Company NameCongress Team International (UK) Limited
Company StatusActive
Company Number01700565
CategoryPrivate Limited Company
Incorporation Date18 February 1983(41 years, 2 months ago)

Business Activity

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

Directors

Director NameMs Jacqueline Elizabeth Banham
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Brian Cassidy
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Rick Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Duncan Campbell Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2018(35 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCanterbury Travel (London) Ltd 42 High Street
Northwood
Middlesex
HA6 1BL
Director NameMr Adrian Collins
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years after company formation)
Appointment Duration18 years, 7 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Road
Northwood
Middlesex
HA6 2BA
Director NameDolores Collins
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years after company formation)
Appointment Duration26 years, 8 months (resigned 02 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address843 Finchley Road
London
NW11 8NA
Secretary NameMr Adrian Collins
NationalityBritish
StatusResigned
Appointed20 February 1992(9 years after company formation)
Appointment Duration18 years, 7 months (resigned 08 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bedford Road
Northwood
Middlesex
HA6 2BA
Secretary NameTara Louise Collins
StatusResigned
Appointed24 September 2010(27 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 02 November 2018)
RoleCompany Director
Correspondence AddressFlat 105 2 Praed Street
London
W2 1JL
Director NameMs Tara Louise Collins
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2014(30 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 105 2 Praed Street
London
W2 1JL
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusResigned
Appointed02 November 2018(35 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 August 2019)
Correspondence AddressThird Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT

Contact

Websitesanta-holidays.com
Telephone01923 822388
Telephone regionWatford

Location

Registered AddressCanterbury Travel (London) Ltd
42 High Street
Northwood
Middlesex
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2k at £1Canterbury Travel (London) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£889,361
Cash£1,690
Current Liabilities£10,957

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

26 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
7 December 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
15 May 2020Accounts for a small company made up to 31 October 2019 (7 pages)
24 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Tara Louise Collins as a director on 3 January 2020 (1 page)
2 September 2019Registered office address changed from Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL United Kingdom to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL on 2 September 2019 (1 page)
2 September 2019Change of details for Canterbury Travel (London) Limited as a person with significant control on 2 September 2019 (2 pages)
22 August 2019Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 22 August 2019 (1 page)
22 August 2019Registered office address changed from Third Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL on 22 August 2019 (1 page)
22 August 2019Change of details for Canterbury Travel (London) Limited as a person with significant control on 22 August 2019 (2 pages)
5 March 2019Change of details for Canterbury Travel (London) Limited as a person with significant control on 6 April 2016 (2 pages)
5 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 February 2019Accounts for a small company made up to 31 October 2018 (8 pages)
9 November 2018Appointment of Mr Rick Green as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Brian Cassidy as a director on 2 November 2018 (2 pages)
9 November 2018Appointment of Mr Duncan Campbell Wilson as a director on 2 November 2018 (2 pages)
8 November 2018Appointment of Ms Jacqueline Elizabeth Banham as a director on 2 November 2018 (2 pages)
8 November 2018Appointment of Oakwood Corporate Secretary Limited as a secretary on 2 November 2018 (2 pages)
8 November 2018Termination of appointment of Dolores Collins as a director on 2 November 2018 (1 page)
8 November 2018Registered office address changed from 843 Finchley Road London NW11 8NA to Third Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 8 November 2018 (1 page)
8 November 2018Termination of appointment of Tara Louise Collins as a secretary on 2 November 2018 (1 page)
6 August 2018Full accounts made up to 31 October 2017 (13 pages)
27 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
27 February 2018Cessation of Dolores Collins as a person with significant control on 6 April 2016 (1 page)
27 February 2018Cessation of Tara Louise Collins as a person with significant control on 6 April 2016 (1 page)
3 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (8 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 February 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(4 pages)
10 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2,000
(4 pages)
8 March 2016Accounts for a small company made up to 31 October 2015 (5 pages)
8 March 2016Accounts for a small company made up to 31 October 2015 (5 pages)
17 March 2015Accounts for a small company made up to 31 October 2014 (5 pages)
17 March 2015Accounts for a small company made up to 31 October 2014 (5 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(4 pages)
9 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2,000
(4 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (5 pages)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(4 pages)
9 April 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2,000
(4 pages)
30 January 2014Appointment of Miss Tara Louise Collins as a director (2 pages)
30 January 2014Appointment of Miss Tara Louise Collins as a director (2 pages)
21 March 2013Director's details changed for Dolores Collins on 21 March 2013 (2 pages)
21 March 2013Director's details changed for Dolores Collins on 21 March 2013 (2 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
5 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
5 February 2013Accounts for a small company made up to 31 October 2012 (10 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
29 October 2012Director's details changed for Dolores Collins on 1 October 2012 (2 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
1 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
23 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
23 February 2012Accounts for a small company made up to 31 October 2011 (5 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 February 2011Full accounts made up to 31 October 2010 (11 pages)
9 February 2011Full accounts made up to 31 October 2010 (11 pages)
28 January 2011Appointment of Tara Louise Collins as a secretary (2 pages)
28 January 2011Appointment of Tara Louise Collins as a secretary (2 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
11 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Termination of appointment of Adrian Collins as a secretary (2 pages)
13 October 2010Termination of appointment of Adrian Collins as a secretary (2 pages)
13 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
13 October 2010Statement of company's objects (2 pages)
13 October 2010Termination of appointment of Adrian Collins as a director (2 pages)
26 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
26 August 2010Accounts for a small company made up to 31 October 2009 (5 pages)
5 March 2010Director's details changed for Dolores Collins on 1 February 2010 (2 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Mr Adrian Collins on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dolores Collins on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Adrian Collins on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Mr Adrian Collins on 1 February 2010 (2 pages)
5 March 2010Director's details changed for Dolores Collins on 1 February 2010 (2 pages)
8 April 2009Accounts for a small company made up to 31 October 2008 (13 pages)
8 April 2009Accounts for a small company made up to 31 October 2008 (13 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
3 March 2009Return made up to 20/02/09; full list of members (4 pages)
20 May 2008Return made up to 20/02/08; full list of members (4 pages)
20 May 2008Return made up to 20/02/08; full list of members (4 pages)
17 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
17 April 2008Accounts for a small company made up to 31 October 2007 (5 pages)
28 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
28 August 2007Accounting reference date shortened from 30/11/07 to 31/10/07 (1 page)
17 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
17 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 August 2007Accounting reference date extended from 31/10/06 to 30/11/06 (1 page)
17 August 2007Accounts for a small company made up to 30 November 2006 (5 pages)
11 May 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
11 May 2007Accounting reference date shortened from 30/11/06 to 31/10/06 (1 page)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
20 February 2007Return made up to 20/02/07; full list of members (2 pages)
7 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
7 September 2006Accounts for a small company made up to 30 November 2005 (5 pages)
28 February 2006Return made up to 20/02/06; full list of members (2 pages)
28 February 2006Return made up to 20/02/06; full list of members (2 pages)
7 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
7 September 2005Accounts for a small company made up to 30 November 2004 (5 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
1 March 2005Return made up to 20/02/05; full list of members (7 pages)
8 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
8 September 2004Accounts for a small company made up to 30 November 2003 (5 pages)
20 February 2004Return made up to 20/02/04; full list of members (7 pages)
20 February 2004Return made up to 20/02/04; full list of members (7 pages)
21 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
17 July 2003Return made up to 20/02/03; full list of members (7 pages)
17 July 2003Return made up to 20/02/03; full list of members (7 pages)
7 March 2002Full accounts made up to 30 November 2001 (9 pages)
7 March 2002Full accounts made up to 30 November 2001 (9 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
1 March 2002Return made up to 20/02/02; full list of members (6 pages)
24 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
24 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
23 February 2001Return made up to 20/02/01; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
23 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
28 February 2000Return made up to 20/02/00; full list of members (6 pages)
28 February 2000Return made up to 20/02/00; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 September 1999Accounts for a small company made up to 30 November 1998 (5 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
10 March 1999Return made up to 20/02/99; full list of members (8 pages)
13 November 1998Full accounts made up to 30 November 1997 (7 pages)
13 November 1998Full accounts made up to 30 November 1997 (7 pages)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
2 March 1998Return made up to 20/02/98; no change of members (6 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
29 September 1997Accounts for a small company made up to 30 November 1996 (5 pages)
9 May 1997Return made up to 20/02/97; no change of members (6 pages)
9 May 1997Return made up to 20/02/97; no change of members (6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (3 pages)
14 May 1996Return made up to 20/02/96; full list of members (6 pages)
14 May 1996Return made up to 20/02/96; full list of members (6 pages)
25 March 1996Ad 14/03/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
25 March 1996Ad 14/03/96--------- £ si 1900@1=1900 £ ic 100/2000 (2 pages)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1995Accounts for a small company made up to 30 November 1994 (3 pages)
3 October 1995Accounts for a small company made up to 30 November 1994 (3 pages)
15 May 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 May 1995Return made up to 20/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1983Incorporation (13 pages)
18 February 1983Incorporation (13 pages)