2 Lower Mortlake Road
Richmond
TW9 2JA
Director Name | Ciaran Andrew Kilpatrick |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Business Dev |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carville Avenue Tunbridge Wells Kent TW4 0QY |
Director Name | Erik Ozols |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Business Dev |
Country of Residence | United Kingdom |
Correspondence Address | 45 Elm Grove Road London SW13 0BU |
Secretary Name | Ciaran Andrew Kilpatrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Role | Business Dev |
Country of Residence | United Kingdom |
Correspondence Address | 15 Carville Avenue Tunbridge Wells Kent TW4 0QY |
Secretary Name | Miss Tina Elizabeth Appleby |
---|---|
Status | Resigned |
Appointed | 14 September 2010(6 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 02 November 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mr David Gwynn Owen |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2012(7 years, 11 months after company formation) |
Appointment Duration | 7 years (resigned 31 July 2019) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 29 Pauntley Road Christchurch BH23 3JH |
Director Name | Miss Tina Elizabeth Appleby |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2018(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 14 October 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | baltictravelcompany.com |
---|
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
38.5k at £1 | Birthe Nielsen 77.00% Ordinary |
---|---|
2.5k at £1 | Daina Kontrima 5.00% Ordinary |
9k at £1 | Executors Of Ciaran Andrew Kilpatrick 18.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,216 |
Cash | £167,744 |
Current Liabilities | £248,099 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 August 2024 (3 months, 1 week from now) |
16 July 2020 | Delivered on: 29 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
30 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Registration of charge 051988590001, created on 16 July 2020 (45 pages) |
21 January 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
6 November 2019 | Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 6 November 2019 (2 pages) |
6 November 2019 | Director's details changed for Ms Birthe Nielsen Ozols on 6 November 2019 (2 pages) |
31 July 2019 | Termination of appointment of David Gwynn Owen as a director on 31 July 2019 (1 page) |
10 July 2019 | Confirmation statement made on 27 June 2019 with no updates (3 pages) |
16 May 2019 | Director's details changed for Ms Birthe Nielsen Ozols on 16 May 2019 (2 pages) |
30 April 2019 | Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 29 Pauntley Road Christchurch BH23 3JH on 30 April 2019 (1 page) |
7 December 2018 | Appointment of Miss Tina Elizabeth Appleby as a director on 7 December 2018 (2 pages) |
7 December 2018 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
27 July 2018 | Director's details changed for Ms Birthe Nielsen Ozols on 27 July 2018 (2 pages) |
13 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
9 April 2018 | Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 6 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Mr David Gwynn Owen on 6 April 2018 (2 pages) |
9 April 2018 | Director's details changed for Ms Birthe Nielsen Ozols on 6 April 2018 (2 pages) |
29 March 2018 | Director's details changed for Mr David Gwynn Owen on 26 March 2018 (2 pages) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Birthe Nielsen Ozols as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Notification of Birthe Nielsen Ozols as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
20 March 2017 | Director's details changed for Mr David Owen on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Mr David Owen on 20 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms. Birthe Nielsen Ozols on 16 March 2017 (2 pages) |
20 March 2017 | Director's details changed for Ms. Birthe Nielsen Ozols on 16 March 2017 (2 pages) |
1 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to East House 109 South Worple Way London SW14 8TN on 1 November 2016 (1 page) |
1 November 2016 | Registered office address changed from 1 Lyric Square London W6 0NB to East House 109 South Worple Way London SW14 8TN on 1 November 2016 (1 page) |
6 October 2016 | Director's details changed for Ms. Birthe Nielsen on 6 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Ms. Birthe Nielsen on 6 October 2016 (2 pages) |
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
11 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-11
|
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 August 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 September 2015 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
9 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-09
|
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
28 July 2014 | Director's details changed for Ms. Birthe Nielsen Ozols on 21 April 2014 (2 pages) |
28 July 2014 | Director's details changed for Ms. Birthe Nielsen Ozols on 21 April 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
30 September 2013 | Annual return made up to 26 September 2013 with a full list of shareholders (5 pages) |
8 January 2013 | Appointment of Ms. Birthe Nielsen Ozols as a director (2 pages) |
8 January 2013 | Appointment of Ms. Birthe Nielsen Ozols as a director (2 pages) |
21 November 2012 | Registered office address changed from London House 271-273 King Street London W6 9LZ on 21 November 2012 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
21 November 2012 | Registered office address changed from London House 271-273 King Street London W6 9LZ on 21 November 2012 (1 page) |
21 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
28 September 2012 | Annual return made up to 26 September 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Termination of appointment of Erik Ozols as a director (1 page) |
24 July 2012 | Termination of appointment of Erik Ozols as a director (1 page) |
24 July 2012 | Appointment of Mr David Owen as a director (2 pages) |
24 July 2012 | Appointment of Mr David Owen as a director (2 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
15 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 March 2011 | Termination of appointment of Ciaran Kilpatrick as a secretary (1 page) |
13 March 2011 | Termination of appointment of Ciaran Kilpatrick as a secretary (1 page) |
13 March 2011 | Appointment of Miss Tina Elizabeth Appleby as a secretary (1 page) |
13 March 2011 | Appointment of Miss Tina Elizabeth Appleby as a secretary (1 page) |
8 March 2011 | Termination of appointment of Ciaran Kilpatrick as a director (1 page) |
8 March 2011 | Termination of appointment of Ciaran Kilpatrick as a director (1 page) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
14 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
13 September 2010 | Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Erik Ozols on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Erik Ozols on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages) |
13 September 2010 | Director's details changed for Erik Ozols on 6 August 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
12 January 2010 | Resolutions
|
12 January 2010 | Solvency statement dated 14/12/09 (1 page) |
12 January 2010 | Solvency statement dated 14/12/09 (1 page) |
12 January 2010 | Resolutions
|
12 January 2010 | Statement of capital on 12 January 2010
|
12 January 2010 | Statement of capital on 12 January 2010
|
20 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
20 October 2009 | Annual return made up to 6 August 2009 with a full list of shareholders (4 pages) |
24 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
24 November 2008 | Return made up to 06/08/08; full list of members (4 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
19 October 2007 | Registered office changed on 19/10/07 from: 45 elm grove road london SW13 0BY (1 page) |
19 October 2007 | Registered office changed on 19/10/07 from: 45 elm grove road london SW13 0BY (1 page) |
26 September 2007 | Return made up to 06/08/07; full list of members
|
26 September 2007 | Return made up to 06/08/07; full list of members
|
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
20 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
16 August 2007 | Ad 17/07/07--------- £ si 17500@1=17500 £ ic 50100/67600 (2 pages) |
16 August 2007 | Ad 17/07/07--------- £ si 17500@1=17500 £ ic 50100/67600 (2 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 October 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
29 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 06/08/06; full list of members (7 pages) |
28 April 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
28 April 2006 | Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
28 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
14 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
14 September 2005 | Return made up to 06/08/05; full list of members (8 pages) |
9 November 2004 | Ad 02/11/04--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
9 November 2004 | Nc inc already adjusted 02/11/04 (2 pages) |
9 November 2004 | Ad 02/11/04--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages) |
9 November 2004 | Resolutions
|
9 November 2004 | Nc inc already adjusted 02/11/04 (2 pages) |
9 November 2004 | Resolutions
|
25 August 2004 | Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
25 August 2004 | Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2004 | Accounting reference date extended from 31/08/05 to 31/12/05 (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | New director appointed (2 pages) |
20 August 2004 | Secretary resigned (1 page) |
20 August 2004 | Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 August 2004 | New secretary appointed;new director appointed (2 pages) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | New director appointed (2 pages) |
6 August 2004 | Incorporation (31 pages) |
6 August 2004 | Incorporation (31 pages) |