Company NameGreaves Travel Limited
Company StatusActive
Company Number01032421
CategoryPrivate Limited Company
Incorporation Date24 November 1971(52 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Mehra Dalton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Highgate West Hill
London
N6 6LU
Director NameMrs Tina Wraith
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2009(37 years, 8 months after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House The Green
Holton
Oxford
Oxfordshire
OX33 1PS
Director NameMs Tanya Marie Dalton
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(40 years, 10 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57d Bartholomew Road
Belsize Park
London
NW5 2AH
Director NameMrs Nicola Evie Lemos
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(47 years, 8 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Fallow Court Avenue
London
N12 0EA
Director NameMrs Margaret Winifred Cambata
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 05 December 1998)
RoleCompany Director
Correspondence AddressBrackendale Northend Common
Henley On Thames
Oxfordshire
RG9 6LJ
Director NameMr Faredon Edulji Marchant
Date of BirthSeptember 1923 (Born 100 years ago)
NationalityIndian
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 January 2000)
RoleBarrister
Correspondence Address19 Blenheim Road
Raynes Park
London
SW20 9BA
Director NameMr Adrian Christopher Bamford Millar
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 12 September 1991)
RoleCompany Director
Correspondence AddressBruton House
Keinton Mandeville
Somerton
Somerset
TA11 6DX
Director NameMrs Shailendra Nath Bartarya
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 21 August 2015)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressMuhlemooswer 10
Oberarth
6414
Switzerland
Director NameMr Rustom Shiavax Cambata
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration27 years, 6 months (resigned 07 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Highgate West Hill
Highgate
London
N6 6LU
Director NameMr Shahrookh Rustom Cambata
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1836 Cooper Lane
Highland Park
Chicago
Illinois
60 035
Secretary NameMrs Mehra Dalton
NationalityBritish
StatusResigned
Appointed29 June 1991(19 years, 7 months after company formation)
Appointment Duration15 years, 12 months (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Highgate West Hill
London
N6 6LU
Director NameMrs Anita Jean Captain
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1992(20 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 31 March 2018)
RoleDirector Of Tours
Country of ResidenceCanada
Correspondence Address3 Concorde Place
1902
Toronto
Ontario M3c 3k7
Director NameMr James Richard Harris
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(24 years, 1 month after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStuart House
Butt Street, Minchinhampton
Stroud
Gloucestershire
GL6 9JS
Wales
Director NameJanet Christine Wakeman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2010)
RoleAccountant
Correspondence Address93 Woodlands Avenue
West Byfleet
Surrey
KT14 6AP
Secretary NameJanet Christine Wakeman
NationalityBritish
StatusResigned
Appointed29 June 2001(29 years, 7 months after company formation)
Appointment Duration8 years, 11 months (resigned 18 June 2010)
RoleAccountant
Correspondence Address93 Woodlands Avenue
West Byfleet
Surrey
KT14 6AP

Contact

Websitewww.greavesindia.com/
Telephone020 74879111
Telephone regionLondon

Location

Registered Address53 Welbeck Street
London
W1G 9XR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30.6k at £1Mrs Tina Wraith
8.76%
Ordinary
185.4k at £1Mehera Dalton
53.09%
Ordinary
84.6k at £1Shahrookh Rustom Cambata
24.23%
Ordinary
48.6k at £1Mrs Anita Jean Captain
13.92%
Ordinary

Financials

Year2014
Net Worth£1,741,853
Cash£992,838
Current Liabilities£1,416,813

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

28 September 2018Delivered on: 3 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 3 October 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 October 2000Delivered on: 2 November 2000
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: L/H property k/a 53 welbeck street london W1 t/no;-LN129863.
Outstanding
6 April 1988Delivered on: 18 April 1988
Satisfied on: 19 July 2012
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: Flat 8 dudley house westmoreland street. L/b of city of westminister title no:- ngl 231128.
Fully Satisfied
7 January 1982Delivered on: 15 January 1982
Satisfied on: 1 March 1988
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 90, 90A, 90B the green southall ealing title no ngl 322341.
Fully Satisfied
13 July 1981Delivered on: 17 August 1981
Satisfied on: 19 July 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or rustom cambata to the chargee on any account whatsoever.
Particulars: L/H ground and first floor and basement of 40/41 marylebone high street W1 westminister.
Fully Satisfied
1 July 1981Delivered on: 15 July 1981
Satisfied on: 19 July 2012
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied

Filing History

30 July 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Confirmation statement made on 29 June 2020 with updates (4 pages)
7 August 2019Appointment of Mrs Nicola Evie Lemos as a director on 30 July 2019 (2 pages)
1 July 2019Confirmation statement made on 29 June 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Termination of appointment of Rustom Shiavax Cambata as a director on 7 January 2019 (1 page)
3 October 2018Registration of charge 010324210006, created on 28 September 2018 (25 pages)
3 October 2018Registration of charge 010324210007, created on 28 September 2018 (25 pages)
10 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 July 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 June 2018Termination of appointment of Shahrookh Rustom Cambata as a director on 31 March 2018 (1 page)
26 June 2018Termination of appointment of Anita Jean Captain as a director on 31 March 2018 (1 page)
13 July 2017Notification of Mehra Dalton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
13 July 2017Notification of Mehra Dalton as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 May 2017Purchase of own shares. (3 pages)
25 May 2017Purchase of own shares. (3 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 300,600
(4 pages)
10 May 2017Cancellation of shares. Statement of capital on 26 April 2017
  • GBP 300,600
(4 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 349,200
(8 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 349,200
(8 pages)
26 October 2015Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015 (1 page)
26 October 2015Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015 (1 page)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 349,200
(10 pages)
13 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 349,200
(10 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
9 June 2015Accounts for a small company made up to 31 March 2015 (7 pages)
23 April 2015Purchase of own shares. (3 pages)
23 April 2015Purchase of own shares. (3 pages)
31 March 2015Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 349,200
(4 pages)
31 March 2015Cancellation of shares. Statement of capital on 23 March 2015
  • GBP 349,200
(4 pages)
31 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
31 March 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 360,000
(10 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 360,000
(10 pages)
1 July 2014Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages)
1 July 2014Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages)
1 July 2014Director's details changed for Mr Rustom Shiavax Cambata on 1 February 2014 (2 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
30 June 2014Accounts for a small company made up to 31 March 2014 (7 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (10 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 June 2013Accounts for a small company made up to 31 March 2013 (7 pages)
10 October 2012Appointment of Ms Tanya Marie Dalton as a director (2 pages)
10 October 2012Appointment of Ms Tanya Marie Dalton as a director (2 pages)
3 August 2012Termination of appointment of James Harris as a director (1 page)
3 August 2012Termination of appointment of James Harris as a director (1 page)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
6 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (10 pages)
18 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
18 June 2012Accounts for a small company made up to 31 March 2012 (7 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (10 pages)
25 July 2011Director's details changed for Mr Shahrookh Rustom Cambata on 12 June 2011 (2 pages)
25 July 2011Director's details changed for Mrs Tina Wraith on 12 June 2011 (2 pages)
25 July 2011Director's details changed for Mr Shahrookh Rustom Cambata on 12 June 2011 (2 pages)
25 July 2011Director's details changed for Mrs Tina Wraith on 12 June 2011 (2 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
1 July 2011Accounts for a small company made up to 31 March 2011 (7 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
20 July 2010Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages)
20 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (10 pages)
20 July 2010Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages)
20 July 2010Director's details changed for James Richard Harris on 1 April 2010 (2 pages)
20 July 2010Director's details changed for Anita Jean Captain on 2 April 2010 (2 pages)
20 July 2010Director's details changed for James Richard Harris on 1 April 2010 (2 pages)
20 July 2010Director's details changed for James Richard Harris on 1 April 2010 (2 pages)
9 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
5 July 2010Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page)
5 July 2010Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page)
5 July 2010Director's details changed for Mr Shailendra Nath Bartarya on 5 April 2008 (1 page)
18 June 2010Termination of appointment of Janet Wakeman as a director (1 page)
18 June 2010Termination of appointment of Janet Wakeman as a director (1 page)
18 June 2010Termination of appointment of Janet Wakeman as a secretary (1 page)
18 June 2010Termination of appointment of Janet Wakeman as a secretary (1 page)
28 July 2009Director appointed mrs tina wraith (1 page)
28 July 2009Director appointed mrs tina wraith (1 page)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
3 July 2009Return made up to 29/06/09; full list of members (6 pages)
3 July 2009Return made up to 29/06/09; full list of members (6 pages)
7 July 2008Return made up to 29/06/08; full list of members (6 pages)
7 July 2008Return made up to 29/06/08; full list of members (6 pages)
4 July 2008Director's change of particulars / shahrookh cambata / 04/07/2008 (1 page)
4 July 2008Director's change of particulars / shahrookh cambata / 04/07/2008 (1 page)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
1 July 2008Accounts for a small company made up to 31 March 2008 (7 pages)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Return made up to 29/06/07; full list of members (4 pages)
23 July 2007Director's particulars changed (1 page)
10 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 July 2007Accounts for a small company made up to 31 March 2007 (7 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
22 August 2006Full accounts made up to 31 March 2006 (19 pages)
22 August 2006Full accounts made up to 31 March 2006 (19 pages)
18 July 2006Return made up to 29/06/06; full list of members (4 pages)
18 July 2006Return made up to 29/06/06; full list of members (4 pages)
15 July 2005Director's particulars changed (1 page)
15 July 2005Director's particulars changed (1 page)
12 July 2005Return made up to 29/06/05; full list of members (4 pages)
12 July 2005Return made up to 29/06/05; full list of members (4 pages)
2 July 2005Full accounts made up to 31 March 2005 (22 pages)
2 July 2005Full accounts made up to 31 March 2005 (22 pages)
14 July 2004Return made up to 29/06/04; full list of members (11 pages)
14 July 2004Full accounts made up to 31 March 2004 (22 pages)
14 July 2004Full accounts made up to 31 March 2004 (22 pages)
14 July 2004Return made up to 29/06/04; full list of members (11 pages)
12 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
12 July 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
26 June 2003Full accounts made up to 31 March 2003 (21 pages)
26 June 2003Full accounts made up to 31 March 2003 (21 pages)
24 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
24 June 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(12 pages)
21 June 2002Full accounts made up to 31 March 2002 (22 pages)
21 June 2002Full accounts made up to 31 March 2002 (22 pages)
20 June 2002Auditor's resignation (1 page)
20 June 2002Auditor's resignation (1 page)
20 July 2001New secretary appointed;new director appointed (2 pages)
20 July 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Full accounts made up to 31 March 2001 (19 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
4 July 2001Full accounts made up to 31 March 2001 (19 pages)
4 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 May 2001Registered office changed on 30/05/01 from: 33/34 marylebone high street london W1M 3PF (1 page)
30 May 2001Registered office changed on 30/05/01 from: 33/34 marylebone high street london W1M 3PF (1 page)
2 November 2000Particulars of mortgage/charge (3 pages)
2 November 2000Particulars of mortgage/charge (3 pages)
24 July 2000Return made up to 29/06/00; full list of members (10 pages)
24 July 2000Return made up to 29/06/00; full list of members (10 pages)
12 July 2000Full accounts made up to 31 March 2000 (22 pages)
12 July 2000Full accounts made up to 31 March 2000 (22 pages)
21 February 2000Director resigned (1 page)
21 February 2000Director resigned (1 page)
14 July 1999Full accounts made up to 31 March 1999 (19 pages)
14 July 1999Full accounts made up to 31 March 1999 (19 pages)
7 July 1999Return made up to 29/06/99; no change of members (6 pages)
7 July 1999Return made up to 29/06/99; no change of members (6 pages)
30 June 1999Director resigned (1 page)
30 June 1999Director resigned (1 page)
29 June 1998Full accounts made up to 31 March 1998 (19 pages)
29 June 1998Return made up to 29/06/98; full list of members (8 pages)
29 June 1998Full accounts made up to 31 March 1998 (19 pages)
29 June 1998Return made up to 29/06/98; full list of members (8 pages)
14 July 1997Return made up to 29/06/97; full list of members (8 pages)
14 July 1997Return made up to 29/06/97; full list of members (8 pages)
14 July 1997Full accounts made up to 31 March 1997 (18 pages)
14 July 1997Full accounts made up to 31 March 1997 (18 pages)
28 June 1996Full accounts made up to 31 March 1996 (18 pages)
28 June 1996Full accounts made up to 31 March 1996 (18 pages)
27 June 1996Return made up to 29/06/96; no change of members (6 pages)
27 June 1996Return made up to 29/06/96; no change of members (6 pages)
11 January 1996New director appointed (2 pages)
11 January 1996New director appointed (2 pages)
1 August 1995Full accounts made up to 31 March 1995 (18 pages)
1 August 1995Full accounts made up to 31 March 1995 (18 pages)
24 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 July 1995Return made up to 29/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 1994Full accounts made up to 31 March 1994 (20 pages)
30 September 1994Full accounts made up to 31 March 1994 (20 pages)
4 January 1994Full accounts made up to 31 March 1993 (19 pages)
4 January 1994Full accounts made up to 31 March 1993 (19 pages)
24 November 1971Incorporation (16 pages)