Partridge Green
Horsham
West Sussex
RH13 8QX
Director Name | Mr Jason Mark Edward Hart |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2002(30 years, 5 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Boleyn Walk Leatherhead Surrey KT22 7HU |
Director Name | Raymond Maurice Hart |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lynwood Road Thames Ditton Surrey KT7 0DJ |
Director Name | Mrs Pamela Sophia Hart |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 25 years (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Wimbledon Close The Downs London SW20 8HL |
Secretary Name | Raymond Maurice Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(19 years, 5 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 09 August 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 41 Lynwood Road Thames Ditton Surrey KT7 0DJ |
Website | raymondtravel.co.uk |
---|
Registered Address | 349 Bury Old Road Prestwich Manchester M25 1PY |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
290 at £1 | Jason Hart 41.02% Ordinary |
---|---|
290 at £1 | Paul Hart 41.02% Ordinary |
125 at £1 | Mrs Pamela Sophia Hart 17.68% Ordinary |
1 at £1 | Mrs Charlotte Hart 0.14% Ordinary B |
1 at £1 | Raymond Hart 0.14% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £188,879 |
Cash | £172,479 |
Current Liabilities | £44,851 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (7 months, 3 weeks from now) |
19 October 1992 | Delivered on: 28 October 1992 Satisfied on: 29 January 2007 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: Please see doc for full details,. 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. Fully Satisfied |
---|
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 November 2020 | Micro company accounts made up to 30 September 2020 (6 pages) |
5 October 2020 | Registered office address changed from 97 South Street Dorking Surrey RH4 2JU to 349 Bury Old Road Prestwich Manchester M25 1PY on 5 October 2020 (1 page) |
6 January 2020 | Confirmation statement made on 31 December 2019 with updates (6 pages) |
4 December 2019 | Micro company accounts made up to 30 September 2019 (6 pages) |
7 January 2019 | Confirmation statement made on 31 December 2018 with updates (6 pages) |
30 November 2018 | Micro company accounts made up to 30 September 2018 (6 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
7 December 2017 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
15 November 2017 | Statement of capital following an allotment of shares on 14 November 2017
|
3 January 2017 | Termination of appointment of Pamela Sophia Hart as a director on 31 December 2016 (1 page) |
3 January 2017 | Termination of appointment of Pamela Sophia Hart as a director on 31 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
5 January 2016 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to 97 South Street Dorking Surrey RH4 2JU on 5 January 2016 (1 page) |
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to 97 South Street Dorking Surrey RH4 2JU on 5 January 2016 (1 page) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
26 November 2015 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Purchase of own shares. (3 pages) |
16 January 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
16 January 2015 | Cancellation of shares. Statement of capital on 31 December 2014
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
27 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
20 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
20 March 2013 | Statement of capital following an allotment of shares on 11 March 2013
|
7 January 2013 | Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages) |
7 January 2013 | Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
7 January 2013 | Director's details changed for Pamela Sophia Hart on 16 May 2012 (3 pages) |
7 January 2013 | Director's details changed for Pamela Sophia Hart on 16 May 2012 (3 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
22 November 2012 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EZ United Kingdom on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EZ United Kingdom on 22 November 2012 (1 page) |
30 May 2012 | Registered office address changed from 192 High Street Dorking Surrey RH4 1QR on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 192 High Street Dorking Surrey RH4 1QR on 30 May 2012 (1 page) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
5 January 2012 | Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages) |
5 January 2012 | Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages) |
5 January 2012 | Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
25 November 2011 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
6 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
22 September 2010 | Termination of appointment of Raymond Hart as a secretary (1 page) |
22 September 2010 | Termination of appointment of Raymond Hart as a secretary (1 page) |
10 September 2010 | Purchase of own shares. (5 pages) |
10 September 2010 | Purchase of own shares. (5 pages) |
7 September 2010 | Termination of appointment of Raymond Hart as a director (1 page) |
7 September 2010 | Termination of appointment of Raymond Hart as a director (1 page) |
16 January 2010 | Company name changed raymond travel (machinery) LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Company name changed raymond travel (machinery) LIMITED\certificate issued on 16/01/10
|
16 January 2010 | Change of name notice (3 pages) |
16 January 2010 | Change of name notice (3 pages) |
5 January 2010 | Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
5 January 2010 | Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages) |
24 December 2009 | Resolutions
|
24 December 2009 | Resolutions
|
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
12 January 2009 | Resolutions
|
12 January 2009 | Resolutions
|
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
5 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
30 December 2008 | Nc inc already adjusted 08/12/08 (1 page) |
30 December 2008 | Nc inc already adjusted 08/12/08 (1 page) |
19 December 2008 | Ad 04/12/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages) |
19 December 2008 | Resolutions
|
19 December 2008 | Ad 04/12/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages) |
19 December 2008 | Resolutions
|
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
8 December 2008 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
14 January 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
29 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
10 January 2006 | Return made up to 31/12/05; full list of members
|
10 January 2006 | Return made up to 31/12/05; full list of members
|
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2005 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
6 December 2005 | Registered office changed on 06/12/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
6 December 2005 | Registered office changed on 06/12/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
23 December 2003 | Return made up to 31/12/03; full list of members (9 pages) |
12 December 2003 | Ad 01/12/03--------- £ si 2@2=4 £ ic 1000/1004 (2 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 December 2003 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
12 December 2003 | Ad 01/12/03--------- £ si 2@2=4 £ ic 1000/1004 (2 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 September 2002 (7 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | New director appointed (2 pages) |
16 January 2003 | Return made up to 31/12/02; full list of members
|
9 January 2002 | Company name changed raymond travel LIMITED\certificate issued on 09/01/02 (2 pages) |
9 January 2002 | Company name changed raymond travel LIMITED\certificate issued on 09/01/02 (2 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members
|
8 January 2002 | Return made up to 31/12/01; full list of members
|
24 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
24 December 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
19 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
23 December 1999 | Return made up to 31/12/99; full list of members
|
23 December 1999 | Return made up to 31/12/99; full list of members
|
28 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
21 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
26 February 1998 | Accounts for a small company made up to 30 September 1996 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
28 July 1997 | Registered office changed on 28/07/97 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
28 July 1997 | Registered office changed on 28/07/97 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page) |
10 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 March 1997 | Return made up to 31/12/96; no change of members (6 pages) |
10 March 1997 | Registered office changed on 10/03/97 from: 74A heath road twickenham middx TW1 4BW (1 page) |
10 March 1997 | Registered office changed on 10/03/97 from: 74A heath road twickenham middx TW1 4BW (1 page) |
10 March 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
10 March 1997 | Accounts for a small company made up to 30 September 1995 (5 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
12 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
19 July 1995 | Accounts for a small company made up to 30 September 1994 (4 pages) |
20 September 1973 | Company name changed\certificate issued on 20/09/73 (2 pages) |
12 July 1972 | Certificate of incorporation (1 page) |