Company NameBurwood Travel Limited
DirectorRosemary Phillips Robinson
Company StatusActive
Company Number04706810
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Rosemary Phillips Robinson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address33 Ellesmere Cottages Ellesmere Road
Burwood Park
Weybridge
Surrey
KT13 0HW
Secretary NameMs Rosemary Phillips-Robinson
StatusCurrent
Appointed26 July 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence AddressEllesmere Cottage 33 Ellesmere Road
Weybridge
Surrey
KT13 0HW
Secretary NameCatherine Mary Phillips
NationalityBritish
StatusResigned
Appointed21 March 2003(same day as company formation)
RoleRetail Manager
Correspondence Address138 Compass House
Smugglers Way
Wandsworth
London
SW18 1DB
Director NameMs Catherine Phillips
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 26 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 98 Elbourne Road
London
SW17 8JH
Secretary NameDominic Robinson
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address3 Pond Close
Walton On Thames
Surrey
KT12 5DR
Director NameMs Elizabeth Anne Phillips
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(3 years after company formation)
Appointment Duration4 years, 3 months (resigned 26 July 2010)
RoleVolunteer Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Aspen House
19 Hulse Road
Southampton
Hampshire
SO15 2SD
Secretary NameMs Catherine Phillips
NationalityBritish
StatusResigned
Appointed04 April 2007(4 years after company formation)
Appointment Duration3 years, 3 months (resigned 26 July 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 98 Elbourne Road
London
SW17 8JH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteburwoodtravel.com
Telephone0845 4080672
Telephone regionUnknown

Location

Registered AddressEllesmere Cottage
33 Ellesmere Road
Weybridge
Surrey
KT13 0HW
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

80 at £1Rosemary Phillips Robinson
80.00%
Ordinary
10 at £1Catherine Mary Phillips
10.00%
Ordinary
10 at £1Elizabeth Anne Phillips
10.00%
Ordinary

Financials

Year2014
Net Worth£15,106
Cash£5,860
Current Liabilities£10,192

Accounts

Latest Accounts31 March 2024 (1 month ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 2 weeks ago)
Next Return Due6 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 22 June 2023 with updates (4 pages)
15 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
28 June 2022Confirmation statement made on 22 June 2022 with updates (4 pages)
3 May 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
17 August 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
25 June 2021Confirmation statement made on 22 June 2021 with updates (4 pages)
22 June 2020Confirmation statement made on 22 June 2020 with updates (5 pages)
30 April 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
25 March 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
21 May 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
1 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
27 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
24 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(3 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 July 2010Termination of appointment of Catherine Phillips as a director (1 page)
28 July 2010Termination of appointment of Elizabeth Phillips as a director (1 page)
28 July 2010Termination of appointment of Catherine Phillips as a secretary (1 page)
28 July 2010Termination of appointment of Catherine Phillips as a secretary (1 page)
28 July 2010Termination of appointment of Elizabeth Phillips as a director (1 page)
28 July 2010Appointment of Ms Rosemary Phillips-Robinson as a secretary (1 page)
28 July 2010Appointment of Ms Rosemary Phillips-Robinson as a secretary (1 page)
28 July 2010Termination of appointment of Catherine Phillips as a director (1 page)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 21 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Catherine Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Catherine Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Catherine Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Elizabeth Anne Phillips on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Rosemary Phillips Robinson on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
12 June 2009Return made up to 21/03/09; full list of members (4 pages)
12 June 2009Return made up to 21/03/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Return made up to 21/03/08; full list of members (4 pages)
5 January 2009Return made up to 21/03/08; full list of members (4 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
3 November 2008Director's change of particulars / rosemary phillips robinson / 03/11/2008 (1 page)
3 November 2008Director's change of particulars / rosemary phillips robinson / 03/11/2008 (1 page)
30 October 2008Director's change of particulars / catherine phillips / 28/10/2008 (1 page)
30 October 2008Secretary's change of particulars / catherine phillips / 28/10/2008 (2 pages)
30 October 2008Director's change of particulars / catherine phillips / 28/10/2008 (1 page)
30 October 2008Secretary's change of particulars / catherine phillips / 28/10/2008 (2 pages)
20 August 2008Registered office changed on 20/08/2008 from 33 ellesmere road weybridge surrey KT13 0HW (1 page)
20 August 2008Registered office changed on 20/08/2008 from 33 ellesmere road weybridge surrey KT13 0HW (1 page)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 May 2007Return made up to 21/03/07; full list of members (3 pages)
1 May 2007Return made up to 21/03/07; full list of members (3 pages)
16 April 2007Secretary resigned (1 page)
16 April 2007Secretary resigned (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
4 April 2007Registered office changed on 04/04/07 from: glenconner west old avenue st georges hill weybridge surrey KT13 0QA (1 page)
4 April 2007Registered office changed on 04/04/07 from: glenconner west old avenue st georges hill weybridge surrey KT13 0QA (1 page)
21 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 June 2006Return made up to 21/03/06; full list of members (3 pages)
1 June 2006Return made up to 21/03/06; full list of members (3 pages)
4 May 2006Registered office changed on 04/05/06 from: glenconner west old avenue st george's hill weybridge surrey KT13 0QA (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Registered office changed on 04/05/06 from: glenconner west old avenue st george's hill weybridge surrey KT13 0QA (1 page)
4 May 2006New director appointed (2 pages)
6 April 2006Registered office changed on 06/04/06 from: 3 pond close burwood park walton on thames surrey KT12 5DR (1 page)
6 April 2006Registered office changed on 06/04/06 from: 3 pond close burwood park walton on thames surrey KT12 5DR (1 page)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 June 2005Return made up to 21/03/05; full list of members (3 pages)
2 June 2005Return made up to 21/03/05; full list of members (3 pages)
13 January 2005New secretary appointed (2 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 January 2005Secretary resigned (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New secretary appointed (2 pages)
29 April 2004Return made up to 21/03/04; full list of members (6 pages)
29 April 2004Return made up to 21/03/04; full list of members (6 pages)
27 May 2003Secretary resigned (1 page)
27 May 2003New secretary appointed (2 pages)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Registered office changed on 27/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
27 May 2003Director resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003New director appointed (2 pages)
27 May 2003New secretary appointed (2 pages)
27 May 2003New director appointed (2 pages)
21 March 2003Incorporation (12 pages)
21 March 2003Incorporation (12 pages)