Ealing
London
W5 2BS
Secretary Name | Mr Richard Nigel Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(43 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Tour Coordinator |
Country of Residence | England |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Miss Kristina Aljinovic |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 August 2005(43 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Travel Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Mr Nicholas Charles Barrand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(43 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Harry Baum |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 24 August 2005) |
Role | Company Director |
Correspondence Address | Apartment 65 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Ian Hamish Bewley Cathie |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Company Director |
Correspondence Address | 33 Heriot Row Edinburgh Midlothian EH3 6ES Scotland |
Director Name | John Fulcher |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 1994) |
Role | Travel Executive |
Correspondence Address | 5 Greystoke Court Hanger Lane London W5 1EN |
Director Name | Wendy Fulcher |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 05 August 1994) |
Role | Travel Director |
Correspondence Address | 5 Greystoke Court Hanger Lane London W5 1EN |
Director Name | Duncan Munro |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 1994) |
Role | Accountant |
Correspondence Address | 12 Cameron Park Edinburgh Midlothian EH16 5JY Scotland |
Secretary Name | Mr Richard Nigel Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(29 years, 6 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Avenue Road London N6 5DR |
Secretary Name | Miss Fiona Kathleen Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1999(37 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 21 Rosemary Gardens Mortlake London SW14 7HD |
Website | www.stlon.com |
---|---|
Telephone | 020 87998300 |
Telephone region | London |
Registered Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,440,179 |
Gross Profit | £310,066 |
Net Worth | £35,000 |
Cash | £1,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
8 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
9 July 2020 | Delivered on: 14 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
6 April 1981 | Delivered on: 6 April 1981 Persons entitled: Harry Baum Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Phoenix assurance company limited policy no. 642661. Outstanding |
31 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Accounts for a small company made up to 31 December 2022 (7 pages) |
26 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (6 pages) |
20 January 2022 | Company name changed specialised travel (C.O.A.) LIMITED\certificate issued on 20/01/22
|
17 July 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
16 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
11 August 2020 | Accounts for a small company made up to 31 December 2019 (5 pages) |
30 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
17 July 2020 | Registration of charge 007134140003, created on 8 July 2020 (30 pages) |
14 July 2020 | Registration of charge 007134140002, created on 9 July 2020 (41 pages) |
24 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
10 July 2019 | Accounts for a small company made up to 31 December 2018 (5 pages) |
21 March 2019 | Registered office address changed from 12-15 Hanger Green Park Royal London W5 3EL to 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 21 March 2019 (1 page) |
10 August 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
5 July 2018 | Accounts for a small company made up to 31 December 2017 (5 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
11 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
6 July 2016 | Full accounts made up to 31 December 2015 (9 pages) |
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
30 May 2014 | Full accounts made up to 31 December 2013 (9 pages) |
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
17 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (9 pages) |
14 August 2012 | Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page) |
14 August 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page) |
14 August 2012 | Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages) |
14 August 2012 | Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages) |
14 August 2012 | Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (9 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
25 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (6 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (9 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
7 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
30 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
30 July 2009 | Return made up to 16/07/09; full list of members (4 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
17 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
25 July 2008 | Accounts for a small company made up to 31 December 2007 (12 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
24 July 2008 | Return made up to 16/07/08; full list of members (4 pages) |
7 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 12-15 hanger green park royal london W5 3EX (1 page) |
7 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 12-15 hanger green park royal london W5 3EX (1 page) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
7 June 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
15 August 2006 | Return made up to 16/07/06; full list of members (7 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
28 April 2006 | Accounts for a small company made up to 31 December 2005 (6 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
2 September 2005 | New director appointed (2 pages) |
2 September 2005 | Director resigned (1 page) |
10 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
10 August 2005 | Return made up to 16/07/05; full list of members (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 May 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
22 July 2004 | Return made up to 16/07/04; full list of members (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
22 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
11 August 2003 | Return made up to 16/07/03; full list of members (7 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
23 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
30 July 2002 | Return made up to 16/07/02; full list of members (7 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
23 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
24 August 2001 | Return made up to 16/07/01; full list of members (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
26 July 2000 | Return made up to 16/07/00; full list of members
|
26 July 2000 | Return made up to 16/07/00; full list of members
|
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 July 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 1999 | Return made up to 16/07/99; no change of members
|
28 July 1999 | Return made up to 16/07/99; no change of members
|
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
20 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
15 March 1999 | New secretary appointed (2 pages) |
15 March 1999 | New secretary appointed (2 pages) |
3 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
3 September 1998 | Return made up to 16/07/98; no change of members (4 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
24 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
25 July 1997 | Return made up to 16/07/97; full list of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 September 1996 | Return made up to 16/07/96; no change of members (4 pages) |
5 September 1996 | Return made up to 16/07/96; no change of members (4 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 September 1995 | Return made up to 16/07/95; no change of members (4 pages) |
14 September 1995 | Return made up to 16/07/95; no change of members (4 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
13 June 1995 | Accounts for a small company made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |