London
N7 9QH
Director Name | Mr Jason Paul Hands |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2003(4 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trent Close Yeovil Somerset BA21 5XG |
Director Name | Mr Giles Napier Bickford |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2006(7 years, 3 months after company formation) |
Appointment Duration | 17 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 755 Route Des Bossons Chamonix 74 400 |
Director Name | Mrs Elizabeth Jane Hoffman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 86 Hillway Highgate London N6 6DP |
Director Name | Christopher Michael Bruce Wharton |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trent Close Yeovil Somerset BA21 5XG |
Secretary Name | Christopher Michael Bruce Wharton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Role | Distributor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Trent Close Yeovil Somerset BA21 5XG |
Director Name | Jon Boyd |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1999(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 June 2000) |
Role | Tour Operator |
Correspondence Address | Westfield House Westfield Road Lymington Hampshire SO41 3QA |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | ftxholidays.com |
---|---|
Email address | [email protected] |
Registered Address | 29-31 Brewery Rd London N7 9QH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Caledonian |
Built Up Area | Greater London |
51 at £1 | Barnaby James Wharton 51.00% Ordinary |
---|---|
5 at £1 | Christopher Michael Bruce Wharton 5.00% Ordinary |
25 at £1 | Jason Paul Hands 25.00% Ordinary |
19 at £1 | Giles Napier Bickford 19.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£117,593 |
Cash | £5,797 |
Current Liabilities | £132,387 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 25 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 8 April 2025 (11 months from now) |
30 May 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
---|---|
6 April 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
20 March 2023 | Change of details for Mr Barnaby James Wharton as a person with significant control on 20 March 2023 (2 pages) |
6 May 2022 | Amended total exemption full accounts made up to 31 August 2020 (5 pages) |
21 April 2022 | Total exemption full accounts made up to 31 August 2021 (6 pages) |
29 March 2022 | Confirmation statement made on 25 March 2022 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (6 pages) |
19 April 2021 | Confirmation statement made on 25 March 2021 with updates (4 pages) |
17 July 2020 | Registered office address changed from 1-3 Leonard St, London London EC2A 4AQ England to Zeppelin Building, 3rd Floor 59-61 Farringdon Road London EC1M 3JB on 17 July 2020 (1 page) |
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
7 April 2020 | Confirmation statement made on 25 March 2020 with updates (4 pages) |
30 March 2020 | Director's details changed for Mr Giles Napier Bickford on 16 March 2020 (2 pages) |
23 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
4 April 2019 | Confirmation statement made on 25 March 2019 with updates (5 pages) |
6 September 2018 | Registered office address changed from 340 Melton Road Leicester Leicestershire LE4 7SL England to 1-3 Leonard St, London London EC2A 4AQ on 6 September 2018 (1 page) |
31 July 2018 | Registered office address changed from 5 Trent Close Yeovil Somerset BA21 5XG to 340 Melton Road Leicester Leicestershire LE4 7SL on 31 July 2018 (1 page) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
2 May 2018 | Confirmation statement made on 25 March 2018 with updates (4 pages) |
26 April 2018 | Termination of appointment of a secretary (1 page) |
26 April 2018 | Termination of appointment of a director (1 page) |
5 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
24 November 2017 | Termination of appointment of Christopher Michael Bruce Wharton as a director on 1 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher Michael Bruce Wharton as a director on 1 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher Michael Bruce Wharton as a secretary on 1 November 2017 (1 page) |
24 November 2017 | Termination of appointment of Christopher Michael Bruce Wharton as a secretary on 1 November 2017 (1 page) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
30 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 25 March 2017 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2015 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 November 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
1 April 2014 | Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages) |
1 April 2014 | Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Barnaby James Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 66 North Street Martock Somerset TA12 6EJ on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page) |
1 April 2014 | Director's details changed for Mr Jason Paul Hands on 1 November 2013 (2 pages) |
1 April 2014 | Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page) |
1 April 2014 | Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Director's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (2 pages) |
1 April 2014 | Secretary's details changed for Christopher Michael Bruce Wharton on 1 November 2013 (1 page) |
28 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
28 June 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
24 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (7 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
13 June 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
18 April 2011 | Director's details changed for Mr Jason Paul Hands on 26 March 2010 (2 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Director's details changed for Barnaby James Wharton on 26 March 2010 (2 pages) |
18 April 2011 | Director's details changed for Mr Jason Paul Hands on 26 March 2010 (2 pages) |
18 April 2011 | Director's details changed for Barnaby James Wharton on 26 March 2010 (2 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
16 April 2010 | Director's details changed for Mr Jason Paul Hands on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Christopher Michael Bruce Wharton on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Giles Bickford on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barnaby James Wharton on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Barnaby James Wharton on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Mr Jason Paul Hands on 25 March 2010 (2 pages) |
16 April 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Christopher Michael Bruce Wharton on 25 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Giles Bickford on 25 March 2010 (2 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
11 May 2009 | Return made up to 25/03/09; full list of members (5 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
29 August 2008 | Return made up to 25/03/08; full list of members (5 pages) |
29 August 2008 | Director's change of particulars / jason hands / 25/03/2008 (2 pages) |
29 August 2008 | Director's change of particulars / jason hands / 25/03/2008 (2 pages) |
29 August 2008 | Director and secretary's change of particulars / christopher wharton / 25/03/2008 (1 page) |
29 August 2008 | Director and secretary's change of particulars / christopher wharton / 25/03/2008 (1 page) |
29 August 2008 | Return made up to 25/03/08; full list of members (5 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
20 August 2008 | Registered office changed on 20/08/2008 from 5 park gardens yeovil somerset BA20 1DW (1 page) |
20 August 2008 | Registered office changed on 20/08/2008 from 5 park gardens yeovil somerset BA20 1DW (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Director's particulars changed (1 page) |
17 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 25/03/07; full list of members (3 pages) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
5 July 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
20 April 2006 | Return made up to 25/03/06; full list of members (3 pages) |
21 October 2005 | Return made up to 25/03/05; full list of members (4 pages) |
21 October 2005 | Return made up to 25/03/05; full list of members (4 pages) |
3 October 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
3 October 2005 | Total exemption full accounts made up to 31 August 2004 (9 pages) |
18 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
18 May 2005 | Delivery ext'd 3 mth 31/08/04 (2 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
1 April 2005 | Total exemption full accounts made up to 31 August 2003 (8 pages) |
19 January 2005 | Director resigned (2 pages) |
19 January 2005 | Director resigned (2 pages) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
14 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
14 May 2004 | Return made up to 25/03/04; full list of members (8 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
31 March 2004 | Delivery ext'd 3 mth 31/08/03 (2 pages) |
7 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
7 September 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
23 April 2003 | Return made up to 25/03/03; full list of members
|
23 April 2003 | Return made up to 25/03/03; full list of members
|
11 April 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
11 April 2003 | Delivery ext'd 3 mth 31/08/02 (2 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
30 September 2002 | Total exemption full accounts made up to 31 August 2001 (8 pages) |
27 September 2002 | Registered office changed on 27/09/02 from: 12 plover court yeovil somerset BA21 3TY (1 page) |
27 September 2002 | Registered office changed on 27/09/02 from: 12 plover court yeovil somerset BA21 3TY (1 page) |
26 March 2002 | Return made up to 25/03/02; full list of members (8 pages) |
26 March 2002 | Return made up to 25/03/02; full list of members (8 pages) |
27 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
27 July 2001 | Total exemption full accounts made up to 31 August 2000 (7 pages) |
9 June 2000 | Director resigned (1 page) |
9 June 2000 | Director resigned (1 page) |
4 May 2000 | Return made up to 25/03/00; full list of members
|
4 May 2000 | Return made up to 25/03/00; full list of members
|
28 April 2000 | Director's particulars changed (1 page) |
28 April 2000 | Director's particulars changed (1 page) |
15 September 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
15 September 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
11 May 1999 | Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 May 1999 | Ad 26/04/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
4 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | Accounting reference date extended from 31/03/00 to 30/04/00 (1 page) |
4 May 1999 | New director appointed (2 pages) |
4 May 1999 | New director appointed (2 pages) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Director resigned (1 page) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | New director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 110 whitchurch road cardiff CF14 3LY (1 page) |
15 April 1999 | New secretary appointed;new director appointed (2 pages) |
15 April 1999 | Registered office changed on 15/04/99 from: 110 whitchurch road cardiff CF14 3LY (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Secretary resigned (1 page) |
15 April 1999 | Director resigned (1 page) |
25 March 1999 | Incorporation (15 pages) |
25 March 1999 | Incorporation (15 pages) |