Company NameClaygate Travel Limited
DirectorsMartyn Fisher and Simon Gordon Burrows
Company StatusActive
Company Number02105677
CategoryPrivate Limited Company
Incorporation Date3 March 1987(37 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Martyn Fisher
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(4 years, 3 months after company formation)
Appointment Duration32 years, 11 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address106 Berrylands
Surbiton
Surrey
KT5 8JY
Director NameMr Simon Gordon Burrows
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(13 years, 9 months after company formation)
Appointment Duration23 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address18 Illingworth
Windsor
Berkshire
SL4 4UP
Secretary NameMrs Grace Sian Fisher
NationalityCanadian
StatusCurrent
Appointed30 November 2001(14 years, 9 months after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Correspondence Address106 Berrylands
Surbiton
Surrey
KT5 8JY
Director NameMr Noubar John Der Parthog
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2000)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address12 Tennyson Avenue
Twickenham
Middlesex
TW1 4QY
Director NameMr Noel Christie Luciano Josephides
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 15 December 2000)
RoleTour Operator/Travel Agent
Country of ResidenceUnited Kingdom
Correspondence Address32a Sidney Road
St Margarets
Twickenham
Middlesex
TW1 1JR
Director NameStephen Andrew Strange
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years (resigned 01 July 2001)
RoleAccountant
Correspondence AddressPolkerris
51 Harfield Road Lower Sunbury
Sunbury On Thames
Middlesex
TW16 5PT
Secretary NameStephen Andrew Strange
NationalityBritish
StatusResigned
Appointed07 June 1991(4 years, 3 months after company formation)
Appointment Duration10 years, 5 months (resigned 30 November 2001)
RoleCompany Director
Correspondence AddressPolkerris
51 Harfield Road Lower Sunbury
Sunbury On Thames
Middlesex
TW16 5PT

Contact

Websitegreenstartravel.co.uk

Location

Registered Address23 The Parade
Claygate
Surrey
KT10 0PD
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
ParishClaygate
WardClaygate
Built Up AreaGreater London

Shareholders

33k at £1Martyn Fisher
55.00%
Ordinary
27k at £1Simon Burrows
45.00%
Ordinary

Financials

Year2014
Net Worth£402,624
Cash£1,751
Current Liabilities£242,912

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

15 December 2000Delivered on: 19 December 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 23 the parade claygate surrey.
Outstanding
28 January 1999Delivered on: 4 February 1999
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: .. 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. See the mortgage charge document for full details.
Outstanding
30 April 1987Delivered on: 19 May 1987
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 23 the parade, claygate esher, surrey.
Outstanding

Filing History

30 October 2020Accounts for a small company made up to 31 December 2019 (10 pages)
10 August 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
9 August 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
8 July 2019Accounts for a small company made up to 31 December 2018 (10 pages)
8 August 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
6 July 2018Accounts for a small company made up to 31 December 2017 (10 pages)
19 June 2018Notification of Simon Gordon Burrows as a person with significant control on 6 April 2016 (2 pages)
19 June 2018Notification of Martyn Fisher as a person with significant control on 6 April 2016 (2 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
14 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
3 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
20 July 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 60,000
(6 pages)
15 July 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 60,000
(6 pages)
25 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
(5 pages)
25 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
(5 pages)
25 September 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 60,000
(5 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
2 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
24 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 60,000
(5 pages)
21 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
21 August 2013Annual return made up to 7 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(5 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
20 August 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
13 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
24 August 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
27 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
15 July 2010Director's details changed for Martyn Fisher on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Simon Gordon Burrows on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Simon Gordon Burrows on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Martyn Fisher on 7 June 2010 (2 pages)
15 July 2010Director's details changed for Martyn Fisher on 7 June 2010 (2 pages)
15 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Simon Gordon Burrows on 7 June 2010 (2 pages)
21 August 2009Return made up to 07/06/09; full list of members (4 pages)
21 August 2009Return made up to 07/06/09; full list of members (4 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 July 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 March 2009Return made up to 07/06/08; full list of members (4 pages)
24 March 2009Return made up to 07/06/08; full list of members (4 pages)
30 January 2009Return made up to 07/06/07; full list of members (4 pages)
30 January 2009Return made up to 07/06/07; full list of members (4 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 August 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 January 2007Ad 15/12/06--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
9 January 2007Ad 15/12/06--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
26 September 2006Return made up to 07/06/06; full list of members (7 pages)
26 September 2006Return made up to 07/06/06; full list of members (7 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
26 July 2006Accounts for a small company made up to 31 December 2005 (8 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
2 August 2005Return made up to 07/06/05; full list of members (7 pages)
2 August 2005Return made up to 07/06/05; full list of members (7 pages)
7 October 2004Return made up to 07/06/04; full list of members (8 pages)
7 October 2004Return made up to 07/06/04; full list of members (8 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 September 2003Return made up to 07/06/03; full list of members (8 pages)
19 September 2003Return made up to 07/06/03; full list of members (8 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
30 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 7/8 upper square old isleworth middlesex TW7 7BJ (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: 7/8 upper square old isleworth middlesex TW7 7BJ (1 page)
20 August 2001Director resigned (1 page)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
2 July 2001Director resigned (1 page)
2 July 2001Return made up to 07/06/01; full list of members (8 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
19 December 2000Particulars of mortgage/charge (3 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
17 August 1999Return made up to 07/06/99; no change of members (4 pages)
17 August 1999Return made up to 07/06/99; no change of members (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
4 February 1999Particulars of mortgage/charge (4 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
8 July 1998Return made up to 07/06/98; no change of members (4 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
6 July 1997Return made up to 07/06/97; full list of members (6 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
2 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 July 1996Return made up to 07/06/96; no change of members (4 pages)
7 July 1996Return made up to 07/06/96; no change of members (4 pages)
11 August 1995Return made up to 07/06/95; no change of members (4 pages)
11 August 1995Return made up to 07/06/95; no change of members (4 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 March 1987Certificate of Incorporation (1 page)
3 March 1987Certificate of Incorporation (1 page)
3 March 1987Incorporation (15 pages)
3 March 1987Incorporation (15 pages)