Company NameSpecialised Travel Limited
Company StatusActive
Company Number01472055
CategoryPrivate Limited Company
Incorporation Date9 January 1980(44 years, 4 months ago)
Previous NamesStaygo Limited and Specialised Travel (Performing Arts) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameCarol Margaret Joan Hall
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleSinger
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMr Richard Nigel Savage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleTour Coordinator
Country of ResidenceEngland
Correspondence Address52 Avenue Road
London
N6 5DR
Director NameMiss Kristina Aljinovic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration33 years
RoleTravel Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Secretary NameMr Richard Nigel Savage
NationalityBritish
StatusCurrent
Appointed21 January 2005(25 years after company formation)
Appointment Duration19 years, 3 months
RoleTour Coordinator
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMr Nicholas Charles Barrand
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2005(25 years, 10 months after company formation)
Appointment Duration18 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMrs Helen Elizabeth David
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2012(32 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleTravel Operations Manager
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMiss Poppy Katherine Alexandra Savage
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2013(33 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleTour Coordinator
Country of ResidenceUnited Kindgom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameHarry Baum
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration17 years, 4 months (resigned 12 September 2008)
RoleCompany Director
Correspondence AddressApartment 65 The Piper Building
Peterborough Road
London
SW6 3EF
Director NameMiss Fiona Kathleen Grieve
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 January 2005)
RoleAccountant
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameMr Anthony Martin Hastings
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 08 March 2002)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Combeside
Lyncombe Vale Road
Bath
Avon
BA2 4LU
Director NameJanet Elizabeth Holland
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 20 January 1999)
RoleTravel Agent
Correspondence Address14 Yeovilton Place
Kingston Upon Thames
Surrey
KT2 5GP
Secretary NameMiss Fiona Kathleen Grieve
NationalityBritish
StatusResigned
Appointed02 May 1991(11 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 21 January 2005)
RoleCompany Director
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Director NameMr David George Walter Beaumont
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 3 months after company formation)
Appointment Duration11 years, 11 months (resigned 28 March 2012)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence AddressStonehams
Ellesmere Road
Twickenham
Middlesex
TW1 2DJ
Director NamePatricia Young George
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleTravel Operations Manager
Correspondence Address64 Forburg Road
London
N16 6HT
Director NameJohn Ashley Gordon-Jones
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2000(20 years, 3 months after company formation)
Appointment Duration10 years, 12 months (resigned 31 March 2011)
RoleBusiness Travel Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 Silsoe House
50 Park Village East
London
NW1 7QH

Contact

Websitewww.stlon.com
Telephone020 87998300
Telephone regionLondon

Location

Registered Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£12,867,326
Gross Profit£2,091,877
Net Worth£541,231
Cash£1,781,644
Current Liabilities£2,519,926

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 3 days from now)

Charges

25 March 2022Delivered on: 28 March 2022
Persons entitled: Richard Nigel Savage

Classification: A registered charge
Outstanding
8 July 2020Delivered on: 17 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
9 July 2020Delivered on: 14 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 August 1993Delivered 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 1982Delivered 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

Filing History

29 June 2023Accounts for a small company made up to 31 December 2022 (13 pages)
17 May 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
14 July 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
28 March 2022Registration of charge 014720550005, created on 25 March 2022 (29 pages)
17 July 2021Accounts for a small company made up to 31 December 2020 (13 pages)
14 May 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
11 August 2020Accounts for a small company made up to 31 December 2019 (13 pages)
17 July 2020Registration of charge 014720550004, created on 8 July 2020 (30 pages)
14 July 2020Registration of charge 014720550003, created on 9 July 2020 (41 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
9 July 2019Full accounts made up to 31 December 2018 (13 pages)
16 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
21 March 2019Registered 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 2018Accounts for a small company made up to 31 December 2017 (13 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
10 July 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
6 July 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145,000
(7 pages)
23 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 145,000
(7 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
1 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 145,000
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 145,000
(7 pages)
26 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 145,000
(7 pages)
26 May 2015Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages)
26 May 2015Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages)
26 May 2015Director's details changed for Miss Christina Aljinovic on 2 May 2015 (2 pages)
30 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
30 May 2014Group of companies' accounts made up to 31 December 2013 (26 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 145,000
(7 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 145,000
(7 pages)
28 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 145,000
(7 pages)
26 November 2013Appointment of Miss Poppy Katherine Alexandra Savage as a director (2 pages)
26 November 2013Appointment of Miss Poppy Katherine Alexandra Savage as a director (2 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
4 July 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
9 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (7 pages)
4 July 2012Secretary's details changed for Mr Richard Nigel Savage on 12 June 2012 (1 page)
4 July 2012Director's details changed for Miss Christina Aljinovic on 12 June 2012 (2 pages)
4 July 2012Director's details changed for Carol Margaret Joan Hall on 12 June 2012 (2 pages)
4 July 2012Director's details changed for Carol Margaret Joan Hall on 12 June 2012 (2 pages)
4 July 2012Secretary's details changed for Mr Richard Nigel Savage on 12 June 2012 (1 page)
4 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 July 2012Director's details changed for Nicholas Charles Barrand on 12 June 2012 (2 pages)
4 July 2012Appointment of Mrs Helen Elizabeth David as a director (2 pages)
4 July 2012Director's details changed for Miss Christina Aljinovic on 12 June 2012 (2 pages)
4 July 2012Director's details changed for Nicholas Charles Barrand on 12 June 2012 (2 pages)
4 July 2012Appointment of Mrs Helen Elizabeth David as a director (2 pages)
4 July 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (8 pages)
20 April 2012Termination of appointment of David Beaumont as a director (1 page)
20 April 2012Termination of appointment of David Beaumont as a director (1 page)
22 June 2011Full accounts made up to 31 December 2010 (21 pages)
22 June 2011Full accounts made up to 31 December 2010 (21 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (9 pages)
31 March 2011Termination of appointment of John Gordon-Jones as a director (1 page)
31 March 2011Termination of appointment of John Gordon-Jones as a director (1 page)
8 November 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
8 November 2010Statement of company's objects (2 pages)
8 November 2010Statement of company's objects (2 pages)
8 November 2010Resolutions
  • RES13 ‐ Re section 175(5)(a) 21/09/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(43 pages)
13 May 2010Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages)
13 May 2010Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages)
13 May 2010Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Nicholas Charles Barrand on 2 May 2010 (2 pages)
13 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (7 pages)
13 May 2010Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages)
13 May 2010Director's details changed for Carol Margaret Joan Hall on 2 May 2010 (2 pages)
13 May 2010Director's details changed for David George Walter Beaumont on 2 May 2010 (2 pages)
13 May 2010Director's details changed for John Ashley Gordon-Jones on 2 May 2010 (2 pages)
7 May 2010Accounts for a medium company made up to 31 December 2009 (26 pages)
7 May 2010Accounts for a medium company made up to 31 December 2009 (26 pages)
17 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
17 June 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
15 May 2009Return made up to 02/05/09; full list of members (5 pages)
15 May 2009Return made up to 02/05/09; full list of members (5 pages)
10 October 2008Appointment terminated director patricia george (1 page)
10 October 2008Appointment terminated director harry baum (1 page)
10 October 2008Appointment terminated director harry baum (1 page)
10 October 2008Appointment terminated director patricia george (1 page)
25 July 2008Accounts for a medium company made up to 31 December 2007 (42 pages)
25 July 2008Accounts for a medium company made up to 31 December 2007 (42 pages)
27 May 2008Return made up to 02/05/08; full list of members (6 pages)
27 May 2008Return made up to 02/05/08; full list of members (6 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
7 June 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
9 May 2007Return made up to 02/05/07; full list of members (4 pages)
9 May 2007Return made up to 02/05/07; full list of members (4 pages)
26 May 2006Return made up to 02/05/06; full list of members (10 pages)
26 May 2006Return made up to 02/05/06; full list of members (10 pages)
28 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
28 April 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
2 June 2005Return made up to 02/05/05; full list of members (9 pages)
2 June 2005Return made up to 02/05/05; full list of members (9 pages)
26 May 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
26 May 2005Accounts for a medium company made up to 31 December 2004 (22 pages)
26 January 2005Secretary resigned;director resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned;director resigned (1 page)
22 June 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
22 June 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
26 May 2004Return made up to 02/05/04; full list of members (10 pages)
26 May 2004Return made up to 02/05/04; full list of members (10 pages)
9 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
9 July 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
27 May 2003Return made up to 02/05/03; full list of members (10 pages)
27 May 2003Return made up to 02/05/03; full list of members (10 pages)
23 July 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
23 July 2002Accounts for a medium company made up to 31 December 2001 (20 pages)
17 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
17 May 2002Return made up to 02/05/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(10 pages)
5 July 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
5 July 2001Accounts for a medium company made up to 31 December 2000 (19 pages)
11 May 2001Return made up to 02/05/01; full list of members (9 pages)
11 May 2001Return made up to 02/05/01; full list of members (9 pages)
4 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
4 July 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
13 April 2000New director appointed (2 pages)
20 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
20 May 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
17 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
17 May 1999Return made up to 02/05/99; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
24 June 1998Accounts for a medium company made up to 31 December 1997 (18 pages)
11 May 1998Return made up to 02/05/98; no change of members (6 pages)
11 May 1998Return made up to 02/05/98; no change of members (6 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
24 June 1997Accounts for a small company made up to 31 December 1996 (9 pages)
9 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1997Return made up to 02/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
2 July 1996Accounts for a small company made up to 31 December 1995 (10 pages)
26 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 1996Return made up to 02/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 June 1995Full group accounts made up to 31 December 1994 (20 pages)
13 June 1995Full group accounts made up to 31 December 1994 (20 pages)
11 May 1995Return made up to 02/05/95; no change of members (6 pages)
11 May 1995Return made up to 02/05/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
18 May 1989Return made up to 03/02/89; full list of members (10 pages)
18 May 1989Return made up to 03/02/89; full list of members (10 pages)
28 May 1986Return made up to 10/04/86; full list of members (4 pages)
28 May 1986Return made up to 10/04/86; full list of members (4 pages)
1 May 1985Memorandum and Articles of Association (12 pages)
1 May 1985Memorandum and Articles of Association (12 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (3 pages)
13 March 1980Company name changed\certificate issued on 13/03/80 (3 pages)
22 February 1980Company name changed\certificate issued on 22/02/80 (5 pages)
22 February 1980Company name changed\certificate issued on 22/02/80 (5 pages)
9 January 1980Incorporation (16 pages)
9 January 1980Incorporation (16 pages)