Company Name4 Girls Travel Limited
DirectorsRupert George Duke and Simon George Duke
Company StatusActive
Company Number03204182
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Previous NameInter-Continental Flight & Promotions Limited

Business Activity

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

Directors

Director NameMr Rupert George Duke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Essex
SS7 1QB
Director NameMr Simon George Duke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Essex
SS7 1QB
Secretary NameMr Simon George Duke
NationalityBritish
StatusCurrent
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Essex
SS7 1QB
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Richard Howard
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address28 Stone Lodge Lane
Ipswich
Suffolk
IP2 9PF
Director NamePhilip Smith
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address17 Bellhouse Road
Eastwood
Leigh On Sea
Essex
SS9 5NL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Website4girlstravel.co.uk
Telephone01702 551125
Telephone regionSouthend-on-Sea

Location

Registered AddressBenfleet House
22-28 Benfleet Road
Hadleigh
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches3 other UK companies use this postal address

Shareholders

13.3k at £1Simon George Duke
33.34%
Ordinary
13.3k at £1Jill Duke LTD
33.33%
Ordinary
13.3k at £1Rupert George Duke
33.33%
Ordinary

Financials

Year2014
Net Worth£32,342
Cash£840
Current Liabilities£287,828

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

15 March 2004Delivered on: 16 March 2004
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
8 May 2002Delivered on: 21 May 2002
Satisfied on: 15 May 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
10 September 1998Delivered on: 30 September 1998
Satisfied on: 15 May 2004
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.
Fully Satisfied

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
7 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
18 February 2022Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages)
14 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge 3 in full (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
11 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 June 2016Director's details changed for Rupert George Duke on 28 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr Simon George Duke on 28 May 2016 (1 page)
8 June 2016Director's details changed for Mr Simon George Duke on 28 May 2016 (2 pages)
8 June 2016Secretary's details changed for Mr Simon George Duke on 28 May 2016 (1 page)
8 June 2016Director's details changed for Mr Simon George Duke on 28 May 2016 (2 pages)
8 June 2016Director's details changed for Rupert George Duke on 28 May 2016 (2 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000
(4 pages)
8 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 40,000
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
8 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 40,000
(5 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
8 October 2014Total exemption full accounts made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 40,000
(5 pages)
9 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 40,000
(5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 28 May 2012 with a full list of shareholders (5 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (8 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (5 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
30 September 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
10 June 2009Return made up to 28/05/09; full list of members (4 pages)
10 June 2009Return made up to 28/05/09; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
11 June 2008Return made up to 28/05/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 May 2007Return made up to 28/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
25 May 2006Return made up to 28/05/06; full list of members (3 pages)
25 May 2006Return made up to 28/05/06; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 June 2005Return made up to 28/05/05; full list of members (8 pages)
14 June 2005Return made up to 28/05/05; full list of members (8 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
19 August 2004Accounts for a small company made up to 31 December 2002 (6 pages)
19 August 2004Accounts for a small company made up to 31 December 2002 (6 pages)
21 June 2004Return made up to 28/05/04; full list of members (8 pages)
21 June 2004Return made up to 28/05/04; full list of members (8 pages)
26 May 2004Company name changed inter-continental flight & promo tions LIMITED\certificate issued on 26/05/04 (2 pages)
26 May 2004Company name changed inter-continental flight & promo tions LIMITED\certificate issued on 26/05/04 (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2004Director resigned (1 page)
23 April 2004Director resigned (1 page)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 28/05/03; full list of members (8 pages)
21 November 2003Return made up to 28/05/03; full list of members (8 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
6 June 2002Return made up to 28/05/02; full list of members (8 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002Registered office changed on 17/05/02 from: benfleet house 22/28 benfleet road benfleet essex SS7 1QB (1 page)
17 May 2002Registered office changed on 17/05/02 from: benfleet house 22/28 benfleet road benfleet essex SS7 1QB (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Director resigned (1 page)
5 July 2001Accounts made up to 31 December 2000 (11 pages)
5 July 2001Accounts made up to 31 December 2000 (11 pages)
30 May 2001Return made up to 28/05/01; full list of members (8 pages)
30 May 2001Return made up to 28/05/01; full list of members (8 pages)
28 June 2000Accounts made up to 31 December 1999 (11 pages)
28 June 2000Accounts made up to 31 December 1999 (11 pages)
19 June 2000Return made up to 28/05/00; full list of members (8 pages)
19 June 2000Return made up to 28/05/00; full list of members (8 pages)
12 July 1999Accounts made up to 31 December 1998 (12 pages)
12 July 1999Accounts made up to 31 December 1998 (12 pages)
18 June 1999Return made up to 28/05/99; no change of members (4 pages)
18 June 1999Return made up to 28/05/99; no change of members (4 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
27 August 1998Accounts made up to 31 December 1997 (13 pages)
27 August 1998Accounts made up to 31 December 1997 (13 pages)
30 July 1998Return made up to 28/05/98; no change of members (4 pages)
30 July 1998Return made up to 28/05/98; no change of members (4 pages)
17 March 1998Accounts made up to 31 May 1997 (11 pages)
17 March 1998Accounts made up to 31 May 1997 (11 pages)
13 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/05/98 to 31/12/97 (1 page)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
5 June 1997Return made up to 28/05/97; full list of members (6 pages)
29 September 1996£ nc 10000/100000 11/09/96 (1 page)
29 September 1996£ nc 10000/100000 11/09/96 (1 page)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 September 1996Ad 11/09/96--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
29 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 September 1996Ad 11/09/96--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New director appointed (2 pages)
9 June 1996Secretary resigned (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Registered office changed on 09/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Director resigned (1 page)
9 June 1996New director appointed (2 pages)
9 June 1996Registered office changed on 09/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
9 June 1996New director appointed (2 pages)
28 May 1996Incorporation (18 pages)
28 May 1996Incorporation (18 pages)