SMAUG ABROAD LIMITED
OXFORD

Hellopages » Oxfordshire » Oxford » OX2 6RP
Company number 04061885
Status Active
Incorporation Date 30 August 2000
Company Type Private Limited Company
Address 147 KINGSTON ROAD, OXFORD, OXFORDSHIRE, OX2 6RP
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
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 30 September 2016; Confirmation statement made on 30 August 2016 with updates; Auditor's resignation. The most likely internet sites of SMAUG ABROAD LIMITED are www.smaugabroad.co.uk, and www.smaug-abroad.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-five years and six months. Smaug Abroad Limited is a Private Limited Company. The company registration number is 04061885. Smaug Abroad Limited has been working since 30 August 2000. The present status of the company is Active. The registered address of Smaug Abroad Limited is 147 Kingston Road Oxford Oxfordshire Ox2 6rp. The company`s financial liabilities are £155.85k. It is £39.33k against last year. The cash in hand is £305.66k. It is £38.33k against last year. And the total assets are £398.99k, which is £19.96k against last year. BOSTON-FAUDOT, Belinda is a Secretary of the company. FAUDOT, Jean Claude is a Director of the company. Secretary MCKEE, Francis Lelio has been resigned. Secretary WILKINSON, Anthony Masterton has been resigned. Secretary DARBYS SECRETARIAL SERVICES LIMITED has been resigned. Director DARBYS MANAGEMENT SERVICES LIMITED has been resigned. Director DEVITT, Desmond Philip has been resigned. Director WILKINSON, Anthony Masterton has been resigned. Director WILLCOX, Beverley Milne has been resigned. The company operates in "Tour operator activities".


smaug abroad Key Finiance

LIABILITIES £155.85k
+33%
CASH £305.66k
+14%
TOTAL ASSETS £398.99k
+5%
All Financial Figures

Current Directors

Secretary
BOSTON-FAUDOT, Belinda
Appointed Date: 01 September 2011

Director
FAUDOT, Jean Claude
Appointed Date: 11 December 2008
73 years old

Resigned Directors

Secretary
MCKEE, Francis Lelio
Resigned: 01 November 2013
Appointed Date: 16 August 2004

Secretary
WILKINSON, Anthony Masterton
Resigned: 16 August 2004
Appointed Date: 30 August 2000

Secretary
DARBYS SECRETARIAL SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
DARBYS MANAGEMENT SERVICES LIMITED
Resigned: 30 August 2000
Appointed Date: 30 August 2000

Director
DEVITT, Desmond Philip
Resigned: 11 December 2008
Appointed Date: 30 August 2000
75 years old

Director
WILKINSON, Anthony Masterton
Resigned: 16 August 2004
Appointed Date: 30 August 2000
81 years old

Director
WILLCOX, Beverley Milne
Resigned: 11 December 2008
Appointed Date: 30 August 2000
78 years old

Persons With Significant Control

Mr Jean-Claude Faudot
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

SMAUG ABROAD LIMITED Events

28 Oct 2016
Total exemption small company accounts made up to 30 September 2016
15 Sep 2016
Confirmation statement made on 30 August 2016 with updates
26 Jan 2016
Auditor's resignation
10 Dec 2015
Accounts for a small company made up to 30 September 2015
01 Sep 2015
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 31,000

...
... and 61 more events
13 Sep 2000
Director resigned
13 Sep 2000
Secretary resigned
13 Sep 2000
New secretary appointed;new director appointed
13 Sep 2000
New director appointed
30 Aug 2000
Incorporation

SMAUG ABROAD LIMITED Charges

12 September 2001
Debenture
Delivered: 19 September 2001
Status: Satisfied on 26 June 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…