About

Registered Number: 03093112
Date of Incorporation: 21/08/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: 29 Burrowfield, Welwyn Garden City, Hertfordshire, AL7 4SS

 

Based in Welwyn Garden City in Hertfordshire, South Mimms Travel Ltd was founded on 21 August 1995, it's status at Companies House is "Active". There are 5 directors listed for the business at Companies House. We don't know the number of employees at South Mimms Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Charlotte Louise Clare 01 August 2019 - 1
GRIFFITHS, Matthew Stephen Joseph 01 August 2019 - 1
GRIFFITHS, Stephen John 22 August 1995 - 1
Secretary Name Appointed Resigned Total Appointments
CLARKE, Eamonn 06 September 2004 01 January 2010 1
MCCAFFREY, Catherine 19 May 1999 06 September 2004 1

Filing History

Document Type Date
CS01 - N/A 24 August 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 02 September 2019
AP01 - Appointment of director 07 August 2019
AP01 - Appointment of director 07 August 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 28 August 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 22 August 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 28 March 2014
MR01 - N/A 14 March 2014
MR01 - N/A 17 October 2013
AR01 - Annual Return 24 September 2013
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 14 September 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 19 November 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 24 March 2007
288c - Notice of change of directors or secretaries or in their particulars 27 February 2007
395 - Particulars of a mortgage or charge 16 February 2007
395 - Particulars of a mortgage or charge 03 February 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 03 July 2006
363a - Annual Return 10 January 2006
AA - Annual Accounts 07 July 2005
363s - Annual Return 19 May 2005
288a - Notice of appointment of directors or secretaries 28 September 2004
288b - Notice of resignation of directors or secretaries 13 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 01 July 2003
363s - Annual Return 16 August 2002
AA - Annual Accounts 26 April 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 19 October 1999
288b - Notice of resignation of directors or secretaries 02 July 1999
287 - Change in situation or address of Registered Office 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 10 June 1999
363s - Annual Return 28 September 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 26 September 1997
AA - Annual Accounts 14 April 1997
363s - Annual Return 10 September 1996
288 - N/A 12 October 1995
288 - N/A 12 October 1995
287 - Change in situation or address of Registered Office 30 August 1995
288 - N/A 30 August 1995
288 - N/A 30 August 1995
NEWINC - New incorporation documents 21 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Outstanding

N/A

A registered charge 14 October 2013 Outstanding

N/A

Legal mortgage 15 February 2007 Outstanding

N/A

Debenture 31 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.