London
WC2A 2JR
Director Name | Andrew Russell |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Role | Travel Professional |
Country of Residence | United Kingdom |
Correspondence Address | 40 Leopold Road London Greater London SW19 7JD |
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2017(12 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 October 2018) |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | 135-137 Station Road Chingford London E4 6AG |
Secretary Name | Third Party Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 July 2004(same day as company formation) |
Correspondence Address | 2nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY |
Registered Address | 7 Bell Yard London WC2A 2JR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
40.2k at £1 | Laurence Hicks 40.00% Ordinary |
---|---|
40.2k at £1 | Robert Edward Bond 40.00% Ordinary |
20.1k at £1 | Prochorus LTD 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£26,033 |
Cash | £4,443 |
Current Liabilities | £63,653 |
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 Entity |
Accounts Year End | 31 October |
Latest Return | 24 June 2023 (10 months ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 2 weeks from now) |
16 August 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
7 July 2023 | Confirmation statement made on 24 June 2023 with no updates (3 pages) |
24 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
24 July 2022 | Change of details for Mr Laurence Reginald Hicks as a person with significant control on 23 July 2022 (2 pages) |
24 July 2022 | Registered office address changed from 1 - 6 Bavent Road London SE5 9RY England to 7 Bell Yard London WC2A 2JR on 24 July 2022 (1 page) |
24 July 2022 | Director's details changed for Mr Laurence Reginald Hicks on 22 July 2022 (2 pages) |
27 June 2022 | Confirmation statement made on 24 June 2022 with no updates (3 pages) |
19 August 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 August 2021 | Registered office address changed from 1a Queens Road London SW14 8PH to 1 - 6 Bavent Road London SE5 9RY on 1 August 2021 (1 page) |
1 August 2021 | Confirmation statement made on 24 June 2021 with updates (4 pages) |
20 November 2020 | Unaudited abridged accounts made up to 31 October 2019 (10 pages) |
18 September 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 1a Queens Road London SW14 8PH on 18 December 2019 (2 pages) |
18 December 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
18 December 2019 | Confirmation statement made on 24 June 2019 with no updates (2 pages) |
18 December 2019 | Administrative restoration application (3 pages) |
26 November 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2018 | Termination of appointment of Martin Zahra as a director on 25 October 2018 (1 page) |
23 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Laurence Reginald Hicks as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Laurence Reginald Hicks as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
6 July 2017 | Director's details changed for Mr Laurence Reginald Hicks on 23 June 2017 (2 pages) |
6 July 2017 | Director's details changed for Mr Laurence Reginald Hicks on 23 June 2017 (2 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
17 May 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
15 May 2017 | Appointment of Mr Martin Zahra as a director on 1 April 2017 (2 pages) |
15 May 2017 | Appointment of Mr Martin Zahra as a director on 1 April 2017 (2 pages) |
12 May 2017 | Resolutions
|
12 May 2017 | Resolutions
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
29 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
16 July 2014 | Director's details changed for Mr Laurence Reginald Hicks on 20 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Director's details changed for Mr Laurence Reginald Hicks on 20 June 2014 (2 pages) |
16 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
10 April 2014 | Registered office address changed from , 250 Hendon Way, London, NW4 3NL on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 250 Hendon Way London NW4 3NL on 10 April 2014 (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
16 January 2013 | Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
13 June 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
13 June 2012 | Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages) |
7 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
7 June 2012 | Statement of capital following an allotment of shares on 29 May 2012
|
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 August 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (2 pages) |
9 August 2011 | Termination of appointment of Third Party Company Secretaries Limited as a secretary (2 pages) |
29 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
29 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (14 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
13 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
3 March 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
23 December 2010 | Termination of appointment of Andrew Russell as a director (2 pages) |
23 December 2010 | Termination of appointment of Andrew Russell as a director (2 pages) |
21 December 2010 | Appointment of Mr Laurence Reginald Hicks as a director (3 pages) |
21 December 2010 | Appointment of Mr Laurence Reginald Hicks as a director (3 pages) |
21 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
21 December 2010 | Statement of capital following an allotment of shares on 14 December 2010
|
1 December 2010 | Director's details changed for Andrew Russell on 24 June 2010 (2 pages) |
1 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
1 December 2010 | Director's details changed for Andrew Russell on 24 June 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 24 June 2010 (2 pages) |
1 December 2010 | Secretary's details changed for Third Party Company Secretaries Limited on 24 June 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
10 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 September 2009 | Director's change of particulars / andrew russell / 10/09/2009 (1 page) |
10 September 2009 | Return made up to 24/06/09; full list of members (3 pages) |
10 September 2009 | Director's change of particulars / andrew russell / 10/09/2009 (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from, c/o andrew kaye & co 62 hesta, buildings 58-62 high street, harrow-on-the-hill, HA1 3LL (1 page) |
15 May 2009 | Registered office changed on 15/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow-on-the-hill HA1 3LL (1 page) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
26 June 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
6 August 2007 | Return made up to 24/06/07; no change of members (6 pages) |
25 July 2006 | Return made up to 24/06/06; full list of members
|
25 July 2006 | Return made up to 24/06/06; full list of members
|
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
15 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page) |
18 January 2006 | Registered office changed on 18/01/06 from: unit 10 robjohns house, navigation road, chelmsford, essex CM2 6ND (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
14 November 2005 | Secretary's particulars changed (1 page) |
1 November 2005 | Return made up to 05/07/05; full list of members
|
1 November 2005 | Return made up to 05/07/05; full list of members
|
20 September 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
20 September 2005 | Accounting reference date extended from 31/07/05 to 31/10/05 (1 page) |
29 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 24/06/05; full list of members (2 pages) |
5 July 2004 | Incorporation (14 pages) |
5 July 2004 | Incorporation (14 pages) |