66/70 Bourne Road
Bexley
DA5 1LU
Secretary Name | Keith Terence Paskins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 March 2000(3 years, 1 month after company formation) |
Appointment Duration | 21 years, 1 month (closed 27 April 2021) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | The Orchard High Street Taplow Berkshire SL6 0EX |
Director Name | Mr Constantine Emanual Borg |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 March 2006(9 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (closed 27 April 2021) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | The Flint Cottage 526 Coulsdon Road Caterham Surrey CR3 5QQ |
Director Name | Michael Moses Moshe Gans Gans |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Travel |
Correspondence Address | 60 West 10th Street 5b New York 10011 New York Usa Foreign |
Secretary Name | Mrs Melissa Kate Foks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Leathwaite Road London SW11 1XQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Registered Address | 46 The Coach House St Mary's Business Centre 66/70 Bourne Road Bexley DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
2.5k at £1 | Goldhammer LTD 100.00% Ordinary |
---|
Latest Accounts | 30 September 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
17 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
---|---|
23 January 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
21 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
14 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
26 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
29 May 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 February 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
3 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
24 January 2012 | Director's details changed for Mr John Willem Foks on 1 November 2011 (2 pages) |
24 January 2012 | Director's details changed for Mr John Willem Foks on 1 November 2011 (2 pages) |
24 January 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (5 pages) |
15 June 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
23 January 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (5 pages) |
27 July 2009 | Accounts for a small company made up to 30 September 2008 (6 pages) |
22 January 2009 | Return made up to 22/01/09; full list of members (3 pages) |
10 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
20 February 2008 | Return made up to 23/01/08; full list of members (2 pages) |
16 March 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
5 March 2007 | Return made up to 23/01/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
3 April 2006 | New director appointed (2 pages) |
31 January 2006 | Return made up to 23/01/06; full list of members (2 pages) |
14 January 2005 | Return made up to 23/01/05; full list of members (6 pages) |
14 January 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 February 2004 | Return made up to 23/01/04; full list of members
|
13 February 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
20 March 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 March 2003 | Return made up to 23/01/03; full list of members
|
4 July 2002 | Company name changed zone 1 travel LIMITED\certificate issued on 04/07/02 (2 pages) |
25 March 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
20 February 2002 | Return made up to 23/01/02; full list of members (6 pages) |
28 March 2001 | Director's particulars changed (1 page) |
28 March 2001 | Return made up to 23/01/01; full list of members (6 pages) |
15 February 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 April 2000 | New secretary appointed (2 pages) |
30 March 2000 | Secretary resigned (1 page) |
22 February 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
4 May 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
22 March 1999 | Return made up to 23/01/99; full list of members
|
11 March 1998 | Ad 01/01/98--------- £ si 2498@1=2498 £ ic 2/2500 (2 pages) |
11 March 1998 | £ nc 1000/100000 01/01/98 (1 page) |
11 March 1998 | Resolutions
|
11 January 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
18 July 1997 | Director resigned (1 page) |
17 March 1997 | Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page) |
10 March 1997 | Memorandum and Articles of Association (11 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 6 porter street baker street london W1M 1HZ (1 page) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New director appointed (2 pages) |
10 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Director resigned (1 page) |
7 March 1997 | Registered office changed on 07/03/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
7 March 1997 | Secretary resigned (1 page) |
20 February 1997 | Company name changed london xyq LIMITED\certificate issued on 21/02/97 (2 pages) |
23 January 1997 | Incorporation (17 pages) |