Becket House
London
EC2R 8DD
Director Name | Mr John Lightwood |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 36 Old Jewry Becket House London EC2R 8DD |
Secretary Name | Ms Barbara Ann Cray |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(1 day after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 36 Old Jewry Becket House London EC2R 8DD |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.silverfernholidays.com |
---|---|
Email address | [email protected] |
Telephone | 01636 813544 |
Telephone region | Newark |
Registered Address | 8th Floor 36 Old Jewry Becket House London EC2R 8DD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £50,854 |
Cash | £18,693 |
Current Liabilities | £27,000 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 3 December 2024 (7 months from now) |
20 December 2012 | Delivered 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 |
---|
16 December 2020 | Confirmation statement made on 19 November 2020 with no updates (3 pages) |
---|---|
27 August 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
21 April 2020 | Change of details for Ms Barbara Ann Cray as a person with significant control on 6 April 2016 (2 pages) |
21 April 2020 | Director's details changed for Ms Barbara Ann Cray on 21 April 2020 (2 pages) |
21 April 2020 | Director's details changed for Mr John Lightwood on 21 April 2020 (2 pages) |
21 April 2020 | Change of details for Mr John Lightwood as a person with significant control on 6 April 2016 (2 pages) |
6 April 2020 | Change of details for Ms Barbara Ann Cray as a person with significant control on 6 April 2016 (2 pages) |
2 April 2020 | Change of details for Mr John Lightwood as a person with significant control on 6 April 2016 (2 pages) |
2 April 2020 | Change of details for Ms Barbara Ann Cray as a person with significant control on 2 April 2020 (2 pages) |
2 April 2020 | Secretary's details changed for Ms Barbara Ann Cray on 2 April 2020 (1 page) |
2 April 2020 | Change of details for Mr John Lightwood as a person with significant control on 2 April 2020 (2 pages) |
16 December 2019 | Confirmation statement made on 19 November 2019 with no updates (3 pages) |
12 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
4 December 2018 | Confirmation statement made on 19 November 2018 with no updates (3 pages) |
4 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
15 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
11 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 March 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 June 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 July 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
22 December 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Director's details changed for Barbara Ann Cray on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for John Lightwood on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for Barbara Ann Cray on 30 September 2010 (2 pages) |
20 October 2010 | Director's details changed for John Lightwood on 30 September 2010 (2 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
30 September 2009 | Return made up to 30/09/09; full list of members (4 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
3 October 2008 | Return made up to 30/09/08; full list of members (4 pages) |
28 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
28 May 2008 | Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
2 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
25 July 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Director's particulars changed (1 page) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (2 pages) |
8 November 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: temple court, cathedral road, cardiff, south glamorgan CF11 9HA (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: temple court, cathedral road, cardiff, south glamorgan CF11 9HA (1 page) |
22 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
22 December 2005 | Return made up to 30/09/05; full list of members (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
22 September 2004 | Return made up to 30/09/04; full list of members (7 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
7 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
3 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
13 May 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (4 pages) |
5 October 2001 | Return made up to 30/09/01; full list of members (4 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
3 October 2000 | Return made up to 30/09/00; full list of members (6 pages) |
4 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
4 July 2000 | Accounting reference date extended from 30/09/00 to 31/12/00 (1 page) |
3 March 2000 | Ad 01/01/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
3 March 2000 | Ad 01/01/00--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
21 January 2000 | Nc inc already adjusted 01/01/00 (1 page) |
21 January 2000 | Resolutions
|
21 January 2000 | Nc inc already adjusted 01/01/00 (1 page) |
21 January 2000 | Resolutions
|
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | New director appointed (2 pages) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Secretary resigned (1 page) |
22 October 1999 | Director resigned (1 page) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
22 October 1999 | New secretary appointed;new director appointed (2 pages) |
21 October 1999 | Registered office changed on 21/10/99 from: rose cottage, wellfield road, marshfield, cardiff, south glamorgan CF3 2UB (1 page) |
21 October 1999 | Registered office changed on 21/10/99 from: rose cottage, wellfield road, marshfield, cardiff, south glamorgan CF3 2UB (1 page) |
30 September 1999 | Incorporation (14 pages) |
30 September 1999 | Incorporation (14 pages) |