Company NameTravel Vogue Limited
DirectorsMelike Gugercinoglu and Andrew John Baker
Company StatusActive
Company Number02857123
CategoryPrivate Limited Company
Incorporation Date27 September 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMrs Melike Gugercinoglu
Date of BirthMarch 1978 (Born 46 years ago)
NationalityTurkish
StatusCurrent
Appointed25 September 2020(27 years after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrunswick House Regent Park
297 Kingston Road
Leatherhead
KT22 7LU
Director NameMr Andrew John Baker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2020(27 years after company formation)
Appointment Duration3 years, 7 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address3 Meadowsweet Walk
Sittingbourne
ME10 4EU
Director NameNicholas James Gaskill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Correspondence AddressTrees Meopham Court
Meopham
Gravesend
Kent
DA13 0AA
Secretary NameJohn William Lord
NationalityBritish
StatusResigned
Appointed27 September 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLark Rise Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameSusan Louise McLeod
NationalityBritish
StatusResigned
Appointed28 September 1993(1 day after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 1996)
RoleCompany Director
Correspondence AddressTrees Meopham Court
Meophlam
Gravesend
Kent
DA13 0AA
Director NameMr Andrew John Baker
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1993(1 month, 3 weeks after company formation)
Appointment Duration26 years, 10 months (resigned 26 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Meadowsweet Walk
Sittingbourne
Kent
ME10 4EU
Director NameNicholas James Gaskill
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 06 October 2003)
RoleCompany Director
Correspondence Address12 Wintergreen Close
St. Marys Island
Chatham
Kent
ME4 3HP
Secretary NameMr Andrew John Baker
NationalityBritish
StatusResigned
Appointed27 March 1996(2 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 26 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Meadowsweet Walk
Sittingbourne
Kent
ME10 4EU
Director NameMr Kanapathipillai Sivasambo Sivanandan
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(8 years, 5 months after company formation)
Appointment Duration18 years, 6 months (resigned 26 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Tollgate Drive
Dulwich
London
SE21 7LS

Contact

Websitetravelvogue.co.uk
Email address[email protected]
Telephone01474 814411
Telephone regionGravesend

Location

Registered AddressBrunswick House Regent Park
297 Kingston Road
Leatherhead
KT22 7LU
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

30.2k at £1K.s. Sivanandan
54.00%
Ordinary
14.6k at £1Andrew John Baker
26.00%
Ordinary
11.2k at £1Manoranjini Sivanandan
20.00%
Ordinary

Financials

Year2014
Turnover£1,056,839
Gross Profit£77,071
Net Worth£472,846
Cash£4,949
Current Liabilities£546,965

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Charges

19 August 2005Delivered on: 2 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 the parade, meopham, kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 August 2005Delivered on: 11 August 2005
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 October 2000Delivered on: 16 October 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the international air travel association for £15,000.
Particulars: £15,000 with interest to be held by the bank on account no.79352480 And earmarked or designated by reference to the company.
Outstanding

Filing History

8 October 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
30 September 2020Second filing for the appointment of Mrs Melike Gügercinoğlu as a director (3 pages)
30 September 2020Appointment of Mr Andrew John Baker as a director on 28 September 2020 (2 pages)
28 September 2020Termination of appointment of Andrew John Baker as a director on 26 September 2020 (1 page)
28 September 2020Termination of appointment of Kanapathipillai Sivasambo Sivanandan as a director on 26 September 2020 (1 page)
28 September 2020Cessation of Kanapathipillai Sivasambo Sivanandan as a person with significant control on 26 September 2020 (1 page)
28 September 2020Notification of Omer Bayazit as a person with significant control on 26 September 2020 (2 pages)
28 September 2020Termination of appointment of Andrew John Baker as a secretary on 26 September 2020 (1 page)
28 September 2020Appointment of Mrs Melike Gugercinoglu as a director on 26 September 2020
  • ANNOTATION Clarification a second filed AP01 was registered on 30/09/2020
(3 pages)
27 June 2020Satisfaction of charge 3 in full (2 pages)
27 June 2020Satisfaction of charge 2 in full (1 page)
23 June 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
21 February 2020Registered office address changed from 6 the Parade Wrotham Road Meopham Gravesend Kent DA13 0JL to 15 Wrotham Road Meopham Gravesend Kent DA13 0JL on 21 February 2020 (1 page)
5 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
2 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
14 December 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
25 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
28 September 2016Satisfaction of charge 1 in full (3 pages)
28 September 2016Satisfaction of charge 1 in full (3 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 56,000
(5 pages)
20 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 56,000
(5 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
19 October 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
15 January 2015Full accounts made up to 31 March 2014 (15 pages)
3 October 2014Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page)
3 October 2014Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 56,000
(5 pages)
3 October 2014Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page)
3 October 2014Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew John Baker on 3 May 2014 (2 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 56,000
(5 pages)
3 October 2014Secretary's details changed for Mr Andrew John Baker on 3 May 2014 (1 page)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
17 December 2013Full accounts made up to 31 March 2013 (15 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 56,000
(6 pages)
22 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 56,000
(6 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
8 January 2013Total exemption full accounts made up to 31 March 2012 (14 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
11 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
12 December 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
7 January 2011Total exemption full accounts made up to 31 March 2010 (17 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 October 2010Director's details changed for Andrew John Baker on 27 October 2009 (2 pages)
27 October 2010Director's details changed for Andrew John Baker on 27 October 2009 (2 pages)
27 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
7 January 2010Total exemption full accounts made up to 31 March 2009 (17 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (4 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
23 January 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
27 October 2008Return made up to 27/09/08; full list of members (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
10 January 2008Full accounts made up to 31 March 2007 (15 pages)
22 October 2007Return made up to 27/09/07; full list of members (3 pages)
22 October 2007Return made up to 27/09/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
1 February 2007Full accounts made up to 31 March 2006 (14 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
2 October 2006Return made up to 27/09/06; full list of members (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
19 October 2005Return made up to 27/09/05; full list of members (3 pages)
19 October 2005Return made up to 27/09/05; full list of members (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
2 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
3 February 2005Full accounts made up to 31 March 2004 (13 pages)
22 October 2004Return made up to 27/09/04; full list of members (7 pages)
22 October 2004Return made up to 27/09/04; full list of members (7 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
3 February 2004Full accounts made up to 31 March 2003 (12 pages)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
21 October 2003Return made up to 27/09/03; full list of members (7 pages)
3 April 2003Accounting reference date extended from 26/03/03 to 31/03/03 (1 page)
3 April 2003Accounting reference date extended from 26/03/03 to 31/03/03 (1 page)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
6 February 2003Full accounts made up to 31 March 2002 (14 pages)
16 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2002Return made up to 27/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
17 September 2001Return made up to 27/09/01; full list of members (6 pages)
17 September 2001Return made up to 27/09/01; full list of members (6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
23 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 2000Return made up to 27/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
16 October 2000Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 27/09/99; full list of members (6 pages)
4 October 1999Return made up to 27/09/99; full list of members (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
9 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 February 1999Return made up to 27/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 February 1999Return made up to 27/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 March 1998Registered office changed on 03/03/98 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
3 March 1998Registered office changed on 03/03/98 from: 8 overcliffe gravesend kent DA11 0HJ (1 page)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
8 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
17 November 1997Return made up to 27/09/97; no change of members (4 pages)
17 November 1997Return made up to 27/09/97; no change of members (4 pages)
14 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 1996Return made up to 27/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 1996Secretary's particulars changed;director's particulars changed (1 page)
3 July 1996Secretary's particulars changed;director's particulars changed (1 page)
23 June 1996New secretary appointed (2 pages)
23 June 1996New secretary appointed (2 pages)
20 June 1996Ad 27/03/96--------- £ si 16000@1=16000 £ ic 40000/56000 (2 pages)
20 June 1996Secretary resigned (1 page)
20 June 1996Ad 27/03/96--------- £ si 16000@1=16000 £ ic 40000/56000 (2 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 June 1996Secretary resigned (1 page)
4 January 1996Return made up to 27/09/95; full list of members (6 pages)
4 January 1996Return made up to 27/09/95; full list of members (6 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
2 October 1995Ad 26/09/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
2 October 1995Ad 26/09/95--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)