Company NameTravcorp Group Limited
DirectorsDerek Ivol David Howie and Jillian Kathleen Gattrell
Company StatusActive
Company Number01244827
CategoryPrivate Limited Company
Incorporation Date17 February 1976(48 years, 1 month ago)
Previous NameFremlek Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2007(31 years, 3 months after company formation)
Appointment Duration16 years, 10 months
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameMr Derek Ivol David Howie
StatusCurrent
Appointed06 January 2011(34 years, 11 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMs Jillian Kathleen Gattrell
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2022(46 years after company formation)
Appointment Duration2 years, 1 month
RoleOperations Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Francis Edwin Young
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(15 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 25 May 1992)
RoleAccountant
Correspondence Address1 Wick Hill
Kensworth
Dunstable
Bedfordshire
LU6 3RQ
Director NameWilliam Alexander Donaldson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1992(16 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 28 February 1993)
RoleAccountant
Correspondence AddressBeechroft
Hophurst Hill
Crawley Down
West Sussex
RH10 4LW
Director NameMichael Edward Livesey
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(17 years after company formation)
Appointment Duration2 years, 12 months (resigned 23 February 1996)
RoleFinance Director
Correspondence Address1 Calluna Drive
Copthorne
Crawley
West Sussex
RH10 3XE
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(20 years after company formation)
Appointment Duration14 years, 10 months (resigned 06 January 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2002(26 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed10 June 2002(26 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 06 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(34 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 19 February 2018)
RoleHuman Resources Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Benjamin Robin Hall
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2018(42 years after company formation)
Appointment Duration4 years (resigned 22 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameDee Registrars Ltd (Corporation)
StatusResigned
Appointed14 October 1991(15 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 May 1993)
Correspondence Address2 Derby Street
Colne
Lancashire
BB8 9AD
Secretary NameCost Saver Limited (Corporation)
StatusResigned
Appointed05 May 1993(17 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 June 2002)
Correspondence Address15 Grosvenor Place
London
SW1X 7HH

Location

Registered Address15 Grosvenor Place
London
SW1X 7HH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Trafalgar Tours International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (2 months, 4 weeks ago)
Next Return Due14 January 2025 (9 months, 3 weeks from now)

Filing History

3 January 2024Cessation of Victoria Tollman O'hana as a person with significant control on 1 January 2023 (1 page)
3 January 2024Notification of Trafalgar Tours International Limited as a person with significant control on 1 January 2023 (2 pages)
3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
8 March 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
24 February 2022Appointment of Ms Jillian Kathleen Gattrell as a director on 22 February 2022 (2 pages)
24 February 2022Termination of appointment of Benjamin Robin Hall as a director on 22 February 2022 (1 page)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
27 January 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
22 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2018Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages)
21 February 2018Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
7 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
7 December 2017Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
21 February 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
9 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
3 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Appointment of Mrs Annaliesa Chapman as a director (2 pages)
11 January 2011Termination of appointment of Kevin Bunney as a director (1 page)
11 January 2011Termination of appointment of Kevin Bunney as a secretary (1 page)
11 January 2011Appointment of Mr Derek Ivol David Howie as a secretary (1 page)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
15 January 2009Return made up to 31/12/08; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
18 January 2008Return made up to 31/12/07; full list of members (3 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 January 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
26 January 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
18 January 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
16 February 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
29 January 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
12 February 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 June 2002New director appointed (3 pages)
21 June 2002New director appointed (3 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (2 pages)
21 June 2002New secretary appointed (2 pages)
21 June 2002Secretary resigned (1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
6 March 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
9 February 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 April 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
7 May 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
19 January 1999Return made up to 31/12/98; full list of members (7 pages)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1998Return made up to 31/12/97; no change of members (5 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 January 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
15 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
13 September 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 September 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 February 1996Director resigned;new director appointed (2 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
28 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)