London
WC2A 3PE
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Howard Maxwell Gibb |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 9 years, 10 months (resigned 31 May 2007) |
Role | Managing Director |
Correspondence Address | 3 Woodlands Cottages St Monicas Road Tadworth Surrey KT20 6ET |
Secretary Name | Mr Kevin Richard Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(3 weeks, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 July 2010) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Lisa Jones |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 August 2000) |
Role | Tour Operator |
Correspondence Address | 65 Engel Park Mill Hill London NW7 2HN |
Director Name | Beverley Nicola Monk |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1999(1 year, 12 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 August 2002) |
Role | Tour Operator |
Correspondence Address | 57 Longhurst Burgess Hill West Sussex RH15 0TG |
Director Name | Mr Nicholas Kerman |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2011) |
Role | Landowner |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Secretary Name | Michael Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2010(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 September 2011) |
Role | Company Director |
Correspondence Address | 25 Eaton Mews South London SW1W 9HR |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Derek Ivol David Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Derek Ivol David Howie |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Secretary Name | Derek Ivol David Howie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2011(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 14 February 2013) |
Role | Company Director |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1997(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Registered Address | 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 26 January 2025 (9 months from now) |
8 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
3 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
15 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 November 2019 | Registered office address changed from C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA United Kingdom to 200 Strand London WC2R 1DJ on 21 November 2019 (1 page) |
9 September 2019 | Full accounts made up to 31 December 2018 (19 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
17 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 August 2017 | Full accounts made up to 31 December 2016 (18 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
8 September 2016 | Full accounts made up to 31 December 2015 (18 pages) |
3 February 2016 | Registered office address changed from 200 Strand London WC2R 1DJ to C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 200 Strand London WC2R 1DJ to C/O Ford Bull Watkins 4th Floor Clerkswell House 20 Britton Street London EC1M 5UA on 3 February 2016 (1 page) |
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
27 August 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
13 March 2015 | Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages) |
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-27
|
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-21
|
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (21 pages) |
3 April 2013 | Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page) |
3 April 2013 | Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page) |
3 April 2013 | Appointment of Mr Nicholas Kerman as a director (2 pages) |
3 April 2013 | Appointment of Mr Nicholas Kerman as a director (2 pages) |
3 April 2013 | Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Derek Howie as a secretary (1 page) |
2 April 2013 | Termination of appointment of Annaliesa Chapman as a director (1 page) |
2 April 2013 | Termination of appointment of Annaliesa Chapman as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Howie as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Howie as a director (1 page) |
2 April 2013 | Termination of appointment of Derek Howie as a secretary (1 page) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mrs Annaliesa Chapman on 25 December 2012 (2 pages) |
3 January 2013 | Secretary's details changed for Derek Ivol David Howie on 25 December 2012 (1 page) |
3 January 2013 | Secretary's details changed for Derek Ivol David Howie on 25 December 2012 (1 page) |
3 January 2013 | Director's details changed for Mrs Annaliesa Chapman on 25 December 2012 (2 pages) |
3 January 2013 | Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
3 January 2013 | Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (19 pages) |
14 June 2012 | Company name changed trafalgar travel LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Company name changed trafalgar travel LIMITED\certificate issued on 14/06/12
|
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of Michael Bird as a secretary (2 pages) |
6 October 2011 | Appointment of Annaliesa Chapman as a director (3 pages) |
6 October 2011 | Termination of appointment of Nicholas Kerman as a director (2 pages) |
6 October 2011 | Termination of appointment of Michael Bird as a secretary (2 pages) |
6 October 2011 | Appointment of Derek Ivol David Howie as a director (3 pages) |
6 October 2011 | Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages) |
6 October 2011 | Appointment of Derek Ivol David Howie as a secretary (3 pages) |
6 October 2011 | Appointment of Annaliesa Chapman as a director (3 pages) |
6 October 2011 | Appointment of Derek Ivol David Howie as a secretary (3 pages) |
6 October 2011 | Appointment of Derek Ivol David Howie as a director (3 pages) |
6 October 2011 | Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Nicholas Kerman as a director (2 pages) |
6 October 2011 | Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
25 May 2011 | Full accounts made up to 31 December 2010 (21 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Appointment of Michael Bird as a secretary (3 pages) |
19 August 2010 | Appointment of Michael Bird as a secretary (3 pages) |
15 July 2010 | Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Kevin Bunney as a secretary (2 pages) |
15 July 2010 | Termination of appointment of Kevin Bunney as a director (2 pages) |
15 July 2010 | Termination of appointment of Kevin Bunney as a secretary (2 pages) |
15 July 2010 | Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 15 July 2010 (2 pages) |
15 July 2010 | Termination of appointment of Derek Howie as a director (2 pages) |
15 July 2010 | Appointment of Nicholas Kerman as a director (3 pages) |
15 July 2010 | Termination of appointment of Kevin Bunney as a director (2 pages) |
15 July 2010 | Termination of appointment of Derek Howie as a director (2 pages) |
15 July 2010 | Appointment of Nicholas Kerman as a director (3 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
20 May 2010 | Full accounts made up to 31 December 2009 (22 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
18 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
7 August 2009 | Full accounts made up to 31 December 2008 (22 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
14 January 2009 | Return made up to 31/12/08; full list of members (3 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
18 June 2008 | Full accounts made up to 31 December 2007 (19 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
17 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 October 2007 | Location of register of members (1 page) |
18 October 2007 | Location of register of members (1 page) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 September 2007 | Full accounts made up to 31 December 2006 (17 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Director resigned (1 page) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
12 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Full accounts made up to 31 December 2003 (13 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
1 July 2003 | Full accounts made up to 31 December 2002 (12 pages) |
26 January 2003 | Return made up to 31/12/02; full list of members
|
26 January 2003 | Return made up to 31/12/02; full list of members
|
6 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
6 September 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
22 August 2001 | Full accounts made up to 31 December 2000 (14 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (7 pages) |
17 August 2000 | Director resigned (1 page) |
17 August 2000 | Director resigned (1 page) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 July 2000 | Full accounts made up to 31 December 1999 (14 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
10 September 1999 | Memorandum and Articles of Association (17 pages) |
10 September 1999 | Memorandum and Articles of Association (17 pages) |
7 September 1999 | Company name changed trafalgar tours LIMITED\certificate issued on 08/09/99 (2 pages) |
7 September 1999 | Company name changed trafalgar tours LIMITED\certificate issued on 08/09/99 (2 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
18 August 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
22 June 1999 | New director appointed (2 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
19 January 1999 | Return made up to 31/12/98; no change of members (6 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (12 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
17 July 1998 | Return made up to 19/06/98; full list of members (8 pages) |
21 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
21 August 1997 | Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page) |
12 August 1997 | Resolutions
|
12 August 1997 | Resolutions
|
12 August 1997 | Ad 06/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
12 August 1997 | Ad 06/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
11 August 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Company name changed rontern LIMITED\certificate issued on 07/07/97 (4 pages) |
4 July 1997 | Company name changed rontern LIMITED\certificate issued on 07/07/97 (4 pages) |
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | Resolutions
|
4 July 1997 | £ nc 100/50000 01/07/97 (1 page) |
4 July 1997 | £ nc 100/50000 01/07/97 (1 page) |
19 June 1997 | Incorporation (18 pages) |
19 June 1997 | Incorporation (18 pages) |