London
SE22 0PH
Director Name | Richard James Trillo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 1995(13 years, 2 months after company formation) |
Appointment Duration | 29 years, 3 months |
Role | Editor |
Country of Residence | United Kingdom |
Correspondence Address | 97 Lime Grove New Malden Surrey KT3 3TR |
Director Name | Brenda Skinner |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2001(19 years, 10 months after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Blacksmiths Lane Wickham Bishops Essex CM8 3NR |
Director Name | Mrs Jamila Elizabeth Gavin |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | The Laurels All Saints Road Stroud Gloucestershire GL5 1TT Wales |
Director Name | Revd Canon Edward Alfred Finch |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 12 years (resigned 04 February 2004) |
Role | Clergyman |
Correspondence Address | St Clare The Street Pakenham Bury St Edmunds Suffolk IP31 2JU |
Director Name | Dr Carol Ann Speadman |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 July 1993) |
Role | Business Consultant |
Correspondence Address | 57 London Road Braintree Essex CM7 7LF |
Secretary Name | Revd Canon Edward Alfred Finch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 August 1993) |
Role | Company Director |
Correspondence Address | St Clare The Street Pakenham Bury St Edmunds Suffolk IP31 2JU |
Director Name | Mr William Henry Martin |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2004) |
Role | Leisure Consultant |
Country of Residence | England |
Correspondence Address | Lint Growis 63 Pettitts Lane Dry Drayton Cambridge Cambridgeshire CB23 8BT |
Director Name | Ms Sandra Mason |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2004) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Lint Growis 63 Pettitts Lane, Dry Drayton Cambridge Cambridgeshire CB23 8BT |
Secretary Name | Ms Sandra Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1993(11 years, 9 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 January 2004) |
Role | Economist |
Country of Residence | England |
Correspondence Address | Lint Growis 63 Pettitts Lane, Dry Drayton Cambridge Cambridgeshire CB23 8BT |
Director Name | Mr Sean David Rowe |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(20 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 30 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Director Name | Mr Grant Mitchell Smith |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 May 2007) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 27 Paschal Way Great Baddow Chelmsford Essex CM2 7NX |
Secretary Name | Mr Sean David Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(22 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 30 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 169 New London Road Chelmsford CM2 0AE |
Director Name | Mr Clive Pickett |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2011(29 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 20 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Moulsham Mill Centre Parkway Chelmsford Essex CM2 7PX |
Website | northsouthtravel.co.uk |
---|---|
Telephone | 01245 608291 |
Telephone region | Chelmsford |
Registered Address | Unit 9 Hill Farm Ford End Chelmsford CM3 1LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Waltham |
Ward | Broomfield and The Walthams |
Built Up Area | Ford End |
Address Matches | Over 80 other UK companies use this postal address |
30k at £1 | Trustees Of Time Being Of The Nst Development Trust 65.76% Ordinary |
---|---|
15.6k at £1 | Trustees Of Time Being Of The Nst Development Trust 34.24% Redeemable Preference |
Year | 2014 |
---|---|
Net Worth | £77,360 |
Cash | £43,281 |
Current Liabilities | £64,724 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 January 2024 (3 months ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 2 weeks from now) |
29 March 2001 | Delivered on: 12 April 2001 Persons entitled: Hsbc 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 |
---|---|
22 January 1993 | Delivered on: 27 January 1993 Satisfied on: 11 November 1993 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
30 January 2021 | Confirmation statement made on 19 January 2021 with no updates (3 pages) |
---|---|
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
21 January 2020 | Confirmation statement made on 19 January 2020 with no updates (3 pages) |
9 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
21 January 2019 | Confirmation statement made on 19 January 2019 with no updates (3 pages) |
17 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
31 July 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
8 March 2017 | Termination of appointment of Clive Pickett as a director on 20 February 2017 (1 page) |
8 March 2017 | Termination of appointment of Clive Pickett as a director on 20 February 2017 (1 page) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 19 January 2017 with updates (5 pages) |
11 November 2016 | Secretary's details changed for Mr Sean David Rowe on 11 November 2016 (1 page) |
11 November 2016 | Director's details changed for Mr Sean David Rowe on 11 November 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Sean David Rowe on 11 November 2016 (2 pages) |
11 November 2016 | Secretary's details changed for Mr Sean David Rowe on 11 November 2016 (1 page) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
6 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
24 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (10 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (10 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
20 September 2011 | Appointment of Mr Clive Pickett as a director (2 pages) |
20 September 2011 | Appointment of Mr Clive Pickett as a director (2 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
3 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (9 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
3 September 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
12 April 2010 | Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Brenda Skinner on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Brenda Skinner on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard James Trillo on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Richard James Trillo on 1 October 2009 (2 pages) |
12 April 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Director's details changed for Richard James Trillo on 1 October 2009 (2 pages) |
12 April 2010 | Director's details changed for Brenda Skinner on 1 October 2009 (2 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
19 August 2009 | Accounts made up to 31 December 2008 (10 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
17 February 2009 | Return made up to 19/01/09; full list of members (5 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
2 October 2008 | Accounts made up to 31 December 2007 (10 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
29 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
27 September 2007 | Accounts made up to 31 December 2006 (11 pages) |
27 September 2007 | Accounts made up to 31 December 2006 (11 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (9 pages) |
14 March 2007 | Return made up to 19/01/07; full list of members (9 pages) |
28 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
28 November 2006 | Accounts made up to 31 December 2005 (13 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (9 pages) |
3 March 2006 | Return made up to 19/01/06; full list of members (9 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (11 pages) |
5 July 2005 | Accounts made up to 31 December 2004 (11 pages) |
25 February 2005 | Return made up to 19/01/05; full list of members (9 pages) |
25 February 2005 | Return made up to 19/01/05; full list of members (9 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
1 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
1 July 2004 | Accounts made up to 31 December 2003 (11 pages) |
23 April 2004 | Return made up to 19/01/04; full list of members (9 pages) |
23 April 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 19/01/04; full list of members (9 pages) |
23 April 2004 | New director appointed (2 pages) |
8 March 2004 | Director resigned (1 page) |
8 March 2004 | Director resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
19 February 2004 | Director resigned (1 page) |
31 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
31 October 2003 | Accounts made up to 31 December 2002 (11 pages) |
27 February 2003 | Return made up to 19/01/03; full list of members
|
27 February 2003 | Return made up to 19/01/03; full list of members
|
30 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
30 September 2002 | Accounts made up to 31 December 2001 (15 pages) |
25 July 2002 | New director appointed (2 pages) |
25 July 2002 | New director appointed (2 pages) |
4 July 2002 | Ad 25/06/02--------- £ si 6799@1=6799 £ ic 38819/45618 (2 pages) |
4 July 2002 | Ad 25/06/02--------- £ si 6799@1=6799 £ ic 38819/45618 (2 pages) |
20 February 2002 | Return made up to 19/01/02; full list of members
|
20 February 2002 | Return made up to 19/01/02; full list of members
|
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | New director appointed (2 pages) |
28 June 2001 | Ad 13/06/01--------- £ si 4958@1=4958 £ ic 33861/38819 (2 pages) |
28 June 2001 | Ad 13/06/01--------- £ si 4958@1=4958 £ ic 33861/38819 (2 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
28 June 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
12 April 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
29 March 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
6 February 2001 | Return made up to 19/01/01; change of members (9 pages) |
6 February 2001 | Return made up to 19/01/01; change of members (9 pages) |
11 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 May 2000 | Resolutions
|
11 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
11 May 2000 | Ad 03/05/00--------- £ si 18235@1=18235 £ ic 15626/33861 (2 pages) |
11 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
11 May 2000 | Nc inc already adjusted 03/05/00 (1 page) |
11 May 2000 | Resolutions
|
11 May 2000 | Ad 03/05/00--------- £ si 18235@1=18235 £ ic 15626/33861 (2 pages) |
28 February 2000 | Return made up to 19/01/00; full list of members
|
28 February 2000 | Return made up to 19/01/00; full list of members
|
13 July 1999 | Accounts made up to 31 October 1998 (8 pages) |
13 July 1999 | Accounts made up to 31 October 1998 (8 pages) |
11 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
11 February 1999 | Return made up to 19/01/99; full list of members (8 pages) |
5 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
5 August 1998 | Accounts made up to 31 October 1997 (8 pages) |
10 February 1998 | Return made up to 19/01/98; change of members
|
10 February 1998 | Return made up to 19/01/98; change of members
|
23 July 1997 | Accounts made up to 31 October 1996 (8 pages) |
23 July 1997 | Accounts made up to 31 October 1996 (8 pages) |
8 June 1997 | £ ic 19750/19136 28/05/97 £ sr 614@1=614 (1 page) |
8 June 1997 | Resolutions
|
8 June 1997 | Resolutions
|
8 June 1997 | £ ic 19750/19136 28/05/97 £ sr 614@1=614 (1 page) |
14 February 1997 | Return made up to 19/01/97; change of members (8 pages) |
14 February 1997 | Return made up to 19/01/97; change of members (8 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | Resolutions
|
15 July 1996 | Resolutions
|
15 July 1996 | Resolutions
|
28 June 1996 | £ ic 20376/19753 10/05/96 £ sr 623@1=623 (1 page) |
28 June 1996 | £ ic 20376/19753 10/05/96 £ sr 623@1=623 (1 page) |
19 June 1996 | Accounts made up to 31 October 1995 (8 pages) |
19 June 1996 | Accounts made up to 31 October 1995 (8 pages) |
14 February 1996 | Return made up to 19/01/96; full list of members (8 pages) |
14 February 1996 | Return made up to 19/01/96; full list of members (8 pages) |
27 November 1995 | Ad 30/10/95--------- £ si 20365@1=20365 £ ic 11/20376 (2 pages) |
27 November 1995 | Ad 30/10/95--------- £ si 20365@1=20365 £ ic 11/20376 (2 pages) |
10 November 1995 | Resolutions
|
10 November 1995 | £ nc 100/20465 30/10/95 (1 page) |
10 November 1995 | £ nc 100/20465 30/10/95 (1 page) |
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
10 November 1995 | Resolutions
|
1 September 1995 | Accounts made up to 31 October 1994 (8 pages) |
1 September 1995 | Accounts made up to 31 October 1994 (8 pages) |
17 August 1995 | Ad 20/07/95--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
17 August 1995 | Ad 20/07/95--------- £ si 1@1=1 £ ic 10/11 (2 pages) |
14 August 1995 | New director appointed (2 pages) |
14 August 1995 | New director appointed (2 pages) |