Eltham
London
SE9 5BS
Director Name | Mr George Frederick Tovey |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 29 years, 11 months (closed 28 February 2022) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 27 Mill Road Great Burstead Billericay Essex CM11 2SF |
Director Name | Mr Daniel Peter Tovey |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 October 2014(27 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 28 February 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside House 1 - 5 Como Street Romford Essex RM7 7DN |
Director Name | Mrs Carole Ann Tovey |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 January 2014) |
Role | Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 27 Mill Road Great Burstead Billericay Essex CM11 2SF |
Secretary Name | Mrs Carole Ann Tovey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 1992(5 years, 1 month after company formation) |
Appointment Duration | 21 years, 9 months (resigned 03 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill House 27 Mill Road Great Burstead Billericay Essex CM11 2SF |
Website | gatwickflyer.co.uk |
---|---|
Telephone | 01708 750000 |
Telephone region | Romford |
Registered Address | Jupiter House Warley Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
144 at £1 | Daniel Peter Tovey 50.00% Ordinary |
---|---|
72 at £1 | George Tovey 25.00% Ordinary |
72 at £1 | Roy Melvin Seboa 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£58,530 |
Cash | £181 |
Current Liabilities | £192,096 |
Latest Accounts | 31 January 2019 (5 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
18 April 1995 | Delivered on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
---|
28 March 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
---|---|
24 March 2017 | Total exemption full accounts made up to 31 January 2017 (10 pages) |
29 March 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 February 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
24 February 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
22 October 2014 | Director's details changed for Mr Daniel Peter Tovey on 20 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Daniel Peter Tovey as a director on 20 October 2014 (2 pages) |
31 March 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
15 January 2014 | Termination of appointment of Carole Tovey as a secretary (1 page) |
15 January 2014 | Termination of appointment of Carole Tovey as a director (1 page) |
28 March 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (6 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
28 March 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (6 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
30 March 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
31 March 2009 | Return made up to 28/03/09; full list of members (4 pages) |
17 March 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
28 March 2008 | Return made up to 28/03/08; full list of members (4 pages) |
8 March 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
16 March 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (8 pages) |
29 March 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 April 2005 | Return made up to 28/03/05; full list of members (8 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
6 April 2004 | Return made up to 28/03/04; full list of members (8 pages) |
22 March 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
8 April 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
7 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
8 April 2002 | Return made up to 28/03/02; full list of members (8 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 72 north street romford essex RM1 1DA (1 page) |
1 March 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
4 April 2001 | Return made up to 28/03/01; full list of members (8 pages) |
9 March 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
18 May 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
12 April 2000 | Return made up to 28/03/00; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
3 April 1999 | Return made up to 28/03/99; no change of members
|
23 September 1998 | Accounts for a small company made up to 31 January 1998 (8 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 90 north street romford essex RM1 1DA (1 page) |
21 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
20 October 1996 | Full accounts made up to 31 January 1996 (10 pages) |
29 April 1996 | Return made up to 28/03/96; full list of members (6 pages) |
31 July 1995 | Full accounts made up to 31 January 1995 (10 pages) |
18 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Statement of affairs (4 pages) |
18 April 1995 | Ad 01/12/94--------- £ si 188@1 (2 pages) |