Company NameFuture Travel Limited
Company StatusLiquidation
Company Number03283092
CategoryPrivate Limited Company
Incorporation Date25 November 1996(27 years, 4 months ago)
Previous NamePersonal Travel Advisors Limited

Business Activity

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

Directors

Director NameDavid John Elstob
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Secretary NameShirley Bradley
NationalityBritish
StatusCurrent
Appointed01 October 2011(14 years, 10 months after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Paul Russell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2015(18 years, 3 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameMr Justin Lee Russell
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2019(22 years, 6 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 10 Fleet Place
London
EC4M 7RB
Director NameThomas Cook Group Management Services Limited (Corporation)
StatusCurrent
Appointed07 November 2012(15 years, 11 months after company formation)
Appointment Duration11 years, 4 months
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Secretary NameJoan Elstob
NationalityBritish
StatusResigned
Appointed25 November 1996(same day as company formation)
RoleCompany Director
Correspondence AddressAshlea Latymers
Penshurst
Tonbridge
Kent
TN11 8DE
Director NameMr Graeme Paul Knowles
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chantry Avenue
Hartford
Northwich
Cheshire
CW8 1LZ
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Director NameMr Peter Leslie Healey
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 10 February 2011)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Barrington Court
Rayleigh Road Hutton
Brentwood
Essex
CM13 1AX
Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 October 2011)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Martin Dudley Beaumont
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 07 September 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressHand Green House
Hand Green
Tarporley
Cheshire
CW6 9SN
Secretary NameMr Graeme Paul Knowles
NationalityBritish
StatusResigned
Appointed18 March 1997(3 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 03 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Chantry Avenue
Hartford
Northwich
Cheshire
CW8 1LZ
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2002(5 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(6 years, 2 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceUnited Kingdom
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMr Mark Christopher Nevin
NationalityBritish
StatusResigned
Appointed21 February 2005(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Alistair Mark Rowland
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 19 November 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Cheddleton Park Avenue
Cheddleton
Leek
Staffordshire
ST13 7NS
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2007(10 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 June 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years after company formation)
Appointment Duration3 years, 10 months (resigned 01 October 2011)
RoleGroup Financial Controller Travel
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed03 December 2007(11 years after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2011)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Secretary NameMrs Caroline Jane Sellers
StatusResigned
Appointed17 June 2011(14 years, 6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 October 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMichelle Louise Macmahon
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Ian Simon Ailles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NamePhilip John Aird Mash
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2011(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr David Michael Taylor
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(16 years, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 21 February 2013)
RoleCfo Uk&I
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2013(16 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 23 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameJoanna Rubinstein Wild
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Nigel John Arthur
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed14 March 2013(16 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Thomas Cook Business Park Coningsby Road
Peterborough
Cambs
PE3 8SB
Director NameMr Alan Charles Donald
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2018(22 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestpoint Peterborough Business Park
Lynch Wood
Peterborough
PE2 6FZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinstantworldwideholidays.co.uk

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

100k at £1Co-op Group Travel 2 Holdings LTD
99.01%
Preference
880 at £1Co-op Group Travel 2 Holdings LTD
0.87%
Ordinary
120 at £1David John Elstob
0.12%
Ordinary

Financials

Year2014
Turnover£3,730,000
Gross Profit£3,730,000
Net Worth-£850,000
Cash£971,000
Current Liabilities£9,202,000

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Next Accounts Due30 September 2020 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return29 November 2018 (5 years, 4 months ago)
Next Return Due13 December 2019 (overdue)

Filing History

29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
2 August 2017Director's details changed for David John Elstob on 2 August 2017 (2 pages)
11 April 2017Full accounts made up to 30 September 2016 (28 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (6 pages)
26 August 2016Director's details changed for Thomas Cook Group Management Services Limited on 22 August 2016 (1 page)
22 August 2016Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough Cambs PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on 22 August 2016 (1 page)
9 March 2016Full accounts made up to 30 September 2015 (26 pages)
27 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 101,000
(6 pages)
21 April 2015Full accounts made up to 30 September 2014 (25 pages)
19 March 2015Appointment of Mr Paul Russell as a director on 19 March 2015 (2 pages)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
19 January 2015Termination of appointment of Joanna Rubinstein Wild as a director on 9 January 2015 (1 page)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 101,000
(6 pages)
29 May 2014Termination of appointment of Nigel Arthur as a director (1 page)
2 May 2014Full accounts made up to 30 September 2013 (24 pages)
27 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 101,000
(6 pages)
17 April 2013Full accounts made up to 30 September 2012 (28 pages)
18 March 2013Appointment of Nigel John Arthur as a director (2 pages)
14 March 2013Appointment of Joanna Rubinstein Wild as a director (2 pages)
27 February 2013Termination of appointment of David Taylor as a director (1 page)
16 January 2013Sect 519 (2 pages)
14 January 2013Appointment of Paul Andrew Hemingway as a director (2 pages)
11 January 2013Appointment of David Michael Taylor as a director (2 pages)
11 January 2013Termination of appointment of Philip Aird Mash as a director (1 page)
10 January 2013Termination of appointment of Ian Ailles as a director (1 page)
10 January 2013Termination of appointment of Michelle Macmahon as a director (1 page)
27 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
7 November 2012Appointment of Thomas Cook Group Management Services Limited as a director (2 pages)
12 September 2012Full accounts made up to 30 September 2011 (23 pages)
29 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
21 November 2011Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages)
21 November 2011Previous accounting period shortened from 4 January 2012 to 30 September 2011 (3 pages)
11 November 2011Appointment of Phillip John Aird Mash as a director (3 pages)
7 November 2011Appointment of Michelle Louise Macmahon as a director (3 pages)
4 November 2011Appointment of Mr Ian Simon Ailles as a director (3 pages)
3 November 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages)
3 November 2011Appointment of Shirley Bradley as a secretary (3 pages)
3 November 2011Registered office address changed from New Century House Corporation Street Manchester M60 4ES on 3 November 2011 (2 pages)
3 October 2011Termination of appointment of Caroline Sellers as a secretary (1 page)
3 October 2011Termination of appointment of Paul Hemingway as a director (1 page)
3 October 2011Termination of appointment of Michael Greenacre as a director (1 page)
3 October 2011Termination of appointment of Mark Nevin as a director (1 page)
11 July 2011Termination of appointment of Neil Braithwaite as a director (1 page)
11 July 2011Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
11 July 2011Termination of appointment of Katherine Eldridge as a secretary (1 page)
23 May 2011Full accounts made up to 1 January 2011 (23 pages)
23 May 2011Full accounts made up to 1 January 2011 (23 pages)
9 March 2011Termination of appointment of Peter Healey as a director (1 page)
25 November 2010Annual return made up to 25 November 2010 with a full list of shareholders (10 pages)
7 July 2010Full accounts made up to 2 January 2010 (28 pages)
7 July 2010Full accounts made up to 2 January 2010 (28 pages)
18 January 2010Director's details changed for Mr Mark Christopher Nevin on 25 November 2009 (2 pages)
18 January 2010Annual return made up to 25 November 2009 with a full list of shareholders (8 pages)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
16 December 2009Current accounting period shortened from 11 January 2010 to 4 January 2010 (1 page)
11 May 2009Full accounts made up to 10 January 2009 (28 pages)
28 November 2008Return made up to 25/11/08; full list of members (5 pages)
19 September 2008Auditor's resignation (3 pages)
2 May 2008Full accounts made up to 12 January 2008 (17 pages)
23 April 2008Director appointed mr mark christopher nevin (1 page)
3 April 2008Appointment terminated director mark nevin (1 page)
3 April 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
18 March 2008Director appointed mr neil braithwaite (1 page)
18 March 2008Appointment terminated director alistair rowland (1 page)
18 March 2008Appointment terminated secretary mark nevin (1 page)
18 March 2008Director appointed mr paul andrew hemingway (1 page)
27 December 2007Location of debenture register (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Registered office changed on 27/12/07 from: hamil road burslem stoke on trent ST6 1AJ (1 page)
27 December 2007Return made up to 25/11/07; full list of members (3 pages)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
21 November 2007Director resigned (1 page)
14 June 2007Full accounts made up to 27 January 2007 (17 pages)
28 November 2006Return made up to 25/11/06; full list of members (3 pages)
14 August 2006Full accounts made up to 28 January 2006 (16 pages)
26 June 2006New director appointed (2 pages)
10 January 2006Return made up to 25/11/05; full list of members (9 pages)
2 December 2005Full accounts made up to 22 January 2005 (16 pages)
21 March 2005New secretary appointed;new director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
17 December 2004Return made up to 25/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 2004Location of register of members (1 page)
9 November 2004Full accounts made up to 24 January 2004 (16 pages)
8 December 2003Return made up to 25/11/03; full list of members (8 pages)
14 August 2003Full accounts made up to 25 January 2003 (15 pages)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Return made up to 25/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/01/03
(8 pages)
25 September 2002Director resigned (1 page)
25 September 2002New director appointed (3 pages)
25 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
8 July 2002Full accounts made up to 26 January 2002 (12 pages)
10 December 2001Return made up to 25/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 September 2001Full accounts made up to 27 January 2001 (12 pages)
23 November 2000Return made up to 25/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 November 2000Full accounts made up to 22 January 2000 (12 pages)
8 November 2000New secretary appointed;new director appointed (2 pages)
1 November 2000Secretary resigned;director resigned (1 page)
6 December 1999Return made up to 25/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 November 1999Full accounts made up to 23 January 1999 (12 pages)
7 January 1999Full accounts made up to 24 January 1998 (10 pages)
7 January 1999Return made up to 25/11/98; no change of members (6 pages)
16 February 1998Return made up to 25/11/97; full list of members (13 pages)
27 May 1997£ nc 100900/201900 18/03/97 (1 page)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
27 May 1997Ad 25/11/96--------- £ si 98@1=98 £ ic 102/200 (2 pages)
25 May 1997Accounting reference date shortened from 31/03/98 to 25/01/98 (1 page)
23 May 1997Secretary resigned (1 page)
15 April 1997New director appointed (2 pages)
15 April 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
15 April 1997New secretary appointed;new director appointed (2 pages)
15 April 1997Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
15 April 1997New director appointed (5 pages)
15 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
15 April 1997New director appointed (4 pages)
15 April 1997Registered office changed on 15/04/97 from: "ashlea" latymers penshurst tonbridge kent TN11 8DE (1 page)
11 March 1997Company name changed personal travel advisors LIMITED\certificate issued on 11/03/97 (2 pages)
4 February 1997Accounting reference date extended from 30/11/97 to 31/03/98 (1 page)
5 December 1996Ad 25/11/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
3 December 1996New secretary appointed (2 pages)
3 December 1996New director appointed (2 pages)
3 December 1996Secretary resigned (1 page)
3 December 1996Director resigned (1 page)
25 November 1996Incorporation (17 pages)