Company NameOriginal Travel Transport Company Ltd
Company StatusActive
Company Number02892980
CategoryPrivate Limited Company
Incorporation Date31 January 1994(30 years, 3 months ago)
Previous NameSteamship Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Thomas Barber
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2009(15 years after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameMr Alain Francois Georges Capestan
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed06 January 2017(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameMr Jean-Francois Rial
Date of BirthJune 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed06 January 2017(22 years, 11 months after company formation)
Appointment Duration7 years, 3 months
RoleCEO
Country of ResidenceFrance
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Secretary NameCanute Secretaries Limited (Corporation)
StatusCurrent
Appointed28 March 2018(24 years, 2 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressFifth Floor 27 Greville Street
London
EC1N 8TN
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed31 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NameSophie Alexandra Best
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed08 February 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 28 June 2005)
RoleScientist
Correspondence Address103 Earls Court Road
London
W8 6QH
Director NameMr Timothy Gerald Webster Best
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 1 day after company formation)
Appointment Duration18 years, 5 months (resigned 29 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hurlingham Court
London
SW6 3UP
Secretary NameMr Timothy Gerald Webster Best
NationalityBritish
StatusResigned
Appointed08 February 1994(1 week, 1 day after company formation)
Appointment Duration11 years, 4 months (resigned 28 June 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Hurlingham Court
London
SW6 3UP
Secretary NameGillian Lydia Abbott
NationalityBritish
StatusResigned
Appointed28 June 2005(11 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2009)
RoleBook Keeper
Correspondence Address39 Riverview Gardens
Cobham
Surrey
KT11 1HL
Director NameMr Martin Neal Leppard
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClaverdon Manor
Manor Lane
Claverdon
Warwickshire
CV35 8NH
Director NameMr Alastair Poulain
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21-23 Parkgate Road
35-37 Parkgate Road
London
SW11 4NP
Director NameNicholas George Arne Newbury
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years after company formation)
Appointment Duration11 years, 1 month (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAylesbury House 17 - 18 Aylesbury Street
London
EC1R 0DB
Secretary NameMr Alastair Poulain
NationalityBritish
StatusResigned
Appointed04 February 2009(15 years after company formation)
Appointment Duration6 years, 4 months (resigned 05 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21-23 Parkgate Road
35-37 Parkgate Road
London
SW11 4NP

Contact

Websiteoriginaltravel.co.uk

Location

Registered AddressFifth Floor
27 Greville Street
London
EC1N 8SU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

30k at £1Original Travel Company LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

27 May 1994Delivered on: 2 June 1994
Satisfied on: 6 February 2009
Persons entitled: The Governor and Company of the Bank of Scotland

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

17 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
15 March 2023Registered office address changed from Fifth Floor 27 Greville Street London EC1N 8TN United Kingdom to Fifth Floor 27 Greville Street London EC1N 8SU on 15 March 2023 (1 page)
15 March 2023Secretary's details changed for Canute Secretaries Limited on 15 March 2023 (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
28 September 2022Accounts for a small company made up to 31 December 2021 (8 pages)
11 May 2022Withdraw the company strike off application (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (3 pages)
31 January 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
12 November 2021Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page)
10 October 2021Registered office address changed from Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB United Kingdom to Fifth Floor 27 Greville Street London EC1N 8TN on 10 October 2021 (1 page)
16 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
3 September 2020Accounts for a small company made up to 31 December 2019 (7 pages)
25 August 2020Termination of appointment of Nicholas George Arne Newbury as a director on 1 April 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 December 2018 (6 pages)
31 January 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
8 June 2018Notification of Original Travel Company Ltd as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Cessation of Voyageurs Du Monde Uk as a person with significant control on 7 June 2018 (1 page)
10 May 2018Registered office address changed from 111 111 Upper Richmond Road London SW15 2TL England to Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB on 10 May 2018 (1 page)
10 May 2018Appointment of Canute Secretaries Limited as a secretary on 28 March 2018 (2 pages)
1 May 2018Accounts for a small company made up to 31 December 2017 (4 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (3 pages)
7 September 2017Accounts for a small company made up to 31 December 2016 (3 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Registered office address changed from 111 Upper Richmond Road London SW15 2TL England to 111 111 Upper Richmond Road London SW15 2TL on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ United Kingdom to 111 Upper Richmond Road London SW15 2TL on 1 February 2017 (1 page)
1 February 2017Director's details changed for Nicholas George Arne Newbury on 31 January 2017 (2 pages)
1 February 2017Registered office address changed from 111 Upper Richmond Road London SW15 2TL England to 111 111 Upper Richmond Road London SW15 2TL on 1 February 2017 (1 page)
1 February 2017Registered office address changed from 111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ United Kingdom to 111 Upper Richmond Road London SW15 2TL on 1 February 2017 (1 page)
1 February 2017Director's details changed for Nicholas George Arne Newbury on 31 January 2017 (2 pages)
30 January 2017Appointment of Mr Jean-Francois Rial as a director on 6 January 2017 (2 pages)
30 January 2017Appointment of Mr Jean-Francois Rial as a director on 6 January 2017 (2 pages)
30 January 2017Appointment of Mr Alain Francois Georges Capestan as a director on 6 January 2017 (2 pages)
30 January 2017Appointment of Mr Alain Francois Georges Capestan as a director on 6 January 2017 (2 pages)
6 December 2016Registered office address changed from Unit 21-23 Parkgate Road 35-37 Parkgate Road London SW11 4NP to 111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Unit 21-23 Parkgate Road 35-37 Parkgate Road London SW11 4NP to 111 Upper Richmond Road 111 Upper Richmond Road London SW15 2TJ on 6 December 2016 (1 page)
26 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
26 September 2016Accounts for a small company made up to 31 December 2015 (4 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
2 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-02
(3 pages)
1 March 2016Termination of appointment of Alastair Poulain as a director on 5 June 2015 (1 page)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,000
(4 pages)
1 March 2016Termination of appointment of Alastair Poulain as a director on 5 June 2015 (1 page)
1 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 30,000
(4 pages)
1 March 2016Termination of appointment of Alastair Poulain as a secretary on 5 June 2015 (1 page)
1 March 2016Termination of appointment of Alastair Poulain as a secretary on 5 June 2015 (1 page)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
1 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
29 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30,000
(5 pages)
29 April 2015Director's details changed for Mr Thomas Barber on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Mr Alastair Poulain on 1 March 2015 (1 page)
29 April 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 30,000
(5 pages)
29 April 2015Director's details changed for Mr Thomas Barber on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Mr Alastair Poulain on 1 March 2015 (2 pages)
29 April 2015Director's details changed for Mr Alastair Poulain on 1 March 2015 (2 pages)
29 April 2015Secretary's details changed for Mr Alastair Poulain on 1 March 2015 (1 page)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
4 July 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 February 2014Termination of appointment of Timothy Best as a director (1 page)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(6 pages)
6 February 2014Termination of appointment of Martin Leppard as a director (1 page)
6 February 2014Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(6 pages)
6 February 2014Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages)
6 February 2014Termination of appointment of Martin Leppard as a director (1 page)
6 February 2014Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages)
6 February 2014Termination of appointment of Timothy Best as a director (1 page)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Registered office address changed from 1B the Village 101 Amies Street London SW11 2JW on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Unit 21-23 Parkgate Road 3-5-37 Ransome's Dock London SW11 4NP United Kingdom on 25 February 2013 (1 page)
25 February 2013Registered office address changed from Unit 21-23 Parkgate Road 3-5-37 Ransome's Dock London SW11 4NP United Kingdom on 25 February 2013 (1 page)
25 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
25 February 2013Registered office address changed from 1B the Village 101 Amies Street London SW11 2JW on 25 February 2013 (1 page)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
22 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (8 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 April 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
9 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Alastair Poulain on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Thomas Barber on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Thomas Barber on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Martin Neal Leppard on 31 January 2010 (2 pages)
10 May 2010Secretary's details changed for Alastair Poulain on 31 January 2010 (1 page)
10 May 2010Director's details changed for Nicholas George Arne Newbury on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Timothy Gerald Webster Best on 31 January 2010 (2 pages)
10 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Alastair Poulain on 31 January 2010 (2 pages)
10 May 2010Secretary's details changed for Alastair Poulain on 31 January 2010 (1 page)
10 May 2010Director's details changed for Martin Neal Leppard on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Nicholas George Arne Newbury on 31 January 2010 (2 pages)
10 May 2010Director's details changed for Timothy Gerald Webster Best on 31 January 2010 (2 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
26 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
10 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
26 February 2009Return made up to 31/01/09; full list of members (5 pages)
20 February 2009Director and secretary appointed alastair poulain (2 pages)
20 February 2009Director appointed martin neal leppard (2 pages)
20 February 2009Director and secretary appointed alastair poulain (2 pages)
20 February 2009Director appointed martin neal leppard (2 pages)
13 February 2009Director appointed nicholas george arne newbury (2 pages)
13 February 2009Registered office changed on 13/02/2009 from argon house argon mews fulham broadway london SW6 1BJ (1 page)
13 February 2009Director appointed thomas barber (2 pages)
13 February 2009Registered office changed on 13/02/2009 from argon house argon mews fulham broadway london SW6 1BJ (1 page)
13 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 February 2009Director appointed nicholas george arne newbury (2 pages)
13 February 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
13 February 2009Appointment terminated secretary gillian abbott (1 page)
13 February 2009Director appointed thomas barber (2 pages)
13 February 2009Appointment terminated secretary gillian abbott (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
4 February 2008Return made up to 31/01/08; full list of members (5 pages)
4 February 2008Return made up to 31/01/08; full list of members (5 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
4 April 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2007Return made up to 31/01/07; full list of members (5 pages)
14 February 2007Return made up to 31/01/07; full list of members (5 pages)
11 April 2006Full accounts made up to 30 September 2005 (14 pages)
11 April 2006Full accounts made up to 30 September 2005 (14 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (5 pages)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
18 January 2006Secretary resigned (1 page)
18 January 2006Secretary's particulars changed;director's particulars changed (1 page)
21 July 2005Full accounts made up to 30 September 2004 (13 pages)
21 July 2005Full accounts made up to 30 September 2004 (13 pages)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
7 July 2005Director resigned (1 page)
7 July 2005New secretary appointed (2 pages)
9 February 2005Return made up to 31/01/05; full list of members (5 pages)
9 February 2005Return made up to 31/01/05; full list of members (5 pages)
28 February 2004Full accounts made up to 30 September 2003 (12 pages)
28 February 2004Full accounts made up to 30 September 2003 (12 pages)
17 February 2004Return made up to 31/01/04; full list of members (5 pages)
17 February 2004Return made up to 31/01/04; full list of members (5 pages)
28 August 2003Full accounts made up to 30 September 2002 (12 pages)
28 August 2003Full accounts made up to 30 September 2002 (12 pages)
28 January 2003Return made up to 31/01/03; full list of members (5 pages)
28 January 2003Return made up to 31/01/03; full list of members (5 pages)
25 March 2002Full accounts made up to 30 September 2001 (11 pages)
25 March 2002Full accounts made up to 30 September 2001 (11 pages)
5 February 2002Return made up to 31/01/02; full list of members (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (5 pages)
23 July 2001Full accounts made up to 30 September 2000 (11 pages)
23 July 2001Full accounts made up to 30 September 2000 (11 pages)
1 February 2001Return made up to 31/01/01; full list of members (5 pages)
1 February 2001Return made up to 31/01/01; full list of members (5 pages)
28 February 2000Full accounts made up to 30 September 1999 (12 pages)
28 February 2000Full accounts made up to 30 September 1999 (12 pages)
31 January 2000Return made up to 31/01/00; no change of members (4 pages)
31 January 2000Return made up to 31/01/00; no change of members (4 pages)
26 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
26 January 2000Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
2 February 1999Return made up to 31/01/99; full list of members (5 pages)
2 February 1999Return made up to 31/01/99; full list of members (5 pages)
21 January 1999Full accounts made up to 30 June 1998 (11 pages)
21 January 1999Full accounts made up to 30 June 1998 (11 pages)
17 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/06/98
(2 pages)
17 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/06/98
(2 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
11 November 1997Full accounts made up to 30 June 1997 (8 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
11 December 1996Full accounts made up to 30 June 1996 (8 pages)
11 December 1996Full accounts made up to 30 June 1996 (8 pages)
15 February 1996Return made up to 31/01/96; full list of members (5 pages)
15 February 1996Return made up to 31/01/96; full list of members (5 pages)
27 November 1995Full accounts made up to 30 June 1995 (8 pages)
27 November 1995Full accounts made up to 30 June 1995 (8 pages)
22 September 1995Ad 08/02/94--------- £ si 19998@1 (4 pages)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995£ nc 1000/100000 08/02/94 (1 page)
22 September 1995£ nc 1000/100000 08/02/94 (1 page)
22 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
22 September 1995Ad 08/02/94--------- £ si 19998@1 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
2 June 1994Particulars of mortgage/charge (5 pages)
2 June 1994Particulars of mortgage/charge (5 pages)