Company NameCorporate Travel Management (United Kingdom) Limited
Company StatusActive
Company Number02229894
CategoryPrivate Limited Company
Incorporation Date14 March 1988(36 years, 1 month ago)
Previous NameChambers Travel Management Limited

Business Activity

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

Directors

Director NameMr Jamie Michael Pherous
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAustralian
StatusCurrent
Appointed02 January 2015(26 years, 10 months after company formation)
Appointment Duration9 years, 4 months
RoleManaging Director
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMs Deborah Ann Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2017(29 years, 1 month after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameMr Christopher Colin Montgomery
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2024(36 years after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Director NameJane Anne Corbisiero
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address22 Saint Catherines Road
Broxbourne
Hertfordshire
EN10 7LE
Director NameMr Nicholas Rupert Ian Foot
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 June 2004)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGoddens House
Hartley Lane
Hartley Wespall
Hampshire
RG27 0BJ
Director NameMr Ian Charles Hamilton
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 21 March 1996)
RoleCompany Director
Correspondence AddressFlat 1 Matthew Court
20 Dawes Road
London
SW6 7EN
Director NameJean Marc William Olivier
NationalityBritish
StatusResigned
Appointed01 April 1994(6 years after company formation)
Appointment Duration5 years, 11 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressAbbotswood
3 Camp Hill
Farnham
Surrey
GU10 1RG
Director NameSimon Christopher Louis Jacot Of Boinod
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years after company formation)
Appointment Duration3 years, 7 months (resigned 04 November 1998)
RoleCompany Director
Correspondence AddressHall House May Cottage
Preston St. Mary
Sudbury
Suffolk
CO10 9NG
Secretary NameJean Marc William Olivier
NationalityBritish
StatusResigned
Appointed31 March 1995(7 years after company formation)
Appointment Duration4 years, 11 months (resigned 13 March 2000)
RoleCompany Director
Correspondence AddressAbbotswood
3 Camp Hill
Farnham
Surrey
GU10 1RG
Director NameMr Christopher Alexander Thelen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(11 years, 6 months after company formation)
Appointment Duration18 years, 1 month (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Harmood Street
Camden
London
NW1 8DS
Secretary NameMr Paul Jonathan Hellmuth
NationalityBritish
StatusResigned
Appointed13 March 2000(12 years after company formation)
Appointment Duration1 year, 4 months (resigned 16 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthcot Villa
Hedsor Road
Bourne End
Buckinghamshire
SL8 5DH
Secretary NameAsoka Kodikara
NationalityBritish
StatusResigned
Appointed16 July 2001(13 years, 4 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 June 2008)
RoleFinance Director
Correspondence AddressSycamore Trees
12 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Director NameTony Glyn Harris
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(13 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 November 2006)
RoleOperation Manager
Correspondence Address3 Cheney Close
Binfield
Berkshire
RG42 4HF
Director NameAsoka Kodikara
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(15 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2008)
RoleFinance Director
Correspondence AddressSycamore Trees
12 Avenue Elmers
Surbiton
Surrey
KT6 4SF
Secretary NameMr James Christopher Hunt
NationalityBritish
StatusResigned
Appointed23 June 2008(20 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Cottage
Mill Lane Blockley
Moreton In Marsh
Gloucestershire
GL56 9HT
Wales
Director NameMr Andrew Graham Thomas Perolls
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(20 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChelwood House
Thorndean Drive
Warninglid
West Sussex
RH17 5SX
Director NameMr John Peter Thorpe
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(21 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 02 January 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressBroken Wharf House
2 Broken Wharf London
EC4V 3DT
Director NameMrs Pamela Bridger
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(24 years after company formation)
Appointment Duration5 years (resigned 07 April 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMs Deborah Ann Carling
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2013(25 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroken Wharf House
2 Broken Wharf London
EC4V 3DT
Director NameMr Stephen John Fleming
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 2015(26 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 27 March 2020)
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Carter Lane
London
EC4V 5ER
Director NameMichael James Young
Date of BirthApril 1980 (Born 44 years ago)
NationalityIrish,Australian
StatusResigned
Appointed27 March 2020(32 years after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2021)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr John Anthony Murray
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish,Irish
StatusResigned
Appointed01 June 2020(32 years, 2 months after company formation)
Appointment Duration2 years (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameCarla Maree Beaton
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusResigned
Appointed01 July 2022(34 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 2024)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressThe Rex Building 62 Queen Street
London
EC4R 1EB
Secretary NameSeymour Macintyre Limited (Corporation)
StatusResigned
Appointed30 September 1991(3 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1995)
Correspondence Address2 The Green
Whorlton
Barnard Castle
Co Durham
DL12 8XE

Contact

Websitewww.chamberstravel.com

Location

Registered AddressThe Rex Building
62 Queen Street
London
EC4R 1EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Chambers Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,589,374
Net Worth£1,968,121
Cash£2,810,103
Current Liabilities£7,356,560

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return26 September 2023 (7 months, 1 week ago)
Next Return Due10 October 2024 (5 months, 1 week from now)

Charges

3 August 2015Delivered on: 7 August 2015
Persons entitled: Australia and New Zealand Banking Group Limited

Classification: A registered charge
Outstanding
17 December 2010Delivered 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 2010Delivered 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 2008Delivered 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 2004Delivered 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 1993Delivered 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 2019Delivered 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 2017Delivered on: 25 January 2017
Persons entitled: Cba Corporate Services (Nsw) Pty Limited (as Security Trustee)

Classification: A registered charge
Outstanding
11 December 2000Delivered 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 1991Delivered 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 1989Delivered 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

Filing History

6 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
9 August 2023Registered 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 2023Full accounts made up to 30 June 2022 (30 pages)
17 November 2022Director's details changed for Mr Jamie Michael Pherous on 15 November 2022 (2 pages)
10 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
3 July 2022Appointment of Carla Maree Beaton as a director on 1 July 2022 (2 pages)
3 July 2022Termination of appointment of John Anthony Murray as a director on 30 June 2022 (1 page)
8 June 2022Satisfaction of charge 022298940011 in full (1 page)
27 April 2022Satisfaction of charge 022298940010 in full (1 page)
6 April 2022Full accounts made up to 30 June 2021 (32 pages)
30 September 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
14 September 2021Termination of appointment of Michael James Young as a director on 31 August 2021 (1 page)
15 March 2021Full accounts made up to 30 June 2020 (32 pages)
27 November 2020Change of details for Corporate Travel Management (Europe) Ltd as a person with significant control on 27 November 2020 (2 pages)
27 November 2020Registered 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 2020Change of details for Corporate Travel Management (Europe) Ltd as a person with significant control on 23 November 2020 (2 pages)
23 November 2020Registered 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 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 July 2020Appointment of Mr John Anthony Murray as a director on 1 June 2020 (2 pages)
23 April 2020Appointment of Michael James Young as a director on 27 March 2020 (2 pages)
23 April 2020Termination of appointment of Stephen John Fleming as a director on 27 March 2020 (1 page)
15 April 2020Full accounts made up to 30 June 2019 (29 pages)
26 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
14 August 2019Registration of charge 022298940011, created on 7 August 2019 (79 pages)
1 April 2019Full accounts made up to 30 June 2018 (30 pages)
3 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
10 April 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 April 2018Memorandum and Articles of Association (5 pages)
28 February 2018Termination of appointment of James Christopher Hunt as a secretary on 28 February 2018 (1 page)
26 January 2018Satisfaction of charge 5 in full (1 page)
26 January 2018Satisfaction of charge 6 in full (1 page)
26 January 2018Satisfaction of charge 7 in full (1 page)
26 January 2018Satisfaction of charge 3 in full (2 pages)
26 January 2018Full accounts made up to 30 June 2017 (27 pages)
26 January 2018Satisfaction of charge 8 in full (2 pages)
29 November 2017Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page)
29 November 2017Termination of appointment of Christopher Alexander Thelen as a director on 22 November 2017 (1 page)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
6 October 2017Confirmation statement made on 26 September 2017 with updates (5 pages)
7 April 2017Termination of appointment of Pamela Bridger as a director on 7 April 2017 (1 page)
7 April 2017Termination of appointment of Pamela Bridger as a director on 7 April 2017 (1 page)
7 April 2017Appointment of Ms Deborah Ann Carling as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Ms Deborah Ann Carling as a director on 7 April 2017 (2 pages)
3 March 2017Satisfaction of charge 022298940009 in full (4 pages)
3 March 2017Satisfaction of charge 022298940009 in full (4 pages)
25 January 2017Registration of charge 022298940010, created on 4 January 2017 (64 pages)
25 January 2017Registration of charge 022298940010, created on 4 January 2017 (64 pages)
18 January 2017Full accounts made up to 30 June 2016 (28 pages)
18 January 2017Full accounts made up to 30 June 2016 (28 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
18 April 2016Registered 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 2016Registered 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 2016Company name changed chambers travel management LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-08
(2 pages)
18 March 2016Change of name notice (2 pages)
18 March 2016Change of name notice (2 pages)
18 March 2016Company name changed chambers travel management LIMITED\certificate issued on 18/03/16
  • RES15 ‐ Change company name resolution on 2016-03-08
(2 pages)
26 February 2016Full accounts made up to 30 June 2015 (21 pages)
26 February 2016Full accounts made up to 30 June 2015 (21 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
13 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100,000
(5 pages)
7 August 2015Registration of charge 022298940009, created on 3 August 2015 (36 pages)
7 August 2015Registration of charge 022298940009, created on 3 August 2015 (36 pages)
7 August 2015Registration of charge 022298940009, created on 3 August 2015 (36 pages)
6 May 2015Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages)
6 May 2015Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages)
6 May 2015Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages)
6 May 2015Appointment of Mr Stephen John Fleming as a director on 2 January 2015 (2 pages)
6 May 2015Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages)
6 May 2015Appointment of Mr Jamie Michael Pherous as a director on 2 January 2015 (2 pages)
28 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
28 April 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (3 pages)
19 March 2015Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page)
19 March 2015Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page)
19 March 2015Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page)
19 March 2015Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page)
19 March 2015Termination of appointment of John Peter Thorpe as a director on 2 January 2015 (1 page)
19 March 2015Termination of appointment of Deborah Ann Carling as a director on 2 January 2015 (1 page)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
2 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100,000
(6 pages)
9 September 2014Amended full accounts made up to 31 March 2014 (23 pages)
9 September 2014Amended full accounts made up to 31 March 2014 (23 pages)
1 September 2014Full accounts made up to 31 March 2014 (25 pages)
1 September 2014Full accounts made up to 31 March 2014 (25 pages)
15 July 2014Appointment of Mrs Deborah Ann Carling as a director on 14 November 2013 (2 pages)
15 July 2014Appointment of Mrs Deborah Ann Carling as a director on 14 November 2013 (2 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
23 December 2013Full accounts made up to 31 March 2013 (24 pages)
2 October 2013Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages)
2 October 2013Director's details changed for Mr John Peter Thorpe on 1 October 2013 (2 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(5 pages)
1 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100,000
(5 pages)
15 March 2013Resignation of auditors (1 page)
15 March 2013Resignation of auditors (1 page)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
17 October 2012Full accounts made up to 31 March 2012 (22 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
4 April 2012Appointment of Mrs Pamela Bridger as a director (2 pages)
4 April 2012Appointment of Mrs Pamela Bridger as a director (2 pages)
1 November 2011Termination of appointment of Andrew Perolls as a director (1 page)
1 November 2011Termination of appointment of Andrew Perolls as a director (1 page)
12 October 2011Full accounts made up to 31 March 2011 (23 pages)
12 October 2011Full accounts made up to 31 March 2011 (23 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
22 December 2010Particulars of a mortgage or charge / charge no: 8 (7 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
8 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (6 pages)
13 August 2010Full accounts made up to 31 March 2010 (19 pages)
13 August 2010Full accounts made up to 31 March 2010 (19 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 January 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
11 September 2009Full accounts made up to 31 March 2009 (23 pages)
11 September 2009Full accounts made up to 31 March 2009 (23 pages)
10 August 2009Amending 88(2) (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Return made up to 30/09/07; full list of members; amend (5 pages)
10 August 2009Amending 88(2) (2 pages)
10 August 2009Return made up to 30/09/08; full list of members; amend (5 pages)
10 August 2009Return made up to 30/09/08; full list of members; amend (5 pages)
10 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £32267 31/03/2009
(1 page)
10 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £32267 31/03/2009
(1 page)
10 August 2009Return made up to 30/09/07; full list of members; amend (5 pages)
22 July 2009Director appointed john peter thorpe (2 pages)
22 July 2009Director appointed john peter thorpe (2 pages)
7 April 2009Ad 31/03/09\gbp si 32227@1=32227\gbp ic 67773/100000\ (2 pages)
7 April 2009Resolutions
  • RES14 ‐ Cappitalised and appropriated £32227 ord shares of £1 31/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Resolutions
  • RES14 ‐ Cappitalised and appropriated £32227 ord shares of £1 31/03/2009
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 April 2009Ad 31/03/09\gbp si 32227@1=32227\gbp ic 67773/100000\ (2 pages)
29 October 2008Full accounts made up to 31 March 2008 (20 pages)
29 October 2008Full accounts made up to 31 March 2008 (20 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
8 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
7 October 2008Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
8 September 2008Director appointed andrew graham thomas perolls (1 page)
8 September 2008Director appointed andrew graham thomas perolls (1 page)
24 June 2008Secretary appointed james christopher hunt (1 page)
24 June 2008Appointment terminated secretary asoka kodikara (1 page)
24 June 2008Appointment terminated secretary asoka kodikara (1 page)
24 June 2008Secretary appointed james christopher hunt (1 page)
28 May 2008Appointment terminated director asoka kodikara (1 page)
28 May 2008Appointment terminated director asoka kodikara (1 page)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
14 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006Director resigned (1 page)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
1 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
20 October 2006Return made up to 30/09/06; full list of members (6 pages)
28 December 2005Return made up to 30/09/05; full list of members (6 pages)
28 December 2005Return made up to 30/09/05; full list of members (6 pages)
28 December 2005Director's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
15 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
1 November 2005Declaration of satisfaction of mortgage/charge (1 page)
24 February 2005Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing W5 2ST (1 page)
24 February 2005Registered office changed on 24/02/05 from: level 4 58 uxbridge road ealing W5 2ST (1 page)
7 December 2004Particulars of mortgage/charge (4 pages)
7 December 2004Particulars of mortgage/charge (4 pages)
16 November 2004Full accounts made up to 31 March 2004 (16 pages)
16 November 2004Full accounts made up to 31 March 2004 (16 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 October 2004Return made up to 30/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 July 2004Director resigned (1 page)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
9 July 2004Declaration of assistance for shares acquisition (4 pages)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
9 July 2004Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
22 September 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
22 September 2003Group of companies' accounts made up to 31 March 2003 (16 pages)
19 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
22 December 2002Group of companies' accounts made up to 31 March 2002 (16 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 November 2002Secretary's particulars changed (1 page)
8 November 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
31 January 2002Group of companies' accounts made up to 31 March 2001 (15 pages)
21 January 2002New director appointed (2 pages)
21 January 2002New director appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 56-60 gresham street london EC2V 7BB (1 page)
29 November 2001Registered office changed on 29/11/01 from: 56-60 gresham street london EC2V 7BB (1 page)
8 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
23 July 2001New secretary appointed (2 pages)
23 July 2001Secretary resigned (1 page)
23 July 2001Secretary resigned (1 page)
23 July 2001New secretary appointed (2 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
13 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Director resigned (1 page)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Full accounts made up to 31 March 2000 (12 pages)
5 October 2000Director resigned (1 page)
30 June 2000Ad 02/02/00--------- £ si 11733@1=11733 £ ic 56000/67733 (2 pages)
30 June 2000Ad 02/02/00--------- £ si 11733@1=11733 £ ic 56000/67733 (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 October 1999New director appointed (2 pages)
21 October 1999New director appointed (2 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 1998Director resigned (1 page)
4 December 1998Director resigned (1 page)
2 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1998Return made up to 30/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
1 October 1998Full accounts made up to 31 March 1998 (12 pages)
1 October 1998Registered office changed on 01/10/98 from: 2 botolph alley london EC3R 8DR (1 page)
1 October 1998Registered office changed on 01/10/98 from: 2 botolph alley london EC3R 8DR (1 page)
24 February 1998Company name changed chambers travel LIMITED\certificate issued on 25/02/98 (2 pages)
24 February 1998Company name changed chambers travel LIMITED\certificate issued on 25/02/98 (2 pages)
8 December 1997Full accounts made up to 31 March 1997 (13 pages)
8 December 1997Full accounts made up to 31 March 1997 (13 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 October 1997Return made up to 30/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
18 December 1996Full accounts made up to 31 March 1996 (12 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
30 October 1996Return made up to 30/09/96; full list of members (6 pages)
29 March 1996Director resigned (1 page)
29 March 1996Director resigned (1 page)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
1 February 1996Full accounts made up to 31 March 1995 (12 pages)
13 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 1995Return made up to 30/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 June 1995New director appointed (1 page)
28 June 1995New director appointed (1 page)
19 May 1995Registered office changed on 19/05/95 from: worplesdon chase worplesdon guildford surrey GU3 3LA (1 page)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
19 May 1995Registered office changed on 19/05/95 from: worplesdon chase worplesdon guildford surrey GU3 3LA (1 page)
19 May 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
10 November 1994Return 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 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
10 March 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(4 pages)
20 October 1993Particulars of mortgage/charge (5 pages)
20 October 1993Particulars of mortgage/charge (5 pages)
7 May 1991Particulars of mortgage/charge (4 pages)
7 May 1991Particulars of mortgage/charge (4 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
16 June 1989Particulars of mortgage/charge (3 pages)
5 May 1988Memorandum and Articles of Association (12 pages)
5 May 1988Memorandum and Articles of Association (12 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
29 March 1988Company name changed\certificate issued on 29/03/88 (2 pages)
14 March 1988Incorporation (16 pages)
14 March 1988Incorporation (16 pages)