006 (9 pages) |
20 November 2006 | Full accounts made up to 30 April 2006 (9 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
8 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 February 2006 | Return made up to 03/02/06; full list of members (2 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
27 January 2006 | Full accounts made up to 30 April 2005 (9 pages) |
28 April 2005 | Return made up to 03/02/05; full list of members (2 pages) |
28 April 2005 | Return made up to 03/02/05; full list of members (2 pages) |
24 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
24 August 2004 | Full accounts made up to 30 April 2004 (9 pages) |
13 August 2004 | Registered office changed on 13/08/04 from: 47 dorset street london W1H 3FH (1 page) |
13 August 2004 | Registered office changed on 13/08/04 from: 47 dorset street london W1H 3FH (1 page) |
27 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
27 March 2004 | Return made up to 03/02/04; full list of members (7 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
28 November 2003 | Particulars of mortgage/charge (3 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (9 pages) |
31 August 2003 | Full accounts made up to 30 April 2003 (9 pages) |
26 August 2003 | New director appointed (2 pages) |
26 August 2003 | New director appointed (2 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
21 February 2003 | Return made up to 03/02/03; full list of members (6 pages) |
6 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
6 January 2003 | Full accounts made up to 30 April 2002 (9 pages) |
9 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
9 April 2002 | Return made up to 03/02/02; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 30 April 2001 (9 pages) |
25 July 2001 | Full accounts made up to 30 April 2001 (9 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
15 February 2001 | Return made up to 03/02/01; full list of members (6 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (9 pages) |
27 April 2000 | Ad 25/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
27 April 2000 | Ad 25/04/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
16 February 2000 | Return made up to 03/02/00; full list of members (6 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
15 February 2000 | Full accounts made up to 30 April 1999 (9 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | New secretary appointed (2 pages) |
16 November 1999 | Secretary resigned (1 page) |
16 November 1999 | Secretary resigned (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: greyfriars court paradise square oxford OX1 1BB (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: greyfriars court paradise square oxford OX1 1BB (1 page) |
22 June 1999 | Ad 30/04/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
22 June 1999 | Ad 30/04/99--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages) |
29 March 1999 | Nc inc already adjusted 02/02/99 (1 page) |
29 March 1999 | Resolutions
|
29 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
29 March 1999 | Resolutions
|
29 March 1999 | Return made up to 03/02/99; full list of members (6 pages) |
29 March 1999 | Nc inc already adjusted 02/02/99 (1 page) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
25 February 1999 | Full accounts made up to 30 April 1998 (9 pages) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house pembroke st oxford OX1 1BL (1 page) |
9 March 1998 | Registered office changed on 09/03/98 from: pembroke house pembroke st oxford OX1 1BL (1 page) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (9 pages) |
11 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
11 February 1998 | Return made up to 03/02/98; no change of members (4 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
13 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
13 February 1997 | Return made up to 03/02/97; full list of members (6 pages) |
20 January 1997 | New director appointed (2 pages) |
20 January 1997 | New director appointed (2 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
19 January 1997 | Full accounts made up to 30 April 1996 (8 pages) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | Director resigned (1 page) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | New secretary appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | New director appointed (2 pages) |
27 August 1996 | Secretary resigned (1 page) |
16 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
16 February 1996 | Return made up to 03/02/96; full list of members (6 pages) |
16 February 1996 | Resolutions
|
6 June 1995 | Accounting reference date notified as 30/04 (1 page) |
6 June 1995 | Accounting reference date notified as 30/04 (1 page) |