Company NameKeyline Travel Management Limited
Company StatusActive
Company Number00251735
CategoryPrivate Limited Company
Incorporation Date31 October 1930(93 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stuart Anthony Carter
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(82 years, 5 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Secretary NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed18 November 2003(73 years, 1 month after company formation)
Appointment Duration20 years, 5 months
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.1) Limited (Corporation)
StatusCurrent
Appointed30 April 2004(73 years, 6 months after company formation)
Appointment Duration20 years
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameSodexo Corporate Services (No.2) Limited (Corporation)
StatusCurrent
Appointed16 March 2005(74 years, 5 months after company formation)
Appointment Duration19 years, 1 month
Correspondence AddressOne Southampton Row
London
WC1B 5HA
Director NameDavid Alun Bryan
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 1998)
RoleDirector Of Gardner Merchant L
Correspondence AddressWoodlands Harrow Close
Appleton
Cheshire
WA4 5LX
Director NameSir John Garry Hawkes
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressCoal Pit
Rookery Way
Haywards Heath
West Sussex
RH16 4RE
Director NameMr Alan Leslie Reed
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBees Cottage 8 Goretree Road
Hemingord Grey
Huntingdon
Cambridgeshire
PE18 9BP
Director NameRoderick Wykeham Simpson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 August 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore
Rockshaw Road
Merstham
Surrey
RH1 3BZ
Secretary NameNoel Arthur Mead
NationalityBritish
StatusResigned
Appointed31 December 1991(61 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBracks Cottage Broad Green
Coggeshall
Essex
CO6 1RU
Director NameDavid Stuart Ford
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1997(66 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBalmoral
42 Northill Road
Ickwell
Bedfordshire
SG18 9ED
Director NameMr Philip David Hooper
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(67 years after company formation)
Appointment Duration7 years, 4 months (resigned 16 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbrook House
Ayres Lane, Burghclere
Newbury
Berkshire
RG20 9HG
Director NameMr Patrick Michael Sweeney
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(67 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree House Church End
Rushden
Buntingford
Hertfordshire
SG9 0SJ
Director NameMr Aidan Joseph Connolly
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(79 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolar House Kings Way
Stevenage
SG1 2UA
Director NameMr Philip Richard Andrew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(81 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressOne Southampton Row
London
WC1B 5HA

Contact

Website2000travel.co.uk

Location

Registered AddressOne
Southampton Row
London
WC1B 5HA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

90k at £1Sodexo LTD
90.00%
Ordinary
10k at £1Sodexo LTD
10.00%
Cumulative Participating Preference

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

29 July 1994Delivered on: 16 August 1994
Satisfied on: 10 March 1995
Persons entitled: The Royal Bank of Scotland Plcas Security Trustee for the Beneficiaries

Classification: Composite debenture
Secured details: All monies due or to become due fro the company and/or all or any other companies named therein to the chargees under the terms of the facility agreement dated 19TH july 1994 and any of the financing documents (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 January 1993Delivered on: 13 January 1993
Satisfied on: 6 August 1994
Persons entitled: Bankers Trustee Company Limitedas Agent and Trustee

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the chargee as agent and trustee as agent and trustee for itself and each finance party (as defined) (or any of them) under the terms of each of the financing documents to which that obligor is a party.
Particulars: By way of first fixed charge all group shares held now or in the future by the company and/or any nominee on its behalf and all related rights accruing to the group shares now or in the future.please see doc M12 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 April 1985Delivered on: 24 April 1985
Satisfied on: 7 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 393 bethnal green rd, london.
Fully Satisfied
16 August 1984Delivered on: 16 August 1984
Satisfied on: 7 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H k/a 45 cathedral place london EC4.
Fully Satisfied
16 August 1984Delivered on: 16 August 1984
Satisfied on: 7 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 52 high st sevenoaks, kent.
Fully Satisfied
16 August 1984Delivered on: 16 August 1984
Satisfied on: 7 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 148 high st, gillingham kent.
Fully Satisfied
21 December 1983Delivered on: 10 January 1984
Satisfied on: 7 May 1992
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 August 2016 (8 pages)
1 December 2016Confirmation statement made on 1 December 2016 with updates (5 pages)
2 June 2016Accounts for a dormant company made up to 31 August 2015 (8 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(6 pages)
10 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,000
(6 pages)
4 June 2015Accounts for a dormant company made up to 31 August 2014 (7 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(6 pages)
1 December 2014Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100,000
(6 pages)
21 July 2014Appointment of Mr Stuart Anthony Carter as a director on 28 March 2013 (2 pages)
9 May 2014Accounts for a dormant company made up to 31 August 2013 (8 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(6 pages)
10 December 2013Annual return made up to 1 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
(6 pages)
18 April 2013Accounts for a dormant company made up to 31 August 2012 (8 pages)
4 April 2013Termination of appointment of Philip Andrew as a director (1 page)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
3 December 2012Annual return made up to 1 December 2012 with a full list of shareholders (6 pages)
25 May 2012Accounts for a dormant company made up to 31 August 2011 (8 pages)
23 February 2012Appointment of Mr Philip Richard Andrew as a director (2 pages)
21 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 February 2012Register inspection address has been changed from C/O Sodexo Legal Department the Merchant Centre 1 New Street Square London EC4A 3BF England (1 page)
21 February 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages)
21 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (6 pages)
21 February 2012Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2011 (2 pages)
21 February 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages)
21 February 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages)
21 February 2012Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages)
21 February 2012Registered office address changed from Solar House Kings Way Stevenage SG1 2UA on 21 February 2012 (1 page)
21 February 2012Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2011 (2 pages)
21 February 2012Termination of appointment of Aidan Connolly as a director (1 page)
10 January 2012Termination of appointment of Aidan Connolly as a director (1 page)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (8 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
6 September 2010Appointment of Mr Aidan Joseph Connolly as a director (2 pages)
15 April 2010Accounts for a dormant company made up to 31 August 2009 (8 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
24 December 2009Annual return made up to 1 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages)
21 December 2009Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages)
21 December 2009Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages)
21 December 2009Secretary's details changed for Sodexo Corporate Services (No 2) Limited on 1 December 2009 (2 pages)
21 December 2009Register(s) moved to registered inspection location (1 page)
21 December 2009Register inspection address has been changed (1 page)
21 December 2009Director's details changed for Sodexo Corporate Services (No 1) Limited on 1 December 2009 (2 pages)
10 December 2008Accounts for a dormant company made up to 31 August 2008 (8 pages)
3 December 2008Location of register of members (1 page)
3 December 2008Location of debenture register (1 page)
3 December 2008Return made up to 01/12/08; full list of members (4 pages)
3 December 2008Registered office changed on 03/12/2008 from solar house stevenage leisure park kings way stevenage hertfordshire SG1 2UA (1 page)
2 December 2008Director's change of particulars / sodexho corporate services (no 1) LIMITED / 01/12/2008 (2 pages)
2 December 2008Director and secretary's change of particulars / sodexho corporate services (no 2) LIMITED / 01/12/2008 (2 pages)
11 March 2008Accounts for a dormant company made up to 31 August 2007 (8 pages)
3 December 2007Return made up to 01/12/07; full list of members (3 pages)
9 March 2007Full accounts made up to 31 August 2006 (14 pages)
5 December 2006Return made up to 01/12/06; full list of members (3 pages)
27 June 2006Full accounts made up to 31 August 2005 (13 pages)
8 December 2005Return made up to 01/12/05; full list of members (3 pages)
21 June 2005Full accounts made up to 31 August 2004 (13 pages)
26 April 2005Full accounts made up to 31 August 2003 (12 pages)
22 March 2005New director appointed (3 pages)
22 March 2005Director resigned (2 pages)
13 December 2004Return made up to 01/12/04; full list of members (6 pages)
6 December 2004Secretary's particulars changed (1 page)
3 December 2004Director's particulars changed (1 page)
3 December 2004Registered office changed on 03/12/04 from: the merchant centre 1 new street square london EC4A 3BF (1 page)
13 May 2004Director resigned (1 page)
24 February 2004Secretary's particulars changed (1 page)
24 February 2004Registered office changed on 24/02/04 from: kenley house kenley lane kenley surrey CR8 5ED (1 page)
14 January 2004Return made up to 01/12/03; no change of members (4 pages)
29 December 2003New secretary appointed (2 pages)
29 December 2003Secretary resigned (1 page)
20 October 2003Auditor's resignation (1 page)
17 July 2003Full accounts made up to 31 August 2002 (12 pages)
12 May 2003Auditor's resignation (1 page)
7 January 2003Return made up to 01/12/02; no change of members (5 pages)
4 November 2002Full accounts made up to 31 August 2001 (13 pages)
10 August 2002Director's particulars changed (1 page)
2 July 2002Director resigned (1 page)
21 January 2002Return made up to 01/12/01; full list of members (6 pages)
29 June 2001Full accounts made up to 31 August 2000 (15 pages)
8 December 2000Return made up to 01/12/00; full list of members (6 pages)
8 June 2000Full accounts made up to 31 August 1999 (13 pages)
3 March 2000Director resigned (1 page)
3 March 2000Director resigned (1 page)
22 February 2000Company name changed gardner merchant keyline travel LIMITED\certificate issued on 22/02/00 (2 pages)
27 January 2000Return made up to 01/12/99; no change of members (7 pages)
12 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 02/11/99
(1 page)
24 February 1999Full accounts made up to 31 August 1998 (15 pages)
19 January 1999Return made up to 31/12/98; full list of members (8 pages)
21 September 1998Full accounts made up to 31 August 1997 (14 pages)
11 May 1998New director appointed (2 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
17 November 1997New director appointed (2 pages)
4 September 1997Director resigned (1 page)
4 September 1997New director appointed (2 pages)
31 July 1997Full accounts made up to 31 August 1996 (14 pages)
7 January 1997Return made up to 31/12/96; full list of members (10 pages)
18 September 1996Director's particulars changed (1 page)
20 February 1996Full accounts made up to 31 August 1995 (14 pages)
22 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 August 1995Accounting reference date shortened from 31/01 to 31/08 (1 page)
9 August 1995Full accounts made up to 31 January 1995 (15 pages)
10 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
8 January 1995Return made up to 31/12/94; full list of members (7 pages)
22 September 1994Resolutions
  • ELRES ‐ Elective resolution
(25 pages)
14 September 1994Ad 09/09/94--------- £ si 64900@1=64900 £ ic 35100/100000 (3 pages)
27 July 1994Declaration of assistance for shares acquisition (8 pages)
27 May 1994Full accounts made up to 31 January 1993 (13 pages)
23 December 1993Return made up to 31/12/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
19 January 1993Declaration of assistance for shares acquisition (5 pages)
19 January 1993Declaration of assistance for shares acquisition (5 pages)
18 August 1992Full accounts made up to 31 January 1992 (11 pages)
23 December 1991Full accounts made up to 31 January 1991 (12 pages)
7 September 1990Full accounts made up to 31 January 1990 (12 pages)
28 November 1989Memorandum and Articles of Association (15 pages)
10 October 1989Full accounts made up to 31 October 1988 (10 pages)
10 August 1988Full accounts made up to 25 October 1987 (13 pages)
7 August 1987Accounts made up to 31 October 1985 (13 pages)