Company NameCanterbury Travel (London) Limited
Company StatusActive
Company Number00995587
CategoryPrivate Limited Company
Incorporation Date30 November 1970(53 years, 5 months ago)
Previous NamesCanterbury Travel (London) Limited and Canterbury Group Managements Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Jacqueline Elizabeth Banham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2014(43 years, 3 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Rick Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Adrian Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 01 June 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Road
Northwood
Middlesex
HA6 2BA
Director NameDolores Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 02 November 2018)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMs Dolores Collins
NationalityBritish
StatusResigned
Appointed20 February 1992(21 years, 2 months after company formation)
Appointment Duration26 years, 8 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Director NameArnold Goldberg
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2004(33 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 24 March 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Benning Fields Drive
London Colney
St Albans
Hertfordshire
AL2 1UJ
Director NameJayne Amanda Foster
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(39 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 June 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6 North Way
Pinner
Middlesex
HA5 3NY
Director NameMs Tara Louise Collins
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2009(39 years after company formation)
Appointment Duration10 years, 1 month (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Bedford Road
Moor Park
Northwood
HA6 2BA
Director NameMr Frederic Zachary Haller
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Robin Zachary Haller
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Clifford Pattenden
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed02 November 2018(47 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2019)
Correspondence AddressThird Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitesanta-holidays.com
Telephone01923 822388
Telephone regionWatford

Location

Registered AddressCanterbury Travel (London) Ltd
42 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

22.5k at £1Dolores Collins
89.34%
Ordinary Non Voting
2.6k at £1Dolores Collins
10.13%
Ordinary
134 at £1Jacqueline Elizabeth Banham
0.53%
Ordinary A

Financials

Year2014
Net Worth£9,162,933
Cash£4,662,956
Current Liabilities£3,768,415

Accounts

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

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

30 June 2011Delivered on: 7 July 2011
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 MGO1 (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 canterbury travel (london) limited business premium account, account number 03881806.
Outstanding
14 August 2002Delivered on: 20 August 2002
Persons entitled: Marten Reginald Harwood

Classification: Rent deposit deed
Secured details: £4,250 due or to become due from the company to the chargee.
Particulars: The sum of £4,250.00.
Outstanding
11 November 1993Delivered on: 25 November 1993
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: Property k/a 42/42A high street northwood middlesex.
Outstanding
8 June 1999Delivered on: 30 June 1999
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in soctland on 21 june 1999 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and property k/a the richmond arms hotel tomintoul. See the mortgage charge document for full details.
Fully Satisfied
11 September 1998Delivered on: 7 October 1998
Satisfied on: 15 March 2002
Persons entitled: Barclays Bank PLC

Classification: Standard security which was presented for registration in scotland on 25TH september 1998 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gordon hotel,tomintoul in the parish of kirkmichael,county of banff,scotland.
Fully Satisfied
26 October 1995Delivered on: 15 November 1995
Satisfied on: 16 March 2000
Persons entitled: Barclays Bank PLC

Classification: A standard security which was presented for registration in scotland on the 8TH november 1995
Secured details: All monies due or to become due from the company to the chargee.
Particulars: St magnus bay hotel hillswick shetland.
Fully Satisfied
14 September 1994Delivered on: 23 September 1994
Satisfied on: 1 April 1998
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: Corbett arms hotel,tywyn,gwynedd.t/no.wa 623518.
Fully Satisfied
25 August 1994Delivered on: 1 September 1994
Satisfied on: 8 September 2004
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking,property and assets of the company,whatsoever and wheresoever,present and future.
Fully Satisfied

Filing History

21 September 2023Full accounts made up to 31 December 2022 (32 pages)
24 July 2023Termination of appointment of Jacqueline Elizabeth Banham as a director on 24 July 2023 (1 page)
3 March 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
20 September 2022Full accounts made up to 31 December 2021 (33 pages)
25 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
24 September 2021Full accounts made up to 31 December 2020 (33 pages)
26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
15 May 2020Full accounts made up to 31 October 2019 (28 pages)
24 February 2020Confirmation statement made on 20 February 2020 with updates (4 pages)
6 February 2020Termination of appointment of Tara Louise Collins as a director on 3 January 2020 (1 page)
2 September 2019Registered office address changed from Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL United Kingdom to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL on 2 September 2019 (1 page)
2 September 2019Change of details for Brooklyn Travel Limited as a person with significant control on 2 September 2019 (2 pages)
28 August 2019Change of details for Brooklyn Travel Limited as a person with significant control on 28 August 2019 (2 pages)
22 August 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 August 2019 (1 page)
22 August 2019Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL on 22 August 2019 (1 page)
28 May 2019Auditor's resignation (1 page)
6 March 2019Termination of appointment of Clifford Pattenden as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Robin Zachary Haller as a director on 28 February 2019 (1 page)
6 March 2019Termination of appointment of Frederic Zachary Haller as a director on 28 February 2019 (1 page)
5 March 2019Confirmation statement made on 20 February 2019 with updates (4 pages)
5 March 2019Change of details for Brooklyn Travel Limited as a person with significant control on 2 November 2018 (2 pages)
26 February 2019Accounts for a small company made up to 31 October 2018 (13 pages)
15 November 2018Resolutions
  • RES13 ‐ Facilities agreement 02/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
9 November 2018Appointment of Mr Brian Cassidy as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Duncan Campbell Wilson as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Robin Zachary Haller as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Clifford Pattenden as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Rick Green as a director on 2 November 2018 (2 pages)
8 November 2018Termination of appointment of Dolores Collins as a director on 2 November 2018 (1 page)
8 November 2018Appointment of Mr Frederick Haller as a director on 2 November 2018 (2 pages)
8 November 2018Termination of appointment of Dolores Collins as a secretary on 2 November 2018 (1 page)
8 November 2018Registered office address changed from 843 Finchley Road London NW11 8NA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 November 2018 (1 page)
8 November 2018Notification of Brooklyn Travel Limited as a person with significant control on 2 November 2018 (2 pages)
8 November 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 November 2018 (2 pages)
8 November 2018Cessation of Dolores Collins as a person with significant control on 2 November 2018 (1 page)
3 August 2018Accounts for a small company made up to 31 October 2017 (14 pages)
18 June 2018Satisfaction of charge 8 in full (2 pages)
18 June 2018Satisfaction of charge 7 in full (1 page)
18 June 2018Satisfaction of charge 1 in full (1 page)
27 February 2018Cessation of Tara Louise Collins as a person with significant control on 6 April 2016 (1 page)
27 February 2018Cessation of Jacqueline Elizabeth Banham as a person with significant control on 6 April 2016 (1 page)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
24 July 2017Accounts for a small company made up to 31 October 2016 (7 pages)
18 July 2017Director's details changed for Ms Jacqueline Elizabeth Banham on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Ms Jacqueline Elizabeth Banham on 18 July 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (9 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,184
(6 pages)
4 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,184
(6 pages)
8 March 2016Accounts for a small company made up to 31 October 2015 (7 pages)
8 March 2016Accounts for a small company made up to 31 October 2015 (7 pages)
9 February 2016Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages)
9 February 2016Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages)
28 January 2016Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016 (2 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
15 July 2015Accounts for a small company made up to 31 October 2014 (7 pages)
18 June 2015Director's details changed for Ms Jacqueline Elizabeth Banham on 18 June 2015 (2 pages)
18 June 2015Director's details changed for Ms Jacqueline Elizabeth Banham on 18 June 2015 (2 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25,184
(6 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 25,184
(6 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
15 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 25,184
(3 pages)
15 May 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 25,184
(3 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
10 April 2014Annual return made up to 20 February 2014 with a full list of shareholders (5 pages)
5 March 2014Appointment of Ms Jacqueline Elizabeth Banham as a director (2 pages)
5 March 2014Appointment of Ms Jacqueline Elizabeth Banham as a director (2 pages)
21 March 2013Secretary's details changed for Dolores Collins on 21 March 2013 (1 page)
21 March 2013Director's details changed for Dolores Collins on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Dolores Collins on 21 March 2013 (2 pages)
21 March 2013Secretary's details changed for Dolores Collins on 21 March 2013 (1 page)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
5 February 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
5 February 2013Group of companies' accounts made up to 31 October 2012 (26 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Secretary's details changed for Dolores Collins on 1 October 2012 (2 pages)
4 October 2012Purchase of own shares. (3 pages)
4 October 2012Purchase of own shares. (3 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 25,050
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
27 September 2012Cancellation of shares. Statement of capital on 27 September 2012
  • GBP 25,050
(4 pages)
27 September 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
22 June 2012Cancellation of shares. Statement of capital on 22 June 2012
  • GBP 33,367
(4 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Cancellation of shares. Statement of capital on 22 June 2012
  • GBP 33,367
(4 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(6 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
14 February 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
14 February 2012Group of companies' accounts made up to 31 October 2011 (25 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 8 (6 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
11 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
9 February 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
9 February 2011Group of companies' accounts made up to 31 October 2010 (26 pages)
18 June 2010Termination of appointment of Adrian Collins as a director (1 page)
18 June 2010Termination of appointment of Adrian Collins as a director (1 page)
17 June 2010Termination of appointment of Jayne Foster as a director (1 page)
17 June 2010Termination of appointment of Jayne Foster as a director (1 page)
9 June 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
9 June 2010Group of companies' accounts made up to 31 October 2009 (25 pages)
25 March 2010Termination of appointment of Arnold Goldberg as a director (1 page)
25 March 2010Termination of appointment of Arnold Goldberg as a director (1 page)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
8 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
2 December 2009Appointment of Jayne Amanda Foster as a director (2 pages)
2 December 2009Appointment of Jayne Amanda Foster as a director (2 pages)
25 November 2009Appointment of Miss Tara Louise Collins as a director (2 pages)
25 November 2009Appointment of Miss Tara Louise Collins as a director (2 pages)
8 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
8 April 2009Group of companies' accounts made up to 31 October 2008 (25 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
12 August 2008Group of companies' accounts made up to 31 October 2007 (28 pages)
12 August 2008Group of companies' accounts made up to 31 October 2007 (28 pages)
30 April 2008Return made up to 20/02/08; full list of members (4 pages)
30 April 2008Return made up to 20/02/08; full list of members (4 pages)
28 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
28 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 August 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
17 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 August 2007Group of companies' accounts made up to 30 November 2006 (27 pages)
11 May 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
11 May 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
20 February 2007Return made up to 20/02/07; full list of members (3 pages)
20 February 2007Return made up to 20/02/07; full list of members (3 pages)
13 February 2007Director's particulars changed (1 page)
13 February 2007Director's particulars changed (1 page)
7 September 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
7 September 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
28 February 2006Return made up to 20/02/06; full list of members (3 pages)
7 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
7 September 2005Group of companies' accounts made up to 30 November 2004 (22 pages)
1 March 2005Return made up to 20/02/05; full list of members (8 pages)
1 March 2005Return made up to 20/02/05; full list of members (8 pages)
20 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
20 October 2004Group of companies' accounts made up to 30 November 2003 (23 pages)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
8 September 2004Declaration of satisfaction of mortgage/charge (1 page)
15 June 2004New director appointed (2 pages)
15 June 2004New director appointed (2 pages)
15 March 2004Return made up to 20/02/04; full list of members (8 pages)
15 March 2004Return made up to 20/02/04; full list of members (8 pages)
21 July 2003Group of companies' accounts made up to 30 November 2002 (21 pages)
21 July 2003Group of companies' accounts made up to 30 November 2002 (21 pages)
3 March 2003Return made up to 20/02/03; full list of members (8 pages)
3 March 2003Return made up to 20/02/03; full list of members (8 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
20 August 2002Particulars of mortgage/charge (5 pages)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
15 March 2002Declaration of satisfaction of mortgage/charge (1 page)
7 March 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
7 March 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
1 March 2002Return made up to 20/02/02; full list of members (7 pages)
1 March 2002Return made up to 20/02/02; full list of members (7 pages)
13 August 2001Group of companies' accounts made up to 30 November 2000 (21 pages)
13 August 2001Group of companies' accounts made up to 30 November 2000 (21 pages)
23 February 2001Return made up to 20/02/01; full list of members (7 pages)
23 February 2001Return made up to 20/02/01; full list of members (7 pages)
23 May 2000Full group accounts made up to 30 November 1999 (23 pages)
23 May 2000Full group accounts made up to 30 November 1999 (23 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
28 February 2000Return made up to 20/02/00; full list of members (7 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (7 pages)
30 June 1999Particulars of mortgage/charge (5 pages)
30 June 1999Particulars of mortgage/charge (5 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
13 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
13 November 1998Accounts for a small company made up to 30 November 1997 (6 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
7 October 1998Particulars of mortgage/charge (5 pages)
17 June 1998Ad 09/06/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
17 June 1998Ad 09/06/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
1 April 1998Declaration of satisfaction of mortgage/charge (1 page)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
29 September 1997Full accounts made up to 30 November 1996 (16 pages)
29 September 1997Full accounts made up to 30 November 1996 (16 pages)
23 June 1997Company name changed canterbury group managements lim ited\certificate issued on 23/06/97 (2 pages)
23 June 1997Company name changed canterbury group managements lim ited\certificate issued on 23/06/97 (2 pages)
9 May 1997Return made up to 20/02/97; no change of members (6 pages)
9 May 1997Return made up to 20/02/97; no change of members (6 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
30 September 1996Full accounts made up to 30 November 1995 (14 pages)
14 May 1996Return made up to 20/02/96; full list of members (6 pages)
14 May 1996Return made up to 20/02/96; full list of members (6 pages)
25 March 1996Company name changed canterbury travel (london) limit ed\certificate issued on 26/03/96 (2 pages)
25 March 1996Company name changed canterbury travel (london) limit ed\certificate issued on 26/03/96 (2 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
31 January 1995Accounts for a small company made up to 30 November 1994 (10 pages)
31 January 1995Accounts for a small company made up to 30 November 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (57 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
23 September 1994Particulars of mortgage/charge (3 pages)
23 September 1994Particulars of mortgage/charge (3 pages)
13 September 1994Accounts for a small company made up to 30 November 1993 (4 pages)
13 September 1994Accounts for a small company made up to 30 November 1993 (4 pages)
1 September 1994Particulars of mortgage/charge (3 pages)
1 September 1994Particulars of mortgage/charge (3 pages)
24 March 1994Return made up to 20/02/94; no change of members (4 pages)
24 March 1994Return made up to 20/02/94; no change of members (4 pages)
25 November 1993Particulars of mortgage/charge (5 pages)
25 November 1993Particulars of mortgage/charge (5 pages)
22 August 1993Full accounts made up to 30 November 1992 (10 pages)
22 August 1993Full accounts made up to 30 November 1992 (10 pages)
24 March 1993Return made up to 20/02/93; full list of members (6 pages)
24 March 1993Return made up to 20/02/93; full list of members (6 pages)
11 June 1992Return made up to 20/02/92; no change of members (7 pages)
11 June 1992Return made up to 20/02/92; no change of members (7 pages)
14 May 1992Full accounts made up to 30 November 1991 (15 pages)
14 May 1992Full accounts made up to 30 November 1991 (15 pages)
29 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
29 January 1992Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
20 January 1992Registered office changed on 20/01/92 from: 1 cheyne crt. High st. Ruislip middx. HA4 8LA (1 page)
20 January 1992Registered office changed on 20/01/92 from: 1 cheyne crt. High st. Ruislip middx. HA4 8LA (1 page)
13 December 1991Full group accounts made up to 30 November 1990 (12 pages)
13 December 1991Full group accounts made up to 30 November 1990 (12 pages)
12 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 June 1991Ad 17/05/91--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
12 June 1991Ad 17/05/91--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
12 June 1991£ nc 20000/50000 17/05/91 (1 page)
12 June 1991£ nc 20000/50000 17/05/91 (1 page)
12 June 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
1 November 1990Return made up to 01/05/90; full list of members (4 pages)
1 November 1990Accounts for a small company made up to 30 November 1989 (5 pages)
1 November 1990Accounts for a small company made up to 30 November 1989 (5 pages)
1 November 1990Return made up to 01/05/90; full list of members (4 pages)
12 April 1990Return made up to 20/02/89; full list of members (4 pages)
12 April 1990Accounts for a small company made up to 30 November 1988 (4 pages)
12 April 1990Return made up to 20/02/89; full list of members (4 pages)
12 April 1990Accounts for a small company made up to 30 November 1988 (4 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
25 November 1988Secretary resigned;new secretary appointed (2 pages)
10 August 1988Return made up to 10/05/88; full list of members (4 pages)
10 August 1988Return made up to 10/05/88; full list of members (4 pages)
10 August 1988Accounts for a small company made up to 30 November 1987 (4 pages)
10 August 1988Accounts for a small company made up to 30 November 1987 (4 pages)
21 February 1987Accounts for a small company made up to 30 November 1986 (4 pages)
21 February 1987Return made up to 23/01/87; full list of members (4 pages)
21 February 1987Accounts for a small company made up to 30 November 1986 (4 pages)
21 February 1987Return made up to 23/01/87; full list of members (4 pages)
4 October 1986Return made up to 09/05/86; full list of members (4 pages)
4 October 1986Accounts for a small company made up to 30 November 1985 (5 pages)
4 October 1986Return made up to 09/05/86; full list of members (4 pages)
4 October 1986Accounts for a small company made up to 30 November 1985 (5 pages)
30 November 1970Incorporation (14 pages)
30 November 1970Incorporation (14 pages)