Company NameHidden Trails Limited
DirectorRupert Steven John Yates Bell
Company StatusActive
Company Number05051131
CategoryPrivate Limited Company
Incorporation Date20 February 2004(20 years, 2 months ago)
Previous NameGarfagnana Adventures Limited

Business Activity

Section NAdministrative and support service activities
SIC 79901Activities of tourist guides

Directors

Director NameMr Rupert Steven John Yates Bell
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressC/O Calandre 9 Springshaw Close
Bessells Green
Sevenoaks
Kent
TN13 2QE
Secretary NameMrs Heather Venetia Yates Bell
NationalityBritish
StatusCurrent
Appointed20 February 2004(same day as company formation)
RoleHousewife
Correspondence AddressCalandre 9 Springshaw Close
Bessells Green
Sevenoaks
Kent
TN13 2QE
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed20 February 2004(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed20 February 2004(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.garfagnanaadventures.com
Email address[email protected]

Location

Registered Address409-411 Croydon Road
Beckenham
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Rupert Steven John Yates-bell
100.00%
Ordinary

Financials

Year2014
Net Worth£39,449
Cash£148,699
Current Liabilities£126,560

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

5 March 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
27 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
26 November 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
23 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
24 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
15 November 2021Company name changed garfagnana adventures LIMITED\certificate issued on 15/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-12
(3 pages)
14 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
28 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
16 October 2018Registered office address changed from C/O R.L. Vaughan & Co. Mortimer House 40 Chatsworth Parade, Queensway, Petts Wood Kent BR5 1DE to 409-411 Croydon Road Beckenham BR3 3PP on 16 October 2018 (1 page)
23 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
23 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
2 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
3 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
2 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
26 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
18 May 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
11 March 2010Director's details changed for Mr. Rupert Steven John Yates Bell on 20 February 2010 (2 pages)
11 March 2010Director's details changed for Mr. Rupert Steven John Yates Bell on 20 February 2010 (2 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
2 October 2009Total exemption full accounts made up to 28 February 2009 (7 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Return made up to 20/02/09; full list of members (3 pages)
3 March 2009Registered office changed on 03/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
3 March 2009Registered office changed on 03/03/2009 from c/o R.L.vaughan & co mortimer house 40 chatsworth parade queensway petts wood kent BR5 1DE (1 page)
25 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
25 November 2008Total exemption full accounts made up to 28 February 2008 (7 pages)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
7 October 2008Registered office changed on 07/10/2008 from suite 6A 71-75 high street chislehurst kent BR7 5AG (1 page)
12 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 March 2008Return made up to 20/02/08; full list of members (3 pages)
12 March 2008Secretary's change of particulars / heather yates bell / 20/09/2007 (2 pages)
12 March 2008Secretary's change of particulars / heather yates bell / 20/09/2007 (2 pages)
11 March 2008Director's change of particulars / rupert yates bell / 20/09/2007 (2 pages)
11 March 2008Director's change of particulars / rupert yates bell / 20/09/2007 (2 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
31 May 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
19 March 2007Return made up to 20/02/07; full list of members (6 pages)
19 March 2007Return made up to 20/02/07; full list of members (6 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
20 September 2006Total exemption full accounts made up to 28 February 2006 (7 pages)
11 April 2006Return made up to 20/02/06; full list of members (6 pages)
11 April 2006Return made up to 20/02/06; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
27 June 2005Total exemption full accounts made up to 28 February 2005 (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (6 pages)
1 March 2005Return made up to 20/02/05; full list of members (6 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
8 March 2004New secretary appointed (2 pages)
8 March 2004Registered office changed on 08/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 March 2004Registered office changed on 08/03/04 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
8 March 2004New secretary appointed (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
2 March 2004Director resigned (1 page)
2 March 2004Director resigned (1 page)
20 February 2004Incorporation (16 pages)
20 February 2004Incorporation (16 pages)