Company NameAnnie Bulmer Travel Limited
DirectorAnn Bulmer
Company StatusActive
Company Number03023125
CategoryPrivate Limited Company
Incorporation Date17 February 1995(29 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Ann Bulmer
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address68 Dalling Road
London
W6 0JA
Secretary NameAndrew Cormac Smith
NationalityBritish
StatusCurrent
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Dalling Road
London
W6 0JA
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address68 Dalling Road
London
W6 0JA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardRavenscourt Park
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

90 at £1Miss Ann Gillian Bulmer
90.00%
Ordinary
10 at £1Mr Andrew Cormac Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£633,147
Cash£478,617
Current Liabilities£61,133

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

5 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
5 February 2024Change of details for Miss Ann Gillian Bulmer as a person with significant control on 31 December 2021 (2 pages)
27 October 2023Micro company accounts made up to 28 February 2023 (3 pages)
10 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 28 February 2022 (3 pages)
2 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
9 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 28 February 2020 (3 pages)
4 November 2020Registered office address changed from 3rd Floor 114a Cromwell Road London SW7 4AG England to 68 Dalling Road London W6 0JA on 4 November 2020 (1 page)
2 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 28 February 2019 (3 pages)
26 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
19 February 2019Change of details for Miss Ann Gillian Bulmer as a person with significant control on 19 February 2019 (2 pages)
19 February 2019Director's details changed for Miss Ann Bulmer on 19 February 2019 (2 pages)
6 November 2018Micro company accounts made up to 28 February 2018 (3 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
28 November 2017Change of details for Miss Ann Gillian Bulmer as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Change of details for Miss Ann Gillian Bulmer as a person with significant control on 20 November 2017 (2 pages)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
28 November 2017Registered office address changed from C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ to 3rd Floor 114a Cromwell Road London SW7 4AG on 28 November 2017 (1 page)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
23 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
4 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
18 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
11 November 2014Total exemption full accounts made up to 28 February 2014 (9 pages)
23 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 23 July 2014 (1 page)
23 July 2014Registered office address changed from 35/37 Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 23 July 2014 (1 page)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
2 April 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(3 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
22 November 2013Total exemption full accounts made up to 28 February 2013 (9 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
6 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (3 pages)
13 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
13 November 2012Total exemption full accounts made up to 29 February 2012 (11 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (3 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (11 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (3 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
25 November 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
16 February 2010Secretary's details changed for Andrew Cormac Smith on 16 February 2010 (1 page)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
16 February 2010Secretary's details changed for Andrew Cormac Smith on 16 February 2010 (1 page)
16 February 2010Director's details changed for Miss Ann Bulmer on 16 February 2010 (2 pages)
16 February 2010Director's details changed for Miss Ann Bulmer on 16 February 2010 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
5 November 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
2 March 2009Return made up to 17/02/09; full list of members (3 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
27 December 2008Total exemption full accounts made up to 29 February 2008 (7 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
4 March 2008Return made up to 17/02/08; full list of members (3 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
20 February 2007Return made up to 17/02/07; full list of members (2 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 December 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
12 April 2006Return made up to 17/02/06; full list of members (2 pages)
12 April 2006Return made up to 17/02/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
14 December 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
29 March 2005Return made up to 17/02/05; full list of members (2 pages)
29 March 2005Return made up to 17/02/05; full list of members (2 pages)
16 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
16 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
11 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 March 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (6 pages)
20 March 2003Return made up to 17/02/03; full list of members (6 pages)
20 March 2003Return made up to 17/02/03; full list of members (6 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
13 December 2002Total exemption full accounts made up to 28 February 2002 (6 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
14 September 2001Total exemption full accounts made up to 28 February 2001 (6 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
6 March 2001Return made up to 17/02/01; full list of members (6 pages)
26 February 2001Full accounts made up to 29 February 2000 (7 pages)
26 February 2001Full accounts made up to 29 February 2000 (7 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
29 February 2000Return made up to 17/02/00; full list of members (6 pages)
23 December 1999Full accounts made up to 28 February 1999 (7 pages)
23 December 1999Full accounts made up to 28 February 1999 (7 pages)
21 February 1999Return made up to 17/02/99; full list of members (6 pages)
21 February 1999Return made up to 17/02/99; full list of members (6 pages)
30 September 1998Full accounts made up to 28 February 1998 (7 pages)
30 September 1998Full accounts made up to 28 February 1998 (7 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
18 February 1998Return made up to 17/02/98; no change of members (4 pages)
2 October 1997Full accounts made up to 28 February 1997 (8 pages)
2 October 1997Full accounts made up to 28 February 1997 (8 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
27 February 1997Return made up to 17/02/97; no change of members (4 pages)
13 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
13 January 1997Accounts for a small company made up to 28 February 1996 (8 pages)
23 February 1996Return made up to 17/02/96; full list of members (6 pages)
23 February 1996Return made up to 17/02/96; full list of members (6 pages)
4 May 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Ad 09/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1995Accounting reference date notified as 28/02 (1 page)
4 May 1995Accounting reference date notified as 28/02 (1 page)
6 March 1995Secretary resigned;new secretary appointed (2 pages)
6 March 1995Secretary resigned;new secretary appointed (2 pages)