Company NameUK Travel Awards Ltd
DirectorEsmond Wilson
Company StatusActive
Company Number04405666
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Esmond Wilson
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(17 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpirit House 8 High Street
West Molesey
KT8 2NA
Director NameJonathan Harry Hitchens
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleMarketing And Events Consultan
Correspondence Address5 92 Nightingale Lane
London
SW12 8NP
Director NameLorraine Barnes Burton
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Secretary NameLorraine Barnes Burton
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address1 Nyefield Park
Walton On The Hill
Tadworth
Surrey
KT20 7QR
Director NameJane McArthur
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(5 years after company formation)
Appointment Duration1 year, 1 month (resigned 12 May 2008)
RoleCompany Director
Correspondence Address91 London Road South
Merstham
Surrey
RH1 3AX
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed27 May 2008(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Christopher Richard Photi
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2008(6 years, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 22 January 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr James David Wintle
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2020(17 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebritishtravelawards.com
Email address[email protected]
Telephone01737 819974
Telephone regionRedhill

Location

Registered AddressSpirit House
8 High Street
West Molesey
KT8 2NA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey West
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth£74,894
Cash£68,033
Current Liabilities£8,391

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

11 June 2020Notification of Esmond Wilson as a person with significant control on 20 March 2020 (2 pages)
11 June 2020Cessation of Park Publishing Company Limited as a person with significant control on 20 March 2020 (1 page)
10 June 2020Termination of appointment of James David Wintle as a director on 20 March 2020 (1 page)
10 June 2020Confirmation statement made on 27 March 2020 with updates (4 pages)
26 May 2020Termination of appointment of Lorraine Barnes Burton as a director on 20 May 2020 (1 page)
26 May 2020Termination of appointment of Lorraine Barnes Burton as a secretary on 20 May 2020 (1 page)
28 January 2020Termination of appointment of Christopher Richard Photi as a director on 22 January 2020 (1 page)
24 January 2020Termination of appointment of Roger Jeffrey Allard as a director on 22 January 2020 (1 page)
24 January 2020Appointment of Mr Esmond Wilson as a director on 22 January 2020 (2 pages)
24 January 2020Cessation of Lorraine Barnes-Burton as a person with significant control on 22 January 2020 (1 page)
24 January 2020Notification of Park Publishing Company Limited as a person with significant control on 22 January 2020 (2 pages)
24 January 2020Appointment of Mr James David Wintle as a director on 22 January 2020 (2 pages)
20 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
16 January 2020Previous accounting period shortened from 31 January 2020 to 30 November 2019 (1 page)
3 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
1 March 2019Micro company accounts made up to 31 January 2019 (3 pages)
8 January 2019Director's details changed for Mr Roger Jeffrey Allard on 8 January 2019 (2 pages)
8 January 2019Director's details changed for Mr Christopher Richard Photi on 8 January 2019 (2 pages)
1 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
6 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
5 April 2018Registered 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 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
29 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
7 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
25 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 100
(6 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 May 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
6 May 2015Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page)
6 May 2015Director's details changed for Lorraine Barnes Burton on 1 May 2015 (2 pages)
6 May 2015Director's details changed for Lorraine Barnes Burton on 1 May 2015 (2 pages)
6 May 2015Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page)
6 May 2015Secretary's details changed for Lorraine Barnes Burton on 1 May 2015 (1 page)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
25 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (6 pages)
24 April 2013Director's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages)
24 April 2013Secretary's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages)
24 April 2013Secretary's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages)
24 April 2013Director's details changed for Lorraine Barnes Burton on 27 March 2013 (2 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (6 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
25 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
17 May 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
17 April 2009Return made up to 27/03/09; full list of members (5 pages)
17 April 2009Return made up to 27/03/09; full list of members (5 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
18 August 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 June 2008Director appointed christopher richard photi (2 pages)
10 June 2008Director appointed roger jeffrey allard (2 pages)
10 June 2008Director appointed christopher richard photi (2 pages)
10 June 2008Director appointed roger jeffrey allard (2 pages)
21 May 2008Appointment terminated director jane mcarthur (1 page)
21 May 2008Appointment terminated director jane mcarthur (1 page)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
23 April 2008Return made up to 27/03/08; full list of members (4 pages)
7 April 2008Appointment terminated director jonathan hitchens (1 page)
7 April 2008Appointment terminated director jonathan hitchens (1 page)
25 March 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
25 March 2008Total exemption full accounts made up to 31 January 2007 (10 pages)
15 June 2007Location of debenture register (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Registered office changed on 15/06/07 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
15 June 2007Location of register of members (1 page)
15 June 2007Director's particulars changed (1 page)
15 June 2007Return made up to 27/03/07; full list of members (2 pages)
15 June 2007Return made up to 27/03/07; full list of members (2 pages)
15 June 2007Registered office changed on 15/06/07 from: falcon house 257 burlington road new malden surrey KT3 4NE (1 page)
15 June 2007Location of debenture register (1 page)
1 May 2007New director appointed (2 pages)
1 May 2007New director appointed (2 pages)
20 April 2007Ad 10/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2007Ad 10/04/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
3 April 2006Return made up to 27/03/06; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
1 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
6 April 2005Return made up to 27/03/05; full list of members (7 pages)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
21 April 2004Return made up to 27/03/04; full list of members (7 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
18 April 2003Return made up to 27/03/03; full list of members (7 pages)
23 July 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
23 July 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
8 May 2002Director resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Secretary resigned (1 page)
8 May 2002Director resigned (1 page)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 27/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002New director appointed (2 pages)
2 May 2002Ad 27/03/02--------- £ si 100@1=100 £ ic 1/101 (2 pages)
2 May 2002New secretary appointed (2 pages)
2 May 2002New secretary appointed (2 pages)
5 April 2002Registered office changed on 05/04/02 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
5 April 2002Registered office changed on 05/04/02 from: chapter house south abbey lawn abbey foregate shrewsbury shropshire SY2 5DE (1 page)
27 March 2002Incorporation (16 pages)
27 March 2002Incorporation (16 pages)