Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Director Name | Ms Jill Louise Mitchell |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2014(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
Director Name | Mrs Lynn Hughes |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Tasker Road Chadwell St Mary Grays, Essex RM16 4QS |
Director Name | Mr Theodore Demetriou |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 10 months (resigned 01 September 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Abbotshall Avenue London N14 7JU |
Director Name | Nora Ali Abdelsamie |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 31 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 August 2014) |
Role | Travel Agent |
Country of Residence | Egypt |
Correspondence Address | 10 Kamal El Shafie Heliopolis Cairo Egypt |
Secretary Name | Hussein Gulamali Rajan |
---|---|
Status | Resigned |
Appointed | 31 October 2009(10 months, 2 weeks after company formation) |
Appointment Duration | 12 years (resigned 19 November 2021) |
Role | Company Director |
Correspondence Address | 49 Lowick Road Harrow Middlesex HA1 1UP |
Website | inspiredluxuryescapes.com |
---|---|
Telephone | 020 33683117 |
Telephone region | London |
Registered Address | Amber Court William Armstrong Drive Newcastle Business Park Newcastle Upon Tyne NE4 7YA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Broadway Travel Service (Wimbledon) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 28 March 2024 (1 month ago) |
---|---|
Next Return Due | 11 April 2025 (11 months, 2 weeks from now) |
28 March 2023 | Change of details for Broadway Travel Service(Wimbledon)Limited as a person with significant control on 1 June 2022 (2 pages) |
---|---|
28 March 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a small company made up to 31 March 2022 (5 pages) |
7 June 2022 | Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page) |
1 April 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
28 March 2022 | Termination of appointment of Hussein Gulamali Rajan as a secretary on 19 November 2021 (1 page) |
3 November 2021 | Accounts for a small company made up to 31 March 2021 (5 pages) |
28 October 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 28 October 2021 (1 page) |
1 April 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
24 March 2021 | Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
24 March 2021 | Director's details changed for Adam Trevor Pardini on 11 January 2021 (2 pages) |
11 January 2021 | Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page) |
11 January 2021 | Registered office address changed from The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page) |
24 June 2020 | Accounts for a small company made up to 30 September 2019 (5 pages) |
8 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
3 May 2019 | Accounts for a small company made up to 30 September 2018 (4 pages) |
4 April 2019 | Confirmation statement made on 28 March 2019 with updates (3 pages) |
18 December 2018 | Confirmation statement made on 18 December 2018 with no updates (3 pages) |
11 June 2018 | Accounts for a small company made up to 30 September 2017 (4 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Notification of Broadway Travel Service(Wimbledon)Limited as a person with significant control on 6 April 2016 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Withdrawal of a person with significant control statement on 20 December 2017 (2 pages) |
20 December 2017 | Confirmation statement made on 18 December 2017 with updates (4 pages) |
20 December 2017 | Notification of Broadway Travel Service(Wimbledon)Limited as a person with significant control on 6 April 2016 (2 pages) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
6 April 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 18 December 2016 with updates (5 pages) |
9 May 2016 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to The Boiler House Hoults Estate Walker Road Newcastle upon Tyne NE6 1AB on 9 May 2016 (1 page) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
28 April 2016 | Accounts for a dormant company made up to 30 September 2015 (4 pages) |
9 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-02-09
|
2 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
2 September 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
2 September 2014 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (2 pages) |
2 September 2014 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
29 August 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
29 August 2014 | Current accounting period shortened from 31 December 2014 to 30 September 2014 (1 page) |
28 August 2014 | Appointment of Jill Louise Mitchell as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Jill Louise Mitchell as a director on 26 August 2014 (2 pages) |
21 August 2014 | Company name changed inspired luxury escapes LIMITED\certificate issued on 21/08/14
|
21 August 2014 | Company name changed inspired luxury escapes LIMITED\certificate issued on 21/08/14
|
20 August 2014 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (1 page) |
20 August 2014 | Termination of appointment of Nora Ali Abdelsamie as a director on 20 August 2014 (1 page) |
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-10
|
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
9 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 18 December 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
5 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
16 August 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
7 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
20 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
15 September 2010 | Termination of appointment of Theodore Demetriou as a director (1 page) |
15 September 2010 | Termination of appointment of Theodore Demetriou as a director (1 page) |
27 April 2010 | Company name changed paradisus luxury escapes LTD\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
27 April 2010 | Company name changed paradisus luxury escapes LTD\certificate issued on 27/04/10
|
27 April 2010 | Change of name notice (2 pages) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 April 2010 | Compulsory strike-off action has been discontinued (1 page) |
15 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
14 April 2010 | Termination of appointment of Lynn Hughes as a director (1 page) |
14 April 2010 | Appointment of Theodoros Demetriou as a director (2 pages) |
14 April 2010 | Appointment of Adam Trevor Pardini as a director (2 pages) |
14 April 2010 | Appointment of Theodoros Demetriou as a director (2 pages) |
14 April 2010 | Appointment of Adam Trevor Pardini as a director (2 pages) |
14 April 2010 | Appointment of Hussein Gulamali Rajan as a secretary (1 page) |
14 April 2010 | Appointment of Hussein Gulamali Rajan as a secretary (1 page) |
14 April 2010 | Appointment of Nora Ali Abdelsamie as a director (2 pages) |
14 April 2010 | Appointment of Nora Ali Abdelsamie as a director (2 pages) |
14 April 2010 | Termination of appointment of Lynn Hughes as a director (1 page) |
18 December 2008 | Incorporation (11 pages) |
18 December 2008 | Incorporation (11 pages) |