Company NameRoads Less Travelled Limited
DirectorsBarbara Ann Cray and John Lightwood
Company StatusActive
Company Number03850915
CategoryPrivate Limited Company
Incorporation Date30 September 1999(24 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Barbara Ann Cray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 36 Old Jewry
Becket House
London
EC2R 8DD
Director NameMr John Lightwood
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 36 Old Jewry
Becket House
London
EC2R 8DD
Secretary NameMs Barbara Ann Cray
NationalityBritish
StatusCurrent
Appointed01 October 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 36 Old Jewry
Becket House
London
EC2R 8DD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed30 September 1999(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.silverfernholidays.com
Email address[email protected]
Telephone01636 813544
Telephone regionNewark

Location

Registered Address8th Floor 36 Old Jewry
Becket House
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£50,854
Cash£18,693
Current Liabilities£27,000

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 November 2023 (5 months, 2 weeks ago)
Next Return Due3 December 2024 (7 months from now)

Charges

20 December 2012Delivered on: 22 December 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 roads less travelled limited current account, account number 23911357.
Outstanding

Filing History

16 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
27 August 2020Unaudited abridged accounts made up to 31 March 2020 (13 pages)
21 April 2020Change of details for Ms Barbara Ann Cray as a person with significant control on 6 April 2016 (2 pages)
21 April 2020Director's details changed for Ms Barbara Ann Cray on 21 April 2020 (2 pages)
21 April 2020Director's details changed for Mr John Lightwood on 21 April 2020 (2 pages)
21 April 2020Change of details for Mr John Lightwood as a person with significant control on 6 April 2016 (2 pages)
6 April 2020Change of details for Ms Barbara Ann Cray as a person with significant control on 6 April 2016 (2 pages)
2 April 2020Change of details for Mr John Lightwood as a person with significant control on 6 April 2016 (2 pages)
2 April 2020Change of details for Ms Barbara Ann Cray as a person with significant control on 2 April 2020 (2 pages)
2 April 2020Secretary's details changed for Ms Barbara Ann Cray on 2 April 2020 (1 page)
2 April 2020Change of details for Mr John Lightwood as a person with significant control on 2 April 2020 (2 pages)
16 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
4 December 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
15 January 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
11 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 19 November 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 March 2016Registered office address changed from Minster Chambers Church Street Southwell Notts NG25 0HD to 8th Floor 36 Old Jewry Becket House London EC2R 8DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Minster Chambers Church Street Southwell Notts NG25 0HD to 8th Floor 36 Old Jewry Becket House London EC2R 8DD on 18 March 2016 (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(5 pages)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 30,000
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,000
(5 pages)
10 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 30,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(5 pages)
3 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 30,000
(5 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
19 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Barbara Ann Cray on 30 September 2010 (2 pages)
20 October 2010Director's details changed for John Lightwood on 30 September 2010 (2 pages)
20 October 2010Director's details changed for Barbara Ann Cray on 30 September 2010 (2 pages)
20 October 2010Director's details changed for John Lightwood on 30 September 2010 (2 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
30 September 2009Return made up to 30/09/09; full list of members (4 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
3 October 2008Return made up to 30/09/08; full list of members (4 pages)
28 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
28 May 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
2 October 2007Return made up to 30/09/07; full list of members (2 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 July 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
8 November 2006Return made up to 30/09/06; full list of members (2 pages)
8 November 2006Return made up to 30/09/06; full list of members (2 pages)
8 November 2006Secretary's particulars changed;director's particulars changed (1 page)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
17 March 2006Registered office changed on 17/03/06 from: temple court, cathedral road, cardiff, south glamorgan CF11 9HA (1 page)
17 March 2006Registered office changed on 17/03/06 from: temple court, cathedral road, cardiff, south glamorgan CF11 9HA (1 page)
22 December 2005Return made up to 30/09/05; full list of members (2 pages)
22 December 2005Return made up to 30/09/05; full list of members (2 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
22 September 2004Return made up to 30/09/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
7 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 October 2003Return made up to 30/09/03; full list of members (7 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
30 September 2002Return made up to 30/09/02; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (4 pages)
5 October 2001Return made up to 30/09/01; full list of members (4 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
4 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
4 July 2000Accounting reference date extended from 30/09/00 to 31/12/00 (1 page)
3 March 2000Ad 01/01/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
3 March 2000Ad 01/01/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
21 January 2000Nc inc already adjusted 01/01/00 (1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 January 2000Nc inc already adjusted 01/01/00 (1 page)
21 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 October 1999Director resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999Secretary resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999New secretary appointed;new director appointed (2 pages)
21 October 1999Registered office changed on 21/10/99 from: rose cottage, wellfield road, marshfield, cardiff, south glamorgan CF3 2UB (1 page)
21 October 1999Registered office changed on 21/10/99 from: rose cottage, wellfield road, marshfield, cardiff, south glamorgan CF3 2UB (1 page)
30 September 1999Incorporation (14 pages)
30 September 1999Incorporation (14 pages)