Company NameConstabulary Travel Club Ltd.
Company StatusDissolved
Company Number01596058
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 6 months ago)
Dissolution Date26 September 2023 (7 months ago)
Previous NameConstabulary Travel Limited

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr David James Reid
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Station Road
Cambridge
Cambridgeshire
CB1 2LA
Director NameCatherine Bell
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2017(35 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Salisbury Road
Cambridge
Cambridgeshire
CB1 2LA
Director NameMr Christopher John Louis Morgan-Locke
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 27 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOleander (5)
The Shrubbery, 2 Lavender Gardens
London
SW11 1DL
Director NameMaureene Giovanna Morgan-Locke
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Basildon
Reading Road
Berkshire
RG8 9NG
Secretary NameMaureene Giovanna Morgan-Locke
NationalityBritish
StatusResigned
Appointed15 August 1991(9 years, 9 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Basildon
Reading Road
Berkshire
RG8 9NG
Director NameMr Jose Luis Loureiro
Date of BirthOctober 1967 (Born 56 years ago)
NationalitySpanish
StatusResigned
Appointed27 March 2006(24 years, 4 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Lower Basildon
Reading Road
Reading
Berkshire
RG8 9NG
Director NameMr Adrian Colosso
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2021)
RoleInsurance Expert
Country of ResidenceEngland
Correspondence AddressSalisbury House Station Road
Cambridge
CB1 2LA
Director NameMr Paul David Smith
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(35 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 26 February 2021)
RoleInsurance Expert
Country of ResidenceEngland
Correspondence AddressSalisbury House Salisbury Road
Cambridge
Cambridgeshire
CB1 2LA

Contact

Telephone01932 858755
Telephone regionWeybridge

Location

Registered AddressOne
Creechurch Place
London
EC3A 5AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

255 at £1Jose Loureiro
51.00%
Ordinary
245 at £1M.g. Morgan-locke
49.00%
Ordinary

Financials

Year2014
Net Worth£5,487
Cash£74,004
Current Liabilities£79,602

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Filing History

3 March 2021Termination of appointment of Adrian Colosso as a director on 26 February 2021 (1 page)
3 March 2021Termination of appointment of Paul David Smith as a director on 26 February 2021 (1 page)
12 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
29 September 2020Cessation of David James Reid as a person with significant control on 1 March 2017 (1 page)
29 September 2020Notification of Inet3 Group Limited as a person with significant control on 1 March 2017 (2 pages)
7 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
10 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
30 August 2017Notification of David James Reid as a person with significant control on 1 March 2017 (2 pages)
30 August 2017Cessation of Maureene Giovanna Morgan-Locke as a person with significant control on 1 March 2017 (1 page)
30 August 2017Notification of David James Reid as a person with significant control on 1 March 2017 (2 pages)
30 August 2017Cessation of Maureene Giovanna Morgan-Locke as a person with significant control on 1 March 2017 (1 page)
19 July 2017Director's details changed for Mr Adrian Colosso on 6 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Paul David Smith on 6 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Paul David Smith on 6 July 2017 (2 pages)
19 July 2017Director's details changed for Mr Adrian Colosso on 6 July 2017 (2 pages)
12 July 2017Appointment of Mr Adrian Colosso as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Adrian Colosso as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Paul David Smith as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Paul David Smith as a director on 1 July 2017 (2 pages)
28 April 2017Director's details changed for Catherine Ball on 1 March 2017 (3 pages)
28 April 2017Director's details changed for Catherine Ball on 1 March 2017 (3 pages)
11 April 2017Registered office address changed from 9 Lower Basildon Reading Road Reading Berkshire RG8 9NG to Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 11 April 2017 (2 pages)
11 April 2017Registered office address changed from 9 Lower Basildon Reading Road Reading Berkshire RG8 9NG to Salisbury House Salisbury Road Cambridge Cambridgeshire CB1 2LA on 11 April 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Termination of appointment of Maureene Giovanna Morgan-Locke as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Jose Luis Loureiro as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Catherine Ball as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Maureene Giovanna Morgan-Locke as a secretary on 1 March 2017 (2 pages)
13 March 2017Appointment of Mr David James Reid as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Jose Luis Loureiro as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Mr David James Reid as a director on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Maureene Giovanna Morgan-Locke as a director on 1 March 2017 (2 pages)
13 March 2017Appointment of Catherine Ball as a director on 1 March 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
13 March 2017Termination of appointment of Maureene Giovanna Morgan-Locke as a secretary on 1 March 2017 (2 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(5 pages)
9 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 500
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
12 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(5 pages)
16 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 500
(5 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
7 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 September 2010Director's details changed for Jose Luis Loureiro on 15 July 2010 (2 pages)
4 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
4 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (5 pages)
4 September 2010Director's details changed for Jose Luis Loureiro on 15 July 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
7 September 2009Return made up to 15/08/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 October 2008Return made up to 15/08/08; full list of members (7 pages)
14 October 2008Return made up to 15/08/08; full list of members (7 pages)
4 September 2008Registered office changed on 04/09/2008 from the offices 75 commercial way woking surrey GU21 6HN (1 page)
4 September 2008Registered office changed on 04/09/2008 from the offices 75 commercial way woking surrey GU21 6HN (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 September 2007Return made up to 15/08/07; no change of members (7 pages)
14 September 2007Return made up to 15/08/07; no change of members (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 October 2006Return made up to 15/08/06; full list of members (7 pages)
4 October 2006Return made up to 15/08/06; full list of members (7 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
9 May 2006Director resigned (1 page)
9 May 2006Director resigned (1 page)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
14 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
14 September 2005Return made up to 15/08/05; full list of members
  • 363(287) ‐ Registered office changed on 14/09/05
(7 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
4 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 October 2004Return made up to 15/08/04; full list of members (7 pages)
12 October 2004Return made up to 15/08/04; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
18 October 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 18/10/03
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
13 September 2002Return made up to 15/08/02; full list of members (7 pages)
13 September 2002Return made up to 15/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Registered office changed on 01/10/01 from: parfitt & co 1 hadleys lickfolds road rowledge farnham surrey GU10 4AE (1 page)
1 October 2001Registered office changed on 01/10/01 from: parfitt & co 1 hadleys lickfolds road rowledge farnham surrey GU10 4AE (1 page)
10 September 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
10 September 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 10/09/01
(6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
14 September 1999Return made up to 15/08/99; full list of members (7 pages)
14 September 1999Return made up to 15/08/99; full list of members (7 pages)
18 November 1998Registered office changed on 18/11/98 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page)
18 November 1998Registered office changed on 18/11/98 from: fairfield house 7 fairfield ave staines TW18 4AQ (1 page)
17 November 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 November 1998Return made up to 15/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
19 September 1997Return made up to 15/08/97; no change of members (5 pages)
19 September 1997Return made up to 15/08/97; no change of members (5 pages)
28 November 1996Return made up to 15/08/96; no change of members (6 pages)
28 November 1996Return made up to 15/08/96; no change of members (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
24 August 1995Return made up to 15/08/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
6 September 1994Return made up to 15/08/94; no change of members (6 pages)
25 August 1993Return made up to 15/08/93; no change of members (6 pages)
9 October 1992Return made up to 15/08/92; full list of members (8 pages)
27 August 1991Return made up to 15/08/91; no change of members (6 pages)
18 April 1991Return made up to 15/08/90; no change of members (10 pages)
22 January 1990Return made up to 15/08/89; full list of members (5 pages)
13 June 1988Return made up to 30/05/88; full list of members (5 pages)
9 March 1988Return made up to 03/03/87; full list of members (5 pages)
27 February 1987Return made up to 17/04/86; full list of members (6 pages)
6 November 1981Incorporation (13 pages)
6 November 1981Incorporation (13 pages)