Epsom
Surrey
KT17 1BP
Director Name | Mr Nilesh Chimanbhai Patel |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2016(34 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Director Name | Frederick Leonard Dachtler |
---|---|
Date of Birth | August 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 September 1998) |
Role | Property Investment |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Julie Susanne Dachtler |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 May 2001) |
Role | Travel Agent |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mrs Rosslyn Dachtler |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 May 2001) |
Role | Property Investment |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Warren Frederick Clark Dachtler |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 16 February 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Mr Warren Frederick Clark Dachtler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 23 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Secretary Name | Julie Susanne Dachtler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 16 February 2004) |
Role | Company Director |
Correspondence Address | 23 Oaken Coppice Ashtead Surrey KT21 1DL |
Director Name | Mr Martin Robert Paul Randerson |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 3 Esher Place Avenue Esher Surrey KT10 8PU |
Secretary Name | Mr Nicholas John Elliot Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(22 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 15 May 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Pine Walk Carshalton Beeches Surrey SM5 4HD |
Director Name | Mr Michael Leonard Gasson |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 June 2011(29 years, 5 months after company formation) |
Appointment Duration | 5 years (resigned 19 June 2016) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 69-71 East Street Epsom Surrey KT17 1BP |
Website | travelprofessionals.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 589020 |
Telephone region | Weybridge |
Registered Address | 69-71 East Street Epsom Surrey KT17 1BP |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
50k at £1 | Travel Professionals LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 3 weeks from now) |
22 November 1990 | Delivered on: 6 December 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
8 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
---|---|
6 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
22 January 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
1 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
18 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
2 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 July 2017 | Notification of Nilesh Chimanbhai Patel as a person with significant control on 19 June 2016 (2 pages) |
6 July 2017 | Notification of The Travel Professionals Limited as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Travel Professionals Limited as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Nilesh Chimanbhai Patel as a person with significant control on 19 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 26 June 2017 with updates (5 pages) |
6 July 2017 | Notification of Nilesh Chimanbhai Patel as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Notification of The Travel Professionals Limited as a person with significant control on 6 April 2016 (2 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
14 June 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
12 July 2016 | Appointment of Mr Nilesh Chimanbhai Patel as a director on 19 June 2016 (2 pages) |
12 July 2016 | Termination of appointment of Michael Leonard Gasson as a director on 19 June 2016 (1 page) |
12 July 2016 | Termination of appointment of Michael Leonard Gasson as a director on 19 June 2016 (1 page) |
12 July 2016 | Appointment of Mr Nilesh Chimanbhai Patel as a director on 19 June 2016 (2 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
8 May 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
7 April 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
22 July 2014 | Director's details changed for Mr Michael Leonard Gasson on 26 June 2014 (2 pages) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Secretary's details changed for Rachel Agourakis on 26 June 2014 (1 page) |
22 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Secretary's details changed for Rachel Agourakis on 26 June 2014 (1 page) |
22 July 2014 | Director's details changed for Mr Michael Leonard Gasson on 26 June 2014 (2 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 June 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
7 November 2013 | Second filing of AP01 previously delivered to Companies House
|
7 November 2013 | Second filing of AP01 previously delivered to Companies House
|
17 October 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 December 2012 (11 pages) |
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders
|
16 July 2013 | Director's details changed for Mr Michael Leonard Gasson on 26 June 2013 (2 pages) |
16 July 2013 | Director's details changed for Mr Michael Leonard Gasson on 26 June 2013 (2 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
30 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
7 June 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
13 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 24 June 2011 (1 page) |
24 June 2011 | Registered office address changed from 17a Anyards Road Cobham Surrey KT11 2LW Uk on 24 June 2011 (1 page) |
6 June 2011 | Termination of appointment of Martin Randerson as a director (1 page) |
6 June 2011 | Appointment of Mr Michael Leonard Gasson as a director
|
6 June 2011 | Appointment of Mr Michael Leonard Gasson as a director
|
6 June 2011 | Termination of appointment of Martin Randerson as a director (1 page) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
2 August 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (4 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
25 September 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
14 September 2009 | Return made up to 26/06/09; full list of members (3 pages) |
23 February 2009 | Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB united kingdom (1 page) |
23 February 2009 | Registered office changed on 23/02/2009 from 34A high street cobham surrey KT11 3EB united kingdom (1 page) |
22 January 2009 | Return made up to 26/06/07; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from cedar house hotel mill road cobham surrey KT11 3AL united kingdom (1 page) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 26/06/07; full list of members (3 pages) |
22 January 2009 | Location of debenture register (1 page) |
22 January 2009 | Location of register of members (1 page) |
22 January 2009 | Return made up to 26/06/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from 34A high street cobham surrey KT11 3EB (1 page) |
22 January 2009 | Registered office changed on 22/01/2009 from 34A high street cobham surrey KT11 3EB (1 page) |
22 January 2009 | Return made up to 26/06/08; full list of members (3 pages) |
22 January 2009 | Registered office changed on 22/01/2009 from cedar house hotel mill road cobham surrey KT11 3AL united kingdom (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from cedar house hotel mill road cobham surrey KT11 3AL (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from cedar house hotel mill road cobham surrey KT11 3AL (1 page) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 March 2008 | Director's change of particulars / martin randerson / 01/09/2007 (1 page) |
10 March 2008 | Director's change of particulars / martin randerson / 01/09/2007 (1 page) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
19 June 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
2 January 2007 | Accounts made up to 31 December 2005 (10 pages) |
2 January 2007 | Accounts made up to 31 December 2005 (10 pages) |
30 August 2006 | Return made up to 26/06/06; full list of members (5 pages) |
30 August 2006 | Return made up to 26/06/06; full list of members (5 pages) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | New secretary appointed (1 page) |
22 August 2006 | Secretary resigned (1 page) |
22 August 2006 | Secretary resigned (1 page) |
25 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
25 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
16 September 2005 | Return made up to 26/06/05; full list of members (5 pages) |
16 September 2005 | Return made up to 26/06/05; full list of members (5 pages) |
7 September 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
7 September 2005 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
13 September 2004 | Accounts made up to 31 October 2003 (12 pages) |
13 September 2004 | Accounts made up to 31 October 2003 (12 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (5 pages) |
5 August 2004 | Return made up to 26/06/04; full list of members (5 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | Director resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New director appointed (3 pages) |
26 July 2004 | Registered office changed on 26/07/04 from: 69-71 east street epsom surrey KT17 1BP (1 page) |
26 July 2004 | New director appointed (3 pages) |
19 September 2003 | Accounts made up to 31 October 2002 (12 pages) |
19 September 2003 | Accounts made up to 31 October 2002 (12 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
11 July 2003 | Return made up to 26/06/03; full list of members (5 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
9 July 2002 | Return made up to 26/06/02; full list of members (5 pages) |
21 February 2002 | Accounts made up to 31 October 2001 (12 pages) |
21 February 2002 | Accounts made up to 31 October 2001 (12 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members (4 pages) |
13 July 2001 | Return made up to 26/06/01; full list of members (4 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | New secretary appointed (2 pages) |
25 June 2001 | Secretary resigned (1 page) |
25 June 2001 | Director resigned (1 page) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
18 June 2001 | Director's particulars changed (2 pages) |
18 June 2001 | Director's particulars changed (2 pages) |
18 June 2001 | Secretary's particulars changed;director's particulars changed (2 pages) |
27 April 2001 | Accounts made up to 31 October 2000 (12 pages) |
27 April 2001 | Accounts made up to 31 October 2000 (12 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
6 July 2000 | Return made up to 26/06/00; full list of members (6 pages) |
27 April 2000 | Accounts made up to 31 October 1999 (13 pages) |
27 April 2000 | Accounts made up to 31 October 1999 (13 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (6 pages) |
25 February 1999 | Director resigned (1 page) |
25 February 1999 | Director resigned (1 page) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
3 July 1998 | Return made up to 26/06/98; full list of members (6 pages) |
22 April 1998 | Accounts made up to 31 October 1997 (13 pages) |
22 April 1998 | Accounts made up to 31 October 1997 (13 pages) |
30 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
30 June 1997 | Return made up to 26/06/97; full list of members (6 pages) |
17 April 1997 | Accounts made up to 31 October 1996 (13 pages) |
17 April 1997 | Accounts made up to 31 October 1996 (13 pages) |
12 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
12 August 1996 | Return made up to 26/06/96; full list of members (6 pages) |
4 April 1996 | Accounts made up to 31 October 1995 (12 pages) |
4 April 1996 | Accounts made up to 31 October 1995 (12 pages) |
24 May 1995 | Registered office changed on 24/05/95 from: c/o messrs altman blane and co middlesex house 29/45 high st edgware middx HA5 7LH (1 page) |
24 May 1995 | Registered office changed on 24/05/95 from: c/o messrs altman blane and co middlesex house 29/45 high st edgware middx HA5 7LH (1 page) |
10 April 1995 | Accounts made up to 31 October 1994 (10 pages) |
10 April 1995 | Accounts made up to 31 October 1994 (10 pages) |
13 March 1991 | Memorandum and Articles of Association (11 pages) |
13 March 1991 | Memorandum and Articles of Association (11 pages) |
20 June 1990 | Accounts made up to 31 January 1990 (11 pages) |
20 June 1990 | Accounts made up to 31 January 1990 (11 pages) |
1 June 1988 | Accounts made up to 31 January 1988 (8 pages) |
1 June 1988 | Accounts made up to 31 January 1988 (8 pages) |
4 November 1986 | Accounts made up to 31 January 1986 (7 pages) |
4 November 1986 | Accounts made up to 31 January 1986 (7 pages) |