Company NameCompany Travel Limited
DirectorsDaniel Calderon Ardila and Brian Carl Carroll
Company StatusActive
Company Number01854884
CategoryPrivate Limited Company
Incorporation Date12 October 1984(39 years, 7 months ago)
Previous NameTaralay Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Daniel Calderon Ardila
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleFinance Executive
Country of ResidenceEngland
Correspondence Address90 York Way
London
N1 9AG
Director NameBrian Carl Carroll
Date of BirthJune 1978 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed14 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleAttorney
Country of ResidenceUnited States
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Secretary NameBrian Carl Carroll
StatusCurrent
Appointed14 June 2021(36 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence Address58-60 Kensington Church Street
London
W8 4DB
Director NameMr David Edward Collick
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Oldham Road
Denshaw
Oldham
Lancashire
OL3 5SN
Director NameMrs Kathleen Collick
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 4 months after company formation)
Appointment Duration28 years, 3 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Park View Court
St. Pauls Road
Shipley
BD18 3DZ
Secretary NameMr David Edward Collick
NationalityBritish
StatusResigned
Appointed28 February 1993(8 years, 4 months after company formation)
Appointment Duration19 years, 8 months (resigned 04 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20a Oldham Road
Denshaw
Oldham
Lancashire
OL3 5SN
Director NameMiss Kay Collick
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2006(21 years, 10 months after company formation)
Appointment Duration14 years, 10 months (resigned 14 June 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Park View Court
St. Pauls Road
Shipley
BD18 3DZ
Secretary NameMrs Kathleen Collick
StatusResigned
Appointed05 November 2012(28 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 14 June 2021)
RoleCompany Director
Correspondence Address1 Park View Court
St. Pauls Road
Shipley
BD18 3DZ
Director NameFrederic Lalonde
Date of BirthOctober 1973 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed14 June 2021(36 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 July 2022)
RoleExecutive Management
Country of ResidenceCanada
Correspondence Address58-60 Kensington Church Street
London
W8 4DB

Contact

Websitecompanytravelltd.co.uk

Location

Registered Address58-60 Kensington Church Street Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

14.5k at £1Kathleen Collick
49.83%
Ordinary
14.5k at £1Kay Collick
49.83%
Ordinary
100 at £1Kathleen Collick
0.34%
Ordinary A

Financials

Year2014
Net Worth£70,659
Cash£58,395
Current Liabilities£101,736

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 February 2023 (1 year, 2 months ago)
Next Return Due14 March 2024 (overdue)

Charges

16 January 2002Delivered 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 1998Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 2000Delivered 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

Filing History

2 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
4 February 2021Satisfaction of charge 5 in full (1 page)
4 February 2021Change of details for Miss Kay Collick as a person with significant control on 4 November 2020 (2 pages)
30 September 2020Registered 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 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 March 2020Current accounting period shortened from 30 April 2020 to 31 March 2020 (1 page)
13 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mrs Kathleen Collick on 7 November 2018 (2 pages)
7 November 2018Secretary's details changed for Mrs Kathleen Collick on 7 November 2018 (1 page)
7 November 2018Director's details changed for Miss Kay Collick on 7 November 2018 (2 pages)
17 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
6 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
7 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 29,100
(6 pages)
3 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 29,100
(6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 29,100
(6 pages)
11 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 29,100
(6 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 July 2014Satisfaction of charge 3 in full (1 page)
8 July 2014Satisfaction of charge 4 in full (1 page)
8 July 2014Satisfaction of charge 6 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
8 July 2014Satisfaction of charge 2 in full (1 page)
8 July 2014Satisfaction of charge 4 in full (1 page)
8 July 2014Satisfaction of charge 6 in full (1 page)
8 July 2014Satisfaction of charge 2 in full (1 page)
8 July 2014Satisfaction of charge 3 in full (1 page)
8 July 2014Satisfaction of charge 1 in full (1 page)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 29,100
(6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 29,100
(6 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
14 October 2013Total exemption small company accounts made up to 30 April 2013 (17 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
5 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
3 January 2013Termination of appointment of David Collick as a secretary (1 page)
3 January 2013Appointment of Mrs Kathleen Collick as a secretary (2 pages)
3 January 2013Appointment of Mrs Kathleen Collick as a secretary (2 pages)
3 January 2013Termination of appointment of David Collick as a director (1 page)
3 January 2013Termination of appointment of David Collick as a secretary (1 page)
3 January 2013Termination of appointment of David Collick as a director (1 page)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
26 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
2 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (6 pages)
23 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
23 September 2011Accounts for a small company made up to 30 April 2011 (7 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
30 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
30 September 2010Accounts for a small company made up to 30 April 2010 (7 pages)
4 March 2010Director's details changed for Kathleen Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kathleen Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kathleen Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr David Edward Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kay Collick on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Kay Collick on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Kay Collick on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
24 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
24 September 2009Accounts for a small company made up to 30 April 2009 (7 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
4 March 2009Return made up to 28/02/09; full list of members (4 pages)
3 March 2009Director and secretary's change of particulars / david collick / 10/01/2009 (2 pages)
3 March 2009Director and secretary's change of particulars / david collick / 10/01/2009 (2 pages)
6 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
6 August 2008Accounts for a small company made up to 30 April 2008 (7 pages)
14 March 2008Director's change of particulars / kay collick / 29/02/2008 (1 page)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Director's change of particulars / kay collick / 29/02/2008 (1 page)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
25 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
25 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
2 March 2007Return made up to 28/02/07; full list of members (3 pages)
16 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
16 October 2006Accounts for a small company made up to 30 April 2006 (7 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
24 March 2006Return made up to 28/02/06; full list of members (7 pages)
28 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
28 October 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 April 2005Return made up to 28/02/05; full list of members (7 pages)
5 April 2005Return made up to 28/02/05; full list of members (7 pages)
7 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
7 July 2004Accounts for a small company made up to 30 April 2004 (7 pages)
26 February 2004Return made up to 28/02/04; full list of members (7 pages)
26 February 2004Return made up to 28/02/04; full list of members (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 October 2003Accounts for a small company made up to 30 April 2003 (7 pages)
18 April 2003Return made up to 28/02/03; full list of members (7 pages)
18 April 2003Return made up to 28/02/03; full list of members (7 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
23 September 2002Accounts for a small company made up to 30 April 2002 (7 pages)
8 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
8 March 2002Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
27 February 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 February 2002Return made up to 28/02/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
21 January 2002Particulars of mortgage/charge (3 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
16 November 2001Accounts for a small company made up to 31 May 2001 (7 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2001Ad 21/12/00--------- £ si 100@1 (2 pages)
19 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 April 2001Ad 21/12/00--------- £ si 100@1 (2 pages)
19 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2001Return made up to 28/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
25 October 2000Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
7 March 2000Return made up to 28/02/00; full list of members (6 pages)
3 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
3 September 1999Accounts for a small company made up to 31 May 1999 (7 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
26 February 1999Return made up to 28/02/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
12 August 1998Accounts for a small company made up to 31 May 1998 (7 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
12 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 October 1997Return made up to 28/02/97; no change of members (4 pages)
16 October 1997Accounts for a small company made up to 31 May 1997 (8 pages)
16 October 1997Return made up to 28/02/97; no change of members (4 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
26 September 1996Accounts for a small company made up to 31 May 1996 (8 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
21 August 1996Particulars of mortgage/charge (3 pages)
16 May 1996Return made up to 28/02/96; no change of members (4 pages)
16 May 1996Return made up to 28/02/96; no change of members (4 pages)
16 August 1995Return made up to 28/02/95; full list of members (6 pages)
16 August 1995Return made up to 28/02/95; full list of members (6 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)
7 August 1995Accounts for a small company made up to 31 May 1995 (7 pages)