Company NameHamlet Travel Limited
DirectorsPeter John Barker and Ann Elizabeth Barker
Company StatusActive
Company Number03969300
CategoryPrivate Limited Company
Incorporation Date11 April 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Peter John Barker
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2000(1 day after company formation)
Appointment Duration23 years, 11 months
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Poplar Cottages
Hamlet Hill, Roydon
Harlow
Essex
CM19 5JY
Director NameMrs Ann Elizabeth Barker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2009(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Poplar Cottages
Hamlet Hill Roydon
Harlow
Essex
CM19 5JY
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed11 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameShirley Daisy Barker
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 17 May 2013)
RoleTravel Co-Ordinator
Country of ResidenceEngland
Correspondence AddressBarley Croft
Hamlet Hill, Roydon
Harlow
Essex
CM19 5JY
Secretary NameShirley Daisy Barker
NationalityBritish
StatusResigned
Appointed12 April 2000(1 day after company formation)
Appointment Duration13 years, 1 month (resigned 17 May 2013)
RoleTravel Co-Ordinator
Country of ResidenceEngland
Correspondence AddressBarley Croft
Hamlet Hill, Roydon
Harlow
Essex
CM19 5JY
Director NameMr Stephen Frank Barker
Date of BirthMay 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 17 October 2010)
RoleFarm Maintenance/ Vehicle Repair
Country of ResidenceEngland
Correspondence AddressPoplar Farm Hamlet Hill
Roydon
Harlow
Essex
CM19 5JY
Director NameMr Frank Arthur William Barker
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2009(9 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 11 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarleycroft Hamlet Hill
Roydon
Harlow
Essex
CM19 5JY
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Tower House
Tower Centre
Hoddesdon
Herts
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Executors Of Estate Of S.d. Barker
50.00%
Ordinary
1 at £1Peter Barker
50.00%
Ordinary

Financials

Year2014
Net Worth£3,785
Cash£3,669
Current Liabilities£8,782

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due28 January 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 4 August 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
10 August 2022Confirmation statement made on 4 August 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
7 September 2021Confirmation statement made on 4 August 2021 with updates (4 pages)
4 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
4 August 2020Confirmation statement made on 4 August 2020 with updates (4 pages)
16 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
18 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
25 May 2018Total exemption full accounts made up to 29 April 2017 (8 pages)
18 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
31 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
25 May 2017Termination of appointment of Frank Arthur William Barker as a director on 11 November 2014 (1 page)
25 May 2017Termination of appointment of Frank Arthur William Barker as a director on 11 November 2014 (1 page)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
8 April 2017Compulsory strike-off action has been discontinued (1 page)
7 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
7 April 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
25 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(6 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 April 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
5 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
21 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(6 pages)
29 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
20 June 2013Termination of appointment of Shirley Barker as a director (1 page)
20 June 2013Termination of appointment of Shirley Barker as a director (1 page)
20 June 2013Termination of appointment of Shirley Barker as a secretary (1 page)
20 June 2013Termination of appointment of Shirley Barker as a secretary (1 page)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
15 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (8 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 January 2011Termination of appointment of Stephen Barker as a director (1 page)
28 January 2011Termination of appointment of Stephen Barker as a director (1 page)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Register inspection address has been changed (1 page)
20 April 2010Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Peter John Barker on 2 February 2010 (2 pages)
20 April 2010Register(s) moved to registered inspection location (1 page)
20 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
20 April 2010Director's details changed for Peter John Barker on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Peter John Barker on 2 February 2010 (2 pages)
20 April 2010Director's details changed for Shirley Daisy Barker on 2 February 2010 (2 pages)
20 April 2010Register inspection address has been changed (1 page)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Appointment of Mr Stephen Frank Barker as a director (2 pages)
13 January 2010Appointment of Mrs Ann Elizabeth Barker as a director (2 pages)
13 January 2010Appointment of Mr Frank Arthur William Barker as a director (2 pages)
13 January 2010Appointment of Mrs Ann Elizabeth Barker as a director (2 pages)
13 January 2010Appointment of Mr Stephen Frank Barker as a director (2 pages)
13 January 2010Appointment of Mr Frank Arthur William Barker as a director (2 pages)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
8 June 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Registered office changed on 22/04/2009 from the counting house 95 high street,watton at stone hertford hertfordshire SG14 3SZ (1 page)
22 April 2009Registered office changed on 22/04/2009 from the counting house 95 high street,watton at stone hertford hertfordshire SG14 3SZ (1 page)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
28 April 2008Return made up to 11/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
12 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
3 June 2007Return made up to 11/04/07; full list of members (7 pages)
3 June 2007Return made up to 11/04/07; full list of members (7 pages)
20 June 2006Return made up to 11/04/06; full list of members (7 pages)
20 June 2006Return made up to 11/04/06; full list of members (7 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
12 April 2005Return made up to 11/04/05; full list of members (7 pages)
12 April 2005Return made up to 11/04/05; full list of members (7 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 February 2005Accounts for a dormant company made up to 30 April 2004 (4 pages)
8 May 2004Return made up to 11/04/04; full list of members (7 pages)
8 May 2004Return made up to 11/04/04; full list of members (7 pages)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
21 October 2003Accounts for a dormant company made up to 30 April 2003 (3 pages)
21 October 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Return made up to 11/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
7 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 December 2002Accounts for a dormant company made up to 30 April 2002 (3 pages)
7 December 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
18 April 2002Return made up to 11/04/02; full list of members (6 pages)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 August 2001Accounts for a dormant company made up to 30 April 2001 (3 pages)
9 May 2001Return made up to 11/04/01; full list of members (6 pages)
9 May 2001Return made up to 11/04/01; full list of members (6 pages)
19 April 2000New director appointed (2 pages)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 April 2000New secretary appointed;new director appointed (2 pages)
19 April 2000New director appointed (2 pages)
19 April 2000Registered office changed on 19/04/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Director resigned (1 page)
18 April 2000Secretary resigned (1 page)
18 April 2000Secretary resigned (1 page)
11 April 2000Incorporation (17 pages)
11 April 2000Incorporation (17 pages)