London
N1 9AG
Director Name | Brian Carl Carroll |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Secretary Name | Brian Carl Carroll |
---|---|
Status | Current |
Appointed | 14 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Director Name | Mr David Edward Collick |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Oldham Road Denshaw Oldham Lancashire OL3 5SN |
Director Name | Mrs Kathleen Collick |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 3 months (resigned 14 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park View Court St. Pauls Road Shipley BD18 3DZ |
Secretary Name | Mr David Edward Collick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(8 years, 4 months after company formation) |
Appointment Duration | 19 years, 8 months (resigned 04 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Oldham Road Denshaw Oldham Lancashire OL3 5SN |
Director Name | Miss Kay Collick |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2006(21 years, 10 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 14 June 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 1 Park View Court St. Pauls Road Shipley BD18 3DZ |
Secretary Name | Mrs Kathleen Collick |
---|---|
Status | Resigned |
Appointed | 05 November 2012(28 years, 1 month after company formation) |
Appointment Duration | 8 years, 7 months (resigned 14 June 2021) |
Role | Company Director |
Correspondence Address | 1 Park View Court St. Pauls Road Shipley BD18 3DZ |
Director Name | Frederic Lalonde |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 14 June 2021(36 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 08 July 2022) |
Role | Executive Management |
Country of Residence | Canada |
Correspondence Address | 58-60 Kensington Church Street London W8 4DB |
Website | companytravelltd.co.uk |
---|
Registered Address | 58-60 Kensington Church Street Kensington Church Street London W8 4DB |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Campden |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.5k at £1 | Kathleen Collick 49.83% Ordinary |
---|---|
14.5k at £1 | Kay Collick 49.83% Ordinary |
100 at £1 | Kathleen Collick 0.34% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £70,659 |
Cash | £58,395 |
Current Liabilities | £101,736 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Return Due | 14 March 2024 (overdue) |
16 January 2002 | Delivered on: 21 January 2002 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £10,000 credited to account designation 21993777 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account. Fully Satisfied |
---|---|
19 June 1998 | Delivered on: 7 July 1998 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of rail settlement limited for £7,500. Particulars: The sum of £7,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 21993777 and earmarked or designated by reference to the company. Fully Satisfied |
30 August 1996 | Delivered on: 12 September 1996 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of rail settlement limited for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by the bank on an account numbered 21993777 and designated by reference to the company. Fully Satisfied |
30 August 1996 | Delivered on: 9 September 1996 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of rail settlement limited for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 21993777 and earmarked or designated by reference to the company. Fully Satisfied |
16 August 1996 | Delivered on: 21 August 1996 Satisfied on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of rail settlement limited for £5,000. Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 21993777 and earmarked or designated bt reference to the company. Fully Satisfied |
11 December 2000 | Delivered on: 23 December 2000 Persons entitled: Kathleen Collick Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: 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 |
2 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
4 February 2021 | Satisfaction of charge 5 in full (1 page) |
4 February 2021 | Change of details for Miss Kay Collick as a person with significant control on 4 November 2020 (2 pages) |
30 September 2020 | Registered office address changed from 253 New Road Side Horsforth Leeds LS18 4DR to 1 Park View Court St. Pauls Road Shipley BD18 3DZ on 30 September 2020 (1 page) |
10 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
18 March 2020 | Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page) |
13 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 September 2019 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 November 2018 | Director's details changed for Mrs Kathleen Collick on 7 November 2018 (2 pages) |
7 November 2018 | Secretary's details changed for Mrs Kathleen Collick on 7 November 2018 (1 page) |
7 November 2018 | Director's details changed for Miss Kay Collick on 7 November 2018 (2 pages) |
17 October 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
7 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
6 August 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
8 July 2014 | Satisfaction of charge 3 in full (1 page) |
8 July 2014 | Satisfaction of charge 4 in full (1 page) |
8 July 2014 | Satisfaction of charge 6 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
8 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 July 2014 | Satisfaction of charge 4 in full (1 page) |
8 July 2014 | Satisfaction of charge 6 in full (1 page) |
8 July 2014 | Satisfaction of charge 2 in full (1 page) |
8 July 2014 | Satisfaction of charge 3 in full (1 page) |
8 July 2014 | Satisfaction of charge 1 in full (1 page) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 April 2013 (17 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Termination of appointment of David Collick as a secretary (1 page) |
3 January 2013 | Appointment of Mrs Kathleen Collick as a secretary (2 pages) |
3 January 2013 | Appointment of Mrs Kathleen Collick as a secretary (2 pages) |
3 January 2013 | Termination of appointment of David Collick as a director (1 page) |
3 January 2013 | Termination of appointment of David Collick as a secretary (1 page) |
3 January 2013 | Termination of appointment of David Collick as a director (1 page) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
2 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
23 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
23 September 2011 | Accounts for a small company made up to 30 April 2011 (7 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
30 September 2010 | Accounts for a small company made up to 30 April 2010 (7 pages) |
4 March 2010 | Director's details changed for Kathleen Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kathleen Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kathleen Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kay Collick on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Kay Collick on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Kay Collick on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
24 September 2009 | Accounts for a small company made up to 30 April 2009 (7 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
4 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
3 March 2009 | Director and secretary's change of particulars / david collick / 10/01/2009 (2 pages) |
3 March 2009 | Director and secretary's change of particulars / david collick / 10/01/2009 (2 pages) |
6 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
6 August 2008 | Accounts for a small company made up to 30 April 2008 (7 pages) |
14 March 2008 | Director's change of particulars / kay collick / 29/02/2008 (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
14 March 2008 | Director's change of particulars / kay collick / 29/02/2008 (1 page) |
14 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
25 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
25 October 2007 | Accounts for a small company made up to 30 April 2007 (7 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
16 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
16 October 2006 | Accounts for a small company made up to 30 April 2006 (7 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
24 March 2006 | Return made up to 28/02/06; full list of members (7 pages) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
28 October 2005 | Accounts for a small company made up to 30 April 2005 (7 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
5 April 2005 | Return made up to 28/02/05; full list of members (7 pages) |
7 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
7 July 2004 | Accounts for a small company made up to 30 April 2004 (7 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 28/02/04; full list of members (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 October 2003 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
18 April 2003 | Return made up to 28/02/03; full list of members (7 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
23 September 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
8 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
8 March 2002 | Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page) |
27 February 2002 | Return made up to 28/02/02; full list of members
|
27 February 2002 | Return made up to 28/02/02; full list of members
|
21 January 2002 | Particulars of mortgage/charge (3 pages) |
21 January 2002 | Particulars of mortgage/charge (3 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
16 November 2001 | Accounts for a small company made up to 31 May 2001 (7 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Ad 21/12/00--------- £ si 100@1 (2 pages) |
19 April 2001 | Return made up to 28/02/01; full list of members
|
19 April 2001 | Ad 21/12/00--------- £ si 100@1 (2 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Return made up to 28/02/01; full list of members
|
23 December 2000 | Particulars of mortgage/charge (3 pages) |
23 December 2000 | Particulars of mortgage/charge (3 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
25 October 2000 | Accounts for a small company made up to 31 May 2000 (7 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
3 September 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 28/02/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
12 August 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
7 July 1998 | Particulars of mortgage/charge (3 pages) |
12 May 1998 | Return made up to 28/02/98; full list of members
|
12 May 1998 | Return made up to 28/02/98; full list of members
|
16 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 October 1997 | Return made up to 28/02/97; no change of members (4 pages) |
16 October 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
16 October 1997 | Return made up to 28/02/97; no change of members (4 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
26 September 1996 | Accounts for a small company made up to 31 May 1996 (8 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
9 September 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
21 August 1996 | Particulars of mortgage/charge (3 pages) |
16 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
16 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
16 August 1995 | Return made up to 28/02/95; full list of members (6 pages) |
16 August 1995 | Return made up to 28/02/95; full list of members (6 pages) |
7 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |
7 August 1995 | Accounts for a small company made up to 31 May 1995 (7 pages) |