Ealing
London
W5 2BS
Director Name | Mr Richard Nigel Savage |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Tour Coordinator |
Country of Residence | England |
Correspondence Address | 52 Avenue Road London N6 5DR |
Director Name | Miss Kristina Aljinovic |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 33 years |
Role | Travel Co Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Secretary Name | Mr Richard Nigel Savage |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 2005(25 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Tour Coordinator |
Country of Residence | England |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Mr Nicholas Charles Barrand |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2005(25 years, 10 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Mrs Helen Elizabeth David |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2012(32 years, 5 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Travel Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Miss Poppy Katherine Alexandra Savage |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2013(33 years, 10 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Tour Coordinator |
Country of Residence | United Kindgom |
Correspondence Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
Director Name | Harry Baum |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 12 September 2008) |
Role | Company Director |
Correspondence Address | Apartment 65 The Piper Building Peterborough Road London SW6 3EF |
Director Name | Miss Fiona Kathleen Grieve |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | 21 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | Mr Anthony Martin Hastings |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 08 March 2002) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 3 Combeside Lyncombe Vale Road Bath Avon BA2 4LU |
Director Name | Janet Elizabeth Holland |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 January 1999) |
Role | Travel Agent |
Correspondence Address | 14 Yeovilton Place Kingston Upon Thames Surrey KT2 5GP |
Secretary Name | Miss Fiona Kathleen Grieve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1991(11 years, 3 months after company formation) |
Appointment Duration | 13 years, 8 months (resigned 21 January 2005) |
Role | Company Director |
Correspondence Address | 21 Rosemary Gardens Mortlake London SW14 7HD |
Director Name | Mr David George Walter Beaumont |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(20 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 March 2012) |
Role | Business Development |
Country of Residence | United Kingdom |
Correspondence Address | Stonehams Ellesmere Road Twickenham Middlesex TW1 2DJ |
Director Name | Patricia Young George |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(20 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 30 September 2008) |
Role | Travel Operations Manager |
Correspondence Address | 64 Forburg Road London N16 6HT |
Director Name | John Ashley Gordon-Jones |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2000(20 years, 3 months after company formation) |
Appointment Duration | 10 years, 12 months (resigned 31 March 2011) |
Role | Business Travel Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Silsoe House 50 Park Village East London NW1 7QH |
Website | www.stlon.com |
---|---|
Telephone | 020 87998300 |
Telephone region | London |
Registered Address | 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £12,867,326 |
Gross Profit | £2,091,877 |
Net Worth | £541,231 |
Cash | £1,781,644 |
Current Liabilities | £2,519,926 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (12 months ago) |
---|---|
Next Return Due | 16 May 2024 (2 weeks, 3 days from now) |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Richard Nigel Savage Classification: A registered charge Outstanding |
---|---|
8 July 2020 | Delivered on: 17 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
9 July 2020 | Delivered on: 14 July 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
2 August 1993 | Delivered on: 17 August 1993 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under theterms of the charge. Particulars: The account(s) with the bank at its acton branch in the name of lloyds bank PLC re specialised travel limited no.2 A/c denominated in united states dollars and now numbered 11044753 and any account(s) (in whatever currency denominated for the time being replacing any account(s) referred to in this paragraph of the schedule. See the mortgage charge document for full details. Outstanding |
19 May 1982 | Delivered on: 2 June 1982 Satisfied on: 25 September 1991 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge underaking and all property and assets present and futute including goodwill & bookdetbs a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof. Fully Satisfied |
29 June 2023 | Accounts for a small company made up to 31 December 2022 (13 pages) |
---|---|
17 May 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
14 July 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
13 May 2022 | Confirmation statement made on 2 May 2022 with no updates (3 pages) |
28 March 2022 | Registration of charge 014720550005, created on 25 March 2022 (29 pages) |
17 July 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
14 May 2021 | Confirmation statement made on 2 May 2021 with no updates (3 pages) |
11 August 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
17 July 2020 | Registration of charge 014720550004, created on 8 July 2020 (30 pages) |
14 July 2020 | Registration of charge 014720550003, created on 9 July 2020 (41 pages) |
13 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (13 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
21 March 2019 | Registered office address changed from 12-15 Hanger Green London W5 3EL to 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 21 March 2019 (1 page) |
6 July 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
14 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
10 July 2017 | Group of companies' accounts made up to 31 December 2016 (27 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
6 July 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
1 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages) |
30 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
30 May 2014 | Group of companies' accounts made up to 31 December 2013 (26 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
26 November 2013 | Appointment of Miss Poppy Katherine Alexandra Savage as a director (2 pages) |
26 November 2013 | Appointment of Miss Poppy Katherine Alexandra Savage as a director (2 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
4 July 2013 | Group of companies' accounts made up to 31 December 2012 (25 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (7 pages) |
4 July 2012 | Secretary's details changed for Mr Richard Nigel Savage on 12 June 2012 (1 page) |
4 July 2012 | Director's details changed for Miss Christina Aljinovic on 12 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Carol Margaret Joan Hall on 12 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Carol Margaret Joan Hall on 12 June 2012 (2 pages) |
4 July 2012 | Secretary's details changed for Mr Richard Nigel Savage on 12 June 2012 (1 page) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
4 July 2012 | Director's details changed for Nicholas Charles Barrand on 12 June 2012 (2 pages) |
4 July 2012 | Appointment of Mrs Helen Elizabeth David as a director (2 pages) |
4 July 2012 | Director's details changed for Miss Christina Aljinovic on 12 June 2012 (2 pages) |
4 July 2012 | Director's details changed for Nicholas Charles Barrand on 12 June 2012 (2 pages) |
4 July 2012 | Appointment of Mrs Helen Elizabeth David as a director (2 pages) |
4 July 2012 | Group of companies' accounts made up to 31 December 2011 (26 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
28 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (8 pages) |
20 April 2012 | Termination of appointment of David Beaumont as a director (1 page) |
20 April 2012 | Termination of appointment of David Beaumont as a director (1 page) |
22 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
22 June 2011 | Full accounts made up to 31 December 2010 (21 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
12 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (9 pages) |
31 March 2011 | Termination of appointment of John Gordon-Jones as a director (1 page) |
31 March 2011 | Termination of appointment of John Gordon-Jones as a director (1 page) |
8 November 2010 | Resolutions
|
8 November 2010 | Statement of company's objects (2 pages) |
8 November 2010 | Statement of company's objects (2 pages) |
8 November 2010 | Resolutions
|
13 May 2010 | Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages) |
13 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (7 pages) |
13 May 2010 | Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages) |
13 May 2010 | Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages) |
7 May 2010 | Accounts for a medium company made up to 31 December 2009 (26 pages) |
7 May 2010 | Accounts for a medium company made up to 31 December 2009 (26 pages) |
17 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
17 June 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (5 pages) |
10 October 2008 | Appointment terminated director patricia george (1 page) |
10 October 2008 | Appointment terminated director harry baum (1 page) |
10 October 2008 | Appointment terminated director harry baum (1 page) |
10 October 2008 | Appointment terminated director patricia george (1 page) |
25 July 2008 | Accounts for a medium company made up to 31 December 2007 (42 pages) |
25 July 2008 | Accounts for a medium company made up to 31 December 2007 (42 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
27 May 2008 | Return made up to 02/05/08; full list of members (6 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
7 June 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
9 May 2007 | Return made up to 02/05/07; full list of members (4 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
26 May 2006 | Return made up to 02/05/06; full list of members (10 pages) |
28 April 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
28 April 2006 | Accounts for a medium company made up to 31 December 2005 (19 pages) |
17 November 2005 | New director appointed (2 pages) |
17 November 2005 | New director appointed (2 pages) |
2 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
2 June 2005 | Return made up to 02/05/05; full list of members (9 pages) |
26 May 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
26 May 2005 | Accounts for a medium company made up to 31 December 2004 (22 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Secretary resigned;director resigned (1 page) |
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
22 June 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
26 May 2004 | Return made up to 02/05/04; full list of members (10 pages) |
9 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
9 July 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
27 May 2003 | Return made up to 02/05/03; full list of members (10 pages) |
23 July 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
23 July 2002 | Accounts for a medium company made up to 31 December 2001 (20 pages) |
17 May 2002 | Return made up to 02/05/02; full list of members
|
17 May 2002 | Return made up to 02/05/02; full list of members
|
5 July 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
5 July 2001 | Accounts for a medium company made up to 31 December 2000 (19 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
11 May 2001 | Return made up to 02/05/01; full list of members (9 pages) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
4 July 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
12 May 2000 | Return made up to 02/05/00; full list of members
|
12 May 2000 | Return made up to 02/05/00; full list of members
|
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
13 April 2000 | New director appointed (2 pages) |
20 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
20 May 1999 | Accounts for a medium company made up to 31 December 1998 (18 pages) |
17 May 1999 | Return made up to 02/05/99; full list of members
|
17 May 1999 | Return made up to 02/05/99; full list of members
|
24 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
24 June 1998 | Accounts for a medium company made up to 31 December 1997 (18 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
11 May 1998 | Return made up to 02/05/98; no change of members (6 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
24 June 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
9 May 1997 | Return made up to 02/05/97; no change of members
|
9 May 1997 | Return made up to 02/05/97; no change of members
|
2 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
2 July 1996 | Accounts for a small company made up to 31 December 1995 (10 pages) |
26 May 1996 | Return made up to 02/05/96; full list of members
|
26 May 1996 | Return made up to 02/05/96; full list of members
|
13 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
13 June 1995 | Full group accounts made up to 31 December 1994 (20 pages) |
11 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
11 May 1995 | Return made up to 02/05/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
18 May 1989 | Return made up to 03/02/89; full list of members (10 pages) |
18 May 1989 | Return made up to 03/02/89; full list of members (10 pages) |
28 May 1986 | Return made up to 10/04/86; full list of members (4 pages) |
28 May 1986 | Return made up to 10/04/86; full list of members (4 pages) |
1 May 1985 | Memorandum and Articles of Association (12 pages) |
1 May 1985 | Memorandum and Articles of Association (12 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (3 pages) |
13 March 1980 | Company name changed\certificate issued on 13/03/80 (3 pages) |
22 February 1980 | Company name changed\certificate issued on 22/02/80 (5 pages) |
22 February 1980 | Company name changed\certificate issued on 22/02/80 (5 pages) |
9 January 1980 | Incorporation (16 pages) |
9 January 1980 | Incorporation (16 pages) |