Company NameAmethyst Corporate Enterprises Ltd
DirectorSuzanne Helen Horner
Company StatusActive
Company Number07444976
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2015(4 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Director NameMr Brian Alfred Cooper
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Director NameMrs Elaine Mary Bernadette Cooper
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed06 October 2015(4 years, 10 months after company formation)
Appointment Duration3 years (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusResigned
Appointed19 November 2010(same day as company formation)
Correspondence AddressC/O Cox Costello & Horne Ltd Langwood House
63-81 High Street
Rickmansworth
Hertfordshire
WD3 1EQ

Contact

Websitetravelfocus.co.uk

Location

Registered AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address Matches4 other UK companies use this postal address

Shareholders

25k at £1Brian Cooper
50.00%
Ordinary
25k at £1Elaine Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£245,020
Cash£6,352
Current Liabilities£770,616

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return16 November 2023 (5 months, 1 week ago)
Next Return Due30 November 2024 (7 months, 1 week from now)

Charges

18 January 2018Delivered on: 20 January 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 March 2016Delivered on: 5 April 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 February 2021Confirmation statement made on 16 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (6 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (5 pages)
7 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
20 January 2018Registration of charge 074449760002, created on 18 January 2018 (23 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
6 October 2017Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page)
3 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (11 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
5 April 2016Registration of charge 074449760001, created on 23 March 2016 (26 pages)
5 April 2016Registration of charge 074449760001, created on 23 March 2016 (26 pages)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
16 February 2016Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
17 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 50,000
(4 pages)
3 December 2015Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages)
3 December 2015Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages)
2 December 2015Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages)
2 December 2015Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages)
1 December 2015Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages)
1 December 2015Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages)
5 November 2015Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 November 2015 (2 pages)
5 November 2015Registered office address changed from C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1RA on 5 November 2015 (2 pages)
23 September 2015Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page)
23 September 2015Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page)
23 September 2015Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
2 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 50,000
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(5 pages)
13 December 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 50,000
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 19 November 2012 with a full list of shareholders (5 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
20 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 February 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
6 January 2012Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
28 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(3 pages)
28 June 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(3 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
19 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)