Company NameFarleigh Travel Limited
DirectorsSarah Alexander and Christopher Brian Davidson Smith
Company StatusLiquidation
Company Number04869043
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Christopher Brian Davidson Smith
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameMs Sarah Alexander
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(10 years, 6 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagdalene Cottage Dumpers Lane
Chewton Mendip
BA3 4NG
Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2015(12 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrybridge Pill Road
Abbots Leigh
Bristol
BS8 3RG
Director NameMr Christopher Brian Davidson Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressWraxall House
Wraxall
Somerset
BA4 6RQ
Director NameMr Robin Bjorn Christian Totterman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Farm
Hinton Charterhouse
Bath
Avon
BA2 7TG
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitefarleightravel.com
Email address[email protected]
Telephone01225 690747
Telephone regionBath

Location

Registered AddressOffice 9 Stonecross House Doncaster Road
Kirk Sandall
Doncaster
DN3 1QS
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Shareholders

1 at £1Christopher Brian Davidson Smith
50.00%
Ordinary
1 at £1Mr Robin Bjorn Christian Totterman
50.00%
Ordinary

Financials

Year2014
Net Worth£14,417
Cash£12,425
Current Liabilities£88,197

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 August 2020 (3 years, 8 months ago)
Next Return Due21 August 2021 (overdue)

Filing History

17 November 2017Notification of Sarah Anne Alexander as a person with significant control on 4 October 2017 (2 pages)
17 November 2017Cessation of Chris Smith as a person with significant control on 4 October 2017 (1 page)
17 November 2017Cessation of Robin Bjorn Christian Totterman as a person with significant control on 4 October 2017 (1 page)
4 September 2017Resolutions
  • RES13 ‐ Sub-division; the memorandum of association be and are deleted in their entirety. 04/08/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
4 September 2017Statement of company's objects (2 pages)
1 September 2017Particulars of variation of rights attached to shares (2 pages)
1 September 2017Sub-division of shares on 4 August 2017 (4 pages)
26 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
11 July 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
23 September 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
21 August 2016Registered 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 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 December 2015Appointment of Mr Christopher Brian Davidson Smith as a director on 1 December 2015 (2 pages)
13 November 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 October 2014Registered 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 2014Registered 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 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 2
(3 pages)
30 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 February 2014Appointment of Ms Sarah Alexander as a director (2 pages)
25 February 2014Termination of appointment of Christopher Smith as a director (1 page)
25 February 2014Termination of appointment of Robin Totterman as a director (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(5 pages)
23 February 2013Compulsory strike-off action has been discontinued (1 page)
22 February 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
24 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
23 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
27 January 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
30 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Return made up to 18/08/09; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Return made up to 18/08/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 September 2007Return made up to 18/08/07; full list of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 September 2006Return made up to 18/08/06; full list of members (7 pages)
17 May 2006Total exemption small company accounts made up to 31 December 2004 (7 pages)
5 September 2005Return made up to 18/08/05; full list of members (7 pages)
8 September 2004Return made up to 18/08/04; full list of members (7 pages)
7 July 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Secretary resigned (1 page)
7 October 2003Director resigned (1 page)
7 October 2003Registered office changed on 07/10/03 from: temple house 20 holywell row london EC2A 4XH (2 pages)
7 October 2003New director appointed (2 pages)
18 August 2003Incorporation (18 pages)