London
EC1N 8TN
Director Name | Mr Alain Francois Georges Capestan |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | Mr Jean-Francois Rial |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 January 2017(22 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | CEO |
Country of Residence | France |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Secretary Name | Canute Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 March 2018(24 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month |
Correspondence Address | Fifth Floor 27 Greville Street London EC1N 8TN |
Director Name | Kevin Thomas Brown |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Harts Grove Woodford Green Essex IG8 0BN |
Secretary Name | Debbie Moore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 71 Pitcairn House St Thomas's Square Hackney London E9 6PU |
Director Name | Sophie Alexandra Best |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 08 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 June 2005) |
Role | Scientist |
Correspondence Address | 103 Earls Court Road London W8 6QH |
Director Name | Mr Timothy Gerald Webster Best |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 18 years, 5 months (resigned 29 July 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hurlingham Court London SW6 3UP |
Secretary Name | Mr Timothy Gerald Webster Best |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1994(1 week, 1 day after company formation) |
Appointment Duration | 11 years, 4 months (resigned 28 June 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Hurlingham Court London SW6 3UP |
Secretary Name | Gillian Lydia Abbott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 04 February 2009) |
Role | Book Keeper |
Correspondence Address | 39 Riverview Gardens Cobham Surrey KT11 1HL |
Director Name | Mr Martin Neal Leppard |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 15 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Claverdon Manor Manor Lane Claverdon Warwickshire CV35 8NH |
Director Name | Mr Alastair Poulain |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21-23 Parkgate Road 35-37 Parkgate Road London SW11 4NP |
Director Name | Nicholas George Arne Newbury |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aylesbury House 17 - 18 Aylesbury Street London EC1R 0DB |
Secretary Name | Mr Alastair Poulain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2009(15 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 05 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21-23 Parkgate Road 35-37 Parkgate Road London SW11 4NP |
Website | originaltravel.co.uk |
---|
Registered Address | Fifth Floor 27 Greville Street London EC1N 8SU |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
30k at £1 | Original Travel Company LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 3 weeks from now) |
27 May 1994 | Delivered 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 |
---|
17 September 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
---|---|
15 March 2023 | Registered 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 2023 | Secretary's details changed for Canute Secretaries Limited on 15 March 2023 (1 page) |
31 January 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
28 September 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
11 May 2022 | Withdraw the company strike off application (1 page) |
10 May 2022 | First Gazette notice for voluntary strike-off (1 page) |
27 April 2022 | Application to strike the company off the register (3 pages) |
31 January 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
12 November 2021 | Secretary's details changed for Canute Secretaries Limited on 12 November 2021 (1 page) |
10 October 2021 | Registered 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 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
1 February 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 September 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
25 August 2020 | Termination of appointment of Nicholas George Arne Newbury as a director on 1 April 2020 (1 page) |
31 January 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
12 March 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
8 June 2018 | Notification of Original Travel Company Ltd as a person with significant control on 8 June 2018 (2 pages) |
8 June 2018 | Cessation of Voyageurs Du Monde Uk as a person with significant control on 7 June 2018 (1 page) |
10 May 2018 | Registered 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 2018 | Appointment of Canute Secretaries Limited as a secretary on 28 March 2018 (2 pages) |
1 May 2018 | Accounts for a small company made up to 31 December 2017 (4 pages) |
1 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (3 pages) |
7 September 2017 | Accounts for a small company made up to 31 December 2016 (3 pages) |
9 February 2017 | Resolutions
|
9 February 2017 | Resolutions
|
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Nicholas George Arne Newbury on 31 January 2017 (2 pages) |
1 February 2017 | Registered 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 2017 | Registered 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 2017 | Director's details changed for Nicholas George Arne Newbury on 31 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Jean-Francois Rial as a director on 6 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Jean-Francois Rial as a director on 6 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Alain Francois Georges Capestan as a director on 6 January 2017 (2 pages) |
30 January 2017 | Appointment of Mr Alain Francois Georges Capestan as a director on 6 January 2017 (2 pages) |
6 December 2016 | Registered 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 2016 | Registered 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 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
26 September 2016 | Accounts for a small company made up to 31 December 2015 (4 pages) |
2 June 2016 | Resolutions
|
2 June 2016 | Resolutions
|
1 March 2016 | Termination of appointment of Alastair Poulain as a director on 5 June 2015 (1 page) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Alastair Poulain as a director on 5 June 2015 (1 page) |
1 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Termination of appointment of Alastair Poulain as a secretary on 5 June 2015 (1 page) |
1 March 2016 | Termination of appointment of Alastair Poulain as a secretary on 5 June 2015 (1 page) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
1 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
29 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Thomas Barber on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Mr Alastair Poulain on 1 March 2015 (1 page) |
29 April 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Director's details changed for Mr Thomas Barber on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Alastair Poulain on 1 March 2015 (2 pages) |
29 April 2015 | Director's details changed for Mr Alastair Poulain on 1 March 2015 (2 pages) |
29 April 2015 | Secretary's details changed for Mr Alastair Poulain on 1 March 2015 (1 page) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
6 February 2014 | Termination of appointment of Timothy Best as a director (1 page) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Termination of appointment of Martin Leppard as a director (1 page) |
6 February 2014 | Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages) |
6 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages) |
6 February 2014 | Termination of appointment of Martin Leppard as a director (1 page) |
6 February 2014 | Director's details changed for Nicholas George Arne Newbury on 1 June 2012 (2 pages) |
6 February 2014 | Termination of appointment of Timothy Best as a director (1 page) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
24 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Registered office address changed from 1B the Village 101 Amies Street London SW11 2JW on 25 February 2013 (1 page) |
25 February 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (8 pages) |
25 February 2013 | Registered office address changed from 1B the Village 101 Amies Street London SW11 2JW on 25 February 2013 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
22 March 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (8 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 31 December 2010 (5 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
9 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (8 pages) |
10 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Alastair Poulain on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Thomas Barber on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Thomas Barber on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Martin Neal Leppard on 31 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Alastair Poulain on 31 January 2010 (1 page) |
10 May 2010 | Director's details changed for Nicholas George Arne Newbury on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Timothy Gerald Webster Best on 31 January 2010 (2 pages) |
10 May 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Director's details changed for Mr Alastair Poulain on 31 January 2010 (2 pages) |
10 May 2010 | Secretary's details changed for Alastair Poulain on 31 January 2010 (1 page) |
10 May 2010 | Director's details changed for Martin Neal Leppard on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Nicholas George Arne Newbury on 31 January 2010 (2 pages) |
10 May 2010 | Director's details changed for Timothy Gerald Webster Best on 31 January 2010 (2 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
10 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
26 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
20 February 2009 | Director and secretary appointed alastair poulain (2 pages) |
20 February 2009 | Director appointed martin neal leppard (2 pages) |
20 February 2009 | Director and secretary appointed alastair poulain (2 pages) |
20 February 2009 | Director appointed martin neal leppard (2 pages) |
13 February 2009 | Director appointed nicholas george arne newbury (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from argon house argon mews fulham broadway london SW6 1BJ (1 page) |
13 February 2009 | Director appointed thomas barber (2 pages) |
13 February 2009 | Registered office changed on 13/02/2009 from argon house argon mews fulham broadway london SW6 1BJ (1 page) |
13 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 February 2009 | Director appointed nicholas george arne newbury (2 pages) |
13 February 2009 | Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page) |
13 February 2009 | Appointment terminated secretary gillian abbott (1 page) |
13 February 2009 | Director appointed thomas barber (2 pages) |
13 February 2009 | Appointment terminated secretary gillian abbott (1 page) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
9 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 July 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
4 February 2008 | Return made up to 31/01/08; full list of members (5 pages) |
4 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
4 April 2007 | Accounts for a small company made up to 30 September 2006 (7 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
14 February 2007 | Return made up to 31/01/07; full list of members (5 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
11 April 2006 | Full accounts made up to 30 September 2005 (14 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
7 February 2006 | Return made up to 31/01/06; full list of members (5 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
21 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
21 July 2005 | Full accounts made up to 30 September 2004 (13 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
7 July 2005 | Director resigned (1 page) |
7 July 2005 | New secretary appointed (2 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
9 February 2005 | Return made up to 31/01/05; full list of members (5 pages) |
28 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 February 2004 | Full accounts made up to 30 September 2003 (12 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
17 February 2004 | Return made up to 31/01/04; full list of members (5 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 August 2003 | Full accounts made up to 30 September 2002 (12 pages) |
28 January 2003 | Return made up to 31/01/03; full list of members (5 pages) |
28 January 2003 | Return made up to 31/01/03; full list of members (5 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
25 March 2002 | Full accounts made up to 30 September 2001 (11 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
5 February 2002 | Return made up to 31/01/02; full list of members (5 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
23 July 2001 | Full accounts made up to 30 September 2000 (11 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
1 February 2001 | Return made up to 31/01/01; full list of members (5 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
28 February 2000 | Full accounts made up to 30 September 1999 (12 pages) |
31 January 2000 | Return made up to 31/01/00; no change of members (4 pages) |
31 January 2000 | Return made up to 31/01/00; no change of members (4 pages) |
26 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
26 January 2000 | Accounting reference date extended from 30/06/99 to 30/09/99 (1 page) |
2 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
2 February 1999 | Return made up to 31/01/99; full list of members (5 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
17 July 1998 | Resolutions
|
17 July 1998 | Resolutions
|
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
6 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
11 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
29 January 1997 | Return made up to 31/01/97; no change of members (4 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
11 December 1996 | Full accounts made up to 30 June 1996 (8 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
15 February 1996 | Return made up to 31/01/96; full list of members (5 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
27 November 1995 | Full accounts made up to 30 June 1995 (8 pages) |
22 September 1995 | Ad 08/02/94--------- £ si 19998@1 (4 pages) |
22 September 1995 | Resolutions
|
22 September 1995 | £ nc 1000/100000 08/02/94 (1 page) |
22 September 1995 | £ nc 1000/100000 08/02/94 (1 page) |
22 September 1995 | Resolutions
|
22 September 1995 | Ad 08/02/94--------- £ si 19998@1 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
2 June 1994 | Particulars of mortgage/charge (5 pages) |
2 June 1994 | Particulars of mortgage/charge (5 pages) |