London
SW1X 7HH
Secretary Name | Mr Derek Ivol David Howie |
---|---|
Status | Current |
Appointed | 06 January 2011(23 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2018(30 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Director Of Operations |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Pamela Winifred Morphew |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 19 February 1993) |
Role | Tour Operator |
Correspondence Address | 446 South Coast Road Telescombe Cliffs Sussex |
Director Name | Mr Harry Lawson |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 February 1993) |
Role | Tour Operator |
Correspondence Address | 45 Westmoreland Road Barnes London SW13 9RZ |
Secretary Name | Mr Francis Edwin Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 9 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 04 December 1991) |
Role | Company Director |
Correspondence Address | 1 Wick Hill Kensworth Dunstable Bedfordshire LU6 3RQ |
Director Name | Michael Tollman |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 February 1993) |
Role | Managing Director |
Correspondence Address | 59 Clifton Hill St Johns Wood London NW8 0JN |
Secretary Name | William Alexander Donaldson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 1991(4 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 1993) |
Role | Finance Director |
Correspondence Address | Beechroft Hophurst Hill Crawley Down West Sussex RH10 4LW |
Director Name | Lisa Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 August 2000) |
Role | Tour Operator |
Correspondence Address | 65 Engel Park Mill Hill London NW7 2HN |
Director Name | Michael Edward Livesey |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 February 1996) |
Role | Finance Director |
Correspondence Address | 1 Calluna Drive Copthorne Crawley West Sussex RH10 3XE |
Director Name | Julie Anne Kiely |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 October 1996) |
Role | Operations Director |
Correspondence Address | 28 Homefield Road London W4 |
Secretary Name | Michael Edward Livesey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 23 February 1996) |
Role | Finance Director |
Correspondence Address | 1 Calluna Drive Copthorne Crawley West Sussex RH10 3XE |
Secretary Name | Mr Kevin Richard Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(8 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 06 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 April 1997) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Judith Brooks |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(9 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 28 April 2000) |
Role | Customer Relations Director |
Country of Residence | United Kingdom |
Correspondence Address | 20a Bellevue Court 122d Devonshire Road London SE23 3SX |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1997(10 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2000(13 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 06 January 2011) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2007(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 June 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(23 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 February 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Website | trafalgartours.com |
---|---|
Telephone | 0808 2811126 |
Telephone region | Freephone |
Registered Address | 15 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Trafalgar Retail Travel LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £6,629,748 |
Gross Profit | £2,427,671 |
Net Worth | £855,770 |
Cash | £157,259 |
Current Liabilities | £1,666,285 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (9 months, 3 weeks from now) |
4 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (29 pages) |
27 November 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
21 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
21 February 2018 | Appointment of Miss Jillian Kathleen Gattrell as a director on 19 February 2018 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (26 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
17 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (26 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
11 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (26 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (25 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (25 pages) |
8 February 2012 | Company name changed trafalgar london handling LIMITED\certificate issued on 08/02/12
|
8 February 2012 | Company name changed trafalgar london handling LIMITED\certificate issued on 08/02/12
|
27 January 2012 | Director's details changed for Mr Derek Ivol David Howie on 27 January 2012 (2 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (3 pages) |
27 January 2012 | Director's details changed for Mr Derek Ivol David Howie on 27 January 2012 (2 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (25 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
22 June 2010 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
22 June 2010 | Termination of appointment of Brett Tollman as a director (1 page) |
22 June 2010 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
22 June 2010 | Termination of appointment of Brett Tollman as a director (1 page) |
20 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (25 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Director's details changed for Mr Brett Gideon Tollman on 15 January 2010 (2 pages) |
18 January 2010 | Director's details changed for Mr Brett Gideon Tollman on 15 January 2010 (2 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (23 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (23 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (20 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (23 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (15 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (18 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (17 pages) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | Director resigned (1 page) |
12 May 2000 | New director appointed (3 pages) |
12 May 2000 | Director resigned (1 page) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (18 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
19 January 1999 | Return made up to 31/12/98; full list of members (8 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
17 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members
|
20 January 1998 | Return made up to 31/12/97; no change of members
|
20 November 1997 | Director's particulars changed (1 page) |
20 November 1997 | Director's particulars changed (1 page) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 July 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
6 May 1997 | Director resigned (1 page) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | New director appointed (3 pages) |
6 May 1997 | Director resigned (1 page) |
15 January 1997 | Return made up to 31/12/96; no change of members
|
15 January 1997 | Return made up to 31/12/96; no change of members
|
6 November 1996 | Director resigned (1 page) |
6 November 1996 | Director resigned (1 page) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
5 August 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
7 June 1996 | New director appointed (3 pages) |
7 June 1996 | New director appointed (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 February 1996 | New secretary appointed (2 pages) |
28 January 1996 | Return made up to 31/12/95; full list of members
|
28 January 1996 | Return made up to 31/12/95; full list of members
|
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
31 October 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 October 1987 | Incorporation (12 pages) |
9 October 1987 | Incorporation (12 pages) |
8 October 1987 | Company name changed prizehot LIMITED\certificate issued on 09/10/87 (2 pages) |
8 October 1987 | Company name changed prizehot LIMITED\certificate issued on 09/10/87 (2 pages) |