About

Registered Number: 01476847
Date of Incorporation: 01/02/1980 (44 years and 2 months ago)
Company Status: Active
Registered Address: New Hythe Court, 14 New Hythe Lane, Larkfield, Kent, ME20 6AB

 

Based in Larkfield, Success Tours Ltd was registered on 01 February 1980, it's status at Companies House is "Active". The companies directors are listed as Handy, Adam George, Sparrow, Vera, Silbermayr, Erich Joseph, Sparrow, Leonard Alfred, Stratton, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILBERMAYR, Erich Joseph 07 January 1998 01 April 2000 1
SPARROW, Leonard Alfred N/A 07 January 1998 1
STRATTON, Paul 01 April 2000 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
HANDY, Adam George 01 April 2010 - 1
SPARROW, Vera N/A 07 January 1998 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 20 April 2018
PSC02 - N/A 23 November 2017
TM01 - Termination of appointment of director 12 September 2017
AA - Annual Accounts 01 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 21 August 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 20 August 2014
MR04 - N/A 14 August 2014
MR01 - N/A 11 July 2014
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 01 August 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
TM02 - Termination of appointment of secretary 06 April 2010
AP03 - Appointment of secretary 01 April 2010
AP01 - Appointment of director 01 April 2010
AUD - Auditor's letter of resignation 15 January 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 07 January 2009
395 - Particulars of a mortgage or charge 03 October 2008
RESOLUTIONS - N/A 30 September 2008
RESOLUTIONS - N/A 30 September 2008
MEM/ARTS - N/A 30 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 30 September 2008
MEM/ARTS - N/A 30 September 2008
288c - Notice of change of directors or secretaries or in their particulars 30 September 2008
363a - Annual Return 13 August 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 22 May 2007
AA - Annual Accounts 20 January 2007
288a - Notice of appointment of directors or secretaries 02 June 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
AA - Annual Accounts 18 January 2006
363s - Annual Return 14 April 2005
287 - Change in situation or address of Registered Office 25 January 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 19 January 2004
363s - Annual Return 06 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 23 April 2002
AA - Annual Accounts 25 January 2002
288c - Notice of change of directors or secretaries or in their particulars 16 August 2001
287 - Change in situation or address of Registered Office 16 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
RESOLUTIONS - N/A 05 July 2001
123 - Notice of increase in nominal capital 05 July 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 June 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 25 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2001
363s - Annual Return 30 April 2001
288c - Notice of change of directors or secretaries or in their particulars 05 April 2001
288c - Notice of change of directors or secretaries or in their particulars 05 April 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 05 July 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
AA - Annual Accounts 14 January 2000
RESOLUTIONS - N/A 17 September 1999
RESOLUTIONS - N/A 17 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1999
123 - Notice of increase in nominal capital 17 September 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 16 July 1998
225 - Change of Accounting Reference Date 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288b - Notice of resignation of directors or secretaries 28 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
288a - Notice of appointment of directors or secretaries 22 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 January 1998
363s - Annual Return 20 May 1997
AA - Annual Accounts 06 May 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 18 April 1996
395 - Particulars of a mortgage or charge 19 March 1996
363s - Annual Return 26 May 1995
AA - Annual Accounts 10 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 September 1994
363s - Annual Return 27 April 1994
395 - Particulars of a mortgage or charge 08 December 1993
363s - Annual Return 24 May 1993
AA - Annual Accounts 13 April 1993
363s - Annual Return 22 April 1992
AA - Annual Accounts 23 March 1992
363a - Annual Return 12 August 1991
AA - Annual Accounts 10 May 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 01 June 1990
363 - Annual Return 01 June 1990
AA - Annual Accounts 10 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 22 June 1989
AA - Annual Accounts 02 September 1988
363 - Annual Return 05 July 1988
363 - Annual Return 09 October 1987
NEWINC - New incorporation documents 01 February 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 July 2014 Outstanding

N/A

Debenture 23 September 2008 Fully Satisfied

N/A

Mortgage debenture 14 March 1996 Fully Satisfied

N/A

Debenture 30 November 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.