Richmond
TW9 2JA
Director Name | Ms Nicola Jane Davies |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Mrs Pauline Duffin |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2015(34 years, 4 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Hon Portia Maria Luigia Forte |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2017(37 years after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
Director Name | Jonathan Levine |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 26 March 2015) |
Role | Travel Agent |
Country of Residence | Canada |
Correspondence Address | 51 Fortis Green Road London N10 3HP |
Secretary Name | Jane Levine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1992(11 years, 10 months after company formation) |
Appointment Duration | 22 years, 6 months (resigned 26 March 2015) |
Role | Secretary |
Correspondence Address | 51 Fortis Green Road London N10 3HP |
Website | travelwiseuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 84444444 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
18k at £1 | Jane Levine & Jonathan Levine 90.00% Ordinary A |
---|---|
800 at £1 | Kim Hart 4.00% Ordinary B |
400 at £1 | Jonathan Levine & Jane Levine 2.00% Ordinary C |
400 at £1 | Nicola Davies 2.00% Ordinary C |
400 at £1 | Pauline Duffin 2.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £273,483 |
Cash | £188,487 |
Current Liabilities | £210,082 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 1 week from now) |
24 March 2015 | Delivered on: 2 April 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
17 February 1993 | Delivered on: 23 February 1993 Satisfied on: 29 October 2014 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: The account(s)with the bank at its north middlesex business centre in the name of lloyds bank PLC re- travelwise limited denominated insterling designated premier interest account and now numbered 6172865 and any account(s) in what ever currency denominated for the time being replacing any account(s) reffered to in this schedule. Fully Satisfied |
1 May 1992 | Delivered on: 15 May 1992 Satisfied on: 29 October 2014 Persons entitled: Lloyds Bank PLC Classification: Deposit agreement 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 payment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement see 395 522 c 15/5 for full details. Fully Satisfied |
24 October 2023 | Unaudited abridged accounts made up to 31 March 2023 (15 pages) |
---|---|
27 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
14 July 2022 | Unaudited abridged accounts made up to 31 March 2022 (15 pages) |
2 February 2022 | Confirmation statement made on 2 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (16 pages) |
13 September 2021 | Registered office address changed from 51 Fortis Green Road London N10 3HP to 2nd Floor Nucleus House Lower Mortlake Road Richmond TW9 2JA on 13 September 2021 (1 page) |
11 March 2021 | Total exemption full accounts made up to 31 March 2020 (14 pages) |
26 February 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
9 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
28 February 2019 | Director's details changed for Ms Portia Forte on 27 February 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 26 February 2019 with updates (4 pages) |
27 February 2019 | Change of details for Wise Women of Travel Limited as a person with significant control on 27 February 2019 (2 pages) |
19 June 2018 | Group of companies' accounts made up to 31 March 2018 (12 pages) |
27 February 2018 | Confirmation statement made on 26 February 2018 with updates (4 pages) |
16 November 2017 | Appointment of Ms Portia Forte as a director on 7 November 2017 (2 pages) |
16 November 2017 | Appointment of Ms Portia Forte as a director on 7 November 2017 (2 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
28 February 2017 | Confirmation statement made on 26 February 2017 with updates (6 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
8 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
8 March 2016 | Statement of capital following an allotment of shares on 16 February 2016
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 April 2015 | Appointment of Ms Nicola Jane Davies as a director on 26 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jonathan Levine as a director on 26 March 2015 (1 page) |
24 April 2015 | Appointment of Ms Nicola Jane Davies as a director on 26 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Pauline Duffin as a director on 26 March 2015 (2 pages) |
24 April 2015 | Appointment of Mrs Pauline Duffin as a director on 26 March 2015 (2 pages) |
24 April 2015 | Termination of appointment of Jane Levine as a secretary on 26 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Jane Levine as a secretary on 26 March 2015 (1 page) |
24 April 2015 | Termination of appointment of Jonathan Levine as a director on 26 March 2015 (1 page) |
2 April 2015 | Registration of charge 015281580003, created on 25 March 2015 (45 pages) |
2 April 2015 | Registration of charge 015281580003, created on 25 March 2015 (45 pages) |
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 October 2014 | Satisfaction of charge 1 in full (4 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
29 October 2014 | Satisfaction of charge 2 in full (4 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Statement of company's objects (2 pages) |
27 November 2013 | Resolutions
|
27 November 2013 | Change of share class name or designation (2 pages) |
27 November 2013 | Particulars of variation of rights attached to shares (2 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
2 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 October 2012 | Secretary's details changed for Jane Levine on 1 September 2012 (1 page) |
2 October 2012 | Secretary's details changed for Jane Levine on 1 September 2012 (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Secretary's details changed for Jane Levine on 1 September 2012 (1 page) |
2 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
5 January 2010 | Annual return made up to 2 October 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Director's details changed for Kim Rachel Hart on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan Levine on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Kim Rachel Hart on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Jonathan Levine on 10 November 2009 (2 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
29 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
17 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
17 October 2008 | Return made up to 02/10/07; full list of members (3 pages) |
14 October 2008 | Secretary's change of particulars / jane levine / 01/11/2006 (1 page) |
14 October 2008 | Secretary's change of particulars / jane levine / 01/11/2006 (1 page) |
14 October 2008 | Director's change of particulars / jonathan levine / 02/11/2006 (1 page) |
14 October 2008 | Director's change of particulars / jonathan levine / 02/11/2006 (1 page) |
20 August 2008 | Director appointed kim rachel hart (2 pages) |
20 August 2008 | Director appointed kim rachel hart (2 pages) |
30 May 2008 | Return made up to 31/03/07; full list of members (6 pages) |
30 May 2008 | Return made up to 31/03/07; full list of members (6 pages) |
27 February 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
27 February 2008 | Amended accounts made up to 31 March 2007 (11 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
8 January 2008 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
11 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
11 November 2006 | Return made up to 02/10/06; full list of members (6 pages) |
9 May 2006 | Return made up to 31/03/05; full list of members (6 pages) |
9 May 2006 | Return made up to 31/03/05; full list of members (6 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
28 November 2005 | Full accounts made up to 31 March 2005 (11 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
8 October 2004 | Return made up to 02/10/04; full list of members (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
21 September 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
29 January 2004 | Return made up to 02/10/03; full list of members (5 pages) |
29 January 2004 | Return made up to 02/10/03; full list of members (5 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
2 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
11 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
11 December 2002 | Return made up to 02/10/02; full list of members (5 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 October 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2001 | Return made up to 02/10/01; full list of members (6 pages) |
25 September 2001 | Return made up to 02/10/01; full list of members (6 pages) |
25 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
11 October 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members (6 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
8 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 02/10/98; full list of members
|
6 October 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 October 1998 | Return made up to 02/10/98; full list of members
|
14 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
14 November 1997 | Return made up to 02/10/97; no change of members (4 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
17 October 1996 | Return made up to 02/10/96; no change of members (4 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
11 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
17 October 1995 | Return made up to 02/10/95; full list of members
|
17 October 1995 | Return made up to 02/10/95; full list of members
|
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
9 October 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
23 February 1993 | Particulars of mortgage/charge (3 pages) |
15 May 1992 | Particulars of mortgage/charge (4 pages) |
15 May 1992 | Particulars of mortgage/charge (4 pages) |
14 November 1980 | Incorporation (14 pages) |
14 November 1980 | Incorporation (14 pages) |