Company NameTickets Travel Limited
DirectorsDiane Gabriel Coleman and Lauren Gabriel Coleman
Company StatusActive
Company Number01561840
CategoryPrivate Limited Company
Incorporation Date15 May 1981(42 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Diane Gabriel Coleman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(13 years, 5 months after company formation)
Appointment Duration29 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address51 High Street
Bexley
Kent
DA5 1AB
Director NameMs Lauren Gabriel Coleman
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2018(36 years, 10 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 High Street
Bexley
Kent
DA5 1AB
Director NameMr Norman George Billingham
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 08 February 1995)
RoleTravel Agent
Correspondence Address2 Morden Cliff
London
SE13 7NR
Director NameMr Seymour Sidney Miller
Date of BirthJune 1922 (Born 101 years ago)
NationalityUs Of A
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 1993)
RoleRetired Caterer
Correspondence Address1 Ethel Terrace
Pratts Bottom
Orpington
Kent
BR6 7LY
Secretary NameMr Norman George Billingham
NationalityBritish
StatusResigned
Appointed03 May 1992(10 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 11 March 1993)
RoleCompany Director
Correspondence Address2 Morden Cliff
London
SE13 7NR
Secretary NameMr John Bernard Addison
NationalityBritish
StatusResigned
Appointed11 March 1993(11 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1994)
RoleSecretary
Correspondence Address2 Morden Cliff
London
SE13 7NR
Secretary NameDiane Gabriel Coleman
NationalityBritish
StatusResigned
Appointed01 November 1994(13 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 March 1995)
RoleTravel Agent
Correspondence Address50a Annandale Road
Sidcup
Kent
DA15 8EZ
Secretary NameLionel James Lewis
NationalityBritish
StatusResigned
Appointed21 March 1995(13 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1997)
RoleCompany Director
Correspondence Address32 Paragon Place
Blackheath
London
SE3 0SP
Secretary NameAndrew Coleman
NationalityBritish
StatusResigned
Appointed12 May 1997(16 years after company formation)
Appointment Duration12 years (resigned 01 June 2009)
RoleCompany Director
Correspondence Address12 Danson Mead
Welling
Kent
DA16 1RU

Contact

Telephone01322 551011
Telephone regionDartford

Location

Registered Address51 High Street
Bexley
Kent
DA5 1AB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

20k at £1Diane Gabriel Coleman
99.98%
Ordinary
4 at £1John Bernard Addison
0.02%
Ordinary

Financials

Year2014
Net Worth£157,148
Cash£225,194
Current Liabilities£70,542

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 March 2024 (1 month ago)
Next Return Due8 April 2025 (11 months, 2 weeks from now)

Charges

26 June 1995Delivered on: 30 June 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)"being barclays bank PLC re tickets travel limited business premium account number 70241164 together with all interest from time to time accruing thereon. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
26 April 2023Confirmation statement made on 25 March 2023 with updates (4 pages)
12 August 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 June 2022Change of share class name or designation (2 pages)
25 March 2022Confirmation statement made on 25 March 2022 with updates (4 pages)
22 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
26 May 2021Confirmation statement made on 25 March 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
4 April 2020Confirmation statement made on 25 March 2020 with updates (4 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
4 April 2019Director's details changed for Ms Diane Gabriel Coleman on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 25 March 2019 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
3 April 2018Confirmation statement made on 25 March 2018 with no updates (3 pages)
29 March 2018Appointment of Ms Lauren Gabriel Coleman as a director on 29 March 2018 (2 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
25 July 2017Total exemption full accounts made up to 31 October 2016 (13 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000
(3 pages)
14 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 20,000
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000
(3 pages)
17 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 20,000
(3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(3 pages)
9 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
5 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 May 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
1 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
4 May 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Diane Gabriel Coleman on 25 March 2010 (2 pages)
1 April 2010Director's details changed for Diane Gabriel Coleman on 25 March 2010 (2 pages)
1 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (4 pages)
12 August 2009Appointment terminated secretary andrew coleman (1 page)
12 August 2009Appointment terminated secretary andrew coleman (1 page)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
20 April 2009Return made up to 25/03/09; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Return made up to 25/03/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
30 April 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
3 April 2007Return made up to 25/03/07; full list of members (2 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
4 April 2006Return made up to 25/03/06; full list of members (6 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 April 2005Accounts for a small company made up to 31 October 2004 (7 pages)
22 April 2005Return made up to 25/03/05; full list of members (2 pages)
22 April 2005Return made up to 25/03/05; full list of members (2 pages)
7 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
7 June 2004Accounts for a small company made up to 31 October 2003 (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
1 April 2004Return made up to 25/03/04; full list of members (6 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
18 April 2003Return made up to 25/03/03; full list of members (6 pages)
18 April 2003Return made up to 25/03/03; full list of members (6 pages)
8 July 2002Full accounts made up to 31 October 2001 (11 pages)
8 July 2002Full accounts made up to 31 October 2001 (11 pages)
11 April 2002Return made up to 25/03/02; full list of members (6 pages)
11 April 2002Return made up to 25/03/02; full list of members (6 pages)
6 February 2002Ad 18/01/02--------- £ si 14999@1=14999 £ ic 5001/20000 (2 pages)
6 February 2002Ad 18/01/02--------- £ si 14999@1=14999 £ ic 5001/20000 (2 pages)
21 May 2001£ ic 20000/5001 05/04/01 £ sr 14999@1=14999 (1 page)
21 May 2001£ ic 20000/5001 05/04/01 £ sr 14999@1=14999 (1 page)
8 May 2001Full accounts made up to 31 October 2000 (10 pages)
8 May 2001Full accounts made up to 31 October 2000 (10 pages)
26 April 2001Return made up to 25/03/01; full list of members (6 pages)
26 April 2001Return made up to 25/03/01; full list of members (6 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 January 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (9 pages)
7 July 2000Accounts for a small company made up to 31 October 1999 (9 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
12 April 2000Return made up to 25/03/00; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 June 1999Accounts for a small company made up to 31 October 1998 (7 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
13 April 1999Return made up to 25/03/99; no change of members (4 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 June 1998Accounts for a small company made up to 31 October 1997 (7 pages)
22 July 1997Full accounts made up to 31 October 1996 (11 pages)
22 July 1997Full accounts made up to 31 October 1996 (11 pages)
13 July 1997Secretary resigned (1 page)
13 July 1997Secretary resigned (1 page)
13 July 1997New secretary appointed (2 pages)
13 July 1997New secretary appointed (2 pages)
2 May 1997Return made up to 25/03/97; no change of members (4 pages)
2 May 1997Return made up to 25/03/97; no change of members (4 pages)
21 May 1996Return made up to 25/03/96; no change of members (4 pages)
21 May 1996Return made up to 25/03/96; no change of members (4 pages)
17 May 1996Full accounts made up to 31 October 1995 (11 pages)
17 May 1996Full accounts made up to 31 October 1995 (11 pages)
30 June 1995Particulars of mortgage/charge (6 pages)
30 June 1995Particulars of mortgage/charge (6 pages)
12 April 1995Return made up to 25/03/95; full list of members (6 pages)
12 April 1995Return made up to 25/03/95; full list of members (6 pages)