Company NameModern Travel Centre Limited
DirectorNigel Howard Day
Company StatusActive
Company Number00988449
CategoryPrivate Limited Company
Incorporation Date3 September 1970(53 years, 8 months ago)
Previous NameModernline Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Nigel Howard Day
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2013(42 years, 11 months after company formation)
Appointment Duration10 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceJersey
Correspondence AddressThe Modern Group Offices Brooklyn Street
St Helier
JE1 4HE
Secretary NameMrs Gabrielle Antoinette Brady
StatusCurrent
Appointed18 July 2022(51 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameHenry Kaye
Date of BirthApril 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 01 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameDavid Morris
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 1994)
RoleCompany Director
Correspondence Address26 Uphill Road
Mill Hill
London
NW6 4PT
Director NameJonathan Andrew Segal
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 May 1993)
RoleCompany Director
Correspondence AddressThe Penthouse Hotel Metropole
Roseville Street
St Helier
Jersey Channel Isalnds
Channel
Director NameJack Jonas Walker
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration12 years, 2 months (resigned 14 May 2003)
RoleSolicitor
Correspondence Address4465 Wilshire Boulevard
Los Angeles California 90010
Foreign
Director NameMr Maurice Emanuel Segal
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameLeonard Henry Day
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration28 years, 10 months (resigned 13 January 2020)
RoleChartered Accountant
Country of ResidenceJersey
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameMr Stephen Robert Kaye
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 17 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Secretary NameMr Stephen Robert Kaye
NationalityBritish
StatusResigned
Appointed04 March 1991(20 years, 6 months after company formation)
Appointment Duration31 years, 4 months (resigned 17 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Crawford Street
London
W1H 2EJ
Director NameChris Morgan
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2003(32 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 January 2014)
RoleAccountant
Country of ResidenceJersey
Correspondence Address88 Crawford Street
London
W1H 2EJ

Contact

Websiteexpotel.com

Location

Registered Address88 Crawford Street
London
W1H 2EJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

325k at £1Modern Hotels (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,330,558
Gross Profit£174,145
Net Worth£98,844
Current Liabilities£35,731

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return4 March 2024 (1 month, 2 weeks ago)
Next Return Due18 March 2025 (11 months from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
16 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
27 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 July 2022Appointment of Mrs Gabrielle Antoinette Brady as a secretary on 18 July 2022 (2 pages)
25 July 2022Termination of appointment of Stephen Robert Kaye as a director on 17 July 2022 (1 page)
25 July 2022Termination of appointment of Stephen Robert Kaye as a secretary on 17 July 2022 (1 page)
16 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 October 2020 (12 pages)
4 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
28 April 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Leonard Henry Day as a director on 13 January 2020 (1 page)
19 March 2020Accounts for a small company made up to 31 October 2019 (11 pages)
16 September 2019Accounts for a small company made up to 31 October 2018 (11 pages)
15 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 October 2017 (11 pages)
18 May 2018Director's details changed for Mr Nigel Howard Day on 18 May 2018 (2 pages)
6 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
22 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
22 August 2017Accounts for a small company made up to 31 October 2016 (11 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
17 August 2016Full accounts made up to 31 October 2015 (11 pages)
17 August 2016Full accounts made up to 31 October 2015 (11 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 325,000
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 325,000
(5 pages)
6 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
6 January 2016Termination of appointment of Maurice Emanuel Segal as a director on 15 December 2015 (1 page)
22 May 2015Full accounts made up to 31 October 2014 (11 pages)
22 May 2015Full accounts made up to 31 October 2014 (11 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 325,000
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 325,000
(5 pages)
11 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 325,000
(5 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
16 July 2014Full accounts made up to 31 October 2013 (11 pages)
2 April 2014Termination of appointment of Henry Kaye as a director (1 page)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 325,000
(6 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 325,000
(6 pages)
2 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 325,000
(6 pages)
2 April 2014Termination of appointment of Henry Kaye as a director (1 page)
31 January 2014Termination of appointment of Chris Morgan as a director (1 page)
31 January 2014Termination of appointment of Chris Morgan as a director (1 page)
2 August 2013Appointment of Mr Nigel Howard Day as a director (2 pages)
2 August 2013Appointment of Mr Nigel Howard Day as a director (2 pages)
20 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 4 March 2013 with a full list of shareholders (5 pages)
28 May 2013Accounts made up to 31 October 2012 (11 pages)
28 May 2013Accounts made up to 31 October 2012 (11 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
2 April 2012Accounts made up to 31 October 2011 (11 pages)
2 April 2012Accounts made up to 31 October 2011 (11 pages)
7 July 2011Accounts made up to 31 October 2010 (11 pages)
7 July 2011Accounts made up to 31 October 2010 (11 pages)
25 May 2011Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages)
25 May 2011Director's details changed for Leonard Henry Day on 1 November 2010 (2 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Chris Morgan on 1 October 2010 (2 pages)
25 May 2011Director's details changed for Chris Morgan on 1 October 2010 (2 pages)
25 May 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
25 May 2011Director's details changed for Chris Morgan on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages)
24 May 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page)
24 May 2011Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Henry Kaye on 1 November 2010 (2 pages)
24 May 2011Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Mr Maurice Emanuel Segal on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Henry Kaye on 1 November 2010 (2 pages)
24 May 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page)
24 May 2011Director's details changed for Mr Stephen Robert Kaye on 1 October 2010 (2 pages)
24 May 2011Director's details changed for Henry Kaye on 1 November 2010 (2 pages)
24 May 2011Secretary's details changed for Mr Stephen Robert Kaye on 1 November 2010 (1 page)
8 October 2010Accounts made up to 31 October 2009 (11 pages)
8 October 2010Accounts made up to 31 October 2009 (11 pages)
18 March 2010Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Chris Morgan on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Chris Morgan on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Chris Morgan on 1 October 2009 (2 pages)
18 March 2010Director's details changed for Leonard Henry Day on 1 October 2009 (2 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
18 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (6 pages)
29 January 2010Auditor's resignation (1 page)
29 January 2010Auditor's resignation (1 page)
12 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
12 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 04/03/09; full list of members (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Return made up to 04/03/09; full list of members (5 pages)
11 March 2009Location of debenture register (1 page)
11 March 2009Location of debenture register (1 page)
22 December 2008Registered office changed on 22/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page)
22 December 2008Registered office changed on 22/12/2008 from kingsgate house 29 - 39 the broadway stanmore middlesex HA7 4AN (1 page)
17 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 April 2008Accounts for a small company made up to 31 October 2007 (7 pages)
10 March 2008Return made up to 04/03/08; full list of members (5 pages)
10 March 2008Return made up to 04/03/08; full list of members (5 pages)
2 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
2 April 2007Accounts for a small company made up to 31 October 2006 (6 pages)
13 March 2007Return made up to 04/03/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
13 March 2007Return made up to 04/03/07; full list of members (3 pages)
4 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
4 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
27 March 2006Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
27 March 2006Registered office changed on 27/03/06 from: kingsgate house kingsgate place london NW6 4HG (1 page)
13 March 2006Return made up to 04/03/06; full list of members (3 pages)
13 March 2006Return made up to 04/03/06; full list of members (3 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
11 April 2005Accounts for a small company made up to 31 October 2004 (5 pages)
30 March 2005Return made up to 04/03/05; full list of members (8 pages)
30 March 2005Return made up to 04/03/05; full list of members (8 pages)
4 May 2004Accounts made up to 31 October 2003 (12 pages)
4 May 2004Accounts made up to 31 October 2003 (12 pages)
18 March 2004Return made up to 04/03/04; full list of members (8 pages)
18 March 2004Return made up to 04/03/04; full list of members (8 pages)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003New director appointed (2 pages)
28 May 2003Director resigned (1 page)
6 May 2003Accounts made up to 31 October 2002 (10 pages)
6 May 2003Accounts made up to 31 October 2002 (10 pages)
9 March 2003Return made up to 04/03/03; full list of members (8 pages)
9 March 2003Return made up to 04/03/03; full list of members (8 pages)
3 April 2002Return made up to 04/03/02; full list of members (7 pages)
3 April 2002Return made up to 04/03/02; full list of members (7 pages)
29 March 2002Accounts made up to 31 October 2001 (12 pages)
29 March 2002Accounts made up to 31 October 2001 (12 pages)
11 May 2001Accounts made up to 31 October 2000 (12 pages)
11 May 2001Accounts made up to 31 October 2000 (12 pages)
15 March 2001Return made up to 04/03/01; full list of members (7 pages)
15 March 2001Return made up to 04/03/01; full list of members (7 pages)
29 March 2000Return made up to 04/03/00; full list of members (12 pages)
29 March 2000Return made up to 04/03/00; full list of members (12 pages)
15 March 2000Accounts made up to 31 October 1999 (12 pages)
15 March 2000Accounts made up to 31 October 1999 (12 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (7 pages)
17 March 1998Return made up to 04/03/98; full list of members (11 pages)
17 March 1998Return made up to 04/03/98; full list of members (11 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
19 February 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 March 1997Return made up to 04/03/97; no change of members (8 pages)
13 March 1997Return made up to 04/03/97; no change of members (8 pages)
8 March 1996Return made up to 04/03/96; no change of members (8 pages)
8 March 1996Return made up to 04/03/96; no change of members (8 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
31 January 1996Accounts for a small company made up to 31 October 1995 (8 pages)
30 March 1995Return made up to 04/03/95; full list of members (12 pages)
30 March 1995Return made up to 04/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
14 February 1989Company name changed modernline travel LIMITED\certificate issued on 15/02/89 (2 pages)
14 February 1989Company name changed modernline travel LIMITED\certificate issued on 15/02/89 (2 pages)
3 September 1970Incorporation (15 pages)
3 September 1970Incorporation (15 pages)