Richmond
TW9 1DL
Director Name | Mr Philip Andrew Elsey |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 8 Dunwich Road Bexleyheath Kent DA7 5EW |
Director Name | Mr Graham Michael Simpson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Greece |
Correspondence Address | 137 Grosvenor Road Epsom KT18 6JF |
Secretary Name | Mr Philip Andrew Elsey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Dunwich Road Bexleyheath Kent DA7 5EW |
Director Name | Jackie Bell |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2003(2 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 31 July 2004) |
Role | Travel Director |
Correspondence Address | 222 St Leonards Road London SW14 7BN |
Director Name | Paul Brett |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2004(8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 23 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Brookside Road London NW11 9NE |
Director Name | Mr Simon Charles Beeching |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2004(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Montrose 1 Marsham Way Gerrards Cross Buckinghamshire SL9 8AP |
Director Name | Stephen Mark Rushton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2010) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Barnes London SW13 9HN |
Secretary Name | Stephen Mark Rushton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 30 November 2010) |
Role | Ch Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 34 Church Road Barnes London SW13 9HN |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | simpsontravel.com |
---|
Registered Address | 26 Oriel House The Quadrant Richmond TW9 1DL |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Far & Wide LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 28 March 2024 (3 weeks ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 3 weeks from now) |
8 March 2021 | Director's details changed for Mr Graham Michael Simpson on 8 March 2021 (2 pages) |
---|---|
8 March 2021 | Change of details for Mr Graham Michael Simpson as a person with significant control on 8 March 2021 (2 pages) |
23 November 2020 | Director's details changed for Mr Graham Michael Simpson on 23 November 2020 (2 pages) |
23 November 2020 | Change of details for Mr Graham Michael Simpson as a person with significant control on 23 November 2020 (2 pages) |
30 July 2020 | Accounts for a small company made up to 31 October 2019 (5 pages) |
6 April 2020 | Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages) |
3 April 2020 | Director's details changed for Mr Graham Michael Simpson on 1 April 2020 (2 pages) |
3 April 2020 | Change of details for Mr Graham Michael Simpson as a person with significant control on 1 April 2020 (2 pages) |
3 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
16 August 2019 | Accounts for a small company made up to 31 October 2018 (4 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 June 2018 | Accounts for a small company made up to 31 October 2017 (4 pages) |
28 March 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
15 January 2018 | Director's details changed for Mr Graham Michael Simpson on 15 January 2018 (2 pages) |
15 January 2018 | Change of details for Mr Graham Michael Simpson as a person with significant control on 15 January 2018 (2 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
11 April 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
11 April 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
25 January 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page) |
25 January 2017 | Termination of appointment of York Place Company Secretaries Limited as a secretary on 13 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW to C/O C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page) |
25 January 2017 | Registered office address changed from Elizabeth House 13- 19 Queen Street Leeds LS1 2TW to C/O C/O Elman Wall 8th Floor, Becket House 36 Old Jewry London EC2R 8DD on 25 January 2017 (1 page) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
8 August 2016 | Accounts for a small company made up to 31 October 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 November 2015 | Director's details changed for Graham Michael Simpson on 14 September 2015 (2 pages) |
23 November 2015 | Director's details changed for Graham Michael Simpson on 14 September 2015 (2 pages) |
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
26 April 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
26 April 2015 | Accounts for a small company made up to 31 October 2014 (4 pages) |
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
25 April 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
25 April 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ on 8 January 2014 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
8 January 2014 | Secretary's details changed for York Place Company Secretaries Limited on 23 December 2013 (1 page) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
23 May 2013 | Accounts for a small company made up to 31 October 2012 (4 pages) |
23 May 2013 | Accounts for a small company made up to 31 October 2012 (4 pages) |
14 June 2012 | Accounts for a small company made up to 31 October 2011 (4 pages) |
14 June 2012 | Accounts for a small company made up to 31 October 2011 (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
11 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Termination of appointment of Paul Brett as a director (1 page) |
8 June 2012 | Termination of appointment of Paul Brett as a director (1 page) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Termination of appointment of Stephen Rushton as a director (1 page) |
12 May 2011 | Termination of appointment of Stephen Rushton as a secretary (1 page) |
12 May 2011 | Termination of appointment of Stephen Rushton as a director (1 page) |
12 May 2011 | Termination of appointment of Stephen Rushton as a secretary (1 page) |
22 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
22 March 2011 | Accounts for a small company made up to 31 October 2010 (4 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
20 April 2010 | Accounts for a small company made up to 31 October 2009 (4 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
10 March 2010 | Registered office address changed from 12 York Place Leeds West Yorkshire LS1 2DS on 10 March 2010 (2 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
1 June 2009 | Return made up to 20/05/09; full list of members (4 pages) |
27 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
27 May 2009 | Secretary's change of particulars / york place company secretaries LIMITED / 04/03/2009 (1 page) |
3 April 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
3 April 2009 | Accounts for a small company made up to 31 October 2008 (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
6 August 2008 | Accounts for a small company made up to 31 October 2007 (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
10 April 2008 | Director and secretary's change of particulars / stephen rushton / 20/07/2007 (1 page) |
10 April 2008 | Director and secretary's change of particulars / stephen rushton / 20/07/2007 (1 page) |
13 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
13 June 2007 | Return made up to 20/05/07; full list of members (3 pages) |
1 June 2007 | Director resigned (1 page) |
1 June 2007 | Director resigned (1 page) |
2 April 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
2 April 2007 | Accounts for a small company made up to 31 October 2006 (4 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
2 June 2006 | Return made up to 20/05/06; full list of members (3 pages) |
16 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
16 May 2006 | Accounts for a small company made up to 31 October 2005 (5 pages) |
29 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
29 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
3 May 2005 | Accounts for a small company made up to 31 October 2004 (5 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
21 April 2005 | New secretary appointed;new director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Resolutions
|
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | New director appointed (2 pages) |
24 November 2004 | Director resigned (1 page) |
24 November 2004 | Secretary resigned;director resigned (1 page) |
24 November 2004 | Resolutions
|
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Director's particulars changed (1 page) |
12 July 2004 | Return made up to 20/05/04; full list of members (7 pages) |
19 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
19 May 2004 | Accounts for a small company made up to 31 October 2003 (5 pages) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
10 March 2004 | Accounting reference date shortened from 31/05/04 to 31/10/03 (1 page) |
22 August 2003 | New director appointed (2 pages) |
22 August 2003 | New director appointed (2 pages) |
1 July 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
1 July 2003 | New secretary appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | New secretary appointed (2 pages) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Secretary resigned (1 page) |
25 June 2003 | Director resigned (1 page) |
25 June 2003 | New director appointed (2 pages) |
20 May 2003 | Incorporation (15 pages) |
20 May 2003 | Incorporation (15 pages) |