Company NameAshdown Travel Limited
DirectorsRobert Bruce Dennell and Peter Adrian Sauvage
Company StatusActive
Company Number01889805
CategoryPrivate Limited Company
Incorporation Date26 February 1985(39 years, 2 months ago)
Previous NameDollarford Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Bruce Dennell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(31 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWard Mackenzie , Thatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameMr Peter Adrian Sauvage
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameAndrew Cameron Bathe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 1 month after company formation)
Appointment Duration11 years, 11 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address62 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameJohn Henry Sauvage
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 1 month after company formation)
Appointment Duration27 years, 12 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft End 48 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Secretary NameMr Nicholas John Freeman
NationalityBritish
StatusResigned
Appointed11 April 1991(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address4 St Stephens Avenue
Ealing
London
W13 8ES
Director NameMr Robert Bruce Dennell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(8 years, 6 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2002)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address35 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameMrs Judith Katherine Allen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(8 years, 6 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 December 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Secretary NameGeorge William Booth
NationalityBritish
StatusResigned
Appointed26 February 1996(11 years after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address157 Chislehurst Road
Petts Wood
Orpington
Kent
BR6 0DS
Secretary NameMrs Judith Katherine Allen
NationalityBritish
StatusResigned
Appointed14 January 2005(19 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Director NameMr Nicholas Samuels
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(31 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWard Mackenzie , Thatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS

Contact

Websiteworldchoice.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered Address27 King Street
Knutsford
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

2.9k at £0.9Judith Katherine Allen
8.47%
Ordinary B
1.9k at £1John Henry Sauvage
5.54%
Redeemable Preference
7.9k at £0.9Andrew Cameron Bathe
23.23%
Ordinary B
846 at £0.9Mr Robert Bruce Dennell
2.50%
Ordinary B
6.6k at £0.9John Henry Sauvage
19.50%
Ordinary B
5.2k at £1Judith Katherine Allen
15.52%
Redeemable Preference
4.5k at £1Andrew Cameron Bathe
13.41%
Redeemable Preference
3.4k at £1Mr Robert Bruce Dennell
10.02%
Redeemable Preference
20.2k at £0.01Judith Katherine Allen
0.60%
Ordinary A
14.4k at £0.01Mr Robert Bruce Dennell
0.43%
Ordinary A
10.5k at £0.01Andrew Cameron Bathe
0.31%
Ordinary A
8.8k at £0.01Nicholas Samuels
0.26%
Ordinary A
7.2k at £0.01John Henry Sauvage
0.21%
Ordinary A

Financials

Year2014
Net Worth£174,467

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 6 days from now)

Charges

11 August 1987Delivered 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 1985Delivered 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

Filing History

19 October 2020Registered 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 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 May 2020Confirmation statement made on 11 May 2020 with updates (5 pages)
24 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
1 May 2019Termination of appointment of John Henry Sauvage as a director on 2 April 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
23 November 2018Registered 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 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 October 2017 (5 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 11 May 2017 with updates (7 pages)
16 May 2017Purchase of own shares. (3 pages)
16 May 2017Purchase of own shares. (3 pages)
24 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 30,466.51
(6 pages)
24 April 2017Statement of capital on 27 March 2017
  • GBP 25,266.51
(6 pages)
24 April 2017Statement of capital on 27 March 2017
  • GBP 25,266.51
(6 pages)
24 April 2017Cancellation of shares. Statement of capital on 27 March 2017
  • GBP 30,466.51
(6 pages)
13 February 2017Micro company accounts made up to 31 October 2016 (5 pages)
13 February 2017Micro company accounts made up to 31 October 2016 (5 pages)
31 January 2017Appointment of Mr Nicholas Samuels as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page)
31 January 2017Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page)
31 January 2017Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page)
31 January 2017Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages)
31 January 2017Appointment of Mr Nicholas Samuels as a director on 25 January 2017 (2 pages)
31 January 2017Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 33,504.38
(7 pages)
19 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 33,504.38
(7 pages)
19 February 2016Micro company accounts made up to 31 October 2015 (5 pages)
19 February 2016Micro company accounts made up to 31 October 2015 (5 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 33,504.38
(7 pages)
22 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 33,504.38
(7 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 33,504.38
(7 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 33,504.38
(7 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
6 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (7 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
22 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
26 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
24 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (10 pages)
25 March 2010Statement of capital on 25 March 2010
  • GBP 33,504.38
(4 pages)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 25/03/2010
(2 pages)
25 March 2010Solvency statement dated 25/03/10 (1 page)
25 March 2010Solvency statement dated 25/03/10 (1 page)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced to nil 25/03/2010
(2 pages)
25 March 2010Statement by directors (1 page)
25 March 2010Statement by directors (1 page)
25 March 2010Statement of capital on 25 March 2010
  • GBP 33,504.38
(4 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
15 May 2009Return made up to 11/05/09; full list of members (8 pages)
15 May 2009Return made up to 11/05/09; full list of members (8 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
16 May 2008Return made up to 11/05/08; full list of members (8 pages)
16 May 2008Return made up to 11/05/08; full list of members (8 pages)
4 April 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
4 April 2008Accounts for a dormant company made up to 31 October 2007 (6 pages)
11 July 2007Return made up to 11/05/07; full list of members (6 pages)
11 July 2007Return made up to 11/05/07; full list of members (6 pages)
30 March 2007Accounts for a dormant company made up to 31 October 2006 (9 pages)
30 March 2007Accounts for a dormant company made up to 31 October 2006 (9 pages)
15 May 2006Return made up to 11/05/06; full list of members (6 pages)
15 May 2006Return made up to 11/05/06; full list of members (6 pages)
1 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
1 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 March 2005New secretary appointed (1 page)
10 March 2005New secretary appointed (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
23 February 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
26 May 2004Return made up to 11/05/04; full list of members (9 pages)
26 May 2004Return made up to 11/05/04; full list of members (9 pages)
18 May 2004Auditor's resignation (1 page)
18 May 2004Auditor's resignation (1 page)
10 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
10 May 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 February 2004Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page)
27 February 2004Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
5 September 2003Full accounts made up to 31 October 2002 (13 pages)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2003Return made up to 11/05/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
30 May 2003Director resigned (1 page)
30 May 2003Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
7 June 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
7 June 2002Group of companies' accounts made up to 31 October 2001 (18 pages)
1 June 2002Return made up to 11/05/02; full list of members (9 pages)
1 June 2002Return made up to 11/05/02; full list of members (9 pages)
25 May 2001Return made up to 11/05/01; full list of members (8 pages)
25 May 2001Return made up to 11/05/01; full list of members (8 pages)
30 April 2001Full group accounts made up to 31 October 2000 (18 pages)
30 April 2001Full group accounts made up to 31 October 2000 (18 pages)
6 October 2000Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
6 October 2000Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
21 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 June 2000Return made up to 11/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2000Full group accounts made up to 31 October 1999 (20 pages)
16 May 2000Full group accounts made up to 31 October 1999 (20 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
25 May 1999Return made up to 11/05/99; full list of members (6 pages)
4 May 1999Full group accounts made up to 31 October 1998 (20 pages)
4 May 1999Full group accounts made up to 31 October 1998 (20 pages)
27 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Full accounts made up to 31 October 1997 (20 pages)
21 April 1998Full accounts made up to 31 October 1997 (20 pages)
2 September 1997Full group accounts made up to 31 October 1996 (21 pages)
2 September 1997Full group accounts made up to 31 October 1996 (21 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
13 June 1997Return made up to 11/05/97; no change of members (4 pages)
9 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
9 July 1996Return made up to 11/05/96; full list of members
  • 363(287) ‐ Registered office changed on 09/07/96
(6 pages)
12 June 1996Full group accounts made up to 31 October 1995 (19 pages)
12 June 1996Full group accounts made up to 31 October 1995 (19 pages)
16 May 1996New secretary appointed (2 pages)
16 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned (1 page)
7 May 1996Secretary resigned (1 page)
12 July 1995Full group accounts made up to 31 October 1994 (18 pages)
12 July 1995Full group accounts made up to 31 October 1994 (18 pages)
10 May 1995Return made up to 11/05/95; full list of members (6 pages)
10 May 1995Return made up to 11/05/95; full list of members (6 pages)
24 May 1994Return made up to 11/05/94; full list of members (5 pages)
24 May 1994Return made up to 11/05/94; full list of members (5 pages)
27 January 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 January 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 November 1993S-div 21/09/93 (1 page)
24 November 1993S-div 21/09/93 (1 page)
19 November 1993Particulars of contract relating to shares (4 pages)
19 November 1993Particulars of contract relating to shares (4 pages)
19 November 1993Ad 21/09/93--------- £ si [email protected]=2570 £ si 73260@1=73260 £ ic 138030/213860 (2 pages)
19 November 1993Ad 21/09/93--------- £ si [email protected]=2570 £ si 73260@1=73260 £ ic 138030/213860 (2 pages)
27 May 1993Return made up to 11/05/93; full list of members (6 pages)
27 May 1993Return made up to 11/05/93; full list of members (6 pages)
6 May 1993Ad 30/10/92--------- £ si 29002@1=29002 £ ic 109028/138030 (2 pages)
6 May 1993Particulars of contract relating to shares (4 pages)
6 May 1993Ad 30/10/92--------- £ si 29002@1=29002 £ ic 109028/138030 (2 pages)
6 May 1993Particulars of contract relating to shares (4 pages)
17 July 1992Return made up to 11/05/92; no change of members (4 pages)
17 July 1992Return made up to 11/05/92; no change of members (4 pages)
14 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 June 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
14 March 1985Memorandum and Articles of Association (13 pages)
14 March 1985Memorandum and Articles of Association (13 pages)