VACATIONS A LA CARTE LIMITED
CANTERBURY

Hellopages » Kent » Canterbury » CT1 2WD

Company number 02713418
Status Active
Incorporation Date 11 May 1992
Company Type Private Limited Company
Address 2ND FLOOR ST ANDREWS HOSE, STATION ROAD EAST, CANTERBURY, KENT, CT1 2WD
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 1,000 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of VACATIONS A LA CARTE LIMITED are www.vacationsalacarte.co.uk, and www.vacations-a-la-carte.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Vacations A La Carte Limited is a Private Limited Company. The company registration number is 02713418. Vacations A La Carte Limited has been working since 11 May 1992. The present status of the company is Active. The registered address of Vacations A La Carte Limited is 2nd Floor St Andrews Hose Station Road East Canterbury Kent Ct1 2wd. The company`s financial liabilities are £19.99k. It is £-3.3k against last year. The cash in hand is £16.4k. It is £-3.64k against last year. . COLE, Victoria Burneat is a Secretary of the company. BEEVOR, Deborah Corbett is a Director of the company. CARBONEL, Henrietta Georgina is a Director of the company. COLE, Victoria Burneat is a Director of the company. Secretary BEEVOR, Deborah has been resigned. Secretary ROBERTSON, Sarah has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director BEEVOR, Deborah has been resigned. Director COLE, Alexander Nicholas has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other holiday and other collective accommodation".


vacations a la carte Key Finiance

LIABILITIES £19.99k
-15%
CASH £16.4k
-19%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
COLE, Victoria Burneat
Appointed Date: 01 May 2005

Director
BEEVOR, Deborah Corbett
Appointed Date: 01 October 2005
75 years old

Director
CARBONEL, Henrietta Georgina
Appointed Date: 12 January 1998
57 years old

Director
COLE, Victoria Burneat
Appointed Date: 11 May 1992
79 years old

Resigned Directors

Secretary
BEEVOR, Deborah
Resigned: 01 May 2005
Appointed Date: 19 May 1997

Secretary
ROBERTSON, Sarah
Resigned: 03 April 1997
Appointed Date: 11 May 1992

Nominee Secretary
WAYNE, Harold
Resigned: 11 May 1992
Appointed Date: 11 May 1992

Director
BEEVOR, Deborah
Resigned: 01 May 2005
Appointed Date: 19 May 1997
75 years old

Director
COLE, Alexander Nicholas
Resigned: 01 May 2005
Appointed Date: 01 January 2003
54 years old

Nominee Director
WAYNE, Yvonne
Resigned: 11 May 1992
Appointed Date: 11 May 1992
45 years old

VACATIONS A LA CARTE LIMITED Events

09 Mar 2017
Total exemption small company accounts made up to 31 July 2016
11 May 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 1,000

23 Mar 2016
Total exemption small company accounts made up to 31 July 2015
12 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 61 more events
28 Sep 1992
Ad 29/07/92--------- £ si 998@1=998 £ ic 2/1000

18 May 1992
Registered office changed on 18/05/92 from: charter house queens avenue winchmore hill london N21 3JE

18 May 1992
Secretary resigned;new secretary appointed

18 May 1992
Director resigned;new director appointed

11 May 1992
Incorporation