London
EC2M 1GT
Secretary Name | Laura Everitt |
---|---|
Status | Current |
Appointed | 29 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Laura Everitt |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 November 2022(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | Sarah Currie |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Roy Edward Baker |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2012(4 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 26 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Duncan Grove Shenley Church End Milton Keynes Buckinghamshire MK5 6HL |
Director Name | Mr Michael John Alfred Walley |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2019(11 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | C & R Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 2008(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £237,335 |
Cash | £369,031 |
Current Liabilities | £406,587 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 13 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 27 April 2025 (11 months, 4 weeks from now) |
2 February 2012 | Delivered on: 8 February 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 70 darwin close medbourne milton keynes t/no. BM281911 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|
11 February 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
---|---|
28 October 2020 | Change of details for Bcd Travel Uk Limited as a person with significant control on 28 October 2020 (2 pages) |
28 October 2020 | Registered office address changed from 3rd Floor, 30 Eastbourne Terrace London W2 6LA England to 6th Floor, Broad Street House 55 Old Broad Street London EC2M 1GT on 28 October 2020 (1 page) |
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
12 December 2019 | Current accounting period extended from 30 November 2019 to 31 December 2019 (1 page) |
9 December 2019 | Appointment of Ms Michele Lawley as a director on 29 November 2019 (2 pages) |
9 December 2019 | Termination of appointment of Sarah Currie as a director on 29 November 2019 (1 page) |
9 December 2019 | Appointment of Laura Everitt as a secretary on 29 November 2019 (2 pages) |
9 December 2019 | Registered office address changed from 62 Wilson Street London EC2A 2BU England to 3rd Floor, 30 Eastbourne Terrace London W2 6LA on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Mr Michael John Alfred Walley as a director on 29 November 2019 (2 pages) |
9 December 2019 | Cessation of Sarah Currie as a person with significant control on 29 November 2019 (1 page) |
9 December 2019 | Notification of Bcd Travel Uk Limited as a person with significant control on 29 November 2019 (2 pages) |
27 November 2019 | Resolutions
|
20 September 2019 | Satisfaction of charge 1 in full (1 page) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (12 pages) |
8 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
28 August 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
22 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
23 March 2018 | Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 62 Wilson Street London EC2A 2BU on 23 March 2018 (1 page) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
21 June 2017 | Director's details changed for Sarah Currie on 21 June 2017 (2 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
21 June 2017 | Director's details changed for Sarah Currie on 21 June 2017 (2 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
6 July 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page) |
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Director's details changed for Sarah Currie on 13 May 2015 (3 pages) |
6 July 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page) |
6 July 2015 | Registered office address changed from 8th Floor Becket House 36-37 Old Jewry London EC2R 8DD to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 6 July 2015 (1 page) |
6 July 2015 | Director's details changed for Sarah Currie on 13 May 2015 (3 pages) |
28 October 2014 | Termination of appointment of Roy Edward Baker as a director on 26 September 2014 (1 page) |
28 October 2014 | Termination of appointment of Roy Edward Baker as a director on 26 September 2014 (1 page) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
5 September 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Director's details changed for Roy Edward Baker on 12 June 2014 (2 pages) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from 4Th Floor 5-7 John Princes Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 14 July 2014 (1 page) |
14 July 2014 | Director's details changed for Roy Edward Baker on 12 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Sarah Currie on 12 June 2014 (2 pages) |
14 July 2014 | Director's details changed for Sarah Currie on 12 June 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
26 November 2013 | Amended accounts made up to 30 November 2012 (6 pages) |
26 November 2013 | Amended accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
14 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 13 June 2013 with a full list of shareholders
|
9 October 2012 | Appointment of Roy Baker as a director (3 pages) |
9 October 2012 | Appointment of Roy Baker as a director (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 August 2012 | Termination of appointment of C & R Secretarial Limited as a secretary (1 page) |
15 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Director's details changed for Sarah Baker on 14 June 2011 (2 pages) |
15 August 2012 | Termination of appointment of C & R Secretarial Limited as a secretary (1 page) |
15 August 2012 | Director's details changed for Sarah Baker on 14 June 2011 (2 pages) |
28 May 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 28 May 2012 (2 pages) |
28 May 2012 | Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH on 28 May 2012 (2 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
30 January 2012 | Statement of capital following an allotment of shares on 30 November 2011
|
29 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
29 July 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
29 July 2011 | Director's details changed for Sarah Baker on 1 January 2011 (2 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
28 June 2011 | Total exemption small company accounts made up to 30 November 2010 (6 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for C & R Secretarial Limited on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
2 July 2010 | Director's details changed for Sarah Baker on 1 January 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
1 September 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
1 September 2009 | Accounting reference date extended from 30/06/2009 to 30/11/2009 (1 page) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
26 June 2009 | Return made up to 13/06/09; full list of members (3 pages) |
29 July 2008 | Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2008 | Ad 22/07/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
21 July 2008 | Secretary appointed c & r secretarial LIMITED (2 pages) |
21 July 2008 | Director appointed sarah baker (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 4 grenville avenue broxbourne herts EN10 7DH uk (1 page) |
21 July 2008 | Director appointed sarah baker (2 pages) |
21 July 2008 | Secretary appointed c & r secretarial LIMITED (2 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 4 grenville avenue broxbourne herts EN10 7DH uk (1 page) |
20 June 2008 | Memorandum and Articles of Association (1 page) |
20 June 2008 | Resolutions
|
20 June 2008 | Resolutions
|
20 June 2008 | Memorandum and Articles of Association (1 page) |
18 June 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 June 2008 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
18 June 2008 | Appointment terminated director rwl directors LIMITED (1 page) |
13 June 2008 | Incorporation (22 pages) |
13 June 2008 | Incorporation (22 pages) |