Company NameYork Road Travel Limited
DirectorNicholas Kerman
Company StatusActive
Company Number03388989
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Kerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2013(15 years, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
Director NameMr Kevin Richard Bunney
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 weeks, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameHoward Maxwell Gibb
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(3 weeks, 6 days after company formation)
Appointment Duration9 years, 10 months (resigned 31 May 2007)
RoleManaging Director
Correspondence Address3 Woodlands Cottages St Monicas Road
Tadworth
Surrey
KT20 6ET
Secretary NameMr Kevin Richard Bunney
NationalityBritish
StatusResigned
Appointed16 July 1997(3 weeks, 6 days after company formation)
Appointment Duration12 years, 11 months (resigned 01 July 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fernwood Close
Bromley
Kent
BR1 3EZ
Director NameLisa Jones
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 year, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2000)
RoleTour Operator
Correspondence Address65 Engel Park
Mill Hill
London
NW7 2HN
Director NameBeverley Nicola Monk
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(1 year, 12 months after company formation)
Appointment Duration3 years, 1 month (resigned 05 August 2002)
RoleTour Operator
Correspondence Address57 Longhurst
Burgess Hill
West Sussex
RH15 0TG
Director NameMr Nicholas Kerman
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2011)
RoleLandowner
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameMichael Bird
NationalityBritish
StatusResigned
Appointed01 July 2010(13 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 September 2011)
RoleCompany Director
Correspondence Address25 Eaton Mews South
London
SW1W 9HR
Director NameMrs Annaliesa Chapman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameMr Derek Ivol David Howie
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Secretary NameDerek Ivol David Howie
NationalityBritish
StatusResigned
Appointed28 September 2011(14 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2013)
RoleCompany Director
Correspondence Address15 Grosvenor Place
London
SW1X 7HH
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address2nd Floor 38 - 43 Lincoln's Inn Fields
London
WC2A 3PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

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

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Filing History

8 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Full accounts made up to 31 December 2019 (21 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 November 2019Registered 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 2019Full accounts made up to 31 December 2018 (19 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
17 August 2018Full accounts made up to 31 December 2017 (18 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 August 2017Full accounts made up to 31 December 2016 (18 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
8 September 2016Full accounts made up to 31 December 2015 (18 pages)
3 February 2016Registered 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 2016Registered 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 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(3 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50,000
(3 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
27 August 2015Full accounts made up to 31 December 2014 (18 pages)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
13 March 2015Second filing of AR01 previously delivered to Companies House made up to 31 December 2014 (16 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2015
(4 pages)
27 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 50,000
  • ANNOTATION Clarification a second filed AR01 was registered on 13/03/2015
(4 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
11 July 2014Full accounts made up to 31 December 2013 (19 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(3 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 50,000
(3 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
20 September 2013Full accounts made up to 31 December 2012 (21 pages)
3 April 2013Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page)
3 April 2013Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page)
3 April 2013Appointment of Mr Nicholas Kerman as a director (2 pages)
3 April 2013Appointment of Mr Nicholas Kerman as a director (2 pages)
3 April 2013Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 3 April 2013 (1 page)
2 April 2013Termination of appointment of Derek Howie as a secretary (1 page)
2 April 2013Termination of appointment of Annaliesa Chapman as a director (1 page)
2 April 2013Termination of appointment of Annaliesa Chapman as a director (1 page)
2 April 2013Termination of appointment of Derek Howie as a director (1 page)
2 April 2013Termination of appointment of Derek Howie as a director (1 page)
2 April 2013Termination of appointment of Derek Howie as a secretary (1 page)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mrs Annaliesa Chapman on 25 December 2012 (2 pages)
3 January 2013Secretary's details changed for Derek Ivol David Howie on 25 December 2012 (1 page)
3 January 2013Secretary's details changed for Derek Ivol David Howie on 25 December 2012 (1 page)
3 January 2013Director's details changed for Mrs Annaliesa Chapman on 25 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
3 January 2013Director's details changed for Mr Derek Ivol David Howie on 25 December 2012 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
4 October 2012Full accounts made up to 31 December 2011 (19 pages)
14 June 2012Company name changed trafalgar travel LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
14 June 2012Company name changed trafalgar travel LIMITED\certificate issued on 14/06/12
  • RES15 ‐ Change company name resolution on 2012-06-13
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
6 October 2011Termination of appointment of Michael Bird as a secretary (2 pages)
6 October 2011Appointment of Annaliesa Chapman as a director (3 pages)
6 October 2011Termination of appointment of Nicholas Kerman as a director (2 pages)
6 October 2011Termination of appointment of Michael Bird as a secretary (2 pages)
6 October 2011Appointment of Derek Ivol David Howie as a director (3 pages)
6 October 2011Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages)
6 October 2011Appointment of Derek Ivol David Howie as a secretary (3 pages)
6 October 2011Appointment of Annaliesa Chapman as a director (3 pages)
6 October 2011Appointment of Derek Ivol David Howie as a secretary (3 pages)
6 October 2011Appointment of Derek Ivol David Howie as a director (3 pages)
6 October 2011Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages)
6 October 2011Termination of appointment of Nicholas Kerman as a director (2 pages)
6 October 2011Registered office address changed from , 200 Strand, London, WC2R 1DJ on 6 October 2011 (2 pages)
25 May 2011Full accounts made up to 31 December 2010 (21 pages)
25 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 August 2010Appointment of Michael Bird as a secretary (3 pages)
19 August 2010Appointment of Michael Bird as a secretary (3 pages)
15 July 2010Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Kevin Bunney as a secretary (2 pages)
15 July 2010Termination of appointment of Kevin Bunney as a director (2 pages)
15 July 2010Termination of appointment of Kevin Bunney as a secretary (2 pages)
15 July 2010Registered office address changed from , 15 Grosvenor Place, London, SW1X 7HH on 15 July 2010 (2 pages)
15 July 2010Termination of appointment of Derek Howie as a director (2 pages)
15 July 2010Appointment of Nicholas Kerman as a director (3 pages)
15 July 2010Termination of appointment of Kevin Bunney as a director (2 pages)
15 July 2010Termination of appointment of Derek Howie as a director (2 pages)
15 July 2010Appointment of Nicholas Kerman as a director (3 pages)
20 May 2010Full accounts made up to 31 December 2009 (22 pages)
20 May 2010Full accounts made up to 31 December 2009 (22 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 August 2009Full accounts made up to 31 December 2008 (22 pages)
7 August 2009Full accounts made up to 31 December 2008 (22 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 January 2009Return made up to 31/12/08; full list of members (3 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
18 June 2008Full accounts made up to 31 December 2007 (19 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
17 January 2008Return made up to 31/12/07; full list of members (2 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Location of register of members (1 page)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 September 2007Full accounts made up to 31 December 2006 (17 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Director resigned (1 page)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
17 January 2007Return made up to 31/12/06; full list of members (7 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
3 August 2006Full accounts made up to 31 December 2005 (22 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 June 2005Full accounts made up to 31 December 2004 (12 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 June 2004Full accounts made up to 31 December 2003 (13 pages)
18 June 2004Full accounts made up to 31 December 2003 (13 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
1 July 2003Full accounts made up to 31 December 2002 (12 pages)
1 July 2003Full accounts made up to 31 December 2002 (12 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
10 August 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 August 2001Full accounts made up to 31 December 2000 (14 pages)
22 August 2001Full accounts made up to 31 December 2000 (14 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
17 August 2000Director resigned (1 page)
17 August 2000Director resigned (1 page)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
20 January 2000Return made up to 31/12/99; full list of members (7 pages)
10 September 1999Memorandum and Articles of Association (17 pages)
10 September 1999Memorandum and Articles of Association (17 pages)
7 September 1999Company name changed trafalgar tours LIMITED\certificate issued on 08/09/99 (2 pages)
7 September 1999Company name changed trafalgar tours LIMITED\certificate issued on 08/09/99 (2 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
18 August 1999Full accounts made up to 31 December 1998 (12 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999New director appointed (2 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
19 January 1999Return made up to 31/12/98; no change of members (6 pages)
17 August 1998Full accounts made up to 31 December 1997 (12 pages)
17 August 1998Full accounts made up to 31 December 1997 (12 pages)
17 July 1998Return made up to 19/06/98; full list of members (8 pages)
17 July 1998Return made up to 19/06/98; full list of members (8 pages)
21 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
21 August 1997Accounting reference date shortened from 30/06/98 to 31/12/97 (1 page)
12 August 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/07/97
(2 pages)
12 August 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/07/97
(2 pages)
12 August 1997Ad 06/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
12 August 1997Ad 06/08/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 August 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/07/97
(1 page)
11 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(2 pages)
11 August 1997Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 31/07/97
(1 page)
11 August 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 31/07/97
(2 pages)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997Company name changed rontern LIMITED\certificate issued on 07/07/97 (4 pages)
4 July 1997Company name changed rontern LIMITED\certificate issued on 07/07/97 (4 pages)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
4 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 July 1997£ nc 100/50000 01/07/97 (1 page)
4 July 1997£ nc 100/50000 01/07/97 (1 page)
19 June 1997Incorporation (18 pages)
19 June 1997Incorporation (18 pages)