Sidcup
Kent
DA15 8EL
Director Name | Annette Baxter |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 01 September 2010) |
Role | Travel Agent |
Correspondence Address | 2 Riverside Court 20 Nine Elms Lane London SW8 5DB |
Director Name | Mr Ian Michael Butchoff |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 19 years (resigned 01 September 2010) |
Role | Antique Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 220 Westbourne Grove London W11 2RH |
Secretary Name | Mr Ian Michael Butchoff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(16 years, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 09 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 220 Westbourne Grove London W11 2RH |
Secretary Name | Annette Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(25 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 September 2010) |
Role | Company Director |
Correspondence Address | 2 Riverside Court 20 Nine Elms Lane London SW8 5DB |
Director Name | Mr Alan Norris Hawkins |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2010(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Annandale Road Sidcup Kent DA15 8EL |
Secretary Name | Mr Alan Norris Hawkins |
---|---|
Status | Resigned |
Appointed | 01 September 2010(35 years, 6 months after company formation) |
Appointment Duration | 8 years, 12 months (resigned 29 August 2019) |
Role | Company Director |
Correspondence Address | 6 Annandale Road Sidcup Kent DA15 8EL |
Website | clermonttravel.co.uk |
---|
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Arleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 30 other UK companies use this postal address |
17.5k at £1 | Alan Norris Hawkins 50.00% Ordinary |
---|---|
17.5k at £1 | Carol Anne Hawkins 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,680 |
Cash | £94,976 |
Current Liabilities | £57,717 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 3 weeks from now) |
24 February 1999 | Delivered on: 3 March 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: High interest business account - number 30377430. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
2 April 1986 | Delivered on: 17 April 1986 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 1984 | Delivered on: 2 November 1984 Satisfied on: 10 February 1992 Persons entitled: National Westminster Bank PLC Classification: Charge Secured details: Securing all moneys due or to become due from the company to the chargee in relation to a bond in favour of the association of british travel agents limited dated 1-11-84 for the sum of £5,000. Particulars: The sum of £5,000 together with interest accrued held by the bank on an account in the name of the bank and earmanhed re the company. Fully Satisfied |
15 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
---|---|
12 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
8 October 2019 | Confirmation statement made on 8 October 2019 with updates (4 pages) |
8 October 2019 | Cessation of Alan Norris Hawkins as a person with significant control on 8 October 2019 (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 August 2019 | Termination of appointment of Alan Norris Hawkins as a secretary on 29 August 2019 (1 page) |
29 August 2019 | Termination of appointment of Alan Norris Hawkins as a director on 29 August 2019 (1 page) |
29 August 2019 | Confirmation statement made on 20 August 2019 with no updates (3 pages) |
21 August 2018 | Confirmation statement made on 20 August 2018 with no updates (3 pages) |
20 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 March 2018 | Change of details for Mrs Carol Anne Hawkins as a person with significant control on 22 March 2018 (2 pages) |
22 March 2018 | Change of details for Mr Alan Norris Hawkins as a person with significant control on 22 March 2018 (2 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 20 August 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
22 August 2016 | Confirmation statement made on 20 August 2016 with updates (6 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 May 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
22 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-22
|
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages) |
19 February 2013 | Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 19 February 2013 (2 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
23 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (5 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 September 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
12 September 2011 | Registered office address changed from Airport House Ledgers Ltd Croydon Surrey CR0 0XZ United Kingdom on 12 September 2011 (2 pages) |
12 September 2011 | Registered office address changed from Airport House Ledgers Ltd Croydon Surrey CR0 0XZ United Kingdom on 12 September 2011 (2 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (6 pages) |
4 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (5 pages) |
1 October 2010 | Appointment of Mr Alan Norris Hawkins as a director (2 pages) |
1 October 2010 | Appointment of Mr Alan Norris Hawkins as a director (2 pages) |
1 October 2010 | Termination of appointment of Annette Baxter as a director (1 page) |
1 October 2010 | Termination of appointment of Ian Butchoff as a director (1 page) |
1 October 2010 | Termination of appointment of Annette Baxter as a secretary (1 page) |
1 October 2010 | Termination of appointment of Annette Baxter as a director (1 page) |
1 October 2010 | Appointment of Mr Alan Norris Hawkins as a secretary (2 pages) |
1 October 2010 | Appointment of Mrs Carol Anne Hawkins as a director (2 pages) |
1 October 2010 | Appointment of Mrs Carol Anne Hawkins as a director (2 pages) |
1 October 2010 | Termination of appointment of Ian Butchoff as a director (1 page) |
1 October 2010 | Appointment of Mr Alan Norris Hawkins as a secretary (2 pages) |
1 October 2010 | Termination of appointment of Annette Baxter as a secretary (1 page) |
31 August 2010 | Registered office address changed from 2 Riverside Court 20 Nine Elms Lane London SW8 5DB on 31 August 2010 (1 page) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 August 2010 | Registered office address changed from 2 Riverside Court 20 Nine Elms Lane London SW8 5DB on 31 August 2010 (1 page) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
7 September 2009 | Return made up to 20/08/09; full list of members (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
11 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
3 June 2009 | Registered office changed on 03/06/2009 from clermont house 42 tamworth road croydon surrey CR0 1XU (1 page) |
3 June 2009 | Registered office changed on 03/06/2009 from clermont house 42 tamworth road croydon surrey CR0 1XU (1 page) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
8 September 2008 | Return made up to 20/08/08; full list of members (4 pages) |
5 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
5 October 2007 | Return made up to 20/08/07; full list of members (2 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
23 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
20 October 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
10 October 2006 | Return made up to 20/08/06; full list of members (2 pages) |
3 October 2006 | Director's particulars changed (1 page) |
3 October 2006 | Director's particulars changed (1 page) |
10 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
10 November 2005 | Return made up to 20/08/05; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
6 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
16 September 2004 | Return made up to 20/08/04; full list of members (7 pages) |
17 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
17 September 2003 | Return made up to 20/08/03; full list of members (7 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
9 July 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
28 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 August 2002 | Return made up to 20/08/02; full list of members (7 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
9 October 2001 | Full accounts made up to 31 March 2001 (15 pages) |
17 September 2001 | Return made up to 20/08/01; full list of members
|
17 September 2001 | Return made up to 20/08/01; full list of members
|
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | New secretary appointed (2 pages) |
11 September 2000 | Return made up to 20/08/00; full list of members
|
11 September 2000 | Return made up to 20/08/00; full list of members
|
6 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
6 September 2000 | Full accounts made up to 31 March 2000 (15 pages) |
17 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
17 September 1999 | Return made up to 20/08/99; no change of members (4 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
6 August 1999 | Full accounts made up to 31 March 1999 (15 pages) |
3 March 1999 | Particulars of mortgage/charge (5 pages) |
3 March 1999 | Particulars of mortgage/charge (5 pages) |
10 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
10 September 1998 | Return made up to 20/08/98; full list of members (6 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
19 August 1998 | Full accounts made up to 31 March 1998 (16 pages) |
2 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
2 September 1997 | Return made up to 20/08/97; no change of members (4 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
20 June 1997 | Full accounts made up to 31 March 1997 (17 pages) |
16 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
16 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
13 June 1996 | Full accounts made up to 31 March 1996 (18 pages) |
31 August 1995 | Return made up to 20/08/95; full list of members
|
31 August 1995 | Return made up to 20/08/95; full list of members
|
21 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |
21 June 1995 | Full accounts made up to 31 March 1995 (17 pages) |