27 Middleborough
Colchester
Essex
CO1 1RA
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(7 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Director Name | Mr Brian Alfred Cooper |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Director Name | Mrs Elaine Mary Bernadette Cooper |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 06 October 2015(4 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
Secretary Name | Kerry Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Correspondence Address | C/O Cox Costello & Horne Ltd Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ |
Website | travelfocus.co.uk |
---|
Registered Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | 4 other UK companies use this postal address |
25k at £1 | Brian Cooper 50.00% Ordinary |
---|---|
25k at £1 | Elaine Cooper 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £245,020 |
Cash | £6,352 |
Current Liabilities | £770,616 |
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 | 16 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 1 week 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 |
---|---|
23 March 2016 | Delivered on: 5 April 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 16 November 2020 with no updates (3 pages) |
---|---|
21 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (6 pages) |
27 December 2018 | Accounts for a small company made up to 31 March 2018 (5 pages) |
7 December 2018 | Confirmation statement made on 16 November 2018 with no updates (3 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
20 January 2018 | Registration of charge 074449760002, created on 18 January 2018 (23 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 16 November 2017 with no updates (3 pages) |
6 October 2017 | Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Nicola Anne Cousins on 1 October 2017 (1 page) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (11 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
5 April 2016 | Registration of charge 074449760001, created on 23 March 2016 (26 pages) |
5 April 2016 | Registration of charge 074449760001, created on 23 March 2016 (26 pages) |
16 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
16 February 2016 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
3 December 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages) |
3 December 2015 | Appointment of Mrs Suzanne Helen Horner as a director on 6 October 2015 (3 pages) |
2 December 2015 | Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages) |
2 December 2015 | Appointment of Nicola Anne Cousins as a secretary on 6 October 2015 (3 pages) |
1 December 2015 | Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Brian Alfred Cooper as a director on 6 October 2015 (2 pages) |
1 December 2015 | Termination of appointment of Elaine Mary Bernadette Cooper as a director on 6 October 2015 (2 pages) |
5 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page) |
23 September 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page) |
23 September 2015 | Termination of appointment of Kerry Secretarial Services Ltd as a secretary on 3 March 2015 (1 page) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
13 December 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-12-13
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 December 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
21 August 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
20 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 February 2012 | Previous accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
6 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 19 November 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
28 June 2011 | Statement of capital following an allotment of shares on 31 December 2010
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|
19 November 2010 | Incorporation
|