Corner John Adam Street
London
WC2N 6JU
Director Name | Mrs Penelope Jean Roberts |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
Secretary Name | Mrs Penelope Jean Roberts |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
Director Name | Mr Michael John Roberts |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
Director Name | Mr John Christopher Turnbull |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 116 Cranley Gardens London N10 3AH |
Secretary Name | Mr Robert Andrew Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 15b Winston Road London N16 9LU |
Website | gotravel.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 88283663 |
Telephone region | London |
Registered Address | Resolve Advisory Limited 22 York Buildings Corner John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
112.5k at £1 | Mr Michael John Roberts 50.00% Ordinary |
---|---|
56.3k at £1 | Mr Christopher James Coleman Roberts 25.00% Ordinary |
56.3k at £1 | Mrs Penelope Jean Roberts 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £134,885 |
Cash | £329,427 |
Current Liabilities | £403,736 |
Latest Accounts | 31 October 2019 (4 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 October |
Latest Return | 8 May 2020 (3 years, 11 months ago) |
---|---|
Next Return Due | 22 May 2021 (overdue) |
4 May 2012 | Delivered on: 15 May 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re go travel limited business premium account account number 63974316. Outstanding |
---|---|
24 April 2007 | Delivered on: 27 April 2007 Satisfied on: 23 February 2010 Persons entitled: Hsbc Bank PLC Classification: A deed of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A first fixed charge over all the rights title share and interest of the company in the hsbc guaranteed capital account (reference number 814377*1) including the companys present and future rights to and interest in all of the amounts from time to time deposited into this account less that which is with hsbc's agreement debited to the said account together with all entitlements of the company to interest income capital growth and other rights and benefits accruing or arising in connection therewith. Fully Satisfied |
7 September 2005 | Delivered on: 9 September 2005 Satisfied on: 23 February 2010 Persons entitled: Hsbc 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. Fully Satisfied |
14 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
---|---|
5 May 2017 | Director's details changed for Mr Michael John Roberts on 2 May 2017 (2 pages) |
27 April 2017 | Accounts for a small company made up to 31 October 2016 (12 pages) |
12 August 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
16 May 2016 | Accounts for a small company made up to 31 October 2015 (6 pages) |
28 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
29 April 2015 | Accounts for a small company made up to 31 October 2014 (6 pages) |
14 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 June 2014 | Accounts for a small company made up to 31 October 2013 (7 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
14 February 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 August 2010 | Director's details changed for Mr Christopher James Coleman Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mr Christopher James Coleman Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Michael John Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Director's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (1 page) |
16 August 2010 | Director's details changed for Michael John Roberts on 6 July 2010 (2 pages) |
16 August 2010 | Secretary's details changed for Mrs Penelope Jean Roberts on 6 July 2010 (1 page) |
16 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (5 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 26 September 2009
|
9 February 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
24 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
24 August 2009 | Director's change of particulars / michael roberts / 09/08/2009 (1 page) |
20 April 2009 | Registered office changed on 20/04/2009 from 61 high street chislehurst kent BR7 5AF (1 page) |
9 March 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
12 August 2008 | Return made up to 10/08/08; full list of members (4 pages) |
11 August 2008 | Director's change of particulars / christopher roberts / 08/08/2008 (1 page) |
11 August 2008 | Director and secretary's change of particulars / penelope roberts / 08/08/2008 (1 page) |
11 August 2008 | Location of register of members (1 page) |
7 March 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
28 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
28 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
17 July 2007 | Ad 25/06/07--------- £ si 125000@1=125000 £ ic 50000/175000 (2 pages) |
17 July 2007 | Nc inc already adjusted 25/06/07 (1 page) |
17 July 2007 | Resolutions
|
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
27 April 2007 | Particulars of mortgage/charge (3 pages) |
12 October 2006 | Return made up to 10/08/06; full list of members (7 pages) |
12 April 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
27 September 2005 | £ nc 50000/99900 22/08/05 (1 page) |
27 September 2005 | Ad 22/08/05--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages) |
27 September 2005 | Resolutions
|
9 September 2005 | Particulars of mortgage/charge (3 pages) |
11 August 2005 | Return made up to 10/08/05; full list of members (3 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
11 October 2004 | Return made up to 10/08/04; full list of members
|
10 August 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
29 August 2003 | Return made up to 10/08/03; full list of members
|
27 June 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
9 August 2002 | Return made up to 10/08/02; full list of members (7 pages) |
30 May 2002 | Total exemption small company accounts made up to 31 October 2001 (7 pages) |
17 August 2001 | Return made up to 10/08/01; full list of members (7 pages) |
11 June 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
29 December 2000 | New director appointed (2 pages) |
13 October 2000 | Ad 01/11/99--------- £ si 99@1 (2 pages) |
26 September 2000 | Return made up to 10/08/00; full list of members
|
31 July 2000 | Registered office changed on 31/07/00 from: 1 dean farrar street westminster london SW1H 0DY (1 page) |
12 July 2000 | Accounting reference date extended from 31/08/00 to 31/10/00 (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Secretary resigned (1 page) |
8 September 1999 | New secretary appointed;new director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
10 August 1999 | Incorporation (21 pages) |