Minster
Kent
ME12 3ST
Secretary Name | Barrons Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Correspondence Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
Director Name | Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Clive Robert Smith |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Role | Engineer |
Correspondence Address | 25 Warwick Crescent Sittingbourne Kent ME10 1TG |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Secretary Name | Chartsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2003(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Website | travel-masters.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01795 660066 |
Telephone region | Sittingbourne |
Registered Address | Monometer House Rectory Grove Leigh On Sea Essex SS9 2HN |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Timothy Lambkin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,193,329 |
Cash | £536 |
Current Liabilities | £712,297 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
8 December 2017 | Delivered on: 15 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
1 December 2017 | Delivered on: 1 December 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 January 2012 | Delivered on: 2 February 2012 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
12 January 2009 | Delivered on: 24 January 2009 Persons entitled: Liberty Leasing PLC Classification: Chattel mortgage Secured details: £125,000.00 due or to become due from the company to the chargee. Particulars: Volvo B10M van hool alizee 49/57 seat coach reg no XIL5980, volvo B10M van hool alizee 49/57 seat coach reg no XILB125 for further chattels charged please refer to form 395 see image for full details. Outstanding |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
15 December 2017 | Registration of charge 047187750004, created on 8 December 2017 (30 pages) |
1 December 2017 | Registration of charge 047187750003, created on 1 December 2017 (43 pages) |
10 July 2017 | Notification of Dorset Properties (Sheerness) Limited as a person with significant control on 3 March 2017 (2 pages) |
10 July 2017 | Notification of Timothy Lambkin as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Cessation of Timothy Lambkin as a person with significant control on 3 March 2017 (1 page) |
10 July 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
29 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
28 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
30 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
21 August 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
29 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (4 pages) |
21 August 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (4 pages) |
27 October 2009 | Total exemption full accounts made up to 31 March 2009 (14 pages) |
2 October 2009 | Appointment terminated director clive smith (1 page) |
1 April 2009 | Return made up to 01/04/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (14 pages) |
24 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Return made up to 01/04/08; full list of members (3 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
3 May 2007 | Total exemption full accounts made up to 31 March 2006 (13 pages) |
19 April 2007 | Return made up to 01/04/07; full list of members (3 pages) |
29 March 2007 | Director's particulars changed (1 page) |
6 September 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
19 May 2006 | Return made up to 01/04/06; full list of members (2 pages) |
11 May 2006 | Location of register of members (non legible) (1 page) |
15 March 2006 | New director appointed (2 pages) |
31 October 2005 | Registered office changed on 31/10/05 from: somers mounts hill benenden kent TN17 4ET (1 page) |
31 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Secretary resigned (1 page) |
22 August 2005 | Return made up to 01/04/05; full list of members (2 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
5 October 2004 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
21 April 2004 | Return made up to 01/04/04; full list of members (5 pages) |
20 June 2003 | Secretary resigned (1 page) |
20 June 2003 | New secretary appointed (2 pages) |
20 June 2003 | New director appointed (2 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | New director appointed (2 pages) |
18 April 2003 | Ad 01/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Registered office changed on 11/04/03 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
1 April 2003 | Incorporation (13 pages) |