Orpington
Kent
BR6 0JA
Director Name | Mr Barry James Moore |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2011(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Meads Business Centre The Financial Management Cen 19 Kingsmead Farnborough GU14 7SR |
Director Name | Mr Nathan Cable |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2012(11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 November 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Green Lane Worcester Park Surrey KT4 8AS |
Director Name | Mr Nadeem Reza Kunwar |
---|---|
Date of Birth | January 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2021) |
Role | Solicitor |
Country of Residence | Bahrain |
Correspondence Address | Meads Business Centre The Financial Management Cen 19 Kingsmead Farnborough GU14 7SR |
Director Name | Mr Jonathan Robson |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 16 November 2021) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Meads Business Centre The Financial Management Cen 19 Kingsmead Farnborough GU14 7SR |
Director Name | Mr Paul Richardson Stanyer |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(2 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 11 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Meads Business Centre The Financial Management Cen 19 Kingsmead Farnborough GU14 7SR |
Website | www.studentgetaways.co.uk |
---|
Registered Address | Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
16.8k at £1 | Barry Moore 80.00% Ordinary |
---|---|
2.1k at £1 | Midasflo Capital LTD 10.00% Ordinary |
2.1k at £1 | Paul Stanyer 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£14,728 |
Cash | £8,394 |
Current Liabilities | £10,000 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 31 January 2021 (3 years, 2 months ago) |
---|---|
Next Return Due | 14 February 2022 (overdue) |
5 June 2020 | Delivered on: 8 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
22 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
21 September 2020 | Registered 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 2020 | Registration of charge 077275880001, created on 5 June 2020 (15 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
25 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
31 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
2 February 2017 | Confirmation statement made on 31 January 2017 with updates (6 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
26 February 2016 | Registered 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 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Registered 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 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
31 January 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-01-31
|
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
31 January 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-01-31
|
13 November 2013 | Termination of appointment of Nathan Cable as a director (1 page) |
13 November 2013 | Termination of appointment of Nathan Cable as a director (1 page) |
23 September 2013 | Appointment of Mr Nadeem Kunwar as a director (2 pages) |
23 September 2013 | Appointment of Mr Nadeem Kunwar as a director (2 pages) |
23 September 2013 | Appointment of Mr Paul Richardson Stanyer as a director (2 pages) |
23 September 2013 | Appointment of Mr Jonathan Robson as a director (2 pages) |
23 September 2013 | Appointment of Mr Paul Richardson Stanyer as a director (2 pages) |
23 September 2013 | Appointment of Mr Jonathan Robson as a director (2 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
27 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 May 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
30 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Appointment of Mr Nathan Cable as a director (2 pages) |
12 July 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
12 July 2012 | Appointment of Mr Nathan Cable as a director (2 pages) |
12 July 2012 | Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page) |
3 August 2011 | Incorporation
|
3 August 2011 | Incorporation
|