Tunbridge Wells
Kent
TN4 8AS
Director Name | Mr Peter Adrian Sauvage |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2021(56 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS |
Director Name | Andrew Cameron Bathe |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | 62 Grange Gardens Pinner Middlesex HA5 5QF |
Director Name | John Henry Sauvage |
---|---|
Date of Birth | February 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 27 years, 12 months (resigned 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croft End 48 Burnham Green Road Welwyn Hertfordshire AL6 0NJ |
Secretary Name | Mr Nicholas John Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1991(25 years, 9 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 26 February 1996) |
Role | Company Director |
Correspondence Address | 4 St Stephens Avenue Ealing London W13 8ES |
Director Name | Mr Robert Bruce Dennell |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 01 May 2003) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 35 Burgh Wood Banstead Surrey SM7 1EW |
Director Name | Mrs Judith Katherine Allen |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1993(28 years, 2 months after company formation) |
Appointment Duration | 23 years, 3 months (resigned 21 December 2016) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Secretary Name | George William Booth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 1996(30 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 157 Chislehurst Road Petts Wood Orpington Kent BR6 0DS |
Secretary Name | Mrs Judith Katherine Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(39 years, 6 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA |
Director Name | Mr Nicholas Samuels |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2012(46 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 26 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS |
Website | ashdowntravel.co.uk |
---|---|
Telephone | 01883 714312 |
Telephone region | Caterham |
Registered Address | 27 King Street Knutsford WA16 6DW |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Knutsford |
Ward | Knutsford |
Built Up Area | Knutsford |
Address Matches | 3 other UK companies use this postal address |
51.3k at £1 | Ashdown Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £225,230 |
Cash | £259,829 |
Current Liabilities | £169,602 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 April 2023 (1 year ago) |
---|---|
Next Return Due | 25 April 2024 (overdue) |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4, the arcade, worthing, west sussex. Outstanding |
---|---|
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2A, bolton street, eastbourne, east sussex. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103, high street, uckfield east sussex. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 50, west street, brighton, east sussex. Outstanding |
21 May 2008 | Delivered on: 24 May 2008 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £79,063 credited to account designation number 61062995 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
25 September 1997 | Delivered on: 9 October 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20, south road, haywards heath, west sussex. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5, high street, east grinstead, west sussex. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22, south road, haywards heath, west sussex. Outstanding |
6 August 1986 | Delivered on: 20 August 1986 Satisfied on: 5 February 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13, blackheath village l/b of greenwich. Fully Satisfied |
9 May 1985 | Delivered on: 23 May 1985 Satisfied on: 5 February 1994 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or ashdown travel limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 February 1985 | Delivered on: 23 February 1985 Persons entitled: Daphne Ann Pritchett Classification: Charge Secured details: £30,000 and further advances from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
13 November 1984 | Delivered on: 19 November 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
29 September 1983 | Delivered on: 14 October 1983 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoeverwas registered on 14-10-83. Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC. Re blackheath travel limited. Fully Satisfied |
19 October 2020 | Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 (1 page) |
---|---|
30 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 11 April 2019 with updates (5 pages) |
1 May 2019 | Termination of appointment of John Henry Sauvage as a director on 2 April 2019 (1 page) |
9 January 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
23 November 2018 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 23 November 2018 (1 page) |
17 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
13 February 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
30 January 2017 | Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages) |
23 January 2017 | Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page) |
23 January 2017 | Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page) |
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
19 February 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
2 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
10 February 2012 | Appointment of Nicholas Samuels as a director (3 pages) |
10 February 2012 | Appointment of Nicholas Samuels as a director (3 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
7 February 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 February 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
15 July 2010 | Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
15 July 2010 | Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
15 July 2010 | Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
15 July 2010 | Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
15 July 2010 | Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
30 April 2010 | Director's details changed for Mrs Judith Katherine Allen on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Henry Sauvage on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Judith Katherine Allen on 11 April 2010 (2 pages) |
30 April 2010 | Director's details changed for John Henry Sauvage on 11 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
30 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Solvency statement dated 25/03/10 (1 page) |
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Solvency statement dated 25/03/10 (1 page) |
25 March 2010 | Statement by directors (1 page) |
25 March 2010 | Statement by directors (1 page) |
25 March 2010 | Resolutions
|
25 March 2010 | Resolutions
|
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
21 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (10 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
24 May 2008 | Particulars of a mortgage or charge / charge no: 14 (3 pages) |
16 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
16 May 2008 | Return made up to 11/04/08; full list of members (3 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 April 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
26 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
20 September 2006 | Director resigned (1 page) |
20 September 2006 | Director resigned (1 page) |
25 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
1 March 2006 | Accounts for a small company made up to 31 October 2005 (8 pages) |
16 January 2006 | New director appointed (2 pages) |
16 January 2006 | New director appointed (2 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
14 April 2005 | Return made up to 11/04/05; full list of members (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | New secretary appointed (2 pages) |
23 February 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
23 February 2005 | Accounts for a small company made up to 31 October 2004 (9 pages) |
4 June 2004 | Return made up to 11/04/04; full list of members
|
4 June 2004 | Return made up to 11/04/04; full list of members
|
18 May 2004 | Auditor's resignation (1 page) |
18 May 2004 | Auditor's resignation (1 page) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (8 pages) |
27 February 2004 | Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page) |
27 February 2004 | Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Return made up to 11/04/03; full list of members (8 pages) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
9 May 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
4 July 2002 | Accounts for a small company made up to 31 October 2001 (8 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
22 April 2002 | Return made up to 11/04/02; full list of members (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
30 April 2001 | Return made up to 11/04/01; full list of members (7 pages) |
6 October 2000 | Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
6 October 2000 | Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
26 April 2000 | Return made up to 11/04/00; full list of members (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
20 April 1999 | Return made up to 11/04/99; no change of members (4 pages) |
27 April 1998 | Return made up to 11/04/98; full list of members
|
27 April 1998 | Return made up to 11/04/98; full list of members
|
21 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
21 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
9 October 1997 | Particulars of mortgage/charge (3 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
13 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
13 June 1997 | Return made up to 11/04/97; no change of members (4 pages) |
9 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
9 June 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
10 May 1996 | Return made up to 11/04/96; full list of members
|
10 May 1996 | Return made up to 11/04/96; full list of members
|
1 May 1996 | Secretary resigned (1 page) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | New secretary appointed (2 pages) |
1 May 1996 | Secretary resigned (1 page) |
15 March 1996 | Ad 31/10/95--------- £ si 10000@1=10000 £ ic 400000/410000 (2 pages) |
15 March 1996 | Ad 31/10/95--------- £ si 10000@1=10000 £ ic 400000/410000 (2 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
20 April 1995 | Return made up to 11/04/95; full list of members (6 pages) |
3 May 1994 | Return made up to 11/04/94; no change of members (4 pages) |
3 May 1994 | Return made up to 11/04/94; no change of members (4 pages) |
19 May 1993 | Return made up to 11/04/93; full list of members (5 pages) |
19 May 1993 | Return made up to 11/04/93; full list of members (5 pages) |
17 July 1992 | Return made up to 11/04/92; no change of members (4 pages) |
17 July 1992 | Return made up to 11/04/92; no change of members (4 pages) |