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(36 years, 8 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(6 years, 1 month 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(6 years, 1 month 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(6 years, 1 month 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(8 years, 6 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 June 2002) |
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(8 years, 6 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(11 years 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(19 years, 10 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 2017(31 years, 11 months after company formation) |
Appointment Duration | 4 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 | worldchoice.co.uk |
---|---|
Email address | [email protected] |
Telephone | 023 00799999 |
Telephone region | Southampton / Portsmouth |
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 |
2.9k at £0.9 | Judith Katherine Allen 8.47% Ordinary B |
---|---|
1.9k at £1 | John Henry Sauvage 5.54% Redeemable Preference |
7.9k at £0.9 | Andrew Cameron Bathe 23.23% Ordinary B |
846 at £0.9 | Mr Robert Bruce Dennell 2.50% Ordinary B |
6.6k at £0.9 | John Henry Sauvage 19.50% Ordinary B |
5.2k at £1 | Judith Katherine Allen 15.52% Redeemable Preference |
4.5k at £1 | Andrew Cameron Bathe 13.41% Redeemable Preference |
3.4k at £1 | Mr Robert Bruce Dennell 10.02% Redeemable Preference |
20.2k at £0.01 | Judith Katherine Allen 0.60% Ordinary A |
14.4k at £0.01 | Mr Robert Bruce Dennell 0.43% Ordinary A |
10.5k at £0.01 | Andrew Cameron Bathe 0.31% Ordinary A |
8.8k at £0.01 | Nicholas Samuels 0.26% Ordinary A |
7.2k at £0.01 | John Henry Sauvage 0.21% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £174,467 |
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 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 6 days from now) |
11 August 1987 | Delivered on: 18 August 1987 Satisfied on: 5 February 1994 Persons entitled: Barclays Bank PLC Classification: 02 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 24-26 station road east oxted surrey t/no SY556543. 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 blackheath 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 |
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) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
15 May 2020 | Confirmation statement made on 11 May 2020 with updates (5 pages) |
24 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 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 (6 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) |
18 May 2018 | Confirmation statement made on 11 May 2018 with no updates (3 pages) |
26 January 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
17 May 2017 | Confirmation statement made on 11 May 2017 with updates (7 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
16 May 2017 | Purchase of own shares. (3 pages) |
24 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
24 April 2017 | Statement of capital on 27 March 2017
|
24 April 2017 | Statement of capital on 27 March 2017
|
24 April 2017 | Cancellation of shares. Statement of capital on 27 March 2017
|
13 February 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
13 February 2017 | Micro company accounts made up to 31 October 2016 (5 pages) |
31 January 2017 | Appointment of Mr Nicholas Samuels as a director on 25 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page) |
31 January 2017 | Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page) |
31 January 2017 | Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page) |
31 January 2017 | Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages) |
31 January 2017 | Appointment of Mr Nicholas Samuels as a director on 25 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page) |
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 February 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
19 February 2016 | Micro company accounts made up to 31 October 2015 (5 pages) |
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 January 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
6 June 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (7 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (7 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) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 pages) |
26 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (7 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 | 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) |
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 | Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
24 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (10 pages) |
25 March 2010 | Statement of capital on 25 March 2010
|
25 March 2010 | Resolutions
|
25 March 2010 | Solvency statement dated 25/03/10 (1 page) |
25 March 2010 | Solvency statement dated 25/03/10 (1 page) |
25 March 2010 | Resolutions
|
25 March 2010 | Statement by directors (1 page) |
25 March 2010 | Statement by directors (1 page) |
25 March 2010 | Statement of capital on 25 March 2010
|
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
10 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (8 pages) |
15 May 2009 | Return made up to 11/05/09; full list of members (8 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
6 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (8 pages) |
16 May 2008 | Return made up to 11/05/08; full list of members (8 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
4 April 2008 | Accounts for a dormant company made up to 31 October 2007 (6 pages) |
11 July 2007 | Return made up to 11/05/07; full list of members (6 pages) |
11 July 2007 | Return made up to 11/05/07; full list of members (6 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 October 2006 (9 pages) |
30 March 2007 | Accounts for a dormant company made up to 31 October 2006 (9 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
15 May 2006 | Return made up to 11/05/06; full list of members (6 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
1 March 2006 | Accounts for a dormant company made up to 31 October 2005 (5 pages) |
20 May 2005 | Return made up to 11/05/05; full list of members
|
20 May 2005 | Return made up to 11/05/05; full list of members
|
10 March 2005 | New secretary appointed (1 page) |
10 March 2005 | New secretary appointed (1 page) |
2 March 2005 | Secretary resigned (1 page) |
2 March 2005 | Secretary resigned (1 page) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
23 February 2005 | Accounts for a dormant company made up to 31 October 2004 (6 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
26 May 2004 | Return made up to 11/05/04; full list of members (9 pages) |
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 (7 pages) |
10 May 2004 | Accounts for a small company made up to 31 October 2003 (7 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) |
5 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
5 September 2003 | Full accounts made up to 31 October 2002 (13 pages) |
30 May 2003 | Return made up to 11/05/03; full list of members
|
30 May 2003 | Return made up to 11/05/03; full list of members
|
30 May 2003 | Director resigned (1 page) |
30 May 2003 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
7 June 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
7 June 2002 | Group of companies' accounts made up to 31 October 2001 (18 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
1 June 2002 | Return made up to 11/05/02; full list of members (9 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
25 May 2001 | Return made up to 11/05/01; full list of members (8 pages) |
30 April 2001 | Full group accounts made up to 31 October 2000 (18 pages) |
30 April 2001 | Full group accounts made up to 31 October 2000 (18 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) |
21 June 2000 | Return made up to 11/05/00; full list of members
|
21 June 2000 | Return made up to 11/05/00; full list of members
|
16 May 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
16 May 2000 | Full group accounts made up to 31 October 1999 (20 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
25 May 1999 | Return made up to 11/05/99; full list of members (6 pages) |
4 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
4 May 1999 | Full group accounts made up to 31 October 1998 (20 pages) |
27 May 1998 | Return made up to 11/05/98; no change of members
|
27 May 1998 | Return made up to 11/05/98; no change of members
|
21 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
21 April 1998 | Full accounts made up to 31 October 1997 (20 pages) |
2 September 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
2 September 1997 | Full group accounts made up to 31 October 1996 (21 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
13 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
9 July 1996 | Return made up to 11/05/96; full list of members
|
9 July 1996 | Return made up to 11/05/96; full list of members
|
12 June 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
12 June 1996 | Full group accounts made up to 31 October 1995 (19 pages) |
16 May 1996 | New secretary appointed (2 pages) |
16 May 1996 | New secretary appointed (2 pages) |
7 May 1996 | Secretary resigned (1 page) |
7 May 1996 | Secretary resigned (1 page) |
12 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
12 July 1995 | Full group accounts made up to 31 October 1994 (18 pages) |
10 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
10 May 1995 | Return made up to 11/05/95; full list of members (6 pages) |
24 May 1994 | Return made up to 11/05/94; full list of members (5 pages) |
24 May 1994 | Return made up to 11/05/94; full list of members (5 pages) |
27 January 1994 | Resolutions
|
27 January 1994 | Resolutions
|
24 November 1993 | S-div 21/09/93 (1 page) |
24 November 1993 | S-div 21/09/93 (1 page) |
19 November 1993 | Particulars of contract relating to shares (4 pages) |
19 November 1993 | Particulars of contract relating to shares (4 pages) |
19 November 1993 | Ad 21/09/93--------- £ si [email protected]=2570 £ si 73260@1=73260 £ ic 138030/213860 (2 pages) |
19 November 1993 | Ad 21/09/93--------- £ si [email protected]=2570 £ si 73260@1=73260 £ ic 138030/213860 (2 pages) |
27 May 1993 | Return made up to 11/05/93; full list of members (6 pages) |
27 May 1993 | Return made up to 11/05/93; full list of members (6 pages) |
6 May 1993 | Ad 30/10/92--------- £ si 29002@1=29002 £ ic 109028/138030 (2 pages) |
6 May 1993 | Particulars of contract relating to shares (4 pages) |
6 May 1993 | Ad 30/10/92--------- £ si 29002@1=29002 £ ic 109028/138030 (2 pages) |
6 May 1993 | Particulars of contract relating to shares (4 pages) |
17 July 1992 | Return made up to 11/05/92; no change of members (4 pages) |
17 July 1992 | Return made up to 11/05/92; no change of members (4 pages) |
14 June 1986 | Resolutions
|
14 June 1986 | Resolutions
|
14 March 1985 | Memorandum and Articles of Association (13 pages) |
14 March 1985 | Memorandum and Articles of Association (13 pages) |