Company NameTravel For The Arts Limited
DirectorsRichard Nigel Savage and Kristina Aljinovic
Company StatusActive
Company Number03054214
CategoryPrivate Limited Company
Incorporation Date9 May 1995(28 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Nigel Savage
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2002(6 years, 11 months after company formation)
Appointment Duration22 years
RoleTour Coordinator
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Secretary NameMr Richard Nigel Savage
NationalityBritish
StatusCurrent
Appointed21 January 2005(9 years, 8 months after company formation)
Appointment Duration19 years, 3 months
RoleTour Coordinator
Country of ResidenceEngland
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMiss Kristina Aljinovic
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2006(11 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleTravel Co Ordinator
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
Director NameMr Lindsay Andrew Manley Fraser-Blair
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10a Hornsey Lane
London
N6 5LZ
Secretary NameRobert Anthony Katz
NationalityBritish
StatusResigned
Appointed09 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address43 Hillside Road
Northwood
Middlesex
HA6 1PY
Secretary NameMiss Fiona Kathleen Grieve
NationalityBritish
StatusResigned
Appointed01 May 2002(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 21 January 2005)
RoleAccountant
Correspondence Address21 Rosemary Gardens
Mortlake
London
SW14 7HD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetravelforthearts.co.uk
Telephone020 87998350
Telephone regionLondon

Location

Registered Address3rd Floor (North) Craven House 40-44 Uxbridge Road
Ealing
London
W5 2BS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Specialised Travel LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Filing History

11 August 2020Accounts for a small company made up to 31 December 2019 (5 pages)
29 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 July 2019Accounts for a small company made up to 31 December 2018 (5 pages)
23 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
21 March 2019Registered office address changed from 12-15 Hanger Green London W5 3EL to 3rd Floor (North) Craven House 40-44 Uxbridge Road Ealing London W5 2BS on 21 March 2019 (1 page)
6 July 2018Full accounts made up to 31 December 2017 (5 pages)
14 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
10 July 2017Accounts for a small company made up to 31 December 2016 (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (7 pages)
6 July 2016Full accounts made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
2 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
30 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
30 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(4 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
4 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 May 2013Director's details changed for Mr Richard Nigel Savage on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Kristina Aljinovic on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Mr Richard Nigel Savage on 9 May 2013 (2 pages)
9 May 2013Director's details changed for Kristina Aljinovic on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Richard Nigel Savage on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Kristina Aljinovic on 9 May 2013 (2 pages)
9 May 2013Secretary's details changed for Mr Richard Nigel Savage on 9 May 2013 (1 page)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
9 May 2013Secretary's details changed for Mr Richard Nigel Savage on 9 May 2013 (1 page)
9 May 2013Director's details changed for Mr Richard Nigel Savage on 9 May 2013 (2 pages)
4 July 2012Full accounts made up to 31 December 2011 (7 pages)
4 July 2012Full accounts made up to 31 December 2011 (7 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (7 pages)
22 June 2011Full accounts made up to 31 December 2010 (7 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (11 pages)
7 May 2010Accounts for a small company made up to 31 December 2009 (11 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
17 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
15 May 2009Return made up to 09/05/09; full list of members (3 pages)
15 May 2009Return made up to 09/05/09; full list of members (3 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
25 July 2008Accounts for a small company made up to 31 December 2007 (12 pages)
21 July 2008Return made up to 09/05/08; full list of members (3 pages)
21 July 2008Return made up to 09/05/08; full list of members (3 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
7 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
11 May 2007Return made up to 09/05/07; full list of members (2 pages)
26 September 2006New director appointed (2 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New director appointed (2 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
26 May 2006Return made up to 09/05/06; full list of members (7 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
9 June 2005Return made up to 09/05/05; full list of members (7 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 May 2005Accounts for a small company made up to 31 December 2004 (6 pages)
26 January 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Secretary resigned (1 page)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
26 May 2004Return made up to 09/05/04; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 2002Return made up to 09/05/02; full list of members
  • 363(287) ‐ Registered office changed on 05/06/02
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002New secretary appointed (2 pages)
5 June 2002Secretary resigned (1 page)
5 June 2002Secretary resigned (1 page)
31 May 2002Return made up to 09/05/01; full list of members; amend (6 pages)
31 May 2002Return made up to 09/05/01; full list of members; amend (6 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
17 December 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
5 September 2001Return made up to 09/05/01; full list of members (6 pages)
5 September 2001Return made up to 09/05/01; full list of members (6 pages)
5 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2000Return made up to 09/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 July 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
28 September 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
23 June 1999Return made up to 09/05/99; full list of members (6 pages)
23 June 1999Return made up to 09/05/99; full list of members (6 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 November 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
25 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
1 June 1998Return made up to 09/05/98; full list of members (6 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
12 June 1997Return made up to 09/05/97; full list of members (6 pages)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 May 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 October 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1996Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 June 1996Ad 11/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
11 June 1996Return made up to 09/05/96; full list of members (6 pages)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 October 1995Accounting reference date notified as 31/12 (1 page)
12 May 1995Secretary resigned (2 pages)
12 May 1995Secretary resigned (2 pages)
9 May 1995Incorporation (20 pages)
9 May 1995Incorporation (20 pages)