9 - 10 Haymarket
London
SW1Y 4BP
Secretary Name | Karen Green |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 November 1993(31 years, 5 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Secretary |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Mr Andrew Christopher Devine |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 1997(35 years, 4 months after company formation) |
Appointment Duration | 26 years, 7 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Mr Joel Gerald Green |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ |
Director Name | Mrs Sally Helen Wallis |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2018(56 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
Director Name | Mrs Muriel Beaver |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1993) |
Role | Travel Agency Director |
Country of Residence | England |
Correspondence Address | 16 Loom Lane Radlett Hertfordshire WD7 8AD |
Secretary Name | Mrs Muriel Beaver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 1991(28 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Loom Lane Radlett Hertfordshire WD7 8AD |
Director Name | Valerie Green |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 1993(31 years, 5 months after company formation) |
Appointment Duration | 24 years, 7 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westwood Theobald Street Radlett Hertfordshire WD7 7LS |
Director Name | Prof Allan Beaver |
---|---|
Date of Birth | February 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(32 years, 8 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 01 October 2014) |
Role | Travel Agent Director Author |
Country of Residence | United Kingdom |
Correspondence Address | 16 Loom Lane Radlett Hertfordshire WD7 8AD |
Director Name | Mr Adrian Paul Devine |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(52 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mutual House 70 Conduit Street London W1S 2GF |
Website | beavertravel.com |
---|---|
Email address | [email protected] |
Telephone | 01923 289100 |
Telephone region | Watford |
Registered Address | Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
31.6k at £1 | Gary Green 56.70% Ordinary |
---|---|
15.8k at £1 | Andrew Christopher Devine 28.30% Ordinary |
8.4k at £1 | Adrian Devine 15.00% Ordinary |
1 at £1 | Valerie Green 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £185,936 |
Cash | £274,662 |
Current Liabilities | £337,097 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
12 February 2021 | Delivered on: 15 February 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
6 November 2008 | Delivered on: 15 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re landtours limited business premium account. Account number 03355284. Outstanding |
11 April 1991 | Delivered on: 29 April 1991 Persons entitled: Barclays Bank PLC Classification: Letter of charge. Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank desginated barclays bank PLC re handtours limited. Outstanding |
13 May 1974 | Delivered on: 17 May 1974 Persons entitled: Barclays 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: 125 burnt oak broadway, & 125A burnt oak broadway, edgware, middlesex. Outstanding |
16 June 2023 | Accounts for a small company made up to 30 September 2022 (12 pages) |
---|---|
15 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
15 March 2023 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 15 March 2023 (1 page) |
29 June 2022 | Accounts for a small company made up to 30 September 2021 (13 pages) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
29 June 2021 | Accounts for a small company made up to 30 September 2020 (14 pages) |
14 May 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
15 February 2021 | Registration of charge 007254780004, created on 12 February 2021 (54 pages) |
19 June 2020 | Director's details changed for Mrs Sally Helen Wallis on 10 June 2020 (2 pages) |
19 June 2020 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 (1 page) |
19 June 2020 | Director's details changed for Mr Joel Gerald Green on 10 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mrs Sally Helen Wallis on 9 June 2020 (2 pages) |
15 June 2020 | Director's details changed for Mr Joel Gerald Green on 9 June 2020 (2 pages) |
15 June 2020 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 15 June 2020 (1 page) |
14 April 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
4 February 2020 | Accounts for a small company made up to 30 September 2019 (10 pages) |
8 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
28 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
22 January 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
22 January 2019 | Sub-division of shares on 9 January 2019 (4 pages) |
11 December 2018 | Particulars of variation of rights attached to shares (2 pages) |
11 December 2018 | Change of share class name or designation (2 pages) |
11 December 2018 | Statement of capital following an allotment of shares on 4 December 2018
|
5 July 2018 | Termination of appointment of Adrian Paul Devine as a director on 4 July 2018 (1 page) |
5 July 2018 | Termination of appointment of Valerie Green as a director on 4 July 2018 (1 page) |
5 July 2018 | Appointment of Mr Joel Gerald Green as a director on 4 July 2018 (2 pages) |
5 July 2018 | Appointment of Mrs Sally Helen Wallis as a director on 4 July 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
20 February 2018 | Accounts for a small company made up to 30 September 2017 (10 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
29 June 2017 | Accounts for a small company made up to 30 September 2016 (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 1 March 2017 with updates (6 pages) |
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
2 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
2 February 2016 | Accounts for a small company made up to 30 September 2015 (6 pages) |
15 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page) |
15 July 2015 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 July 2015 (1 page) |
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
3 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
3 March 2015 | Accounts for a small company made up to 30 September 2014 (6 pages) |
21 January 2015 | Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page) |
21 January 2015 | Termination of appointment of Allan Beaver as a director on 1 October 2014 (1 page) |
22 October 2014 | Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages) |
22 October 2014 | Appointment of Mr Adrian Devine as a director on 1 October 2014 (2 pages) |
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
17 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
17 December 2013 | Accounts for a small company made up to 30 September 2013 (6 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
29 May 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
5 February 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (7 pages) |
14 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
14 February 2012 | Accounts for a small company made up to 30 September 2011 (6 pages) |
19 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
19 May 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
25 February 2011 | Accounts for a small company made up to 30 September 2010 (6 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Valerie Green on 1 March 2010 (2 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (6 pages) |
9 April 2010 | Director's details changed for Valerie Green on 1 March 2010 (2 pages) |
9 April 2010 | Director's details changed for Valerie Green on 1 March 2010 (2 pages) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
15 February 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
26 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
26 May 2009 | Return made up to 01/03/09; full list of members (4 pages) |
29 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
29 December 2008 | Accounts for a small company made up to 30 September 2008 (6 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
11 July 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
10 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
10 June 2008 | Return made up to 01/03/08; full list of members (5 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
24 March 2007 | Return made up to 01/03/07; full list of members (9 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 February 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
26 September 2006 | Registered office changed on 26/09/06 from: no 1, marylebone high street london W1U 4NB (1 page) |
26 September 2006 | Registered office changed on 26/09/06 from: no 1, marylebone high street london W1U 4NB (1 page) |
10 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
10 March 2006 | Return made up to 01/03/06; full list of members (9 pages) |
2 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
2 March 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
14 March 2005 | Return made up to 01/03/05; full list of members
|
14 March 2005 | Return made up to 01/03/05; full list of members
|
25 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
25 February 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
21 May 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
4 March 2004 | Return made up to 01/03/04; full list of members (9 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
9 March 2003 | Return made up to 01/03/03; full list of members (9 pages) |
23 April 2002 | Return made up to 01/03/02; full list of members
|
23 April 2002 | Return made up to 01/03/02; full list of members
|
28 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
28 February 2002 | Full accounts made up to 30 September 2001 (12 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 August 2001 | Full accounts made up to 30 September 2000 (11 pages) |
27 March 2001 | Return made up to 01/03/01; full list of members
|
27 March 2001 | Return made up to 01/03/01; full list of members
|
10 May 2000 | Return made up to 01/03/00; full list of members (8 pages) |
10 May 2000 | Return made up to 01/03/00; full list of members (8 pages) |
22 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
22 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
8 April 1999 | Return made up to 01/03/99; change of members (6 pages) |
8 April 1999 | Return made up to 01/03/99; change of members (6 pages) |
20 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
20 January 1999 | Full accounts made up to 30 September 1998 (12 pages) |
9 April 1998 | Return made up to 01/03/98; full list of members
|
9 April 1998 | Return made up to 01/03/98; full list of members
|
23 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
23 January 1998 | Full accounts made up to 30 September 1997 (11 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | New director appointed (2 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
12 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
12 May 1997 | Return made up to 01/03/97; no change of members (4 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
19 February 1997 | Full accounts made up to 30 September 1996 (10 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
22 January 1996 | Registered office changed on 22/01/96 from: 1 bickenhall amnsions bickenhall street london W1M 3LF (1 page) |
22 January 1996 | Registered office changed on 22/01/96 from: 1 bickenhall amnsions bickenhall street london W1M 3LF (1 page) |
9 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
9 April 1995 | Return made up to 01/03/95; full list of members (6 pages) |
3 October 1994 | Ad 16/09/94--------- £ si 5788@1=5788 £ ic 50000/55788 (2 pages) |
3 October 1994 | Ad 16/09/94--------- £ si 5788@1=5788 £ ic 50000/55788 (2 pages) |
22 September 1994 | £ nc 50000/100000 16/09/94 (1 page) |
22 September 1994 | £ nc 50000/100000 16/09/94 (1 page) |
22 September 1994 | Resolutions
|
22 September 1994 | Resolutions
|
9 March 1994 | Return made up to 01/03/94; full list of members
|
9 March 1994 | Return made up to 01/03/94; full list of members
|
22 February 1993 | Return made up to 01/03/93; no change of members (4 pages) |
22 February 1993 | Return made up to 01/03/93; no change of members (4 pages) |
12 March 1992 | Return made up to 01/03/92; full list of members (6 pages) |
12 March 1992 | Return made up to 01/03/92; full list of members (6 pages) |
25 March 1991 | Return made up to 24/01/91; no change of members (6 pages) |
25 March 1991 | Return made up to 24/01/91; no change of members (6 pages) |
21 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
21 March 1990 | Return made up to 01/03/90; full list of members (4 pages) |
21 June 1989 | Return made up to 08/04/89; full list of members (4 pages) |
21 June 1989 | Return made up to 08/04/89; full list of members (4 pages) |
28 April 1988 | Return made up to 08/04/88; full list of members (4 pages) |
28 April 1988 | Return made up to 08/04/88; full list of members (4 pages) |
27 January 1987 | Return made up to 21/01/87; full list of members (4 pages) |
27 January 1987 | Return made up to 21/01/87; full list of members (4 pages) |
29 May 1962 | Certificate of incorporation (1 page) |
29 May 1962 | Incorporation (17 pages) |
29 May 1962 | Certificate of incorporation (1 page) |
29 May 1962 | Incorporation (17 pages) |