Company NameHotelbeds UK Limited
Company StatusActive
Company Number01163558
CategoryPrivate Limited Company
Incorporation Date19 March 1974(50 years, 1 month ago)
Previous NameTrina Tours Limited

Business Activity

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

Directors

Director NameMr Andres Garcia-Tenorio
Date of BirthNovember 1963 (Born 60 years ago)
NationalitySpanish
StatusCurrent
Appointed10 March 2015(41 years after company formation)
Appointment Duration9 years, 1 month
RoleFinance Director
Country of ResidenceSpain
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(45 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameMs Abigail Jane Dunning
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(48 years after company formation)
Appointment Duration2 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
Director NameGiuseppina Anthony
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 May 2004)
RoleDirector Of Companies
Correspondence Address45 Bush Hill
London
N21 2BT
Director NameTheodore Anthony
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 May 2004)
RoleDirector Of Companies
Correspondence Address45 Bush Hill
London
N21 2BT
Secretary NameGiuseppina Anthony
NationalityBritish
StatusResigned
Appointed01 October 1991(17 years, 6 months after company formation)
Appointment Duration12 years, 7 months (resigned 04 May 2004)
RoleCompany Director
Correspondence Address45 Bush Hill
London
N21 2BT
Director NameJohn Brindley Boon
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(21 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 February 1999)
RoleTour Operator
Correspondence Address66 Parklands
Campion Close
Croydon
Surrey
CR0 5SW
Director NameMichael Brian Newlands
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1995(21 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 01 June 2002)
RoleTour Operator
Correspondence Address139 Glencoe Road
Yeading
Hayes
Middlesex
UB4 9SN
Director NameLiliana Battaglia
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed09 June 1995(21 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 04 May 2004)
RoleTour Operator
Correspondence Address42 Gledwood Gardens
Hayes
Middlesex
UB4 0AU
Director NameMr Paul Anthony
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1998(23 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Gloucester Place
London
W1H 3HN
Director NameMr Andrew Lloyd John
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(30 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 14 October 2013)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameJoan Vila Bosch
Date of BirthApril 1963 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed04 May 2004(30 years, 1 month after company formation)
Appointment Duration6 years, 8 months (resigned 20 January 2011)
RoleManaging Director
Country of ResidenceSpain
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Secretary NameMrs Joyce Walter
NationalityBritish
StatusResigned
Appointed04 May 2004(30 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 18 December 2015)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameChristopher David Robinson
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(34 years after company formation)
Appointment Duration2 years, 7 months (resigned 19 November 2010)
RoleCompany Director
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameCarlos Munoz-Capllonch
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 2010(36 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 23 September 2014)
RoleOperations Director
Country of ResidenceSpain
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameAlejandro Munoz-Juan-De-Sentmenat
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 2010(36 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 March 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameMs Joyce Walter
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2012(38 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 December 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameMr Richard Stuart Wheatley
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(40 years, 6 months after company formation)
Appointment Duration4 months (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTui Travel House
Crawley Business Quarter
Fleming Way, Crawley
West Sussex
RH10 9QL
Director NameMr William Harrison Waggott
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2015(40 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Christopher James Good
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2016(42 years, 6 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 January 2017)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE
Director NameMr Darren James Anniss
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2017(42 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. Martin's Le Grand
London
EC1A 4EN
Director NameMr Simon Jon Nicholson
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2019(45 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 November 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTallis House 2 Tallis Street
London
EC4Y 0AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed23 February 2016(41 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 May 2018)
Correspondence Address5th Floor 6 St. Andrew Street
London
EC4A 3AE

Contact

Websitehotelbeds-uk.com

Location

Registered Address12th Floor Broadgate Tower
20 Primrose Street
London
EC2A 2EW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Trina Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£84,509,336
Gross Profit£9,975,344
Net Worth£12,594,934
Cash£16,741,405
Current Liabilities£33,906,898

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (3 weeks, 5 days from now)

Charges

29 August 2017Delivered on: 7 September 2017
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties).

Classification: A registered charge
Outstanding
7 December 2016Delivered on: 19 December 2016
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 16 December 2016
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)

Classification: A registered charge
Outstanding
2 December 2016Delivered on: 16 December 2016
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 4 March 2021
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolás 4, Bilbao, Spain

Classification: A registered charge
Outstanding
19 February 2021Delivered on: 3 March 2021
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolás 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 13 July 2020
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolás 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain

Classification: A registered charge
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding
26 January 2018Delivered on: 30 January 2018
Persons entitled: Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolás 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
29 August 2017Delivered on: 12 September 2017
Persons entitled:
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (For and on Behalf of the Secured Parties)
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolás 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London, EC2Y 5ET as Security Agent (As Trustee for Each of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)
Banco Bilbao Vizcaya Argentaria, S.A., Plaza De San Nicolas 4, Bilbao, Spain
Unicredit Bank Ag, London Branch, Moor House, 120 London Wall, London EC2Y 5ET (As the Security Agent for the Benefit of the Secured Parties)

Classification: A registered charge
Outstanding
30 October 2002Delivered on: 6 November 2002
Satisfied on: 11 March 2004
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: Barclays bank PLC re trina tours limited business premium account number 20404691. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
20 June 2000Delivered on: 22 June 2000
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Volvo van hool alizee-2 luxury coach,reg/no B10 mgl,chassis no.52004,body/no 55585; all insurance monies whatsoever. See the mortgage charge document for full details.
Fully Satisfied
18 May 1994Delivered on: 26 May 1994
Satisfied on: 22 March 2007
Persons entitled: Barclays Bank PLC

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. See the mortgage charge document for full details.
Fully Satisfied
6 December 1990Delivered on: 18 December 1990
Satisfied on: 11 March 2004
Persons entitled: Barclays Bank PLC

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the chargee. In terms of a personal bond dated 28/11/90.
Particulars: All & whole the farm and lands of wester deans and blink bonny (see form 395 for full details).
Fully Satisfied
22 October 1986Delivered on: 28 October 1986
Satisfied on: 11 March 2004
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: 80 gloucester place st marylebone westminster london title no. Ln 105375.
Fully Satisfied

Filing History

2 October 2023Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on 2 October 2023 (1 page)
2 October 2023Change of details for Trina Group Limited as a person with significant control on 1 October 2023 (2 pages)
21 August 2023Registration of charge 011635580020, created on 17 August 2023 (19 pages)
6 August 2023Registration of charge 011635580019, created on 2 August 2023 (39 pages)
22 May 2023Full accounts made up to 30 September 2022 (22 pages)
15 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
22 June 2022Full accounts made up to 30 September 2021 (22 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
14 March 2022Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages)
29 November 2021Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page)
1 July 2021Full accounts made up to 30 September 2020 (21 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
4 March 2021Registration of charge 011635580018, created on 19 February 2021 (26 pages)
3 March 2021Registration of charge 011635580017, created on 19 February 2021 (19 pages)
27 January 2021Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 27 January 2021 (1 page)
27 January 2021Change of details for Trina Group Limited as a person with significant control on 25 January 2021 (2 pages)
15 July 2020Full accounts made up to 30 September 2019 (23 pages)
13 July 2020Registration of charge 011635580015, created on 8 July 2020 (19 pages)
13 July 2020Registration of charge 011635580016, created on 8 July 2020 (31 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
5 December 2019Director's details changed (2 pages)
5 December 2019Director's details changed (2 pages)
18 November 2019Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page)
23 September 2019Registered office address changed from 27 Goswell Road London England EC1M 7GT England to 16 st. Martin's Le Grand London EC1A 4EN on 23 September 2019 (1 page)
23 September 2019Change of details for Trina Group Limited as a person with significant control on 23 September 2019 (2 pages)
30 August 2019Appointment of Mr Simon Jon Nicholson as a director on 29 August 2019 (2 pages)
30 August 2019Appointment of Mr Richard Stuart Wheatley as a director on 29 August 2019 (2 pages)
10 July 2019Full accounts made up to 30 September 2018 (23 pages)
7 June 2019Director's details changed for Mr Darren James Anniss on 8 May 2018 (2 pages)
7 June 2019Change of details for Trina Group Limited as a person with significant control on 8 May 2018 (2 pages)
20 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
4 April 2019Registration of charge 011635580013, created on 1 April 2019 (17 pages)
4 April 2019Registration of charge 011635580014, created on 1 April 2019 (26 pages)
28 June 2018Full accounts made up to 30 September 2017 (21 pages)
18 June 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
21 May 2018Confirmation statement made on 21 May 2018 with updates (4 pages)
10 May 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 (1 page)
8 May 2018Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 27 Goswell Road London England EC1M 7GT on 8 May 2018 (1 page)
30 January 2018Registration of charge 011635580012, created on 26 January 2018 (19 pages)
12 September 2017Registration of charge 011635580011, created on 29 August 2017 (63 pages)
12 September 2017Registration of charge 011635580010, created on 29 August 2017 (24 pages)
12 September 2017Registration of charge 011635580010, created on 29 August 2017 (24 pages)
12 September 2017Registration of charge 011635580011, created on 29 August 2017 (63 pages)
7 September 2017Registration of charge 011635580009, created on 29 August 2017 (18 pages)
7 September 2017Registration of charge 011635580009, created on 29 August 2017 (18 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
23 May 2017Full accounts made up to 30 September 2016 (25 pages)
23 May 2017Full accounts made up to 30 September 2016 (25 pages)
5 January 2017Appointment of Mr Darren James Anniss as a director on 2 January 2017 (2 pages)
5 January 2017Termination of appointment of Christopher James Good as a director on 2 January 2017 (1 page)
5 January 2017Termination of appointment of Christopher James Good as a director on 2 January 2017 (1 page)
5 January 2017Appointment of Mr Darren James Anniss as a director on 2 January 2017 (2 pages)
19 December 2016Registration of charge 011635580008, created on 7 December 2016 (54 pages)
19 December 2016Registration of charge 011635580008, created on 7 December 2016 (54 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 December 2016Registration of charge 011635580006, created on 2 December 2016 (70 pages)
16 December 2016Registration of charge 011635580006, created on 2 December 2016 (70 pages)
16 December 2016Registration of charge 011635580007, created on 2 December 2016 (84 pages)
16 December 2016Registration of charge 011635580007, created on 2 December 2016 (84 pages)
20 September 2016Appointment of Mr Christopher James Good as a director on 12 September 2016 (2 pages)
20 September 2016Termination of appointment of William Harrison Waggott as a director on 12 September 2016 (1 page)
20 September 2016Appointment of Mr Christopher James Good as a director on 12 September 2016 (2 pages)
20 September 2016Termination of appointment of William Harrison Waggott as a director on 12 September 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
5 July 2016Full accounts made up to 30 September 2015 (15 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(5 pages)
1 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 250,000
(5 pages)
17 March 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 (2 pages)
17 March 2016Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 (2 pages)
17 March 2016Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL to 5th Floor 6 st. Andrew Street London EC4A 3AE on 17 March 2016 (1 page)
18 January 2016Termination of appointment of Joyce Walter as a director on 18 December 2015 (1 page)
18 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
18 January 2016Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page)
18 January 2016Termination of appointment of Joyce Walter as a director on 18 December 2015 (1 page)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
6 July 2015Full accounts made up to 30 September 2014 (16 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 250,000
(4 pages)
16 March 2015Termination of appointment of Alejandro Munoz-Juan-De-Sentmenat as a director on 10 March 2015 (1 page)
16 March 2015Appointment of Mr Andres Garcia-Tenorio as a director on 10 March 2015 (2 pages)
16 March 2015Appointment of Mr Andres Garcia-Tenorio as a director on 10 March 2015 (2 pages)
16 March 2015Termination of appointment of Alejandro Munoz-Juan-De-Sentmenat as a director on 10 March 2015 (1 page)
3 February 2015Director's details changed for Mr William Harrison Waggott on 26 January 2015 (2 pages)
3 February 2015Director's details changed for Mr William Harrison Waggott on 26 January 2015 (2 pages)
20 January 2015Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 (1 page)
20 January 2015Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 (1 page)
19 January 2015Appointment of Mr William Harrison Waggott as a director on 16 January 2015 (2 pages)
19 January 2015Appointment of Mr William Harrison Waggott as a director on 16 January 2015 (2 pages)
24 September 2014Termination of appointment of Carlos Munoz-Capllonch as a director on 23 September 2014 (1 page)
24 September 2014Termination of appointment of Carlos Munoz-Capllonch as a director on 23 September 2014 (1 page)
23 September 2014Appointment of Richard Stuart Wheatley as a director on 22 September 2014 (2 pages)
23 September 2014Appointment of Richard Stuart Wheatley as a director on 22 September 2014 (2 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
8 July 2014Full accounts made up to 30 September 2013 (16 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 250,000
(4 pages)
14 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 250,000
(4 pages)
15 October 2013Termination of appointment of Andrew John as a director (1 page)
15 October 2013Termination of appointment of Andrew John as a director (1 page)
17 July 2013Full accounts made up to 30 September 2012 (16 pages)
17 July 2013Full accounts made up to 30 September 2012 (16 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (5 pages)
9 October 2012Full accounts made up to 30 September 2011 (16 pages)
9 October 2012Full accounts made up to 30 September 2011 (16 pages)
21 June 2012Appointment of Mrs Joyce Walter as a director (2 pages)
21 June 2012Appointment of Mrs Joyce Walter as a director (2 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
22 December 2011Auditor's resignation (4 pages)
22 December 2011Auditor's resignation (4 pages)
17 November 2011Auditor's resignation (2 pages)
17 November 2011Auditor's resignation (2 pages)
18 October 2011Full accounts made up to 30 September 2010 (18 pages)
18 October 2011Full accounts made up to 30 September 2010 (18 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed trina tours LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
24 May 2011Company name changed trina tours LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
21 January 2011Termination of appointment of Joan Vila Bosch as a director (1 page)
21 January 2011Termination of appointment of Joan Vila Bosch as a director (1 page)
19 January 2011Appointment of Alejandro Munoz-Juan-De-Sentmenat as a director (2 pages)
19 January 2011Appointment of Alejandro Munoz-Juan-De-Sentmenat as a director (2 pages)
18 January 2011Appointment of Carlos Munoz-Capllonch as a director (2 pages)
18 January 2011Appointment of Carlos Munoz-Capllonch as a director (2 pages)
10 December 2010Termination of appointment of Paul Anthony as a director (1 page)
10 December 2010Termination of appointment of Paul Anthony as a director (1 page)
23 November 2010Termination of appointment of Christopher Robinson as a director (1 page)
23 November 2010Termination of appointment of Christopher Robinson as a director (1 page)
16 July 2010Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages)
16 July 2010Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages)
24 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
24 June 2010Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page)
21 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
18 June 2010Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (6 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
13 April 2010Full accounts made up to 30 September 2009 (15 pages)
15 December 2009Director's details changed for Christopher David Robinson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Christopher David Robinson on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages)
20 May 2009Full accounts made up to 30 September 2008 (15 pages)
20 May 2009Full accounts made up to 30 September 2008 (15 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
9 July 2008Full accounts made up to 30 September 2007 (14 pages)
27 May 2008Return made up to 11/05/08; full list of members (4 pages)
27 May 2008Return made up to 11/05/08; full list of members (4 pages)
28 March 2008Director appointed christopher david robinson (1 page)
28 March 2008Director appointed christopher david robinson (1 page)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
28 August 2007Full accounts made up to 31 October 2006 (16 pages)
28 August 2007Full accounts made up to 31 October 2006 (16 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 December 2006Director's particulars changed (1 page)
11 December 2006Director's particulars changed (1 page)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
6 June 2006Full accounts made up to 31 October 2005 (18 pages)
6 June 2006Full accounts made up to 31 October 2005 (18 pages)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
22 May 2006Return made up to 11/05/06; full list of members (3 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
31 May 2005Return made up to 11/05/05; full list of members (3 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
20 April 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
20 April 2005Full accounts made up to 31 October 2004 (17 pages)
20 April 2005Full accounts made up to 31 October 2004 (17 pages)
20 April 2005Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Director's particulars changed (1 page)
8 October 2004Return made up to 30/09/04; full list of members (6 pages)
8 October 2004Director's particulars changed (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Secretary resigned;director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004Director resigned (1 page)
2 June 2004New director appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 74 new oxford street london WC1A 1EU (1 page)
2 June 2004New director appointed (4 pages)
2 June 2004New director appointed (4 pages)
2 June 2004New secretary appointed (2 pages)
2 June 2004Director resigned (1 page)
2 June 2004New secretary appointed (2 pages)
2 June 2004Registered office changed on 02/06/04 from: 74 new oxford street london WC1A 1EU (1 page)
2 June 2004New director appointed (2 pages)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 January 2004Full accounts made up to 30 September 2003 (19 pages)
26 January 2004Full accounts made up to 30 September 2003 (19 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
10 October 2003Return made up to 30/09/03; full list of members (8 pages)
5 July 2003Auditor's resignation (1 page)
5 July 2003Auditor's resignation (1 page)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
28 March 2003Return made up to 21/03/03; full list of members (8 pages)
25 January 2003Full accounts made up to 30 September 2002 (20 pages)
25 January 2003Full accounts made up to 30 September 2002 (20 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
6 November 2002Particulars of mortgage/charge (5 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
25 March 2002Return made up to 21/03/02; full list of members (7 pages)
25 March 2002Return made up to 21/03/02; full list of members (7 pages)
12 February 2002Full accounts made up to 30 September 2001 (18 pages)
12 February 2002Full accounts made up to 30 September 2001 (18 pages)
6 April 2001Full accounts made up to 30 September 2000 (18 pages)
6 April 2001Full accounts made up to 30 September 2000 (18 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
28 March 2001Return made up to 21/03/01; full list of members (7 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
29 March 2000Full accounts made up to 30 September 1999 (19 pages)
29 March 2000Full accounts made up to 30 September 1999 (19 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
24 March 2000Return made up to 21/03/00; full list of members (7 pages)
20 April 1999Full accounts made up to 30 September 1998 (18 pages)
20 April 1999Full accounts made up to 30 September 1998 (18 pages)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
8 April 1999Return made up to 21/03/99; no change of members (6 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
22 June 1998Full accounts made up to 30 September 1997 (18 pages)
22 June 1998Full accounts made up to 30 September 1997 (18 pages)
14 April 1998Return made up to 21/03/98; no change of members (6 pages)
14 April 1998Return made up to 21/03/98; no change of members (6 pages)
22 January 1998New director appointed (2 pages)
22 January 1998New director appointed (2 pages)
4 April 1997Return made up to 21/03/97; full list of members (8 pages)
4 April 1997Return made up to 21/03/97; full list of members (8 pages)
13 March 1997Full accounts made up to 30 September 1996 (16 pages)
13 March 1997Full accounts made up to 30 September 1996 (16 pages)
15 March 1996Return made up to 21/03/96; no change of members (6 pages)
15 March 1996Return made up to 21/03/96; no change of members (6 pages)
18 February 1996Full accounts made up to 30 September 1995 (17 pages)
18 February 1996Full accounts made up to 30 September 1995 (17 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
22 March 1995Return made up to 21/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
26 May 1994Particulars of mortgage/charge (3 pages)
19 March 1974Certificate of incorporation (1 page)
19 March 1974Certificate of incorporation (1 page)