London
EC4V 4AB
Director Name | Mr Kevin Michael O'Malley |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 10 May 2017(40 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (closed 21 June 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr Richard Leigh Boddie |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 July 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mr Donald Cleary |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 July 2007) |
Role | Travel Agent |
Correspondence Address | 26 Tudor Avenue Worcester Park Surrey KT4 8TY |
Director Name | Henry Alan Sweetbaum |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Park Village West London NW1 4AE |
Secretary Name | Mr Richard Leigh Boddie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(15 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Pensford Avenue Richmond Surrey TW9 4HP |
Director Name | Mr Jonathan Michael Langley |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(30 years, 10 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 10 May 2017) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Newton House Bredons Hardwick Tewkesbury Gloucestershire GL20 7EE Wales |
Director Name | Mr Mervyn John Williamson |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Secretary Name | Mr Mervyn John Williamson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2007(30 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 71 Park Road Chiswick London W4 3EY |
Website | statesmantravel.com |
---|---|
Telephone | 020 36671000 |
Telephone region | London |
Registered Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100k at £1 | Statesman Travel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 October 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
23 May 2017 | Delivered on: 26 May 2017 Persons entitled: Wells Fargo Bank Na Classification: A registered charge Outstanding |
---|
21 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2022 | Application to strike the company off the register (3 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
20 December 2021 | Notification of Statesman Travel Group Limited as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Cessation of Kevin Michael Omalley as a person with significant control on 20 December 2021 (1 page) |
20 December 2021 | Cessation of Timothy Joseph Fleming as a person with significant control on 20 December 2021 (1 page) |
8 October 2021 | Accounts for a dormant company made up to 31 October 2020 (3 pages) |
27 September 2021 | Previous accounting period shortened from 31 October 2021 to 30 June 2021 (1 page) |
23 September 2021 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 (1 page) |
17 August 2021 | Statement of capital on 17 August 2021
|
28 July 2021 | Termination of appointment of Mervyn John Williamson as a secretary on 30 June 2021 (1 page) |
28 July 2021 | Termination of appointment of Mervyn John Williamson as a director on 30 June 2021 (1 page) |
8 July 2021 | Solvency Statement dated 17/06/21 (1 page) |
8 July 2021 | Resolutions
|
8 July 2021 | Statement by Directors (1 page) |
16 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
11 January 2021 | Satisfaction of charge 012783690001 in full (1 page) |
14 September 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 August 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
15 January 2018 | Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Kevin Michael Omalley as a person with significant control on 10 May 2017 (2 pages) |
15 January 2018 | Notification of Timothy Joseph Fleming as a person with significant control on 10 May 2017 (2 pages) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page) |
12 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
12 January 2018 | Cessation of Jonathan Michael Langley as a person with significant control on 10 May 2017 (1 page) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
26 May 2017 | Registration of charge 012783690001, created on 23 May 2017 (41 pages) |
26 May 2017 | Registration of charge 012783690001, created on 23 May 2017 (41 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Kevin Michael O'malley as a director on 10 May 2017 (2 pages) |
20 May 2017 | Appointment of Mr Timothy Fleming as a director on 10 May 2017 (2 pages) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
19 May 2017 | Termination of appointment of Jonathan Michael Langley as a director on 10 May 2017 (1 page) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
17 August 2016 | Full accounts made up to 31 December 2015 (10 pages) |
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 July 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
17 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-27
|
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page) |
12 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 12 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (10 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
21 October 2011 | Current accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (12 pages) |
29 March 2011 | Resolutions
|
29 March 2011 | Resolutions
|
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
5 August 2010 | Full accounts made up to 31 March 2010 (13 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
31 January 2010 | Full accounts made up to 31 March 2009 (12 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
27 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (13 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
27 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
22 December 2007 | Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page) |
22 December 2007 | Registered office changed on 22/12/07 from: 100 fetter lane london EC4A 1BN (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
7 December 2007 | Auditor's resignation (1 page) |
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (15 pages) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | Registered office changed on 07/08/07 from: 105-109 strand london WC2R 0AA (1 page) |
7 August 2007 | Director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | New director appointed (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (11 pages) |
9 June 2006 | Ad 01/06/06--------- £ si 99840@1=99840 £ ic 160/100000 (2 pages) |
9 June 2006 | Particulars of contract relating to shares (2 pages) |
9 June 2006 | Resolutions
|
9 June 2006 | Ad 01/06/06--------- £ si 99840@1=99840 £ ic 160/100000 (2 pages) |
9 June 2006 | Nc inc already adjusted 01/06/06 (1 page) |
9 June 2006 | Nc inc already adjusted 01/06/06 (1 page) |
9 June 2006 | Particulars of contract relating to shares (2 pages) |
9 June 2006 | Resolutions
|
25 May 2006 | Particulars of contract relating to shares (2 pages) |
25 May 2006 | Ad 31/03/06--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
25 May 2006 | Ad 31/03/06--------- £ si 60@1=60 £ ic 100/160 (2 pages) |
25 May 2006 | Particulars of contract relating to shares (2 pages) |
24 April 2006 | Resolutions
|
24 April 2006 | Resolutions
|
24 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
24 April 2006 | Nc inc already adjusted 31/03/06 (1 page) |
21 April 2006 | Company name changed statesman accounting LIMITED\certificate issued on 21/04/06 (2 pages) |
21 April 2006 | Company name changed statesman accounting LIMITED\certificate issued on 21/04/06 (2 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (13 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 February 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (13 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (13 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (13 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
3 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (12 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 September 2000 | Accounting reference date extended from 31/12/99 to 31/03/00 (1 page) |
12 September 2000 | Full accounts made up to 31 March 2000 (12 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
11 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (12 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
14 January 1999 | Return made up to 31/12/98; no change of members (5 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
10 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
11 June 1998 | Registered office changed on 11/06/98 from: 61 frith street, london. W1V 5TA (1 page) |
11 June 1998 | Registered office changed on 11/06/98 from: 61 frith street, london. W1V 5TA (1 page) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
6 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 January 1996 | Return made up to 31/12/95; no change of members
|
23 January 1996 | Return made up to 31/12/95; no change of members
|
7 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
7 September 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
2 February 1987 | Company name changed grantham transport & trading lim ited\certificate issued on 02/02/87 (3 pages) |
2 February 1987 | Company name changed grantham transport & trading lim ited\certificate issued on 02/02/87 (3 pages) |
22 September 1976 | Incorporation (14 pages) |
22 September 1976 | Incorporation (14 pages) |