About

Registered Number: 03902313
Date of Incorporation: 04/01/2000 (25 years and 3 months ago)
Company Status: Active
Registered Address: First Floor Edge House, 42 Bond Street, Brighton, BN1 1RD

 

Founded in 2000, Responsibletravel.com Ltd has its registered office in Brighton, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are listed as Skinner, Richard, Francis, Justin, Bezuidenhoudt, Avent Catherine, Goodwin, Harold John, Dr, Johnstone, Gareth Matthew, Mckenzie, Graham, Snudden, Paul Austen.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SKINNER, Richard 14 March 2006 - 1
BEZUIDENHOUDT, Avent Catherine 16 March 2009 01 January 2010 1
GOODWIN, Harold John, Dr 04 January 2000 23 June 2003 1
JOHNSTONE, Gareth Matthew 04 January 2000 16 October 2000 1
MCKENZIE, Graham 07 March 2003 10 December 2018 1
SNUDDEN, Paul Austen 05 March 2002 31 May 2011 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Justin 04 January 2000 02 November 2017 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
CS01 - N/A 16 January 2020
SH06 - Notice of cancellation of shares 10 September 2019
SH03 - Return of purchase of own shares 10 September 2019
AA - Annual Accounts 08 August 2019
AP01 - Appointment of director 27 June 2019
CS01 - N/A 08 February 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 05 February 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 01 February 2018
TM02 - Termination of appointment of secretary 10 November 2017
SH08 - Notice of name or other designation of class of shares 11 September 2017
RESOLUTIONS - N/A 08 September 2017
SH08 - Notice of name or other designation of class of shares 26 July 2017
AA - Annual Accounts 20 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 13 September 2016
MR04 - N/A 16 July 2016
MR01 - N/A 08 June 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 03 February 2016
CH01 - Change of particulars for director 02 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH01 - Change of particulars for director 01 February 2016
CH03 - Change of particulars for secretary 01 February 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 07 February 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 February 2014
AA - Annual Accounts 27 September 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 05 February 2013
AD01 - Change of registered office address 05 February 2013
AD01 - Change of registered office address 04 February 2013
MG01 - Particulars of a mortgage or charge 22 January 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 16 August 2011
AR01 - Annual Return 08 February 2011
TM01 - Termination of appointment of director 30 August 2010
AP01 - Appointment of director 13 August 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
CH01 - Change of particulars for director 06 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
AA - Annual Accounts 18 May 2009
288a - Notice of appointment of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 28 March 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
AA - Annual Accounts 11 July 2007
287 - Change in situation or address of Registered Office 14 April 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 08 January 2007
288b - Notice of resignation of directors or secretaries 03 November 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2006
288a - Notice of appointment of directors or secretaries 23 March 2006
363s - Annual Return 24 January 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 December 2005
AA - Annual Accounts 29 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 July 2005
RESOLUTIONS - N/A 01 June 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 19 November 2004
123 - Notice of increase in nominal capital 04 May 2004
395 - Particulars of a mortgage or charge 01 May 2004
288a - Notice of appointment of directors or secretaries 26 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
RESOLUTIONS - N/A 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
363s - Annual Return 24 March 2004
AA - Annual Accounts 24 December 2003
288b - Notice of resignation of directors or secretaries 28 June 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
AA - Annual Accounts 16 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2002
363s - Annual Return 20 March 2002
288b - Notice of resignation of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
225 - Change of Accounting Reference Date 24 October 2001
287 - Change in situation or address of Registered Office 27 September 2001
AA - Annual Accounts 27 September 2001
DISS40 - Notice of striking-off action discontinued 14 August 2001
363s - Annual Return 09 August 2001
GAZ1 - First notification of strike-off action in London Gazette 07 August 2001
225 - Change of Accounting Reference Date 28 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
RESOLUTIONS - N/A 15 January 2001
RESOLUTIONS - N/A 15 January 2001
123 - Notice of increase in nominal capital 15 January 2001
MEM/ARTS - N/A 15 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
NEWINC - New incorporation documents 04 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2016 Outstanding

N/A

Rent deposit deed 18 January 2013 Outstanding

N/A

Debenture 30 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.