Company NameGrouptravs Limited
Company StatusActive
Company Number01146706
CategoryPrivate Limited Company
Incorporation Date21 November 1973(50 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Ursula Margaret Cecil
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2004(30 years, 2 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Robert Cecil
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2004(31 years after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Thomas Cecil
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2008(34 years, 2 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Secretary NameMr Robert Cecil
StatusCurrent
Appointed20 November 2016(43 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameTimothy Rupert Cecil
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years after company formation)
Appointment Duration25 years, 10 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address43 Jack Walker Court
London
N5 1SG
Secretary NameUrsula Margaret Cecil
NationalityBritish
StatusResigned
Appointed21 November 1991(18 years after company formation)
Appointment Duration25 years (resigned 20 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address43 Jack Walker Court
London
N5 1SG

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

14k at £1Robert Cecil
28.00%
Ordinary
14k at £1Thomas Cecil
28.00%
Ordinary
11k at £1T.r. Cecil
22.00%
Ordinary
11k at £1U.m. Cecil
22.00%
Ordinary

Financials

Year2014
Net Worth£251,008
Cash£801
Current Liabilities£43,083

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

19 January 2004Delivered on: 28 January 2004
Satisfied on: 19 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All that freehold property unit 15 enterprise way flitwick bedfordshire t/n BD181186.
Fully Satisfied
25 November 2003Delivered on: 29 November 2003
Satisfied on: 19 January 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 January 1994Delivered on: 12 January 1994
Satisfied on: 5 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as all that parcel of land containing an area of.975 Acres or thereabout with building thereon situate at the industrial estate enterprise way maulden road flitwick beds.t/nos.BD55403 and BD73306 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 March 1983Delivered on: 31 March 1983
Satisfied on: 2 July 2002
Persons entitled: British Credit Trust Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge volvo blom moseley continental alpha gt motor coach having chassis no 3775 & reg no jnm 55Y and all additions & alternations (see doc M22 for further details).
Fully Satisfied
11 November 1980Delivered on: 26 November 1980
Satisfied on: 5 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the companies interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
11 September 1980Delivered on: 19 September 1980
Satisfied on: 5 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory at the industrial estate at maulden road, flitwick, beds.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1979Delivered on: 26 November 1979
Satisfied on: 2 July 2002
Persons entitled: The Council for Small Industries in Rural Areas

Classification: Deed of charge
Secured details: £30,000.
Particulars: 0.975 acres situated in the industrial estate at maulden road flitwick bedford together with buildings.
Fully Satisfied

Filing History

27 November 2023Micro company accounts made up to 28 February 2023 (8 pages)
10 November 2023Confirmation statement made on 10 November 2023 with updates (4 pages)
28 November 2022Micro company accounts made up to 28 February 2022 (8 pages)
17 November 2022Confirmation statement made on 10 November 2022 with updates (4 pages)
23 November 2021Micro company accounts made up to 28 February 2021 (8 pages)
15 November 2021Confirmation statement made on 10 November 2021 with updates (4 pages)
11 November 2021Director's details changed for Mr Thomas Cecil on 1 October 2021 (2 pages)
11 November 2021Director's details changed for Mr Robert Cecil on 1 October 2021 (2 pages)
11 November 2021Change of details for Mr Thomas Cecil as a person with significant control on 1 October 2021 (2 pages)
11 November 2021Change of details for Mr Robert Cecil as a person with significant control on 1 October 2021 (2 pages)
4 February 2021Director's details changed for Thomas Cecil on 4 February 2021 (2 pages)
4 February 2021Registered office address changed from 43 Jack Walker Court London N5 1SG England to 85 Great Portland Street First Floor London W1W 7LT on 4 February 2021 (1 page)
4 February 2021Director's details changed for Mr Robert Cecil on 4 February 2021 (2 pages)
10 November 2020Confirmation statement made on 10 November 2020 with updates (5 pages)
3 November 2020Micro company accounts made up to 29 February 2020 (8 pages)
7 July 2020Change of details for Mr Thomas Cecil as a person with significant control on 7 July 2020 (2 pages)
7 July 2020Director's details changed for Ursula Margaret Cecil on 3 December 2019 (2 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (7 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
28 November 2018Confirmation statement made on 11 November 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (6 pages)
26 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
26 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
16 November 2017Termination of appointment of Timothy Rupert Cecil as a director on 29 September 2017 (1 page)
16 November 2017Termination of appointment of Timothy Rupert Cecil as a director on 29 September 2017 (1 page)
18 January 2017Confirmation statement made on 11 November 2016 with updates (7 pages)
18 January 2017Confirmation statement made on 11 November 2016 with updates (7 pages)
30 November 2016Appointment of Mr Robert Cecil as a secretary on 20 November 2016 (2 pages)
30 November 2016Termination of appointment of Ursula Margaret Cecil as a secretary on 20 November 2016 (1 page)
30 November 2016Termination of appointment of Ursula Margaret Cecil as a secretary on 20 November 2016 (1 page)
30 November 2016Appointment of Mr Robert Cecil as a secretary on 20 November 2016 (2 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
29 November 2016Micro company accounts made up to 28 February 2016 (4 pages)
15 July 2016Director's details changed for Timothy Rupert Cecil on 31 December 2015 (2 pages)
15 July 2016Secretary's details changed for Ursula Margaret Cecil on 31 December 2015 (1 page)
15 July 2016Director's details changed for Timothy Rupert Cecil on 31 December 2015 (2 pages)
15 July 2016Director's details changed for Ursula Margaret Cecil on 31 December 2015 (2 pages)
15 July 2016Director's details changed for Ursula Margaret Cecil on 31 December 2015 (2 pages)
15 July 2016Secretary's details changed for Ursula Margaret Cecil on 31 December 2015 (1 page)
24 December 2015Registered office address changed from Barrons Chartered Accountants Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN to 43 Jack Walker Court London N5 1SG on 24 December 2015 (1 page)
24 December 2015Registered office address changed from Barrons Chartered Accountants Monometer House, Rectory Grove Leigh on Sea Essex SS9 2HN to 43 Jack Walker Court London N5 1SG on 24 December 2015 (1 page)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(7 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 50,000
(7 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,000
(7 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 50,000
(7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(7 pages)
7 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 50,000
(7 pages)
27 October 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
27 October 2013Current accounting period extended from 30 September 2013 to 28 February 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
27 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (8 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
3 November 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
20 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (5 pages)
26 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
26 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 November 2009Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Thomas Cecil on 1 October 2009 (2 pages)
11 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (7 pages)
11 November 2009Director's details changed for Thomas Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Thomas Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Timothy Rupert Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Robert Cecil on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Ursula Margaret Cecil on 1 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (5 pages)
10 November 2008Return made up to 10/10/08; full list of members (5 pages)
7 November 2008Director's change of particulars / robert cecil / 01/12/2007 (1 page)
7 November 2008Director's change of particulars / robert cecil / 01/12/2007 (1 page)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
21 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
6 December 2007Return made up to 10/10/07; full list of members (3 pages)
6 December 2007Return made up to 10/10/07; full list of members (3 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
19 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 November 2006Return made up to 10/10/06; full list of members (3 pages)
6 November 2006Return made up to 10/10/06; full list of members (3 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2004 (2 pages)
15 February 2006Total exemption small company accounts made up to 30 September 2004 (2 pages)
18 November 2005New director appointed (1 page)
18 November 2005New director appointed (1 page)
18 November 2005Return made up to 10/10/05; full list of members (3 pages)
18 November 2005Return made up to 10/10/05; full list of members (3 pages)
26 October 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
26 October 2005Accounting reference date shortened from 31/12/04 to 30/09/04 (1 page)
9 December 2004New director appointed (1 page)
9 December 2004New director appointed (1 page)
30 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 November 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
28 January 2004Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
29 November 2003Particulars of mortgage/charge (3 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
31 October 2003Return made up to 10/10/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (2 pages)
31 October 2003Return made up to 10/10/03; full list of members (6 pages)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
5 June 2003Declaration of satisfaction of mortgage/charge (1 page)
8 February 2003Return made up to 10/10/02; full list of members (6 pages)
8 February 2003Return made up to 10/10/02; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
16 November 2002Total exemption small company accounts made up to 31 December 2001 (2 pages)
7 August 2002Registered office changed on 07/08/02 from: enterprise way flitwick beds MK45 5BW (1 page)
7 August 2002Registered office changed on 07/08/02 from: enterprise way flitwick beds MK45 5BW (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
20 March 2002Amended accounts made up to 31 December 2000 (2 pages)
20 March 2002Amended accounts made up to 31 December 2000 (2 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
4 December 2001Total exemption small company accounts made up to 31 December 2000 (2 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
2 November 2001Return made up to 10/10/01; full list of members (6 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
12 April 2001Accounts for a small company made up to 31 December 1999 (5 pages)
13 November 2000Return made up to 10/10/00; full list of members (6 pages)
13 November 2000Return made up to 10/10/00; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Return made up to 10/10/98; no change of members (4 pages)
28 October 1998Return made up to 10/10/98; no change of members (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (7 pages)
29 December 1997Return made up to 26/10/97; no change of members (4 pages)
29 December 1997Return made up to 26/10/97; no change of members (4 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
3 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
6 January 1997Return made up to 26/10/96; full list of members (6 pages)
6 January 1997Return made up to 26/10/96; full list of members (6 pages)
19 December 1995Return made up to 26/10/95; no change of members (4 pages)
19 December 1995Return made up to 26/10/95; no change of members (4 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)