Company NameStudent Getaways Ltd
DirectorNathan Cable
Company StatusLiquidation
Company Number07727588
CategoryPrivate Limited Company
Incorporation Date3 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nathan Cable
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(10 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor, Central Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Barry James Moore
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMeads Business Centre The Financial Management Cen
19 Kingsmead
Farnborough
GU14 7SR
Director NameMr Nathan Cable
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 November 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Green Lane
Worcester Park
Surrey
KT4 8AS
Director NameMr Nadeem Reza Kunwar
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2021)
RoleSolicitor
Country of ResidenceBahrain
Correspondence AddressMeads Business Centre The Financial Management Cen
19 Kingsmead
Farnborough
GU14 7SR
Director NameMr Jonathan Robson
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 16 November 2021)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressMeads Business Centre The Financial Management Cen
19 Kingsmead
Farnborough
GU14 7SR
Director NameMr Paul Richardson Stanyer
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeads Business Centre The Financial Management Cen
19 Kingsmead
Farnborough
GU14 7SR

Contact

Websitewww.studentgetaways.co.uk

Location

Registered AddressCentre Block, 4th Floor, Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

16.8k at £1Barry Moore
80.00%
Ordinary
2.1k at £1Midasflo Capital LTD
10.00%
Ordinary
2.1k at £1Paul Stanyer
10.00%
Ordinary

Financials

Year2014
Net Worth-£14,728
Cash£8,394
Current Liabilities£10,000

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2021 (3 years, 2 months ago)
Next Return Due14 February 2022 (overdue)

Charges

5 June 2020Delivered on: 8 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
21 September 2020Registered office address changed from New House Bedford Road Guildford Surrey GU1 4SJ England to C/O the Financial Management Centre the Meads Business Centre 19 Kingsmead Farnborough Hampshire GU14 7SR on 21 September 2020 (1 page)
8 June 2020Registration of charge 077275880001, created on 5 June 2020 (15 pages)
13 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
25 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
31 January 2018Registered office address changed from F15 11 Midleton Road Guildford Surrey GU2 8XW United Kingdom to New House Bedford Road Guildford Surrey GU1 4SJ on 31 January 2018 (1 page)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
30 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 February 2016Registered office address changed from 96 Green Lane Worcester Park Surrey KT4 8AS to F15 11 Midleton Road Guildford Surrey GU2 8XW on 26 February 2016 (1 page)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
26 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,000
(5 pages)
26 February 2016Registered office address changed from 96 Green Lane Worcester Park Surrey KT4 8AS to F15 11 Midleton Road Guildford Surrey GU2 8XW on 26 February 2016 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 21,000
(4 pages)
31 January 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-01-31
  • GBP 21,000
(4 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
14 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 21,000
(4 pages)
31 January 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 21,000
(4 pages)
13 November 2013Termination of appointment of Nathan Cable as a director (1 page)
13 November 2013Termination of appointment of Nathan Cable as a director (1 page)
23 September 2013Appointment of Mr Nadeem Kunwar as a director (2 pages)
23 September 2013Appointment of Mr Nadeem Kunwar as a director (2 pages)
23 September 2013Appointment of Mr Paul Richardson Stanyer as a director (2 pages)
23 September 2013Appointment of Mr Jonathan Robson as a director (2 pages)
23 September 2013Appointment of Mr Paul Richardson Stanyer as a director (2 pages)
23 September 2013Appointment of Mr Jonathan Robson as a director (2 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
27 August 2013Annual return made up to 3 August 2013 with a full list of shareholders (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (3 pages)
12 July 2012Appointment of Mr Nathan Cable as a director (2 pages)
12 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
12 July 2012Appointment of Mr Nathan Cable as a director (2 pages)
12 July 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)