Company NameTravel Information Systems Limited
Company StatusDissolved
Company Number01157567
CategoryPrivate Limited Company
Incorporation Date18 January 1974(50 years, 3 months ago)
Dissolution Date1 March 2022 (2 years, 1 month ago)
Previous NameRagen International Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Elliot Phillip Perry
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2015(41 years after company formation)
Appointment Duration7 years, 1 month (closed 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kentish Town Road
London
NW1 9NR
Director NameMr Theo Kyriacou
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration10 years (resigned 01 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Lowther Drive
Enfield
Middlesex
EN2 7JR
Director NameAharon Lewin
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Secretary NameAharon Lewin
NationalityBritish
StatusResigned
Appointed31 December 1990(16 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address65 Kingsley Way
London
N2 0EL
Director NameMr Terence William Hiles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(26 years, 11 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 October 2011)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Director NameMr Laurence Joseph Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 2001(26 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Secretary NameMr Laurence Joseph Gordon
NationalityEnglish
StatusResigned
Appointed17 March 2008(34 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressScandex Group Services
Grand Union House
20 Kentish Town Road
London
NW1 9NR
Director NameMs Sivan Lewin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish,American
StatusResigned
Appointed23 March 2018(44 years, 2 months after company formation)
Appointment Duration1 year (resigned 27 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address71-75 Shelton Street
London
WC2H 9JQ

Contact

Websitetravelinfosystems.com

Location

Registered Address71-75 Shelton Street
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

73.9k at £1Scandex LTD
98.48%
Ordinary
1.1k at £1Scandex Gibraltar LTD
1.52%
Ordinary

Financials

Year2014
Net Worth£150,051
Cash£7,767
Current Liabilities£55,746

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Charges

21 August 1978Delivered on: 1 September 1978
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/h & l/h property of the company with all fixtures, fixed plant & machinery, goodwill & uncalled capital floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
3 February 1976Delivered on: 10 February 1976
Persons entitled: Coutts & Co.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A floating charge over the undertaking and all property and assets present and future including goodwill, book debts & other debts. Uncalled capital. (For further details see doc M8).
Outstanding

Filing History

15 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
14 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
6 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
3 April 2019Termination of appointment of Sivan Lewin as a director on 27 March 2019 (1 page)
18 March 2019Registered office address changed from Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR England to 71-75 Shelton Street London WC2H 9JQ on 18 March 2019 (1 page)
14 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
26 March 2018Appointment of Ms Sivan Lewin as a director on 23 March 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
22 March 2018Previous accounting period shortened from 31 March 2018 to 28 February 2018 (1 page)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
14 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 November 2017Satisfaction of charge 2 in full (1 page)
23 November 2017Satisfaction of charge 2 in full (1 page)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 September 2016Auditor's resignation (1 page)
23 September 2016Auditor's resignation (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 75,000
(3 pages)
2 February 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Scandex Group Services Grand Union House 20 Kentish Town Road London NW1 9NR to Grand Union House Suite 3, 20 Grand Union House, London NW1 9NR on 2 February 2016 (1 page)
2 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 75,000
(3 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
16 December 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a director on 29 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015 (1 page)
17 June 2015Termination of appointment of Laurence Joseph Gordon as a secretary on 29 May 2015 (1 page)
12 March 2015Appointment of Elliot Phillip Perry as a director on 28 January 2015 (3 pages)
12 March 2015Appointment of Elliot Phillip Perry as a director on 28 January 2015 (3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 75,000
(3 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75,000
(3 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 75,000
(3 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
7 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
9 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
27 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (3 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
20 December 2011Termination of appointment of Terence Hiles as a director (2 pages)
20 December 2011Termination of appointment of Terence Hiles as a director (2 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (3 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
11 January 2011Accounts for a small company made up to 31 March 2010 (6 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
4 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
1 February 2010Director's details changed for Mr Terence William Hiles on 31 December 2009 (2 pages)
1 February 2010Secretary's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (1 page)
1 February 2010Secretary's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (1 page)
1 February 2010Director's details changed for Mr Terence William Hiles on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Mr Laurence Joseph Gordon on 31 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 April 2008Appointment terminated director and secretary aharon lewin (1 page)
8 April 2008Appointment terminated director and secretary aharon lewin (1 page)
7 April 2008Secretary appointed laurence joseph gordon (2 pages)
7 April 2008Secretary appointed laurence joseph gordon (2 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
8 February 2008Return made up to 31/12/07; full list of members (3 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
3 February 2008Full accounts made up to 31 March 2007 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Secretary's particulars changed;director's particulars changed (1 page)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
1 February 2007Return made up to 31/12/06; full list of members (3 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
5 April 2006Return made up to 31/12/05; full list of members (3 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
6 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
5 February 2005Full accounts made up to 31 March 2004 (12 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
4 February 2004Full accounts made up to 31 March 2003 (11 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page)
5 November 2003Registered office changed on 05/11/03 from: tranley house tranley mews london NW3 2QW (1 page)
10 January 2003Full accounts made up to 31 March 2002 (13 pages)
10 January 2003Full accounts made up to 31 March 2002 (13 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
21 December 2001Return made up to 31/12/01; full list of members (7 pages)
13 February 2001New director appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Director resigned (1 page)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
30 January 2001Return made up to 31/12/00; full list of members (6 pages)
14 April 2000Company name changed ragen international LIMITED\certificate issued on 17/04/00 (2 pages)
14 April 2000Company name changed ragen international LIMITED\certificate issued on 17/04/00 (2 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
2 February 1999Return made up to 31/12/98; full list of members (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
27 January 1997Full accounts made up to 31 March 1996 (12 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)
31 January 1996Full accounts made up to 31 March 1995 (9 pages)