West Molesey
KT8 2NA
Director Name | Jonathan Harry Hitchens |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Marketing And Events Consultan |
Correspondence Address | 5 92 Nightingale Lane London SW12 8NP |
Director Name | Lorraine Barnes Burton |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Nyefield Park Walton On The Hill Tadworth Surrey KT20 7QR |
Secretary Name | Lorraine Barnes Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Nyefield Park Walton On The Hill Tadworth Surrey KT20 7QR |
Director Name | Jane McArthur |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2007(5 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 12 May 2008) |
Role | Company Director |
Correspondence Address | 91 London Road South Merstham Surrey RH1 3AX |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mr Christopher Richard Photi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2008(6 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 22 January 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mr James David Wintle |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2020(17 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | britishtravelawards.com |
---|---|
Email address | [email protected] |
Telephone | 01737 819974 |
Telephone region | Redhill |
Registered Address | Spirit House 8 High Street West Molesey KT8 2NA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Molesey West |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £74,894 |
Cash | £68,033 |
Current Liabilities | £8,391 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
11 June 2020 | Notification of Esmond Wilson as a person with significant control on 20 March 2020 (2 pages) |
---|---|
11 June 2020 | Cessation of Park Publishing Company Limited as a person with significant control on 20 March 2020 (1 page) |
10 June 2020 | Termination of appointment of James David Wintle as a director on 20 March 2020 (1 page) |
10 June 2020 | Confirmation statement made on 27 March 2020 with updates (4 pages) |
26 May 2020 | Termination of appointment of Lorraine Barnes Burton as a director on 20 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Lorraine Barnes Burton as a secretary on 20 May 2020 (1 page) |
28 January 2020 | Termination of appointment of Christopher Richard Photi as a director on 22 January 2020 (1 page) |
24 January 2020 | Termination of appointment of Roger Jeffrey Allard as a director on 22 January 2020 (1 page) |
24 January 2020 | Appointment of Mr Esmond Wilson as a director on 22 January 2020 (2 pages) |
24 January 2020 | Cessation of Lorraine Barnes-Burton as a person with significant control on 22 January 2020 (1 page) |
24 January 2020 | Notification of Park Publishing Company Limited as a person with significant control on 22 January 2020 (2 pages) |
24 January 2020 | Appointment of Mr James David Wintle as a director on 22 January 2020 (2 pages) |
20 January 2020 | Micro company accounts made up to 30 November 2019 (2 pages) |
16 January 2020 | Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page) |
3 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
1 March 2019 | Micro company accounts made up to 31 January 2019 (3 pages) |
8 January 2019 | Director's details changed for Mr Roger Jeffrey Allard on 8 January 2019 (2 pages) |
8 January 2019 | Director's details changed for Mr Christopher Richard Photi on 8 January 2019 (2 pages) |
1 May 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
5 April 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 5 April 2018 (1 page) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
29 March 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
7 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 May 2015 | Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page) |
6 May 2015 | Director's details changed for Lorraine Barnes Burton on 1 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Lorraine Barnes Burton on 1 May 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page) |
6 May 2015 | Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
16 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-16
|
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
25 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Director's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages) |
24 April 2013 | Secretary's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages) |
24 April 2013 | Director's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 January 2012 (3 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (6 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
25 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (6 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
17 May 2010 | Total exemption small company accounts made up to 31 January 2010 (3 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
17 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
10 June 2008 | Director appointed christopher richard photi (2 pages) |
10 June 2008 | Director appointed roger jeffrey allard (2 pages) |
10 June 2008 | Director appointed christopher richard photi (2 pages) |
10 June 2008 | Director appointed roger jeffrey allard (2 pages) |
21 May 2008 | Appointment terminated director jane mcarthur (1 page) |
21 May 2008 | Appointment terminated director jane mcarthur (1 page) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 27/03/08; full list of members (4 pages) |
7 April 2008 | Appointment terminated director jonathan hitchens (1 page) |
7 April 2008 | Appointment terminated director jonathan hitchens (1 page) |
25 March 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
25 March 2008 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
15 June 2007 | Location of debenture register (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Registered office changed on 15/06/07 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
15 June 2007 | Location of register of members (1 page) |
15 June 2007 | Director's particulars changed (1 page) |
15 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 June 2007 | Return made up to 27/03/07; full list of members (2 pages) |
15 June 2007 | Registered office changed on 15/06/07 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page) |
15 June 2007 | Location of debenture register (1 page) |
1 May 2007 | New director appointed (2 pages) |
1 May 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 10/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 April 2007 | Ad 10/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
1 September 2005 | Accounts for a dormant company made up to 31 January 2005 (2 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
6 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
8 June 2004 | Accounts for a dormant company made up to 31 January 2004 (2 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 27/03/04; full list of members (7 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
16 September 2003 | Accounts for a dormant company made up to 31 January 2003 (2 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
18 April 2003 | Return made up to 27/03/03; full list of members (7 pages) |
23 July 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
23 July 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
8 May 2002 | Director resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Secretary resigned (1 page) |
8 May 2002 | Director resigned (1 page) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 27/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | New director appointed (2 pages) |
2 May 2002 | Ad 27/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
5 April 2002 | Registered office changed on 05/04/02 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page) |
5 April 2002 | Registered office changed on 05/04/02 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page) |
27 March 2002 | Incorporation (16 pages) |
27 March 2002 | Incorporation (16 pages) |