Southgate
London
N14 6BN
Director Name | Mr Phillip Kendall |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2018(8 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 100 High Street Southgate London N14 6BN |
Director Name | Mr Adrian Smyth |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2023(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange 100 High Street Southgate London N14 6BN |
Director Name | Dunstana Adeshola Davies |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Underwood Street London N1 7JQ |
Director Name | Mr David Leonard Plume |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ |
Director Name | Mr John William Bond |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grange 100 High Street Southgate London N14 6BN |
Director Name | Mr Simon Triggs |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2017(7 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 08 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2009(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jetsetflights.co.uk |
---|
Registered Address | The Grange 100 High Street Southgate London N14 6BN |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Southgate |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2.1k at £1 | Cresta World Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,067 |
Cash | £16,854 |
Current Liabilities | £2,366,232 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (3 months, 4 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 November |
Latest Return | 15 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 29 October 2024 (5 months, 4 weeks from now) |
16 October 2023 | Confirmation statement made on 15 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Audit exemption subsidiary accounts made up to 30 November 2022 (5 pages) |
21 July 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/11/22 (1 page) |
21 July 2023 | Audit exemption statement of guarantee by parent company for period ending 30/11/22 (2 pages) |
21 July 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/11/22 (31 pages) |
30 March 2023 | Appointment of Mr Adrian Smyth as a director on 30 March 2023 (2 pages) |
24 October 2022 | Confirmation statement made on 15 October 2022 with no updates (3 pages) |
19 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 30/11/21 (1 page) |
19 August 2022 | Consolidated accounts of parent company for subsidiary company period ending 30/11/21 (34 pages) |
19 August 2022 | Audit exemption subsidiary accounts made up to 30 November 2021 (6 pages) |
19 August 2022 | Audit exemption statement of guarantee by parent company for period ending 30/11/21 (3 pages) |
19 October 2021 | Confirmation statement made on 15 October 2021 with no updates (3 pages) |
4 September 2021 | Audit exemption subsidiary accounts made up to 30 November 2020 (7 pages) |
3 September 2021 | Audit exemption statement of guarantee by parent company for period ending 30/11/20 (2 pages) |
3 September 2021 | Consolidated accounts of parent company for subsidiary company period ending 30/11/20 (32 pages) |
3 September 2021 | Notice of agreement to exemption from audit of accounts for period ending 30/11/20 (1 page) |
28 October 2020 | Confirmation statement made on 15 October 2020 with no updates (3 pages) |
8 July 2020 | Audit exemption statement of guarantee by parent company for period ending 30/11/19 (3 pages) |
8 July 2020 | Audit exemption subsidiary accounts made up to 30 November 2019 (5 pages) |
16 June 2020 | Consolidated accounts of parent company for subsidiary company period ending 30/11/19 (33 pages) |
16 June 2020 | Notice of agreement to exemption from audit of accounts for period ending 30/11/19 (1 page) |
17 December 2019 | Registered office address changed from Refuge House 9-10 River Front Enfield Middlesex EN1 3SZ to The Grange 100 High Street Southgate London N14 6BN on 17 December 2019 (1 page) |
22 October 2019 | Confirmation statement made on 15 October 2019 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 30 November 2018 (6 pages) |
2 August 2019 | Notice of agreement to exemption from audit of accounts for period ending 30/11/18 (1 page) |
30 July 2019 | Consolidated accounts of parent company for subsidiary company period ending 30/11/18 (34 pages) |
25 July 2019 | Audit exemption statement of guarantee by parent company for period ending 30/11/18 (3 pages) |
23 October 2018 | Confirmation statement made on 15 October 2018 with no updates (3 pages) |
16 August 2018 | Notice of agreement to exemption from audit of accounts for period ending 30/11/17 (1 page) |
16 August 2018 | Audit exemption statement of guarantee by parent company for period ending 30/11/17 (3 pages) |
16 August 2018 | Consolidated accounts of parent company for subsidiary company period ending 30/11/17 (33 pages) |
16 August 2018 | Audit exemption subsidiary accounts made up to 30 November 2017 (6 pages) |
11 July 2018 | Termination of appointment of Simon Triggs as a director on 8 June 2018 (1 page) |
8 February 2018 | Appointment of Mr Phillip Kendall as a director on 26 January 2018 (2 pages) |
10 November 2017 | Termination of appointment of David Leonard Plume as a director on 14 March 2017 (1 page) |
10 November 2017 | Termination of appointment of David Leonard Plume as a director on 14 March 2017 (1 page) |
17 October 2017 | Notification of Cresta World Travel Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
17 October 2017 | Notification of Cresta World Travel Limited as a person with significant control on 6 April 2016 (2 pages) |
17 October 2017 | Withdrawal of a person with significant control statement on 17 October 2017 (2 pages) |
17 October 2017 | Confirmation statement made on 15 October 2017 with no updates (3 pages) |
7 August 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (4 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
7 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (31 pages) |
7 August 2017 | Audit exemption statement of guarantee by parent company for period ending 30/11/16 (3 pages) |
7 August 2017 | Notice of agreement to exemption from audit of accounts for period ending 30/11/16 (1 page) |
7 August 2017 | Audit exemption subsidiary accounts made up to 30 November 2016 (4 pages) |
7 August 2017 | Consolidated accounts of parent company for subsidiary company period ending 30/11/16 (31 pages) |
22 March 2017 | Appointment of Mr Phillip Kendall as a secretary on 14 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Phillip Kendall as a secretary on 14 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Simon Triggs as a director on 14 March 2017 (2 pages) |
22 March 2017 | Appointment of Mr Simon Triggs as a director on 14 March 2017 (2 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
21 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (23 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages) |
29 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/11/15 (23 pages) |
29 September 2016 | Audit exemption subsidiary accounts made up to 30 November 2015 (4 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
1 September 2016 | Audit exemption statement of guarantee by parent company for period ending 30/11/15 (3 pages) |
1 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/11/15 (1 page) |
26 July 2016 | Director's details changed for Mr John William Bond on 11 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr John William Bond on 11 July 2016 (2 pages) |
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
3 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
3 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
3 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (24 pages) |
3 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/11/14 (1 page) |
3 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/11/14 (24 pages) |
3 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/11/14 (3 pages) |
3 March 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages) |
3 March 2015 | Audit exemption subsidiary accounts made up to 30 November 2014 (4 pages) |
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
19 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
19 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (24 pages) |
19 February 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages) |
19 February 2014 | Audit exemption statement of guarantee by parent company for period ending 30/11/13 (3 pages) |
19 February 2014 | Audit exemption subsidiary accounts made up to 30 November 2013 (12 pages) |
19 February 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/11/13 (1 page) |
19 February 2014 | Consolidated accounts of parent company for subsidiary company period ending 30/11/13 (24 pages) |
23 October 2013 | Director's details changed for David Leonard Plume on 15 October 2013 (2 pages) |
23 October 2013 | Director's details changed for Mr John William Bond on 15 October 2013 (2 pages) |
23 October 2013 | Director's details changed for David Leonard Plume on 15 October 2013 (2 pages) |
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 15 October 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Director's details changed for Mr John William Bond on 15 October 2013 (2 pages) |
27 February 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (12 pages) |
27 February 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
27 February 2013 | Notice of agreement to exemption from audit of accounts for period ending 30/11/12 (1 page) |
27 February 2013 | Audit exemption subsidiary accounts made up to 30 November 2012 (12 pages) |
27 February 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
27 February 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (22 pages) |
27 February 2013 | Consolidated accounts of parent company for subsidiary company period ending 30/11/12 (22 pages) |
27 February 2013 | Audit exemption statement of guarantee by parent company for period ending 30/11/12 (3 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 15 October 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Full accounts made up to 30 November 2011 (10 pages) |
14 February 2012 | Full accounts made up to 30 November 2011 (10 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Annual return made up to 15 October 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
14 June 2011 | Accounts for a small company made up to 30 November 2010 (5 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
8 November 2010 | Annual return made up to 15 October 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Registered office address changed from Lawrence House 5-8 River Front Enfield Middlesex EN1 3SY United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , Lawrence House 5-8 River Front, Enfield, Middlesex, EN1 3SY, United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from , Lawrence House 5-8 River Front, Enfield, Middlesex, EN1 3SY, United Kingdom on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Lawrence House 5-8 River Front Enfield Middlesex EN1 3SY United Kingdom on 1 July 2010 (1 page) |
5 November 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
5 November 2009 | Current accounting period extended from 31 October 2010 to 30 November 2010 (1 page) |
3 November 2009 | Appointment of John William Bond as a director (3 pages) |
3 November 2009 | Appointment of David Leonard Plume as a director (3 pages) |
3 November 2009 | Appointment of John William Bond as a director (3 pages) |
3 November 2009 | Appointment of David Leonard Plume as a director (3 pages) |
27 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
27 October 2009 | Statement of capital following an allotment of shares on 15 October 2009
|
21 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages) |
21 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
21 October 2009 | Termination of appointment of Dunstana Davies as a director (2 pages) |
15 October 2009 | Incorporation (48 pages) |
15 October 2009 | Incorporation (48 pages) |