The Centre
Feltham
TW13 4AU
Secretary Name | Westcliffe Business Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 November 2007(16 years, 6 months after company formation) |
Appointment Duration | 16 years, 6 months |
Correspondence Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
Director Name | Mr Kenneth Richard Boot |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Travel Agent |
Correspondence Address | Coronation Cottage 27 Stamford Street Glenfield Leicester Leicestershire LE3 8DL |
Director Name | Lavinia Mary Anne Bunyan |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Churchview The Street Thakeham Pulborough West Sussex RH20 3EP |
Secretary Name | Mr Keith Warren Cunningham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 261 Singlewell Road Gravesend Kent DA11 7RN |
Secretary Name | Janine Marjorie Meyer |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1992(1 year after company formation) |
Appointment Duration | 4 years, 7 months (resigned 18 December 1996) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Mr Patrick John McGinley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1996(5 years, 7 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 30 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 65b Breakspears Road London SE4 1TS |
Secretary Name | John Liang Liang Tan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1997(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 1999) |
Role | Marketing Executive |
Correspondence Address | 1 Tithe Meadow Virginia Water Surrey GU25 4EU |
Secretary Name | Janine Marjorie Meyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1999(8 years after company formation) |
Appointment Duration | 3 months (resigned 02 August 1999) |
Role | Company Director |
Correspondence Address | 9 Rookery Close Kennington Ashford Kent TN24 9RP |
Secretary Name | Francis Malanaphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1999(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 02 July 2001) |
Role | Company Director |
Correspondence Address | 73 Elgin Avenue Ashford Middlesex TW15 1QQ |
Secretary Name | Fiona Christine Seymour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(15 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 February 2007) |
Role | Accounts Supervisor |
Correspondence Address | 37 Canford Drive Addlestone Surrey KT15 2EY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | journeystravel.co.uk |
---|---|
Telephone | 07 029390590 |
Telephone region | Mobile |
Registered Address | 114 Hamlet Court Road Westcliff On Sea Essex SS0 7LP |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £131,198 |
Cash | £507,402 |
Current Liabilities | £408,936 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
23 August 1993 | Delivered on: 25 August 1993 Persons entitled: Majestic House Limited. Classification: Rent deposit deed. Secured details: All monies due or to become due from the company to majestic house limited under or pursuant to the performance of the lease.,. Particulars: The sum of £2,800 deposited in the deposit account (as referred toin the lease.). Outstanding |
---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (5 pages) |
---|---|
30 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 July 2022 | Total exemption full accounts made up to 31 October 2021 (5 pages) |
20 June 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
7 January 2022 | Director's details changed for Mr Patrick Chong on 7 January 2022 (2 pages) |
27 October 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
28 June 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
9 July 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
10 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
25 July 2018 | Total exemption full accounts made up to 31 October 2017 (6 pages) |
29 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
8 August 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
22 May 2017 | Confirmation statement made on 2 May 2017 with updates (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
8 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-08
|
6 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
6 September 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
16 October 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
16 October 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
3 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
1 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
1 August 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
22 August 2012 | Accounts for a small company made up to 31 October 2011 (6 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (4 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
11 November 2011 | Compulsory strike-off action has been suspended (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2011 | Accounts for a small company made up to 31 October 2009 (5 pages) |
1 February 2011 | Accounts for a small company made up to 31 October 2009 (5 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Westcliffe Business Services Limited on 2 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick Chong on 2 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Patrick Chong on 2 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Patrick Chong on 2 May 2010 (2 pages) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2010 | Accounts for a small company made up to 31 October 2008 (5 pages) |
4 January 2010 | Accounts for a small company made up to 31 October 2008 (5 pages) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2009 | Director's change of particulars / patrick chong / 19/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / patrick chong / 19/08/2009 (1 page) |
22 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
22 June 2009 | Return made up to 02/05/09; full list of members (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
6 June 2009 | Accounts for a small company made up to 31 October 2007 (6 pages) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
20 May 2009 | Compulsory strike-off action has been suspended (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
1 August 2008 | Return made up to 02/05/08; full list of members (3 pages) |
20 November 2007 | New secretary appointed (1 page) |
20 November 2007 | New secretary appointed (1 page) |
14 November 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
14 November 2007 | Return made up to 02/05/07; full list of members (2 pages) |
14 November 2007 | Accounts for a small company made up to 31 October 2006 (5 pages) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
23 August 2007 | Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (2 pages) |
23 August 2007 | Registered office changed on 23/08/07 from: 2 bloomsbury street london WC1B 3ST (2 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
2 May 2007 | Accounts for a small company made up to 31 October 2005 (5 pages) |
13 November 2006 | Ad 29/10/04--------- £ si 40000@1 (2 pages) |
13 November 2006 | Ad 29/10/04--------- £ si 40000@1 (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Nc inc already adjusted 29/10/04 (1 page) |
13 November 2006 | Return made up to 02/05/06; full list of members (2 pages) |
13 November 2006 | Resolutions
|
13 November 2006 | Nc inc already adjusted 29/10/04 (1 page) |
13 November 2006 | Return made up to 02/05/06; full list of members (2 pages) |
10 November 2006 | Return made up to 02/05/05; full list of members (3 pages) |
10 November 2006 | Return made up to 02/05/05; full list of members (3 pages) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | Secretary resigned (1 page) |
12 September 2006 | New secretary appointed (2 pages) |
12 September 2006 | New secretary appointed (2 pages) |
25 October 2005 | Director's particulars changed (1 page) |
25 October 2005 | Director's particulars changed (1 page) |
5 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
5 October 2005 | Accounts for a small company made up to 31 October 2004 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
21 July 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
26 November 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2001 (6 pages) |
2 September 2003 | Accounts for a small company made up to 31 October 2001 (6 pages) |
28 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
28 June 2003 | Return made up to 02/05/03; full list of members (6 pages) |
7 October 2002 | Full accounts made up to 31 October 2000 (12 pages) |
7 October 2002 | Full accounts made up to 31 October 2000 (12 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
27 October 2001 | Accounts for a small company made up to 31 October 1999 (5 pages) |
24 October 2001 | New secretary appointed (2 pages) |
24 October 2001 | New secretary appointed (2 pages) |
5 July 2001 | Secretary resigned (1 page) |
5 July 2001 | Secretary resigned (1 page) |
25 June 2001 | Director's particulars changed (2 pages) |
25 June 2001 | Director's particulars changed (2 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 May 2001 | Return made up to 02/05/01; full list of members (6 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
23 August 2000 | Accounts for a small company made up to 31 October 1998 (5 pages) |
31 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
31 May 2000 | Return made up to 02/05/00; full list of members (7 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
2 September 1999 | Accounts for a small company made up to 31 October 1997 (5 pages) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Secretary resigned (1 page) |
20 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
20 August 1999 | New secretary appointed (2 pages) |
20 August 1999 | Accounting reference date extended from 31/08/99 to 31/10/99 (1 page) |
12 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
12 August 1999 | Delivery ext'd 3 mth 31/10/98 (1 page) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 02/05/99; full list of members (7 pages) |
10 June 1999 | Return made up to 02/05/99; full list of members (7 pages) |
10 June 1999 | New secretary appointed (2 pages) |
10 June 1999 | Secretary resigned (1 page) |
10 March 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
10 March 1999 | Accounting reference date shortened from 31/10/99 to 31/08/99 (1 page) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | Return made up to 02/05/98; full list of members (7 pages) |
20 August 1998 | Delivery ext'd 3 mth 31/10/97 (2 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Return made up to 02/05/98; full list of members (7 pages) |
20 August 1998 | New secretary appointed (2 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 October 1997 | Secretary resigned (1 page) |
2 September 1997 | Return made up to 02/05/97; full list of members (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Return made up to 02/05/97; full list of members (8 pages) |
30 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
30 December 1996 | Accounts for a small company made up to 31 October 1995 (7 pages) |
21 December 1996 | New secretary appointed (2 pages) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | Secretary resigned (1 page) |
21 December 1996 | New secretary appointed (2 pages) |
20 October 1996 | Return made up to 02/05/96; full list of members (7 pages) |
20 October 1996 | Return made up to 02/05/96; full list of members (7 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
9 August 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
12 July 1995 | Return made up to 02/05/95; full list of members (14 pages) |
12 July 1995 | Return made up to 02/05/95; full list of members (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
2 May 1991 | Incorporation (12 pages) |
2 May 1991 | Incorporation (12 pages) |