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(39 years, 11 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 1990(13 years, 6 months after company formation) |
Appointment Duration | 16 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 1990(13 years, 6 months after company formation) |
Appointment Duration | 16 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 1990(13 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 01 September 2006) |
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 1990(13 years, 6 months after company formation) |
Appointment Duration | 16 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, 1 month 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, 1 month 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, 1 month 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 |
12.5k at £1 | Statesman Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £178,468 |
Net Worth | £186,108 |
Current Liabilities | £157,397 |
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 |
---|---|
18 October 2011 | Delivered on: 22 October 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
21 April 1997 | Delivered on: 30 April 1997 Satisfied on: 4 June 2007 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 6565524. see the mortgage charge document for full details. Fully Satisfied |
13 May 1992 | Delivered on: 26 May 1992 Satisfied on: 4 June 2007 Persons entitled: Lloyds Bank PLC Classification: Single 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. Fully Satisfied |
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 | Cessation of Kevin Michael Omalley as a person with significant control on 20 December 2021 (1 page) |
20 December 2021 | Notification of Statesman Travel Limited as a person with significant control on 20 December 2021 (2 pages) |
20 December 2021 | Cessation of Timothy Joseph Fleming as a person with significant control on 20 December 2021 (1 page) |
20 December 2021 | Cessation of Mervyn John Williamson 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 (6 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) |
10 August 2021 | Statement of capital on 10 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 013184720004 in full (1 page) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (16 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
28 August 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
11 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (16 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 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) |
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) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
7 August 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
26 May 2017 | Registration of charge 013184720004, created on 23 May 2017 (41 pages) |
26 May 2017 | Registration of charge 013184720004, created on 23 May 2017 (41 pages) |
25 May 2017 | Resolutions
|
25 May 2017 | Resolutions
|
23 May 2017 | Satisfaction of charge 3 in full (1 page) |
23 May 2017 | Satisfaction of charge 3 in full (1 page) |
20 May 2017 | Appointment of Mr Timothy Fleming 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 Kevin Michael O'malley 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) |
16 August 2016 | Full accounts made up to 31 December 2015 (12 pages) |
16 August 2016 | Full accounts made up to 31 December 2015 (12 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 | Full accounts made up to 31 December 2014 (12 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (12 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 | Full accounts made up to 31 December 2013 (12 pages) |
17 September 2014 | Full accounts made up to 31 December 2013 (12 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
|
19 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 July 2013 | Full accounts made up to 31 December 2012 (12 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) |
9 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page) |
9 November 2012 | Registered office address changed from 12 Gough Square London EC4A 3DW on 9 November 2012 (1 page) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 pages) |
26 July 2012 | Full accounts made up to 31 December 2011 (12 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) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (12 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 (11 pages) |
29 September 2011 | Full accounts made up to 31 March 2011 (11 pages) |
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 (12 pages) |
1 February 2009 | Full accounts made up to 31 March 2008 (12 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 (2 pages) |
1 February 2008 | Return made up to 31/12/07; full list of members (2 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 (10 pages) |
21 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Director resigned (1 page) |
7 August 2007 | New director appointed (3 pages) |
7 August 2007 | 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 | Secretary resigned;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 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | New secretary appointed;new director appointed (3 pages) |
7 August 2007 | Secretary resigned;director resigned (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (9 pages) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
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 (11 pages) |
14 September 2005 | Full accounts made up to 31 March 2005 (11 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 (11 pages) |
31 August 2004 | Full accounts made up to 31 March 2004 (11 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 (11 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (11 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 (11 pages) |
6 September 2002 | Full accounts made up to 31 March 2002 (11 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 (11 pages) |
4 September 2001 | Full accounts made up to 31 March 2001 (11 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
25 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 (11 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (11 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 March 1999 (11 pages) |
10 September 1999 | Full accounts made up to 31 March 1999 (11 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 March 1998 (11 pages) |
10 September 1998 | Full accounts made up to 31 March 1998 (11 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 March 1997 (11 pages) |
15 September 1997 | Full accounts made up to 31 March 1997 (11 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
30 April 1997 | Particulars of mortgage/charge (4 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
24 February 1997 | Return made up to 31/12/96; no change of members (5 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 pages) |
6 September 1996 | Full accounts made up to 31 March 1996 (11 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 March 1995 (11 pages) |
7 September 1995 | Full accounts made up to 31 March 1995 (11 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
7 September 1985 | Memorandum of association (5 pages) |
7 September 1985 | Memorandum of association (5 pages) |
22 June 1977 | Incorporation (15 pages) |
22 June 1977 | Incorporation (15 pages) |