Wraxall
Somerset
BA4 6RQ
Director Name | Ms Sarah Alexander |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2014(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Magdalene Cottage Dumpers Lane Chewton Mendip BA3 4NG |
Director Name | Mr Christopher Brian Davidson Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(12 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Drybridge Pill Road Abbots Leigh Bristol BS8 3RG |
Director Name | Mr Christopher Brian Davidson Smith |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Travel Consultant |
Country of Residence | England |
Correspondence Address | Wraxall House Wraxall Somerset BA4 6RQ |
Director Name | Mr Robin Bjorn Christian Totterman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Role | Travel Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Lodge Farm Hinton Charterhouse Bath Avon BA2 7TG |
Director Name | Chettleburgh's Limited (Corporation) |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | farleightravel.com |
---|---|
Email address | [email protected] |
Telephone | 01225 690747 |
Telephone region | Bath |
Registered Address | Office 9 Stonecross House Doncaster Road Kirk Sandall Doncaster DN3 1QS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Parish | Barnby Dun with Kirk Sandall |
Ward | Edenthorpe & Kirk Sandall |
Built Up Area | Doncaster |
1 at £1 | Christopher Brian Davidson Smith 50.00% Ordinary |
---|---|
1 at £1 | Mr Robin Bjorn Christian Totterman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,417 |
Cash | £12,425 |
Current Liabilities | £88,197 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 21 August 2021 (overdue) |
17 November 2017 | Notification of Sarah Anne Alexander as a person with significant control on 4 October 2017 (2 pages) |
---|---|
17 November 2017 | Cessation of Chris Smith as a person with significant control on 4 October 2017 (1 page) |
17 November 2017 | Cessation of Robin Bjorn Christian Totterman as a person with significant control on 4 October 2017 (1 page) |
4 September 2017 | Resolutions
|
4 September 2017 | Statement of company's objects (2 pages) |
1 September 2017 | Particulars of variation of rights attached to shares (2 pages) |
1 September 2017 | Sub-division of shares on 4 August 2017 (4 pages) |
26 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
11 July 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
23 September 2016 | Confirmation statement made on 18 August 2016 with updates (6 pages) |
21 August 2016 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA on 21 August 2016 (2 pages) |
15 August 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
2 December 2015 | Appointment of Mr Christopher Brian Davidson Smith as a director on 1 December 2015 (2 pages) |
13 November 2015 | Annual return made up to 18 August 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
29 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF England to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
10 October 2014 | Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page) |
19 September 2014 | Annual return made up to 18 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
30 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
25 February 2014 | Appointment of Ms Sarah Alexander as a director (2 pages) |
25 February 2014 | Termination of appointment of Christopher Smith as a director (1 page) |
25 February 2014 | Termination of appointment of Robin Totterman as a director (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
9 September 2013 | Annual return made up to 18 August 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
23 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2013 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2012 | Annual return made up to 18 August 2012 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 18 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
27 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2010 | Annual return made up to 18 August 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Return made up to 18/08/09; full list of members (4 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 October 2008 | Return made up to 18/08/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
11 September 2007 | Return made up to 18/08/07; full list of members (7 pages) |
14 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 September 2006 | Return made up to 18/08/06; full list of members (7 pages) |
17 May 2006 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
5 September 2005 | Return made up to 18/08/05; full list of members (7 pages) |
8 September 2004 | Return made up to 18/08/04; full list of members (7 pages) |
7 July 2004 | Accounting reference date extended from 31/08/04 to 31/12/04 (1 page) |
28 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Secretary resigned (1 page) |
7 October 2003 | Director resigned (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: temple house 20 holywell row london EC2A 4XH (2 pages) |
7 October 2003 | New director appointed (2 pages) |
18 August 2003 | Incorporation (18 pages) |