Colchester
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(17 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Joel Rouet |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | By Lane Bonsey Lane Westfield Woking Surrey GU22 9PP |
Secretary Name | John Philip Miles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 8 Wilton House, 6 Nottingham Road South Croydon Surrey CR2 6LN |
Secretary Name | Mr John William Wraight Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2003(2 years after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 20 August 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sheafes House Bakers Croft Cranbrook Kent TN17 3AG |
Secretary Name | William Patrick Jungius |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 March 2015) |
Role | Company Director |
Correspondence Address | 39 Barkham Road Wokingham Berkshire RG41 2XR |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 25 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.btptravel.co.uk |
---|
Registered Address | Gray Dawes Group, The Octagon, 27 Middleborough Colchester CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Gray Dawes Travel Limited 58.33% Redeemable Preference |
---|---|
50k at £1 | Gray Dawes Travel Limited 41.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £178,005 |
Cash | £512 |
Current Liabilities | £505,060 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (1 month from now) |
18 January 2018 | Delivered on: 20 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
31 May 2001 | Delivered on: 8 June 2001 Persons entitled: Barclays Bank PLC Classification: Guarantee and debenture by the company and the business travel partnership limited 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. Outstanding |
22 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
---|---|
5 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
6 June 2019 | Confirmation statement made on 25 May 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
2 August 2018 | All of the property or undertaking has been released from charge 1 (2 pages) |
5 June 2018 | Confirmation statement made on 25 May 2018 with no updates (3 pages) |
20 January 2018 | Registration of charge 042236800002, created on 18 January 2018 (23 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Miss Nicola Anne Cousins on 1 October 2017 (1 page) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from The Octagon Middleborough Colchester CO1 1TG to Gray Dawes Group, the Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 25 May 2017 with updates (5 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
18 November 2016 | Full accounts made up to 31 March 2016 (8 pages) |
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
10 February 2016 | Current accounting period shortened from 30 June 2016 to 31 March 2016 (1 page) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
9 January 2016 | Accounts for a small company made up to 30 June 2015 (5 pages) |
26 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 25 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
23 April 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 25 March 2015 (2 pages) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Registered office address changed from 1 Castle Yard Richmond Surrey TW10 6TF to The Octagon Middleborough Colchester CO1 1TG on 22 April 2015 (1 page) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
22 April 2015 | Termination of appointment of William Patrick Jungius as a secretary on 25 March 2015 (1 page) |
22 April 2015 | Termination of appointment of Joel Rouet as a director on 25 March 2015 (1 page) |
22 April 2015 | Appointment of Miss Nicola Anne Cousins as a secretary on 25 March 2015 (2 pages) |
7 April 2015 | Annual return made up to 25 May 2008 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2005 with a full list of shareholders (7 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages) |
7 April 2015 | Annual return made up to 25 May 2005 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2004 with a full list of shareholders (7 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2010 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2013 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2010 (16 pages) |
7 April 2015 | Annual return made up to 25 May 2006 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2007 with a full list of shareholders (7 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2014 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (16 pages) |
7 April 2015 | Annual return made up to 25 May 2008 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2007 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2006 with a full list of shareholders (7 pages) |
7 April 2015 | Annual return made up to 25 May 2004 with a full list of shareholders (7 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2011 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (16 pages) |
7 April 2015 | Second filing of AR01 previously delivered to Companies House made up to 25 May 2012 (16 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (5 pages) |
5 December 2014 | Full accounts made up to 30 June 2014 (5 pages) |
6 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2015-04-07
|
6 August 2014 | Annual return made up to 25 May 2014 with a full list of shareholders Statement of capital on 2014-08-06
Statement of capital on 2015-04-07
|
17 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
17 January 2014 | Full accounts made up to 30 June 2013 (9 pages) |
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
11 July 2013 | Annual return made up to 25 May 2013 with a full list of shareholders
|
27 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
27 February 2013 | Full accounts made up to 30 June 2012 (10 pages) |
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
15 June 2012 | Annual return made up to 25 May 2012 with a full list of shareholders
|
30 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
30 December 2011 | Full accounts made up to 30 June 2011 (10 pages) |
4 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders
|
4 August 2011 | Annual return made up to 25 May 2011 with a full list of shareholders
|
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
21 December 2010 | Full accounts made up to 30 June 2010 (9 pages) |
11 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders
|
11 August 2010 | Annual return made up to 25 May 2010 with a full list of shareholders
|
2 November 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 25 May 2009 with a full list of shareholders (3 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (11 pages) |
19 October 2009 | Full accounts made up to 30 June 2009 (11 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Resolutions
|
28 September 2009 | Ad 30/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
28 September 2009 | Particulars of contract relating to shares (2 pages) |
28 September 2009 | Nc inc already adjusted 30/06/09 (1 page) |
28 September 2009 | Ad 30/06/09\gbp si 49900@1=49900\gbp ic 100/50000\ (2 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
12 January 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
18 November 2008 | Return made up to 25/05/08; no change of members (4 pages) |
18 November 2008 | Return made up to 25/05/08; no change of members (4 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
2 January 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
21 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
21 September 2007 | Return made up to 25/05/07; full list of members (2 pages) |
2 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 June 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
2 March 2007 | Return made up to 25/05/06; full list of members (6 pages) |
2 March 2007 | Return made up to 25/05/06; full list of members (6 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
19 September 2005 | Full accounts made up to 30 June 2004 (12 pages) |
19 September 2005 | Full accounts made up to 30 June 2004 (12 pages) |
22 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
22 July 2005 | Return made up to 25/05/05; full list of members (6 pages) |
18 June 2004 | Return made up to 25/05/04; full list of members
|
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Secretary resigned (1 page) |
18 June 2004 | Return made up to 25/05/04; full list of members
|
26 April 2004 | Ad 01/07/02-30/06/03 £ si 69995@1 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Nc inc already adjusted 30/06/03 (1 page) |
26 April 2004 | Ad 01/07/02-30/06/03 £ si 69995@1 (2 pages) |
26 April 2004 | Resolutions
|
26 April 2004 | Nc inc already adjusted 30/06/03 (1 page) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
14 April 2004 | Total exemption full accounts made up to 30 June 2003 (11 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 188 sutton court road london W4 3HR (1 page) |
28 September 2003 | Registered office changed on 28/09/03 from: 188 sutton court road, london, W4 3HR (1 page) |
29 August 2003 | New secretary appointed (1 page) |
29 August 2003 | New secretary appointed (1 page) |
19 August 2003 | Return made up to 25/05/03; full list of members (6 pages) |
19 August 2003 | Return made up to 25/05/03; full list of members (6 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | New secretary appointed (2 pages) |
15 August 2003 | Secretary resigned (1 page) |
15 August 2003 | Secretary resigned (1 page) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
5 December 2002 | Total exemption full accounts made up to 30 June 2002 (11 pages) |
21 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
21 August 2002 | Return made up to 25/05/02; full list of members (6 pages) |
16 August 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 August 2001 | Ad 10/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
14 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
14 June 2001 | Accounting reference date extended from 31/05/02 to 30/06/02 (1 page) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
8 June 2001 | Particulars of mortgage/charge (4 pages) |
30 May 2001 | New secretary appointed (1 page) |
30 May 2001 | New secretary appointed (1 page) |
30 May 2001 | New director appointed (1 page) |
30 May 2001 | New director appointed (1 page) |
29 May 2001 | Director resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Secretary resigned (1 page) |
29 May 2001 | Director resigned (1 page) |
25 May 2001 | Incorporation (13 pages) |
25 May 2001 | Incorporation (13 pages) |