Company NameChelsea Village Travel Limited
Company StatusDissolved
Company Number01582783
CategoryPrivate Limited Company
Incorporation Date27 August 1981(42 years, 8 months ago)
Dissolution Date9 September 2008 (15 years, 7 months ago)
Previous NameElizabeth Duff Travel Limited

Business Activity

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

Directors

Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusClosed
Appointed06 June 2001(19 years, 9 months after company formation)
Appointment Duration7 years, 3 months (closed 09 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(21 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 09 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameMr Christopher Ian Alexander
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2006(25 years after company formation)
Appointment Duration2 years (closed 09 September 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address59 Telford Avenue
Streatham
London
SW2 4XL
Director NameSusan Elizabeth Bradley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1993)
RoleInterior Designer
Correspondence AddressOldfield
Guards Club Park
Maidenhead
Berkshire
SL6 8DN
Director NameChristopher Norman Bradley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence AddressGuards Club Mews
Guards Club Road
Maidenhead
Berkshire
SL6 8DN
Secretary NameSusan Elizabeth Bradley
NationalityBritish
StatusResigned
Appointed20 June 1992(10 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 October 1993)
RoleCompany Director
Correspondence AddressOldfield
Guards Club Park
Maidenhead
Berkshire
SL6 8DN
Director NameMr Gary James Pinchen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(12 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 September 1999)
RoleTravel Agent
Correspondence AddressHorne House Farm
Church Road
Horne
Surrey
RH6 9LA
Director NameMr Christopher Rafe Nunes Carvalho
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressThe Buntings
Old Epsom Road
East Clandon
Surrey
GU4 7RN
Secretary NameMr Christopher Rafe Nunes Carvalho
NationalityBritish
StatusResigned
Appointed14 October 1993(12 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressThe Buntings
Old Epsom Road
East Clandon
Surrey
GU4 7RN
Director NameMrs Jacqueline Ann Lacey
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 January 2004)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressChandlers View Bullers Road
Farnham
Surrey
GU9 9EW
Director NameJocelyn Pierre France Bernard
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(12 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 January 2004)
RoleTravel Agent
Correspondence Address61 Noyna Road
Tooting Bec
London
SW17 7PQ
Director NameKenneth Andrew
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1994(12 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 21 November 1994)
RoleCompany Director
Correspondence AddressThe Walled Garden Troutstream Way
Loudwater
Rickmansworth
Hertfordshire
WD3 4LA
Director NameMr Kenneth William Bates
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 19 August 2003)
RoleCompany Director
Correspondence AddressThe Penthouse, Chelsea Village Hotel
Stamford Bridge, Fulham Road
London
SW6 1HS
Director NameAntony Richard Mackley
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(12 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 January 1996)
RoleTravel
Correspondence AddressJcarus Lyons Road
Slimfold
Horsham
West Sussex
RH13 7RX
Director NameAndrew Douglas McDowall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(13 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 April 1996)
RoleTravel Agent
Correspondence Address12 Balgonie Road
North Chingford
London
E4 7HL
Director NameMr Alec Arthur Clifford Stanton
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1994(13 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 November 1995)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressWoodside Wycombe Road
Stokenchurch
High Wycombe
Buckinghamshire
HP14 3XJ
Director NameJohn Ross Campbell
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1995(13 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 1995)
RoleAdministrative
Correspondence AddressBluebell Cottage Church Lane
Grainthorpe
Louth
Lincolnshire
LN11 7JR
Director NameAnthony David Hunter (Senior)
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(13 years, 10 months after company formation)
Appointment Duration6 months (resigned 02 January 1996)
RoleTravel Agent
Correspondence Address4 Alyn Bank
21 Crescent Road
London
N8 8AP
Director NameMr Ian Lowes Bulmer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(14 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 1997)
RoleTravel Agent
Correspondence Address15 Westfield Court
Surbiton
Surrey
KT6 4HG
Director NameMichael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1997(15 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address102 Louisville Road
Tooting Bec
London
SW17 8RU
Secretary NameMr Alan Leslie Shaw
NationalityBritish
StatusResigned
Appointed14 July 1997(15 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NameColin Hutchinson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(15 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 October 1999)
RoleCompany Director
Correspondence AddressGladsmuir House
Rydens Avenue
Walton On Thames
Surrey
KT12 3JE
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1997(16 years after company formation)
Appointment Duration2 years, 1 month (resigned 21 October 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Fawcett Street
London
SW10 9HN
Secretary NameWai Chung Wong
NationalityBritish
StatusResigned
Appointed05 March 1999(17 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 October 1999)
RoleCompany Director
Correspondence Address26f Homefield Road
London
SW19 4QF
Director NamePatrick Joseph Murrin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(17 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 May 2003)
RoleCompany Director
Correspondence AddressLe Douit Farm Rue Du Douit
Kings Mills
Castel
Guernsey
GY5 7JX
Director NameMr Alan Leslie Shaw
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1999(18 years after company formation)
Appointment Duration1 month, 1 week (resigned 21 October 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence Address108 Aberdeen Park
Highbury
London
N5 2BA
Director NamePeter Thomas Bewsey
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1999(18 years, 1 month after company formation)
Appointment Duration1 year (resigned 29 September 2000)
RoleCompany Director
Correspondence Address15 Queen Victoria Court
Farnborough
Hampshire
GU14 8AR
Secretary NameStephen Barry Bray
NationalityBritish
StatusResigned
Appointed21 October 1999(18 years, 1 month after company formation)
Appointment Duration3 months (resigned 21 January 2000)
RoleAccountant
Correspondence AddressFlat 22 The Chilterns
Brighton Road
Sutton
Surrey
SM2 5QN
Secretary NameLawrence David Comber
NationalityBritish
StatusResigned
Appointed20 April 2000(18 years, 8 months after company formation)
Appointment Duration10 months (resigned 14 February 2001)
RoleCompany Director
Correspondence Address48 Kynaston Road
Thornton Heath
Surrey
CR7 7AY
Director NameMr Richard Mark Taylor
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 06 October 2004)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Fawcett Street
London
SW10 9HN
Director NameLee Gordon
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(20 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 2004)
RoleAccountant
Correspondence Address7 Silverstone Court
Wanstead Road
Bromley
Kent
BR1 3DZ
Director NameMr Michael Iain Russell
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(21 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Montholme Road
London
SW11 6HX
Director NameMr Simon Major Arthur
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(21 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Greenhill Court
Lodge Close
Banbury
Oxon
OX16 9DF
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed07 May 1997(15 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 July 1997)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Location

Registered AddressStamford Bridge
Fulham Road
London
SW6 1HS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

9 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2008First Gazette notice for voluntary strike-off (1 page)
25 April 2008Application for striking-off (1 page)
9 April 2008Accounts for a dormant company made up to 30 June 2007 (8 pages)
23 July 2007Return made up to 29/06/07; bulk list available separately (7 pages)
4 May 2007Full accounts made up to 30 June 2006 (10 pages)
22 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
14 August 2006Return made up to 29/06/06; full list of members (7 pages)
4 May 2006Full accounts made up to 30 June 2005 (11 pages)
4 August 2005Return made up to 29/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 June 2004 (13 pages)
29 October 2004Director resigned (1 page)
29 October 2004Director resigned (1 page)
21 July 2004Return made up to 29/06/04; full list of members (8 pages)
20 April 2004Full accounts made up to 30 June 2003 (12 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
8 September 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (3 pages)
28 July 2003Return made up to 29/06/03; full list of members (9 pages)
29 May 2003Director resigned (1 page)
2 April 2003New director appointed (3 pages)
8 February 2003Full accounts made up to 30 June 2002 (13 pages)
20 June 2002New director appointed (1 page)
12 June 2002Director resigned (1 page)
22 February 2002Full accounts made up to 30 June 2001 (13 pages)
20 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 July 2001New secretary appointed (2 pages)
8 March 2001Full accounts made up to 30 June 2000 (15 pages)
19 February 2001Secretary resigned (1 page)
11 October 2000Director resigned (1 page)
11 October 2000New director appointed (2 pages)
24 July 2000Return made up to 29/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 June 2000Company name changed elizabeth duff travel LIMITED\certificate issued on 20/06/00 (2 pages)
12 May 2000New secretary appointed (2 pages)
10 February 2000Secretary resigned (1 page)
9 November 1999Secretary resigned (1 page)
9 November 1999Full accounts made up to 30 June 1999 (14 pages)
9 November 1999New secretary appointed (2 pages)
1 November 1999Director resigned (1 page)
1 November 1999Director resigned (1 page)
1 November 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
27 October 1999Director resigned (1 page)
29 September 1999Director resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
29 September 1999New director appointed (3 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
7 September 1999Director resigned (1 page)
28 July 1999Location of register of members (1 page)
28 July 1999Return made up to 29/06/99; full list of members (15 pages)
28 July 1999Location of debenture register (1 page)
28 July 1999New director appointed (2 pages)
19 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 12/03/99
(1 page)
14 March 1999New secretary appointed (2 pages)
13 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
1 February 1999Full accounts made up to 30 June 1998 (14 pages)
20 August 1998Auditor's resignation (1 page)
22 July 1998Return made up to 20/06/98; no change of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (14 pages)
23 December 1997Particulars of mortgage/charge (7 pages)
15 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
1 October 1997Director resigned (1 page)
1 October 1997Secretary resigned (1 page)
1 October 1997Registered office changed on 01/10/97 from: chart house lesbourne road reigate surrey RH2 7JN (1 page)
1 October 1997New director appointed (3 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New secretary appointed (2 pages)
3 August 1997New director appointed (2 pages)
13 July 1997Return made up to 20/06/97; full list of members (8 pages)
20 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1997Secretary resigned (1 page)
15 May 1997Secretary resigned;director resigned (1 page)
9 May 1997Director resigned (1 page)
9 May 1997New secretary appointed (2 pages)
29 April 1997Full accounts made up to 30 June 1996 (15 pages)
11 June 1996Return made up to 20/06/96; no change of members (6 pages)
25 April 1996Director resigned (1 page)
18 March 1996New director appointed (2 pages)
14 March 1996Accounts for a small company made up to 30 June 1995 (6 pages)
28 February 1996Director resigned (1 page)
16 February 1996Director resigned (2 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1995Particulars of mortgage/charge (6 pages)
21 November 1995Director resigned (2 pages)
10 July 1995Director resigned (2 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
27 August 1981Incorporation (18 pages)