High Street
New Malden
Surrey
KT3 4TE
Director Name | Mr Adam Murray |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Steven Norris |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE |
Director Name | Mr Chris Adrian Galanty |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Role | Executive Gm |
Country of Residence | England |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Director Name | Mr Graham Francis Turner |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 April 2009(2 days after company formation) |
Appointment Duration | 11 years, 3 months (resigned 30 June 2020) |
Role | Travel Agent |
Country of Residence | Australia |
Correspondence Address | Level 6, Ci Tower St. Georges Square High Street New Malden Surrey KT3 4TE |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2009(same day as company formation) |
Correspondence Address | 201 Bishopsgate London EC2M 3AF |
Website | flightcentre.co.uk |
---|---|
Telephone | 0800 5870058 |
Telephone region | Freephone |
Registered Address | 4th Floor 120 The Broadway Wimbledon London SW19 1RH |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Trinity |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Flight Centre (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £729,136,000 |
Gross Profit | £81,303,000 |
Net Worth | £2,000 |
Cash | £2,000 |
Current Liabilities | £55,139,000 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 2 April 2023 (1 year ago) |
---|---|
Next Return Due | 16 April 2024 (overdue) |
5 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
24 March 2023 | Secretary's details changed for Adam Murray on 24 March 2023 (1 page) |
24 March 2023 | Registered office address changed from Level 6, Ci Tower St. Georges Square High Street New Malden KT3 4TE to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 24 March 2023 (1 page) |
16 January 2023 | Full accounts made up to 30 June 2022 (22 pages) |
7 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
23 December 2021 | Full accounts made up to 30 June 2021 (20 pages) |
4 May 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 30 June 2020 (21 pages) |
2 July 2020 | Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page) |
2 July 2020 | Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages) |
2 July 2020 | Appointment of Mr Adam Murray as a director on 30 June 2020 (2 pages) |
2 July 2020 | Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page) |
8 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 30 June 2019 (20 pages) |
14 August 2019 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page) |
3 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
31 December 2018 | Full accounts made up to 30 June 2018 (17 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
9 January 2018 | Full accounts made up to 30 June 2017 (18 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
14 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (17 pages) |
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
15 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
15 January 2015 | Full accounts made up to 30 June 2014 (19 pages) |
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Full accounts made up to 30 June 2013 (19 pages) |
7 January 2014 | Full accounts made up to 30 June 2013 (19 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (6 pages) |
27 March 2013 | Section 519 (1 page) |
27 March 2013 | Section 519 (1 page) |
19 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
19 February 2013 | Full accounts made up to 30 June 2012 (17 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
19 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
11 January 2012 | Full accounts made up to 30 June 2011 (19 pages) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
17 October 2011 | Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
14 October 2011 | Register(s) moved to registered inspection location (1 page) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
9 June 2011 | Secretary's details changed for Adam Murray on 9 June 2011 (2 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
15 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
10 January 2011 | Accounts for a dormant company made up to 30 June 2010 (3 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
29 December 2010 | Secretary's details changed for Adam Murray on 1 December 2010 (2 pages) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
14 December 2010 | Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF United Kingdom (1 page) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
12 December 2009 | Director's details changed for Graham Francis Turner on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Chris Galanty on 1 October 2009 (2 pages) |
15 October 2009 | Register inspection address has been changed (1 page) |
15 October 2009 | Register inspection address has been changed (1 page) |
25 June 2009 | Director appointed graham francis turner (2 pages) |
25 June 2009 | Director appointed graham francis turner (2 pages) |
11 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
11 May 2009 | Appointment terminated secretary mawlaw secretaries LIMITED (1 page) |
11 May 2009 | Secretary appointed adam murray (1 page) |
11 May 2009 | Secretary appointed adam murray (1 page) |
6 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
6 May 2009 | Accounting reference date extended from 30/04/2010 to 30/06/2010 (1 page) |
1 May 2009 | Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
1 May 2009 | Ad 04/04/09-04/04/09\gbp si 1999@1=1999\gbp ic 1/2000\ (2 pages) |
2 April 2009 | Incorporation (23 pages) |
2 April 2009 | Incorporation (23 pages) |