Company NameSpecialised Travel Concert Touring Limited
Company StatusActive
Company Number00713414
CategoryPrivate Limited Company
Incorporation Date22 January 1962(62 years, 3 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Richard Nigel Savage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Secretary NameMr Richard Nigel Savage
NationalityBritish
StatusCurrent
Appointed21 January 2005(43 years after company formation)
Appointment Duration19 years, 3 months
RoleTour Coordinator
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMiss Kristina Aljinovic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2005(43 years, 7 months after company formation)
Appointment Duration18 years, 8 months
RoleTravel Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMr Nicholas Charles Barrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(43 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameHarry Baum
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration14 years, 1 month (resigned 24 August 2005)
RoleCompany Director
Correspondence AddressApartment 65 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameIan Hamish Bewley Cathie
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleCompany Director
Correspondence Address33 Heriot Row
Edinburgh
Midlothian
EH3 6ES
Scotland
Director NameJohn Fulcher
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 August 1994)
RoleTravel Executive
Correspondence Address5 Greystoke Court
Hanger Lane
London
W5 1EN
Director NameWendy Fulcher
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 05 August 1994)
RoleTravel Director
Correspondence Address5 Greystoke Court
Hanger Lane
London
W5 1EN
Director NameDuncan Munro
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration3 years (resigned 31 July 1994)
RoleAccountant
Correspondence Address12 Cameron Park
Edinburgh
Midlothian
EH16 5JY
Scotland
Secretary NameMr Richard Nigel Savage
NationalityBritish
StatusResigned
Appointed16 July 1991(29 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 04 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Avenue Road
London
N6 5DR
Secretary NameMiss Fiona Kathleen Grieve
NationalityBritish
StatusResigned
Appointed04 March 1999(37 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD

Contact

Websitewww.stlon.com
Telephone020 87998300
Telephone regionLondon

Location

Registered Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£1,440,179
Gross Profit£310,066
Net Worth£35,000
Cash£1,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Charges

8 July 2020Delivered on: 17 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2020Delivered on: 14 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
6 April 1981Delivered 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

Filing History

31 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
29 June 2023Accounts for a small company made up to 31 December 2022 (7 pages)
26 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
20 January 2022Company name changed specialised travel (C.O.A.) LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-13
(3 pages)
17 July 2021Accounts for a small company made up to 31 December 2020 (5 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 December 2019 (5 pages)
30 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
17 July 2020Registration of charge 007134140003, created on 8 July 2020 (30 pages)
14 July 2020Registration of charge 007134140002, created on 9 July 2020 (41 pages)
24 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (5 pages)
21 March 2019Registered 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 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 31 December 2017 (5 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
11 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (9 pages)
6 July 2016Full accounts made up to 31 December 2015 (9 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 35,000
(4 pages)
13 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 35,000
(4 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
1 July 2015Full accounts made up to 31 December 2014 (15 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,000
(4 pages)
30 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 35,000
(4 pages)
30 May 2014Full accounts made up to 31 December 2013 (9 pages)
30 May 2014Full accounts made up to 31 December 2013 (9 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
4 July 2013Full accounts made up to 31 December 2012 (9 pages)
14 August 2012Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 August 2012Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Nicholas Charles Barrand on 8 August 2012 (2 pages)
14 August 2012Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page)
14 August 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
14 August 2012Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page)
14 August 2012Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Kristina Aljinovic on 8 August 2012 (2 pages)
14 August 2012Director's details changed for Mr Richard Nigel Savage on 8 August 2012 (2 pages)
14 August 2012Secretary's details changed for Mr Richard Nigel Savage on 8 August 2012 (1 page)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
4 July 2012Full accounts made up to 31 December 2011 (9 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (6 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
22 June 2011Full accounts made up to 31 December 2010 (9 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
26 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (6 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
30 July 2009Return made up to 16/07/09; full list of members (4 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
24 July 2008Return made up to 16/07/08; full list of members (4 pages)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 12-15 hanger green park royal london W5 3EX (1 page)
7 August 2007Return made up to 16/07/07; full list of members (2 pages)
7 August 2007Registered office changed on 07/08/07 from: 12-15 hanger green park royal london W5 3EX (1 page)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
15 August 2006Return made up to 16/07/06; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
2 September 2005New director appointed (2 pages)
2 September 2005Director resigned (1 page)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
10 August 2005Return made up to 16/07/05; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (7 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 July 2004Return made up to 16/07/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 August 2003Return made up to 16/07/03; full list of members (7 pages)
11 August 2003Return made up to 16/07/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2002Return made up to 16/07/02; full list of members (7 pages)
30 July 2002Return made up to 16/07/02; full list of members (7 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 August 2001Return made up to 16/07/01; full list of members (6 pages)
24 August 2001Return made up to 16/07/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 16/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
28 July 1999Return made up to 16/07/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
20 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 March 1999New secretary appointed (2 pages)
15 March 1999New secretary appointed (2 pages)
3 September 1998Return made up to 16/07/98; no change of members (4 pages)
3 September 1998Return made up to 16/07/98; no change of members (4 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
25 July 1997Return made up to 16/07/97; full list of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (7 pages)
5 September 1996Return made up to 16/07/96; no change of members (4 pages)
5 September 1996Return made up to 16/07/96; no change of members (4 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 September 1995Return made up to 16/07/95; no change of members (4 pages)
14 September 1995Return made up to 16/07/95; no change of members (4 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)