London
EC4R 1EB
Director Name | Ms Deborah Ann Carling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 April 2017(29 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Mr Christopher Colin Montgomery |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2024(36 years after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Director Name | Jane Anne Corbisiero |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 22 Saint Catherines Road Broxbourne Hertfordshire EN10 7LE |
Director Name | Mr Nicholas Rupert Ian Foot |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 30 June 2004) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Goddens House Hartley Lane Hartley Wespall Hampshire RG27 0BJ |
Director Name | Mr Ian Charles Hamilton |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 March 1996) |
Role | Company Director |
Correspondence Address | Flat 1 Matthew Court 20 Dawes Road London SW6 7EN |
Director Name | Jean Marc William Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1994(6 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Abbotswood 3 Camp Hill Farnham Surrey GU10 1RG |
Director Name | Simon Christopher Louis Jacot Of Boinod |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 November 1998) |
Role | Company Director |
Correspondence Address | Hall House May Cottage Preston St. Mary Sudbury Suffolk CO10 9NG |
Secretary Name | Jean Marc William Olivier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1995(7 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 13 March 2000) |
Role | Company Director |
Correspondence Address | Abbotswood 3 Camp Hill Farnham Surrey GU10 1RG |
Director Name | Mr Christopher Alexander Thelen |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1999(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 1 month (resigned 22 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 88 Harmood Street Camden London NW1 8DS |
Secretary Name | Mr Paul Jonathan Hellmuth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(12 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 July 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southcot Villa Hedsor Road Bourne End Buckinghamshire SL8 5DH |
Secretary Name | Asoka Kodikara |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2001(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 June 2008) |
Role | Finance Director |
Correspondence Address | Sycamore Trees 12 Avenue Elmers Surbiton Surrey KT6 4SF |
Director Name | Tony Glyn Harris |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(13 years, 10 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 November 2006) |
Role | Operation Manager |
Correspondence Address | 3 Cheney Close Binfield Berkshire RG42 4HF |
Director Name | Asoka Kodikara |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2003(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2008) |
Role | Finance Director |
Correspondence Address | Sycamore Trees 12 Avenue Elmers Surbiton Surrey KT6 4SF |
Secretary Name | Mr James Christopher Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Cottage Mill Lane Blockley Moreton In Marsh Gloucestershire GL56 9HT Wales |
Director Name | Mr Andrew Graham Thomas Perolls |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chelwood House Thorndean Drive Warninglid West Sussex RH17 5SX |
Director Name | Mr John Peter Thorpe |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 02 January 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Broken Wharf House 2 Broken Wharf London EC4V 3DT |
Director Name | Mrs Pamela Bridger |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(24 years after company formation) |
Appointment Duration | 5 years (resigned 07 April 2017) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Ms Deborah Ann Carling |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2013(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broken Wharf House 2 Broken Wharf London EC4V 3DT |
Director Name | Mr Stephen John Fleming |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 2015(26 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 27 March 2020) |
Role | Secretary/Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Carter Lane London EC4V 5ER |
Director Name | Michael James Young |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | Irish,Australian |
Status | Resigned |
Appointed | 27 March 2020(32 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 August 2021) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Mr John Anthony Murray |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 01 June 2020(32 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Senator House 85 Queen Victoria Street London EC4V 4AB |
Director Name | Carla Maree Beaton |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 July 2022(34 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 March 2024) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | The Rex Building 62 Queen Street London EC4R 1EB |
Secretary Name | Seymour Macintyre Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 1995) |
Correspondence Address | 2 The Green Whorlton Barnard Castle Co Durham DL12 8XE |
Website | www.chamberstravel.com |
---|
Registered Address | The Rex Building 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Chambers Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,589,374 |
Net Worth | £1,968,121 |
Cash | £2,810,103 |
Current Liabilities | £7,356,560 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 26 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 1 week from now) |
3 August 2015 | Delivered on: 7 August 2015 Persons entitled: Australia and New Zealand Banking Group Limited Classification: A registered charge Outstanding |
---|---|
17 December 2010 | Delivered on: 22 December 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: chambers travel management LTD and numbered 00897900 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
21 January 2010 | Delivered on: 23 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
30 September 2008 | Delivered on: 7 October 2008 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 December 2004 | Delivered on: 7 December 2004 Persons entitled: Citywoode Limited and Vylake Limited Classification: Rent deposit deed Secured details: £83,958.74 due or to become due from the company to the chargee. Particulars: The sum of £83,958.74. Outstanding |
11 October 1993 | Delivered on: 20 October 1993 Persons entitled: Tsb Bank PLC Classification: Transfer deed Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
7 August 2019 | Delivered on: 14 August 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (and Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
4 January 2017 | Delivered on: 25 January 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited (as Security Trustee) Classification: A registered charge Outstanding |
11 December 2000 | Delivered on: 15 December 2000 Satisfied on: 24 September 2008 Persons entitled: Glp Intressenter Ab Classification: Rent deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date. Particulars: £27,700.62. Fully Satisfied |
18 April 1991 | Delivered on: 7 May 1991 Satisfied on: 24 September 2008 Persons entitled: Hill Samuel Bank Limited Classification: Deposit over cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: £6,250 sort code 779166 a/c no 90957060. Fully Satisfied |
14 June 1989 | Delivered on: 16 June 1989 Satisfied on: 1 November 2005 Persons entitled: Hill Samuel Bank LTD 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. Fully Satisfied |
6 October 2023 | Confirmation statement made on 26 September 2023 with no updates (3 pages) |
---|---|
9 August 2023 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB England to The Rex Building 62 Queen Street London EC4R 1EB on 9 August 2023 (1 page) |
13 April 2023 | Full accounts made up to 30 June 2022 (30 pages) |
17 November 2022 | Director's details changed for Mr Jamie Michael Pherous on 15 November 2022 (2 pages) |
10 October 2022 | Confirmation statement made on 26 September 2022 with no updates (3 pages) |
3 July 2022 | Appointment of Carla Maree Beaton as a director on 1 July 2022 (2 pages) |
3 July 2022 | Termination of appointment of John Anthony Murray as a director on 30 June 2022 (1 page) |
8 June 2022 | Satisfaction of charge 022298940011 in full (1 page) |
27 April 2022 | Satisfaction of charge 022298940010 in full (1 page) |
6 April 2022 | Full accounts made up to 30 June 2021 (32 pages) |
30 September 2021 | Confirmation statement made on 26 September 2021 with no updates (3 pages) |
14 September 2021 | Termination of appointment of Michael James Young as a director on 31 August 2021 (1 page) |
15 March 2021 | Full accounts made up to 30 June 2020 (32 pages) |
27 November 2020 | Change of details for Corporate Travel Management (Europe) Ltd as a person with significant control on 27 November 2020 (2 pages) |
27 November 2020 | Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP England to Senator House 85 Queen Victoria Street London EC4V 4AB on 27 November 2020 (1 page) |
24 November 2020 | Change of details for Corporate Travel Management (Europe) Ltd as a person with significant control on 23 November 2020 (2 pages) |
23 November 2020 | Registered office address changed from 1 Carter Lane London England EC4V 5ER England to Senator House 85 Queen Victoria Street London EC4V 4DP on 23 November 2020 (1 page) |
28 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
7 July 2020 | Appointment of Mr John Anthony Murray as a director on 1 June 2020 (2 pages) |
23 April 2020 | Appointment of Michael James Young as a director on 27 March 2020 (2 pages) |
23 April 2020 | Termination of appointment of Stephen John Fleming as a director on 27 March 2020 (1 page) |
15 April 2020 | Full accounts made up to 30 June 2019 (29 pages) |
26 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 August 2019 | Registration of charge 022298940011, created on 7 August 2019 (79 pages) |
1 April 2019 | Full accounts made up to 30 June 2018 (30 pages) |
3 October 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
10 April 2018 | Resolutions
|
10 April 2018 | Memorandum and Articles of Association (5 pages) |
28 February 2018 | Termination of appointment of James Christopher Hunt as a secretary on 28 February 2018 (1 page) |
26 January 2018 | Satisfaction of charge 5 in full (1 page) |
26 January 2018 | Satisfaction of charge 6 in full (1 page) |
26 January 2018 | Satisfaction of charge 7 in full (1 page) |
26 January 2018 | Satisfaction of charge 3 in full (2 pages) |
26 January 2018 | Full accounts made up to 30 June 2017 (27 pages) |
26 January 2018 | Satisfaction of charge 8 in full (2 pages) |
29 November 2017 | Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page) |
29 November 2017 | Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 26 September 2017 with updates (5 pages) |
7 April 2017 | Termination of appointment of Pamela Bridger as a director on 7 April 2017 (1 page) |
7 April 2017 | Termination of appointment of Pamela Bridger as a director on 7 April 2017 (1 page) |
7 April 2017 | Appointment of Ms Deborah Ann Carling as a director on 7 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Deborah Ann Carling as a director on 7 April 2017 (2 pages) |
3 March 2017 | Satisfaction of charge 022298940009 in full (4 pages) |
3 March 2017 | Satisfaction of charge 022298940009 in full (4 pages) |
25 January 2017 | Registration of charge 022298940010, created on 4 January 2017 (64 pages) |
25 January 2017 | Registration of charge 022298940010, created on 4 January 2017 (64 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
18 January 2017 | Full accounts made up to 30 June 2016 (28 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
18 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from Broken Wharf House 2 Broken Wharf London EC4V 3DT to 1 Carter Lane London England EC4V 5ER on 18 April 2016 (1 page) |
18 March 2016 | Company name changed chambers travel management LIMITED\certificate issued on 18/03/16
|
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Change of name notice (2 pages) |
18 March 2016 | Company name changed chambers travel management LIMITED\certificate issued on 18/03/16
|
26 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
26 February 2016 | Full accounts made up to 30 June 2015 (21 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
7 August 2015 | Registration of charge 022298940009, created on 3 August 2015 (36 pages) |
7 August 2015 | Registration of charge 022298940009, created on 3 August 2015 (36 pages) |
7 August 2015 | Registration of charge 022298940009, created on 3 August 2015 (36 pages) |
6 May 2015 | Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages) |
6 May 2015 | Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages) |
28 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
28 April 2015 | Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages) |
19 March 2015 | Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page) |
19 March 2015 | Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page) |
19 March 2015 | Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page) |
19 March 2015 | Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page) |
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
9 September 2014 | Amended full accounts made up to 31 March 2014 (23 pages) |
9 September 2014 | Amended full accounts made up to 31 March 2014 (23 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
1 September 2014 | Full accounts made up to 31 March 2014 (25 pages) |
15 July 2014 | Appointment of Mrs Deborah Ann Carling as a director on 14 November 2013 (2 pages) |
15 July 2014 | Appointment of Mrs Deborah Ann Carling as a director on 14 November 2013 (2 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (24 pages) |
2 October 2013 | Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages) |
2 October 2013 | Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages) |
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
15 March 2013 | Resignation of auditors (1 page) |
15 March 2013 | Resignation of auditors (1 page) |
17 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
17 October 2012 | Full accounts made up to 31 March 2012 (22 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Appointment of Mrs Pamela Bridger as a director (2 pages) |
4 April 2012 | Appointment of Mrs Pamela Bridger as a director (2 pages) |
1 November 2011 | Termination of appointment of Andrew Perolls as a director (1 page) |
1 November 2011 | Termination of appointment of Andrew Perolls as a director (1 page) |
12 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
12 October 2011 | Full accounts made up to 31 March 2011 (23 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
4 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 8 (7 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
8 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (6 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
13 August 2010 | Full accounts made up to 31 March 2010 (19 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 January 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
23 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (23 pages) |
10 August 2009 | Amending 88(2) (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Return made up to 30/09/07; full list of members; amend (5 pages) |
10 August 2009 | Amending 88(2) (2 pages) |
10 August 2009 | Return made up to 30/09/08; full list of members; amend (5 pages) |
10 August 2009 | Return made up to 30/09/08; full list of members; amend (5 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Return made up to 30/09/07; full list of members; amend (5 pages) |
22 July 2009 | Director appointed john peter thorpe (2 pages) |
22 July 2009 | Director appointed john peter thorpe (2 pages) |
7 April 2009 | Ad 31/03/09\gbp si 32227@1=32227\gbp ic 67773/100000\ (2 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
7 April 2009 | Ad 31/03/09\gbp si 32227@1=32227\gbp ic 67773/100000\ (2 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
29 October 2008 | Full accounts made up to 31 March 2008 (20 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
25 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
8 September 2008 | Director appointed andrew graham thomas perolls (1 page) |
8 September 2008 | Director appointed andrew graham thomas perolls (1 page) |
24 June 2008 | Secretary appointed james christopher hunt (1 page) |
24 June 2008 | Appointment terminated secretary asoka kodikara (1 page) |
24 June 2008 | Appointment terminated secretary asoka kodikara (1 page) |
24 June 2008 | Secretary appointed james christopher hunt (1 page) |
28 May 2008 | Appointment terminated director asoka kodikara (1 page) |
28 May 2008 | Appointment terminated director asoka kodikara (1 page) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
14 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
26 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Director resigned (1 page) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 December 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
20 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
28 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
28 December 2005 | Return made up to 30/09/05; full list of members (6 pages) |
28 December 2005 | Director's particulars changed (1 page) |
28 December 2005 | Director's particulars changed (1 page) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
15 November 2005 | Accounts for a small company made up to 31 March 2005 (8 pages) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 November 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing W5 2ST (1 page) |
24 February 2005 | Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing W5 2ST (1 page) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
7 December 2004 | Particulars of mortgage/charge (4 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
16 November 2004 | Full accounts made up to 31 March 2004 (16 pages) |
11 October 2004 | Return made up to 30/09/04; full list of members
|
11 October 2004 | Return made up to 30/09/04; full list of members
|
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2004 | Declaration of assistance for shares acquisition (4 pages) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
9 July 2004 | Director resigned (1 page) |
30 September 2003 | New director appointed (2 pages) |
30 September 2003 | New director appointed (2 pages) |
22 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
22 September 2003 | Group of companies' accounts made up to 31 March 2003 (16 pages) |
19 September 2003 | Return made up to 30/09/03; full list of members
|
19 September 2003 | Return made up to 30/09/03; full list of members
|
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
22 December 2002 | Group of companies' accounts made up to 31 March 2002 (16 pages) |
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Return made up to 30/09/02; full list of members
|
8 November 2002 | Secretary's particulars changed (1 page) |
8 November 2002 | Return made up to 30/09/02; full list of members
|
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
31 January 2002 | Group of companies' accounts made up to 31 March 2001 (15 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
29 November 2001 | Registered office changed on 29/11/01 from: 56-60 gresham street london EC2V 7BB (1 page) |
29 November 2001 | Registered office changed on 29/11/01 from: 56-60 gresham street london EC2V 7BB (1 page) |
8 November 2001 | Return made up to 30/09/01; full list of members
|
8 November 2001 | Return made up to 30/09/01; full list of members
|
23 July 2001 | New secretary appointed (2 pages) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | Secretary resigned (1 page) |
23 July 2001 | New secretary appointed (2 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
13 October 2000 | Return made up to 30/09/00; full list of members (7 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | Director resigned (1 page) |
30 June 2000 | Ad 02/02/00--------- £ si 11733@1=11733 £ ic 56000/67733 (2 pages) |
30 June 2000 | Ad 02/02/00--------- £ si 11733@1=11733 £ ic 56000/67733 (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
19 June 2000 | Secretary resigned (1 page) |
19 June 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 October 1999 | New director appointed (2 pages) |
21 October 1999 | New director appointed (2 pages) |
12 October 1999 | Return made up to 30/09/99; full list of members
|
12 October 1999 | Return made up to 30/09/99; full list of members
|
4 December 1998 | Director resigned (1 page) |
4 December 1998 | Director resigned (1 page) |
2 October 1998 | Return made up to 30/09/98; no change of members
|
2 October 1998 | Return made up to 30/09/98; no change of members
|
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
1 October 1998 | Registered office changed on 01/10/98 from: 2 botolph alley london EC3R 8DR (1 page) |
1 October 1998 | Registered office changed on 01/10/98 from: 2 botolph alley london EC3R 8DR (1 page) |
24 February 1998 | Company name changed chambers travel LIMITED\certificate issued on 25/02/98 (2 pages) |
24 February 1998 | Company name changed chambers travel LIMITED\certificate issued on 25/02/98 (2 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
8 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 October 1997 | Return made up to 30/09/97; no change of members
|
17 October 1997 | Return made up to 30/09/97; no change of members
|
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
18 December 1996 | Full accounts made up to 31 March 1996 (12 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
30 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
29 March 1996 | Director resigned (1 page) |
29 March 1996 | Director resigned (1 page) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
1 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
13 November 1995 | Return made up to 30/09/95; no change of members
|
13 November 1995 | Return made up to 30/09/95; no change of members
|
28 June 1995 | New director appointed (1 page) |
28 June 1995 | New director appointed (1 page) |
19 May 1995 | Registered office changed on 19/05/95 from: worplesdon chase worplesdon guildford surrey GU3 3LA (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
19 May 1995 | Registered office changed on 19/05/95 from: worplesdon chase worplesdon guildford surrey GU3 3LA (1 page) |
19 May 1995 | Secretary resigned;new secretary appointed (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
10 November 1994 | Return made up to 30/09/94; full list of members (7 pages) |
24 March 1994 | £ ic 85000/56000 24/01/94 £ sr 29000@1=29000 (1 page) |
24 March 1994 | £ ic 85000/56000 24/01/94 £ sr 29000@1=29000 (1 page) |
10 March 1994 | Resolutions
|
10 March 1994 | Resolutions
|
20 October 1993 | Particulars of mortgage/charge (5 pages) |
20 October 1993 | Particulars of mortgage/charge (5 pages) |
7 May 1991 | Particulars of mortgage/charge (4 pages) |
7 May 1991 | Particulars of mortgage/charge (4 pages) |
16 June 1989 | Particulars of mortgage/charge (3 pages) |
16 June 1989 | Particulars of mortgage/charge (3 pages) |
5 May 1988 | Memorandum and Articles of Association (12 pages) |
5 May 1988 | Memorandum and Articles of Association (12 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
29 March 1988 | Company name changed\certificate issued on 29/03/88 (2 pages) |
14 March 1988 | Incorporation (16 pages) |
14 March 1988 | Incorporation (16 pages) |