20 Primrose Street
London
EC2A 2EW
Director Name | Mr Richard Stuart Wheatley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 August 2019(45 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Ms Abigail Jane Dunning |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2022(48 years after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
Director Name | Giuseppina Anthony |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 May 2004) |
Role | Director Of Companies |
Correspondence Address | 45 Bush Hill London N21 2BT |
Director Name | Theodore Anthony |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 May 2004) |
Role | Director Of Companies |
Correspondence Address | 45 Bush Hill London N21 2BT |
Secretary Name | Giuseppina Anthony |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(17 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 04 May 2004) |
Role | Company Director |
Correspondence Address | 45 Bush Hill London N21 2BT |
Director Name | John Brindley Boon |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(21 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 19 February 1999) |
Role | Tour Operator |
Correspondence Address | 66 Parklands Campion Close Croydon Surrey CR0 5SW |
Director Name | Michael Brian Newlands |
---|---|
Date of Birth | January 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 1995(21 years, 2 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 01 June 2002) |
Role | Tour Operator |
Correspondence Address | 139 Glencoe Road Yeading Hayes Middlesex UB4 9SN |
Director Name | Liliana Battaglia |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 09 June 1995(21 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 04 May 2004) |
Role | Tour Operator |
Correspondence Address | 42 Gledwood Gardens Hayes Middlesex UB4 0AU |
Director Name | Mr Paul Anthony |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(23 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 10 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 80 Gloucester Place London W1H 3HN |
Director Name | Mr Andrew Lloyd John |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(30 years, 1 month after company formation) |
Appointment Duration | 9 years, 5 months (resigned 14 October 2013) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Joan Vila Bosch |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 04 May 2004(30 years, 1 month after company formation) |
Appointment Duration | 6 years, 8 months (resigned 20 January 2011) |
Role | Managing Director |
Country of Residence | Spain |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Secretary Name | Mrs Joyce Walter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 2004(30 years, 1 month after company formation) |
Appointment Duration | 11 years, 7 months (resigned 18 December 2015) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Christopher David Robinson |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2008(34 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 November 2010) |
Role | Company Director |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Carlos Munoz-Capllonch |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 December 2010(36 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 September 2014) |
Role | Operations Director |
Country of Residence | Spain |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Alejandro Munoz-Juan-De-Sentmenat |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 09 December 2010(36 years, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 10 March 2015) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Ms Joyce Walter |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2012(38 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 18 December 2015) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Mr Richard Stuart Wheatley |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2014(40 years, 6 months after company formation) |
Appointment Duration | 4 months (resigned 20 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL |
Director Name | Mr William Harrison Waggott |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2015(40 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Christopher James Good |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2016(42 years, 6 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 02 January 2017) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Director Name | Mr Darren James Anniss |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2017(42 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 St. Martin's Le Grand London EC1A 4EN |
Director Name | Mr Simon Jon Nicholson |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2019(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 November 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Tallis House 2 Tallis Street London EC4Y 0AB |
Secretary Name | TMF Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2016(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 May 2018) |
Correspondence Address | 5th Floor 6 St. Andrew Street London EC4A 3AE |
Website | hotelbeds-uk.com |
---|
Registered Address | 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
250k at £1 | Trina Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £84,509,336 |
Gross Profit | £9,975,344 |
Net Worth | £12,594,934 |
Cash | £16,741,405 |
Current Liabilities | £33,906,898 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 11 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 May 2024 (3 weeks, 5 days from now) |
29 August 2017 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2002 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 1986 | Delivered 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 |
2 October 2023 | Registered 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 2023 | Change of details for Trina Group Limited as a person with significant control on 1 October 2023 (2 pages) |
21 August 2023 | Registration of charge 011635580020, created on 17 August 2023 (19 pages) |
6 August 2023 | Registration of charge 011635580019, created on 2 August 2023 (39 pages) |
22 May 2023 | Full accounts made up to 30 September 2022 (22 pages) |
15 May 2023 | Confirmation statement made on 11 May 2023 with no updates (3 pages) |
22 June 2022 | Full accounts made up to 30 September 2021 (22 pages) |
12 May 2022 | Confirmation statement made on 11 May 2022 with no updates (3 pages) |
14 March 2022 | Appointment of Abigail Jane Dunning as a director on 14 March 2022 (2 pages) |
29 November 2021 | Termination of appointment of Simon Jon Nicholson as a director on 16 November 2021 (1 page) |
1 July 2021 | Full accounts made up to 30 September 2020 (21 pages) |
11 May 2021 | Confirmation statement made on 11 May 2021 with no updates (3 pages) |
4 March 2021 | Registration of charge 011635580018, created on 19 February 2021 (26 pages) |
3 March 2021 | Registration of charge 011635580017, created on 19 February 2021 (19 pages) |
27 January 2021 | Registered 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 2021 | Change of details for Trina Group Limited as a person with significant control on 25 January 2021 (2 pages) |
15 July 2020 | Full accounts made up to 30 September 2019 (23 pages) |
13 July 2020 | Registration of charge 011635580015, created on 8 July 2020 (19 pages) |
13 July 2020 | Registration of charge 011635580016, created on 8 July 2020 (31 pages) |
11 May 2020 | Confirmation statement made on 11 May 2020 with no updates (3 pages) |
5 December 2019 | Director's details changed (2 pages) |
5 December 2019 | Director's details changed (2 pages) |
18 November 2019 | Termination of appointment of Darren James Anniss as a director on 15 November 2019 (1 page) |
23 September 2019 | Registered 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 2019 | Change of details for Trina Group Limited as a person with significant control on 23 September 2019 (2 pages) |
30 August 2019 | Appointment of Mr Simon Jon Nicholson as a director on 29 August 2019 (2 pages) |
30 August 2019 | Appointment of Mr Richard Stuart Wheatley as a director on 29 August 2019 (2 pages) |
10 July 2019 | Full accounts made up to 30 September 2018 (23 pages) |
7 June 2019 | Director's details changed for Mr Darren James Anniss on 8 May 2018 (2 pages) |
7 June 2019 | Change of details for Trina Group Limited as a person with significant control on 8 May 2018 (2 pages) |
20 May 2019 | Confirmation statement made on 11 May 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 011635580013, created on 1 April 2019 (17 pages) |
4 April 2019 | Registration of charge 011635580014, created on 1 April 2019 (26 pages) |
28 June 2018 | Full accounts made up to 30 September 2017 (21 pages) |
18 June 2018 | Confirmation statement made on 11 May 2018 with updates (4 pages) |
21 May 2018 | Confirmation statement made on 21 May 2018 with updates (4 pages) |
10 May 2018 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 May 2018 (1 page) |
8 May 2018 | Registered 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 2018 | Registration of charge 011635580012, created on 26 January 2018 (19 pages) |
12 September 2017 | Registration of charge 011635580011, created on 29 August 2017 (63 pages) |
12 September 2017 | Registration of charge 011635580010, created on 29 August 2017 (24 pages) |
12 September 2017 | Registration of charge 011635580010, created on 29 August 2017 (24 pages) |
12 September 2017 | Registration of charge 011635580011, created on 29 August 2017 (63 pages) |
7 September 2017 | Registration of charge 011635580009, created on 29 August 2017 (18 pages) |
7 September 2017 | Registration of charge 011635580009, created on 29 August 2017 (18 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
26 May 2017 | Confirmation statement made on 11 May 2017 with updates (6 pages) |
23 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
23 May 2017 | Full accounts made up to 30 September 2016 (25 pages) |
5 January 2017 | Appointment of Mr Darren James Anniss as a director on 2 January 2017 (2 pages) |
5 January 2017 | Termination of appointment of Christopher James Good as a director on 2 January 2017 (1 page) |
5 January 2017 | Termination of appointment of Christopher James Good as a director on 2 January 2017 (1 page) |
5 January 2017 | Appointment of Mr Darren James Anniss as a director on 2 January 2017 (2 pages) |
19 December 2016 | Registration of charge 011635580008, created on 7 December 2016 (54 pages) |
19 December 2016 | Registration of charge 011635580008, created on 7 December 2016 (54 pages) |
18 December 2016 | Resolutions
|
18 December 2016 | Resolutions
|
16 December 2016 | Registration of charge 011635580006, created on 2 December 2016 (70 pages) |
16 December 2016 | Registration of charge 011635580006, created on 2 December 2016 (70 pages) |
16 December 2016 | Registration of charge 011635580007, created on 2 December 2016 (84 pages) |
16 December 2016 | Registration of charge 011635580007, created on 2 December 2016 (84 pages) |
20 September 2016 | Appointment of Mr Christopher James Good as a director on 12 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of William Harrison Waggott as a director on 12 September 2016 (1 page) |
20 September 2016 | Appointment of Mr Christopher James Good as a director on 12 September 2016 (2 pages) |
20 September 2016 | Termination of appointment of William Harrison Waggott as a director on 12 September 2016 (1 page) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
5 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 11 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
17 March 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 (2 pages) |
17 March 2016 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 23 February 2016 (2 pages) |
17 March 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Joyce Walter as a director on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Joyce Walter as a secretary on 18 December 2015 (1 page) |
18 January 2016 | Termination of appointment of Joyce Walter as a director on 18 December 2015 (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (16 pages) |
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 11 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
16 March 2015 | Termination of appointment of Alejandro Munoz-Juan-De-Sentmenat as a director on 10 March 2015 (1 page) |
16 March 2015 | Appointment of Mr Andres Garcia-Tenorio as a director on 10 March 2015 (2 pages) |
16 March 2015 | Appointment of Mr Andres Garcia-Tenorio as a director on 10 March 2015 (2 pages) |
16 March 2015 | Termination of appointment of Alejandro Munoz-Juan-De-Sentmenat as a director on 10 March 2015 (1 page) |
3 February 2015 | Director's details changed for Mr William Harrison Waggott on 26 January 2015 (2 pages) |
3 February 2015 | Director's details changed for Mr William Harrison Waggott on 26 January 2015 (2 pages) |
20 January 2015 | Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 (1 page) |
20 January 2015 | Termination of appointment of Richard Stuart Wheatley as a director on 20 January 2015 (1 page) |
19 January 2015 | Appointment of Mr William Harrison Waggott as a director on 16 January 2015 (2 pages) |
19 January 2015 | Appointment of Mr William Harrison Waggott as a director on 16 January 2015 (2 pages) |
24 September 2014 | Termination of appointment of Carlos Munoz-Capllonch as a director on 23 September 2014 (1 page) |
24 September 2014 | Termination of appointment of Carlos Munoz-Capllonch as a director on 23 September 2014 (1 page) |
23 September 2014 | Appointment of Richard Stuart Wheatley as a director on 22 September 2014 (2 pages) |
23 September 2014 | Appointment of Richard Stuart Wheatley as a director on 22 September 2014 (2 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
8 July 2014 | Full accounts made up to 30 September 2013 (16 pages) |
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 11 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
15 October 2013 | Termination of appointment of Andrew John as a director (1 page) |
15 October 2013 | Termination of appointment of Andrew John as a director (1 page) |
17 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
17 July 2013 | Full accounts made up to 30 September 2012 (16 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 11 May 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
9 October 2012 | Full accounts made up to 30 September 2011 (16 pages) |
21 June 2012 | Appointment of Mrs Joyce Walter as a director (2 pages) |
21 June 2012 | Appointment of Mrs Joyce Walter as a director (2 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 11 May 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Auditor's resignation (4 pages) |
22 December 2011 | Auditor's resignation (4 pages) |
17 November 2011 | Auditor's resignation (2 pages) |
17 November 2011 | Auditor's resignation (2 pages) |
18 October 2011 | Full accounts made up to 30 September 2010 (18 pages) |
18 October 2011 | Full accounts made up to 30 September 2010 (18 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 11 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed trina tours LIMITED\certificate issued on 24/05/11
|
24 May 2011 | Company name changed trina tours LIMITED\certificate issued on 24/05/11
|
21 January 2011 | Termination of appointment of Joan Vila Bosch as a director (1 page) |
21 January 2011 | Termination of appointment of Joan Vila Bosch as a director (1 page) |
19 January 2011 | Appointment of Alejandro Munoz-Juan-De-Sentmenat as a director (2 pages) |
19 January 2011 | Appointment of Alejandro Munoz-Juan-De-Sentmenat as a director (2 pages) |
18 January 2011 | Appointment of Carlos Munoz-Capllonch as a director (2 pages) |
18 January 2011 | Appointment of Carlos Munoz-Capllonch as a director (2 pages) |
10 December 2010 | Termination of appointment of Paul Anthony as a director (1 page) |
10 December 2010 | Termination of appointment of Paul Anthony as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Robinson as a director (1 page) |
23 November 2010 | Termination of appointment of Christopher Robinson as a director (1 page) |
16 July 2010 | Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages) |
16 July 2010 | Director's details changed for Joan Vila Bosch on 16 July 2010 (2 pages) |
24 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
24 June 2010 | Secretary's details changed for Mrs. Joyce Walter on 24 June 2010 (1 page) |
21 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 21 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages) |
18 June 2010 | Director's details changed for Mr. Andrew Lloyd John on 17 June 2010 (2 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
26 May 2010 | Annual return made up to 11 May 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
13 April 2010 | Full accounts made up to 30 September 2009 (15 pages) |
15 December 2009 | Director's details changed for Christopher David Robinson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher David Robinson on 15 December 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages) |
15 December 2009 | Director's details changed for Christopher David Robinson on 1 October 2009 (2 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
20 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
12 May 2009 | Return made up to 11/05/09; full list of members (4 pages) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
9 July 2008 | Full accounts made up to 30 September 2007 (14 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
27 May 2008 | Return made up to 11/05/08; full list of members (4 pages) |
28 March 2008 | Director appointed christopher david robinson (1 page) |
28 March 2008 | Director appointed christopher david robinson (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page) |
19 November 2007 | Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
18 October 2007 | Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page) |
28 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
28 August 2007 | Full accounts made up to 31 October 2006 (16 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
14 May 2007 | Return made up to 11/05/07; full list of members (3 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 March 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2006 | Director's particulars changed (1 page) |
11 December 2006 | Director's particulars changed (1 page) |
11 September 2006 | Resolutions
|
11 September 2006 | Resolutions
|
6 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
6 June 2006 | Full accounts made up to 31 October 2005 (18 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 11/05/06; full list of members (3 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
31 May 2005 | Return made up to 11/05/05; full list of members (3 pages) |
10 May 2005 | Secretary's particulars changed (1 page) |
10 May 2005 | Secretary's particulars changed (1 page) |
20 April 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
20 April 2005 | Full accounts made up to 31 October 2004 (17 pages) |
20 April 2005 | Full accounts made up to 31 October 2004 (17 pages) |
20 April 2005 | Accounting reference date extended from 30/09/04 to 31/10/04 (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 October 2004 | Director's particulars changed (1 page) |
8 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
8 October 2004 | Director's particulars changed (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Secretary resigned;director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New director appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 74 new oxford street london WC1A 1EU (1 page) |
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New director appointed (4 pages) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Director resigned (1 page) |
2 June 2004 | New secretary appointed (2 pages) |
2 June 2004 | Registered office changed on 02/06/04 from: 74 new oxford street london WC1A 1EU (1 page) |
2 June 2004 | New director appointed (2 pages) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
26 January 2004 | Full accounts made up to 30 September 2003 (19 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
10 October 2003 | Return made up to 30/09/03; full list of members (8 pages) |
5 July 2003 | Auditor's resignation (1 page) |
5 July 2003 | Auditor's resignation (1 page) |
28 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
28 March 2003 | Return made up to 21/03/03; full list of members (8 pages) |
25 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
25 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
6 November 2002 | Particulars of mortgage/charge (5 pages) |
10 July 2002 | Director resigned (1 page) |
10 July 2002 | Director resigned (1 page) |
25 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
25 March 2002 | Return made up to 21/03/02; full list of members (7 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
12 February 2002 | Full accounts made up to 30 September 2001 (18 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (18 pages) |
6 April 2001 | Full accounts made up to 30 September 2000 (18 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
28 March 2001 | Return made up to 21/03/01; full list of members (7 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
22 June 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (19 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 21/03/00; full list of members (7 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
20 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
8 April 1999 | Return made up to 21/03/99; no change of members (6 pages) |
21 February 1999 | Director resigned (1 page) |
21 February 1999 | Director resigned (1 page) |
22 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 June 1998 | Full accounts made up to 30 September 1997 (18 pages) |
14 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
14 April 1998 | Return made up to 21/03/98; no change of members (6 pages) |
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
4 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
4 April 1997 | Return made up to 21/03/97; full list of members (8 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
13 March 1997 | Full accounts made up to 30 September 1996 (16 pages) |
15 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
15 March 1996 | Return made up to 21/03/96; no change of members (6 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | New director appointed (2 pages) |
22 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
22 March 1995 | Return made up to 21/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (30 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
26 May 1994 | Particulars of mortgage/charge (3 pages) |
19 March 1974 | Certificate of incorporation (1 page) |
19 March 1974 | Certificate of incorporation (1 page) |