Company NameT S G Resource Management Limited
DirectorMegan Frances Shirley Mitchell
Company StatusActive - Proposal to Strike off
Company Number02301292
CategoryPrivate Limited Company
Incorporation Date30 September 1988(35 years, 6 months ago)
Previous NameP. & P. Resource Management Limited

Business Activity

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

Directors

Director NameMegan Frances Shirley Mitchell
Date of BirthJuly 1987 (Born 36 years ago)
NationalityCanadian
StatusCurrent
Appointed03 January 2024(35 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccountant
Country of ResidenceCanada
Correspondence AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
Director NameMr Paul David Harrison
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2006)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address121 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UF
Director NameMr Philip Edmund Cook
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 11 months after company formation)
Appointment Duration22 years, 8 months (resigned 12 May 2014)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarwick House
Little Lane
Pirton
Hertfordshire
SG5 3QR
Secretary NameMrs Linda Mary Harrison
NationalityBritish
StatusResigned
Appointed14 September 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 7 months (resigned 10 April 2006)
RoleCompany Director
Correspondence Address121 Chase Hill Road
Arlesey
Bedfordshire
SG15 6UF
Secretary NameKristie Henderson
NationalityBritish
StatusResigned
Appointed10 April 2006(17 years, 6 months after company formation)
Appointment Duration8 years, 1 month (resigned 12 May 2014)
RoleCompany Director
Correspondence Address12 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Director NameMr Garry Winterburn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMrs Lindsey Winterburn
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2010(21 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grappenhall Road
Stockton Heath
Warrington
Cheshire
WA4 2AG
Director NameMr Kamal Pastakia
Date of BirthApril 1971 (Born 53 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2017(28 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 October 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMr Adam Heller
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityCanadian
StatusResigned
Appointed21 July 2017(28 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 November 2018)
RoleGeneral Counsel
Country of ResidenceCanada
Correspondence AddressC/O Gordon Dadds Corporate Services Limited 6 Agar
London
WC2N 4HN
Director NameMatthew Aaron Rosen
Date of BirthJune 1990 (Born 33 years ago)
NationalityCanadian
StatusResigned
Appointed16 October 2017(29 years after company formation)
Appointment Duration5 years, 1 month (resigned 15 November 2022)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Ince Gd Corporate Services Limited Aldgate Tow
2 Leman Street
London
E1 8QN
Director NameMr Andrew Victor Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2018(30 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 2024)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Heathbank Road
Cheadle Hulme
Cheshire
SK8 6HT
Secretary NameINCE Gd Corporate Services Limited (Corporation)
StatusResigned
Appointed21 July 2017(28 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 10 July 2023)
Correspondence AddressAldgate Tower 2 Leman Street
London
E1 8QN
Secretary NameINCE & Co Corporate Services Limited (Corporation)
StatusResigned
Appointed10 July 2023(34 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 September 2023)
Correspondence Address4th Floor 40 Gracechurch Street
London
EC3V 0BT
Secretary NameKeystone Law Limited (Corporation)
StatusResigned
Appointed09 October 2023(35 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 March 2024)
Correspondence Address48 Chancery Lane
London
WC2A 1JF

Contact

Websitecontemporarytravelsolutions.com

Location

Registered Address1st Floor, 48 Chancery Lane
London
WC2A 1JF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£10,653
Cash£81,108
Current Liabilities£126,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (overdue)

Filing History

26 November 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
12 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
17 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 17 August 2020 (1 page)
6 August 2020Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page)
1 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 October 2019Confirmation statement made on 14 September 2019 with updates (4 pages)
6 February 2019Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
11 January 2019Current accounting period extended from 31 August 2018 to 31 January 2019 (1 page)
16 November 2018Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages)
16 November 2018Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page)
18 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
30 April 2018Cessation of Garry Winterburn as a person with significant control on 21 July 2017 (1 page)
27 April 2018Cessation of Garry Winterburn as a person with significant control on 8 August 2017 (1 page)
27 April 2018Notification of Contemporary Travel Solutions Ltd as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
27 October 2017Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages)
27 October 2017Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
8 August 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages)
8 August 2017Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page)
8 August 2017Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages)
8 August 2017Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Garry Winterburn as a director on 21 July 2017 (1 page)
8 August 2017Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page)
8 August 2017Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages)
8 August 2017Termination of appointment of Garry Winterburn as a director on 21 July 2017 (1 page)
8 August 2017Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(3 pages)
23 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 200
(3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (4 pages)
5 December 2014Previous accounting period extended from 30 April 2014 to 31 August 2014 (4 pages)
16 September 2014Termination of appointment of Kristie Henderson as a secretary on 12 May 2014 (1 page)
16 September 2014Termination of appointment of Philip Edmund Cook as a director on 12 May 2014 (1 page)
16 September 2014Termination of appointment of Kristie Henderson as a secretary on 12 May 2014 (1 page)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(3 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 200
(3 pages)
16 September 2014Termination of appointment of Philip Edmund Cook as a director on 12 May 2014 (1 page)
19 March 2014Secretary's details changed for Kristie Henderson on 11 March 2014 (1 page)
19 March 2014Secretary's details changed for Kristie Henderson on 11 March 2014 (1 page)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(5 pages)
19 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 200
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 September 2012Registered office address changed from C/O Garry Winterburn the Barns Stretton Road Stretton Warrington Chesire WA4 4NP United Kingdom on 18 September 2012 (1 page)
18 September 2012Registered office address changed from C/O Garry Winterburn the Barns Stretton Road Stretton Warrington Chesire WA4 4NP United Kingdom on 18 September 2012 (1 page)
17 September 2012Director's details changed for Lindsey Winterburn on 1 December 2011 (2 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
17 September 2012Director's details changed for Garry Winterburn on 1 December 2011 (2 pages)
17 September 2012Director's details changed for Garry Winterburn on 1 December 2011 (2 pages)
17 September 2012Director's details changed for Lindsey Winterburn on 1 December 2011 (2 pages)
17 September 2012Director's details changed for Lindsey Winterburn on 1 December 2011 (2 pages)
17 September 2012Director's details changed for Garry Winterburn on 1 December 2011 (2 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
9 December 2011Registered office address changed from Patteson Court Nutfield Road Redhill Surrey RH1 4ED on 9 December 2011 (1 page)
9 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (6 pages)
9 December 2011Registered office address changed from Patteson Court Nutfield Road Redhill Surrey RH1 4ED on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Patteson Court Nutfield Road Redhill Surrey RH1 4ED on 9 December 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 October 2010Director's details changed for Garry Winterburn on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Garry Winterburn on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Garry Winterburn on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
27 September 2010Appointment of Garry Winterburn as a director (2 pages)
27 September 2010Appointment of Garry Winterburn as a director (2 pages)
25 September 2010Appointment of Lindsey Winterburn as a director (2 pages)
25 September 2010Appointment of Lindsey Winterburn as a director (2 pages)
15 July 2010Company name changed P. & P. resource management LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
15 July 2010Company name changed P. & P. resource management LIMITED\certificate issued on 15/07/10
  • CONNOT ‐
(3 pages)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
7 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-29
(1 page)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
2 March 2010Accounts for a dormant company made up to 30 April 2009 (5 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 14 September 2009 with a full list of shareholders (3 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 April 2008 (5 pages)
20 November 2008Return made up to 14/09/08; no change of members (6 pages)
20 November 2008Return made up to 14/09/08; no change of members (6 pages)
6 August 2008Registered office changed on 06/08/2008 from ickleford manor turnpike land ickleford hitchin hertfordshire SG5 3XE (1 page)
6 August 2008Registered office changed on 06/08/2008 from ickleford manor turnpike land ickleford hitchin hertfordshire SG5 3XE (1 page)
7 November 2007Secretary's particulars changed (1 page)
7 November 2007Secretary's particulars changed (1 page)
1 November 2007Return made up to 14/09/07; full list of members (2 pages)
1 November 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Return made up to 14/09/06; full list of members (2 pages)
14 September 2007Return made up to 14/09/06; full list of members (2 pages)
28 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
28 July 2007Accounts for a small company made up to 30 April 2007 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
8 March 2007Accounts for a small company made up to 30 April 2006 (6 pages)
26 April 2006Registered office changed on 26/04/06 from: 121 chase hill road arlesey beds SG15 6UF (1 page)
26 April 2006Registered office changed on 26/04/06 from: 121 chase hill road arlesey beds SG15 6UF (1 page)
24 April 2006Director resigned (1 page)
24 April 2006New secretary appointed (2 pages)
24 April 2006New secretary appointed (2 pages)
24 April 2006Secretary resigned (1 page)
24 April 2006Secretary resigned (1 page)
24 April 2006Director resigned (1 page)
5 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
5 February 2006Accounts for a small company made up to 30 April 2005 (6 pages)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
12 October 2005Return made up to 14/09/05; full list of members (3 pages)
17 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 January 2005Accounts for a small company made up to 30 April 2004 (6 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
17 September 2004Return made up to 14/09/04; full list of members (7 pages)
19 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
19 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
8 September 2003Return made up to 14/09/03; full list of members (7 pages)
8 September 2003Return made up to 14/09/03; full list of members (7 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 December 2002Accounts for a small company made up to 30 April 2002 (6 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
23 September 2002Return made up to 14/09/02; full list of members (7 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
27 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
19 September 2001Return made up to 14/09/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
17 October 2000Return made up to 14/09/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 November 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1999Return made up to 14/09/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
15 September 1998Return made up to 14/09/98; no change of members (4 pages)
15 September 1998Return made up to 14/09/98; no change of members (4 pages)
17 March 1998Auditor's resignation (1 page)
17 March 1998Auditor's resignation (1 page)
26 October 1997Full accounts made up to 30 April 1997 (9 pages)
26 October 1997Full accounts made up to 30 April 1997 (9 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
24 September 1997Return made up to 14/09/97; full list of members (6 pages)
20 January 1997Full accounts made up to 30 April 1996 (9 pages)
20 January 1997Full accounts made up to 30 April 1996 (9 pages)
13 September 1996Return made up to 14/09/96; no change of members (4 pages)
13 September 1996Return made up to 14/09/96; no change of members (4 pages)
12 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 September 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1990Memorandum and Articles of Association (13 pages)
11 April 1990Memorandum and Articles of Association (13 pages)