Company NameThe Association Of Bonded Travel Organisers Trust Limited
DirectorsRichard Stuart Watson and Samantha Louise Bradbury
Company StatusActive
Company Number02776508
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 December 1992(31 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Richard Stuart Watson
StatusCurrent
Appointed22 September 2015(22 years, 9 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMr Richard Stuart Watson
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2016(23 years, 12 months after company formation)
Appointment Duration7 years, 4 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMrs Samantha Louise Bradbury
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2018(25 years, 3 months after company formation)
Appointment Duration6 years
RoleAbtot Membership Secretary
Country of ResidenceWales
Correspondence Address117 Houndsditch
London
EC3A 7BT
Director NameMiss Catherine Allison
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleSolicitor
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameMr Peter James Robert Stewart
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Brandford
Goudhurst
Kent
TN17 1JJ
Secretary NameMiss Catherine Allison
NationalityBritish
StatusResigned
Appointed24 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address41 Vine Street
London
EC3N 2AA
Director NameAlan John Kaye
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1993(2 months, 4 weeks after company formation)
Appointment Duration22 years, 6 months (resigned 22 September 2015)
RoleInsurance Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressPorthill House
Porthill
Nettlebed
Oxfordshire
RG9 5RL
Secretary NameMr Peter James Robert Stewart
NationalityBritish
StatusResigned
Appointed23 March 1993(2 months, 4 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 06 December 2004)
RoleCompany Director
Correspondence AddressLittle Brandford
Goudhurst
Kent
TN17 1JJ
Director NameMichael John Bruce Mitford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 February 1995)
RoleCompany Director
Correspondence AddressGrove Lodge
Howle Hill
Ross On Wye
Herefordshire
HR9 5SW
Wales
Director NameNoel Christie Luciano Josephides
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(10 months, 1 week after company formation)
Appointment Duration12 years, 5 months (resigned 20 April 2006)
RoleTour Operator/Travel Agent
Correspondence Address36 Hillcrest Gardens
Hinchley Wood
Esher
Surrey
KT10 0BX
Director NameMr Iain David Gordon
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2001(8 years, 9 months after company formation)
Appointment Duration16 years, 10 months (resigned 16 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Paul Grove Harvey
NationalityBritish
StatusResigned
Appointed06 December 2004(11 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 03 August 2009)
RoleAccountants
Correspondence Address104 St Davids Square
London
E14 3WB
Director NameMr Paul Grove Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2007(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 August 2009)
RoleAccountant
Correspondence Address104 St Davids Square
London
E14 3WB
Secretary NameMr Iain David Gordon
NationalityBritish
StatusResigned
Appointed03 August 2009(16 years, 7 months after company formation)
Appointment Duration6 months (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Providence Square
London
SE1 2EA
Secretary NameMr Eon Wilhelm Du Toit
StatusResigned
Appointed01 February 2010(17 years, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 28 May 2010)
RoleCompany Director
Correspondence AddressTower 42
25 Old Broad Street
London
EC2N 1HQ
Secretary NameMr Iain Gordon
StatusResigned
Appointed28 May 2010(17 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 22 September 2015)
RoleCompany Director
Correspondence Address117 Houndsditch
London
EC3A 7BT

Contact

Websitewww.abtot.com

Location

Registered Address69 Leadenhall Street
London
EC3A 2BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£89,759
Cash£58,440
Current Liabilities£29,850

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months from now)

Filing History

21 December 2023Confirmation statement made on 14 December 2023 with no updates (3 pages)
25 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
17 May 2023Registered office address changed from 69 Leadenhall Street London EC3A 2DB United Kingdom to 69 Leadenhall Street London EC3A 2BG on 17 May 2023 (1 page)
9 May 2023Registered office address changed from 117 Houndsditch London EC3A 7BT to 69 Leadenhall Street London EC3A 2DB on 9 May 2023 (1 page)
23 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
17 January 2022Confirmation statement made on 14 December 2021 with no updates (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
29 January 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
29 October 2020Micro company accounts made up to 31 October 2019 (8 pages)
23 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
27 June 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
21 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
23 August 2018Notification of Richard Watson as a person with significant control on 16 August 2018 (2 pages)
23 August 2018Termination of appointment of Iain David Gordon as a director on 16 August 2018 (1 page)
23 August 2018Cessation of Iain David Gordon as a person with significant control on 16 August 2018 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
6 April 2018Appointment of Mrs Samantha Louise Bradbury as a director on 5 April 2018 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
16 December 2016Appointment of Mr Richard Stuart Watson as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Mr Richard Stuart Watson as a director on 16 December 2016 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (4 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
8 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
8 January 2016Annual return made up to 14 December 2015 no member list (3 pages)
22 September 2015Termination of appointment of Iain Gordon as a secretary on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Alan John Kaye as a director on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Richard Stuart Watson as a secretary on 22 September 2015 (2 pages)
22 September 2015Termination of appointment of Iain Gordon as a secretary on 22 September 2015 (1 page)
22 September 2015Termination of appointment of Alan John Kaye as a director on 22 September 2015 (1 page)
22 September 2015Appointment of Mr Richard Stuart Watson as a secretary on 22 September 2015 (2 pages)
3 September 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
3 September 2015Amended total exemption small company accounts made up to 31 October 2014 (4 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
23 July 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
23 February 2015Memorandum and Articles of Association (20 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Statement of company's objects (2 pages)
23 February 2015Memorandum and Articles of Association (20 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 February 2015Statement of company's objects (2 pages)
23 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
23 December 2014Annual return made up to 14 December 2014 no member list (3 pages)
11 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
11 February 2014Total exemption full accounts made up to 31 October 2013 (10 pages)
13 January 2014Annual return made up to 14 December 2013 no member list (3 pages)
13 January 2014Annual return made up to 14 December 2013 no member list (3 pages)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
6 January 2014Registered office address changed from Tower 42 25 Old Broad Street London EC2N 1HQ on 6 January 2014 (1 page)
13 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
13 May 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
20 December 2012Annual return made up to 14 December 2012 no member list (3 pages)
20 December 2012Annual return made up to 14 December 2012 no member list (3 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
16 December 2011Annual return made up to 14 December 2011 no member list (3 pages)
16 December 2011Annual return made up to 14 December 2011 no member list (3 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
13 April 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
14 December 2010Annual return made up to 14 December 2010 no member list (3 pages)
14 December 2010Annual return made up to 14 December 2010 no member list (3 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
20 July 2010Total exemption full accounts made up to 31 October 2009 (11 pages)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Termination of appointment of Eon Du Toit as a secretary (1 page)
28 May 2010Appointment of Mr Iain Gordon as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Appointment of Mr Eon Wilhelm Du Toit as a secretary (1 page)
19 February 2010Termination of appointment of Iain Gordon as a secretary (1 page)
17 December 2009Annual return made up to 14 December 2009 no member list (3 pages)
17 December 2009Director's details changed for Mr Iain Gordon on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alan John Kaye on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 14 December 2009 no member list (3 pages)
17 December 2009Director's details changed for Mr Iain Gordon on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Alan John Kaye on 17 December 2009 (2 pages)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Secretary appointed mr iain david gordon (1 page)
5 August 2009Appointment terminated secretary paul harvey (1 page)
5 August 2009Appointment terminated secretary paul harvey (1 page)
5 August 2009Appointment terminated director paul harvey (1 page)
5 August 2009Secretary appointed mr iain david gordon (1 page)
15 April 2009Full accounts made up to 31 October 2008 (11 pages)
15 April 2009Full accounts made up to 31 October 2008 (11 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
5 January 2009Annual return made up to 14/12/08 (3 pages)
17 January 2008Full accounts made up to 31 October 2007 (11 pages)
17 January 2008Full accounts made up to 31 October 2007 (11 pages)
10 January 2008Annual return made up to 14/12/07 (2 pages)
10 January 2008Annual return made up to 14/12/07 (2 pages)
11 September 2007New director appointed (2 pages)
11 September 2007New director appointed (2 pages)
15 April 2007Full accounts made up to 31 October 2006 (11 pages)
15 April 2007Full accounts made up to 31 October 2006 (11 pages)
18 December 2006Annual return made up to 14/12/06 (2 pages)
18 December 2006Annual return made up to 14/12/06 (2 pages)
14 June 2006Director resigned (1 page)
14 June 2006Full accounts made up to 31 October 2005 (11 pages)
14 June 2006Full accounts made up to 31 October 2005 (11 pages)
14 June 2006Director resigned (1 page)
21 December 2005Annual return made up to 14/12/05 (2 pages)
21 December 2005Annual return made up to 14/12/05 (2 pages)
19 April 2005Full accounts made up to 31 October 2004 (11 pages)
19 April 2005Full accounts made up to 31 October 2004 (11 pages)
4 April 2005Registered office changed on 04/04/05 from: 86 jermyn street london SW1Y 6JD (1 page)
4 April 2005Registered office changed on 04/04/05 from: 86 jermyn street london SW1Y 6JD (1 page)
14 February 2005Annual return made up to 14/12/04 (4 pages)
14 February 2005Annual return made up to 14/12/04 (4 pages)
20 December 2004Director resigned (1 page)
20 December 2004Director resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004Secretary resigned (1 page)
11 December 2004New secretary appointed (2 pages)
11 December 2004New secretary appointed (2 pages)
11 May 2004Full accounts made up to 31 October 2003 (11 pages)
11 May 2004Full accounts made up to 31 October 2003 (11 pages)
5 January 2004Annual return made up to 14/12/03 (5 pages)
5 January 2004Annual return made up to 14/12/03 (5 pages)
13 April 2003Full accounts made up to 31 October 2002 (11 pages)
13 April 2003Full accounts made up to 31 October 2002 (11 pages)
10 January 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 January 2003Annual return made up to 14/12/02
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
15 March 2002Full accounts made up to 31 October 2001 (10 pages)
24 December 2001Annual return made up to 14/12/01 (4 pages)
24 December 2001Annual return made up to 14/12/01 (4 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
16 June 2001Full accounts made up to 31 October 2000 (10 pages)
2 January 2001Annual return made up to 16/12/00 (4 pages)
2 January 2001Annual return made up to 16/12/00 (4 pages)
25 May 2000Full accounts made up to 31 October 1999 (22 pages)
25 May 2000Full accounts made up to 31 October 1999 (22 pages)
22 December 1999Annual return made up to 16/12/99 (4 pages)
22 December 1999Annual return made up to 16/12/99 (4 pages)
20 July 1999Full accounts made up to 31 October 1998 (11 pages)
20 July 1999Full accounts made up to 31 October 1998 (11 pages)
10 February 1999Registered office changed on 10/02/99 from: 23 st jamess square london SW1Y 4JH (1 page)
10 February 1999Registered office changed on 10/02/99 from: 23 st jamess square london SW1Y 4JH (1 page)
19 January 1999Annual return made up to 24/12/98 (4 pages)
19 January 1999Annual return made up to 24/12/98 (4 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
15 May 1998Full accounts made up to 31 October 1997 (10 pages)
28 January 1998Annual return made up to 24/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 January 1998Annual return made up to 24/12/97
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
20 June 1997Full accounts made up to 31 October 1996 (10 pages)
20 June 1997Full accounts made up to 31 October 1996 (10 pages)
20 January 1997Annual return made up to 24/12/96 (4 pages)
20 January 1997Annual return made up to 24/12/96 (4 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
4 September 1996Full accounts made up to 31 October 1995 (11 pages)
4 January 1996Annual return made up to 24/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
4 January 1996Annual return made up to 24/12/95
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 1995Full accounts made up to 31 October 1994 (9 pages)
14 August 1995Full accounts made up to 31 October 1994 (9 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (4 pages)
1 February 1993Company name changed\certificate issued on 01/02/93 (4 pages)
24 December 1992Incorporation (24 pages)
24 December 1992Incorporation (24 pages)