Company NameCase Olden (Travel) Limited
Company StatusDissolved
Company Number01068135
CategoryPrivate Limited Company
Incorporation Date25 August 1972(51 years, 8 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameJudith Ann Chaplin
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(27 years, 6 months after company formation)
Appointment Duration21 years, 2 months (closed 27 April 2021)
RoleTravel Agent Secretary
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ
Secretary NameMr Robert Elliot Harold Chaplin
StatusClosed
Appointed30 September 2009(37 years, 1 month after company formation)
Appointment Duration11 years, 7 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address9 Eastwood Road
Leigh-On-Sea
Essex
SS9 3AJ
Director NameMrs Jean Dorothy Roffey
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 30 September 2009)
RoleTravel Agent Secretary
Correspondence Address487 Victoria Avenue
Southend On Sea
Essex
SS2 6NL
Director NameMr Michael Thomas Roffey
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1993)
RoleTravel Agent Private Investigator
Correspondence Address487 Victoria Avenue
Southend On Sea
Essex
SS2 6NL
Secretary NameMrs Jean Dorothy Roffey
NationalityBritish
StatusResigned
Appointed26 March 1991(18 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 January 1993)
RoleCompany Director
Correspondence Address487 Victoria Avenue
Southend On Sea
Essex
SS2 6NL
Secretary NameMr Michael Thomas Roffey
NationalityBritish
StatusResigned
Appointed11 January 1993(20 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 March 1995)
RoleCompany Director
Correspondence Address487 Victoria Avenue
Southend On Sea
Essex
SS2 6NL
Secretary NameJudith Ann Chaplin
NationalityBritish
StatusResigned
Appointed02 March 1995(22 years, 6 months after company formation)
Appointment Duration14 years, 7 months (resigned 30 September 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Eastwood Road
Leigh On Sea
Essex
SS9 3AJ

Contact

Telephone01702 351456
Telephone regionSouthend-on-Sea

Location

Registered AddressSutherland House
1759 London Road
Leigh-On-Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

15k at £1Judith Ann Chaplin
100.00%
Ordinary

Financials

Year2014
Net Worth£31,109
Cash£82,137
Current Liabilities£53,420

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
1 February 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 15,000
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
30 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 15,000
(4 pages)
12 January 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
(4 pages)
19 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 15,000
(4 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
16 April 2013Annual return made up to 9 April 2013 (4 pages)
16 April 2013Annual return made up to 9 April 2013 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
24 April 2012Annual return made up to 9 April 2012 (4 pages)
24 April 2012Annual return made up to 9 April 2012 (4 pages)
4 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 March 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 1 March 2012 (1 page)
1 March 2012Registered office address changed from 457 Southchurch Road Southend-on-Sea Essex SS1 2PH England on 1 March 2012 (1 page)
28 September 2011Registered office address changed from Hamlet House 366-368 London Road Westcliff on Sea Essex Sso 7Hz on 28 September 2011 (1 page)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
26 April 2010Director's details changed for Judith Ann Chaplin on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
26 April 2010Director's details changed for Judith Ann Chaplin on 1 January 2010 (2 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
22 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
16 March 2010Appointment of Mr Robert Elliot Harold Chaplin as a secretary (1 page)
16 March 2010Termination of appointment of Judith Chaplin as a secretary (1 page)
16 March 2010Termination of appointment of Jean Roffey as a director (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
23 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
21 April 2008Return made up to 09/04/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 April 2007Return made up to 09/04/07; full list of members (5 pages)
9 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 April 2006Return made up to 09/04/06; full list of members (5 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (7 pages)
16 February 2006Registered office changed on 16/02/06 from: 1074/1078 london road leigh on sea essex SS9 3NA (1 page)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
4 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
27 April 2004Return made up to 09/04/04; full list of members (7 pages)
31 March 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 April 2003Return made up to 09/04/03; full list of members (7 pages)
21 March 2003Accounts for a small company made up to 30 September 2002 (5 pages)
29 April 2002Return made up to 09/04/02; full list of members (6 pages)
27 March 2002Accounts for a small company made up to 30 September 2001 (6 pages)
25 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
14 April 2001Return made up to 09/04/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1999 (7 pages)
14 April 2000Return made up to 09/04/00; full list of members (6 pages)
9 March 2000New director appointed (2 pages)
5 May 1999Accounts for a small company made up to 30 September 1998 (6 pages)
13 April 1999Return made up to 09/04/99; full list of members (6 pages)
8 May 1998Accounts for a small company made up to 30 September 1997 (5 pages)
17 April 1998Return made up to 09/04/98; change of members (6 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 April 1997Return made up to 09/04/97; no change of members (4 pages)
21 April 1996Accounts for a small company made up to 30 September 1995 (6 pages)
31 March 1996Return made up to 09/04/96; full list of members (6 pages)
7 April 1995Return made up to 09/04/95; change of members (6 pages)
10 March 1995Accounts for a small company made up to 30 September 1994 (6 pages)
25 August 1972Incorporation (15 pages)