London
W1W 7LT
Director Name | Mr George William Clement |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 01 September 2000) |
Role | City Business Director |
Country of Residence | United Kingdom |
Correspondence Address | Charnwood Pyrford Road Woking Surrey GU22 8UF |
Director Name | Harold Stanley Hatherly |
---|---|
Date of Birth | May 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Travel Agent |
Correspondence Address | 19 Courtyard Gardens Wrotham Sevenoaks Kent TN15 7DS |
Director Name | Sheila May Runge |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 22 May 1992) |
Role | Commercial Business Director |
Correspondence Address | 63 High Beeches Chelsfield Orpington Kent BR6 6EE |
Director Name | Michael Charles Anthony Tilton |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 19 years, 9 months (resigned 19 January 2012) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Eastwinds 30 Bournewood Close Downswood Maidstone Kent ME15 8TJ |
Director Name | Warwick Marcel Tilton |
---|---|
Date of Birth | January 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 13 years, 5 months (resigned 30 September 2005) |
Role | Retired |
Correspondence Address | Chitty Farmhouse Chislet Kent CT3 4DU |
Director Name | Mr Raymond Victor Hatherly |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 26 years, 3 months (resigned 18 July 2018) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Oxendenwood Road Orpington Kent BR6 6HR |
Secretary Name | Harold Stanley Hatherly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(40 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 14 December 1996) |
Role | Company Director |
Correspondence Address | 19 Courtyard Gardens Wrotham Sevenoaks Kent TN15 7DS |
Secretary Name | Mrs Betty Mary Hatherly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1997(44 years, 9 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 16 July 2018) |
Role | Company Director |
Correspondence Address | 13 Oxenden Wood Road Chelsfield Park Orpington Kent BR6 6HR |
Director Name | Mr Kassam Jaffer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2018(66 years, 4 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 01 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street London W1W 7LT |
Website | transit-travel.com |
---|---|
Telephone | 01689 485401 |
Telephone region | Orpington |
Registered Address | 17 Scarbrook Road Croydon CR0 1SQ |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
98k at £1 | Raymond Victor Hatherly 98.04% Ordinary |
---|---|
2k at £1 | Linda Margaret Dobson 1.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £126,306 |
Cash | £93,984 |
Current Liabilities | £105,172 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 27 February 2024 (2 months ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 2 weeks from now) |
12 November 1999 | Delivered on: 18 November 1999 Satisfied on: 19 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of british travel agents for £10,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50689649 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
28 May 1999 | Delivered on: 7 June 1999 Satisfied on: 19 June 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 2 bonds in favour of the association of british travel agents for £117,954 and in favour of civil aviation authority for £10,050. Particulars: £64,002 with interest on account no 50679317 and earmarked or designated by reference to the company. Fully Satisfied |
17 July 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
---|---|
27 April 2023 | Confirmation statement made on 4 March 2023 with no updates (3 pages) |
23 June 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
7 March 2022 | Confirmation statement made on 4 March 2022 with no updates (3 pages) |
13 July 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
10 June 2021 | Registered office address changed from 15 Croydon Road Beckenham Kent BR3 4AA to 17 Scarbrook Road Croydon CR0 1SQ on 10 June 2021 (1 page) |
18 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
2 March 2021 | Registered office address changed from PO Box 4385 00506222: Companies House Default Address Cardiff CF14 8LH to 15 Croydon Road Beckenham Kent BR3 4AA on 2 March 2021 (1 page) |
11 December 2020 | Registered office address changed to PO Box 4385, 00506222: Companies House Default Address, Cardiff, CF14 8LH on 11 December 2020 (1 page) |
14 September 2020 | Confirmation statement made on 4 March 2020 with updates (5 pages) |
7 September 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
7 June 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
4 March 2019 | Notification of Fatimah Gulamabbas Manekia as a person with significant control on 1 March 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 4 March 2019 with updates (4 pages) |
4 March 2019 | Termination of appointment of Kassam Jaffer as a director on 1 March 2019 (1 page) |
4 March 2019 | Cessation of Kassam Jaffer as a person with significant control on 1 March 2019 (1 page) |
4 March 2019 | Appointment of Ms Fatimah Gulamabbas Manekia as a director on 1 March 2019 (2 pages) |
23 July 2018 | Notification of Kassam Jaffer as a person with significant control on 18 July 2018 (2 pages) |
18 July 2018 | Appointment of Mr Kassam Jaffer as a director on 16 July 2018 (2 pages) |
18 July 2018 | Termination of appointment of Betty Mary Hatherly as a secretary on 16 July 2018 (1 page) |
18 July 2018 | Cessation of Raymond Victor Hatherly as a person with significant control on 18 July 2018 (1 page) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
18 July 2018 | Registered office address changed from 6 Manor Park Great Somerford Chippenham SN15 5EQ England to 85 Great Portland Street London W1W 7LT on 18 July 2018 (1 page) |
18 July 2018 | Termination of appointment of Raymond Victor Hatherly as a director on 18 July 2018 (1 page) |
20 June 2018 | Statement of capital on 20 June 2018
|
11 June 2018 | Resolutions
|
11 June 2018 | Statement by Directors (1 page) |
11 June 2018 | Solvency Statement dated 14/05/18 (1 page) |
9 April 2018 | Total exemption full accounts made up to 30 September 2017 (5 pages) |
29 March 2018 | Confirmation statement made on 18 March 2018 with no updates (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
21 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
7 April 2017 | Registered office address changed from 13 Oxenden Wood Road Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham SN15 5EQ on 7 April 2017 (1 page) |
7 April 2017 | Registered office address changed from 13 Oxenden Wood Road Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham SN15 5EQ on 7 April 2017 (1 page) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 18 March 2017 with updates (5 pages) |
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 18 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
19 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
19 May 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 18 March 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
19 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
19 June 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 18 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
19 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | Satisfaction of charge 1 in full (1 page) |
19 June 2013 | Satisfaction of charge 2 in full (1 page) |
19 June 2013 | Satisfaction of charge 2 in full (1 page) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 June 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Annual return made up to 18 March 2013 with a full list of shareholders (4 pages) |
30 April 2013 | Registered office address changed from 252 High Street Orpington Kent BR6 0LZ on 30 April 2013 (1 page) |
30 April 2013 | Registered office address changed from 252 High Street Orpington Kent BR6 0LZ on 30 April 2013 (1 page) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 18 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
16 March 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 February 2012 | Termination of appointment of Michael Tilton as a director (1 page) |
9 February 2012 | Termination of appointment of Michael Tilton as a director (1 page) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
25 March 2011 | Annual return made up to 18 March 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Director's details changed for Michael Charles Anthony Tilton on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Michael Charles Anthony Tilton on 26 March 2010 (2 pages) |
26 March 2010 | Annual return made up to 18 March 2010 with a full list of shareholders (5 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
22 April 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
27 March 2009 | Return made up to 18/03/09; full list of members (3 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 18/03/08; full list of members (3 pages) |
1 April 2008 | Location of register of members (1 page) |
1 April 2008 | Location of register of members (1 page) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
25 February 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
17 May 2007 | Return made up to 18/03/07; full list of members (2 pages) |
20 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
20 June 2006 | Return made up to 18/03/06; full list of members (7 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
4 January 2006 | Director resigned (1 page) |
4 January 2006 | Director resigned (1 page) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 July 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
31 March 2005 | Return made up to 18/03/05; full list of members (7 pages) |
26 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
26 March 2004 | Return made up to 18/03/04; full list of members (7 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
17 January 2004 | Accounts for a small company made up to 30 September 2003 (5 pages) |
4 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
4 July 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
6 April 2003 | Return made up to 31/03/03; full list of members
|
6 April 2003 | Return made up to 31/03/03; full list of members
|
5 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 June 2002 | Full accounts made up to 30 September 2001 (11 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
24 April 2002 | Return made up to 12/04/02; full list of members (7 pages) |
19 April 2001 | Return made up to 12/04/01; full list of members
|
19 April 2001 | Return made up to 12/04/01; full list of members
|
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
20 January 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
6 July 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
21 April 2000 | Return made up to 12/04/00; full list of members (7 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
18 November 1999 | Particulars of mortgage/charge (4 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
7 June 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
29 April 1999 | Return made up to 12/04/99; full list of members (6 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
13 March 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
5 June 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 April 1998 | Return made up to 12/04/98; no change of members
|
15 April 1998 | Return made up to 12/04/98; no change of members
|
23 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
23 April 1997 | Return made up to 12/04/97; no change of members (4 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
4 March 1997 | Full accounts made up to 30 September 1996 (7 pages) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | Secretary resigned;director resigned (1 page) |
23 January 1997 | New secretary appointed (2 pages) |
23 January 1997 | New secretary appointed (2 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
11 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
11 April 1996 | Return made up to 12/04/96; full list of members (8 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
16 May 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
7 April 1995 | Return made up to 12/04/95; no change of members
|
7 April 1995 | Return made up to 12/04/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |