Bristol
BS1 6JS
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.echelontravel.co.uk/ |
---|---|
Telephone | 01753 878260 |
Telephone region | Slough |
Registered Address | Suite 1, 7th Floor 50 Broadway London SW1H 0BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1000 at £1 | Schiphol Travel Group Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £452,479 |
Cash | £64,845 |
Current Liabilities | £181,524 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
3 December 2003 | Delivered on: 17 December 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now or in the future credited to account designation 34329811 and any deposit or account of any other currency description or designation which derives from such deposits or account. Outstanding |
---|---|
15 September 2000 | Delivered on: 26 September 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond dated 08/08/00 in favour of atoc for the sum of £10,000. Particulars: The sum of £10,000 together with interest accrued to be held by the bank on an account numbered 34329811. Outstanding |
10 August 2000 | Delivered on: 19 August 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the international air travel association for £15,000 dated 8TH august 2000. Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 34328904 and earmarked or designated by reference to the company. Outstanding |
23 February 2024 | Confirmation statement made on 18 February 2024 with updates (4 pages) |
---|---|
14 June 2023 | Accounts for a small company made up to 31 December 2022 (6 pages) |
21 February 2023 | Confirmation statement made on 18 February 2023 with updates (4 pages) |
6 October 2022 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 6 October 2022 (1 page) |
8 June 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
10 September 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
28 April 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
17 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
26 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
1 May 2019 | Accounts for a small company made up to 31 December 2018 (7 pages) |
8 April 2019 | Secretary's details changed (1 page) |
8 April 2019 | Secretary's details changed for Vistra Company Secretaries Limited on 5 August 2017 (1 page) |
8 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
12 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
27 July 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
19 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
1 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
16 August 2017 | Secretary's details changed (1 page) |
16 August 2017 | Secretary's details changed (1 page) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 17 July 2017 (1 page) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
1 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
2 November 2016 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
2 November 2016 | Amended accounts for a small company made up to 31 December 2014 (6 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
29 September 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
4 May 2016 | Director's details changed for Daniel Carel Gerardus Marie Lenderink on 6 April 2016 (2 pages) |
4 May 2016 | Director's details changed for Daniel Carel Gerardus Marie Lenderink on 6 April 2016 (2 pages) |
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
22 August 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
5 July 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
7 November 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
20 July 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
27 July 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
18 February 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
15 July 2009 | Total exemption small company accounts made up to 31 December 2008 (1 page) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 February 2009 | Return made up to 18/02/09; full list of members (3 pages) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
26 August 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
10 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
20 September 2007 | Total exemption small company accounts made up to 28 February 2007 (1 page) |
17 September 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
17 September 2007 | Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page) |
11 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
11 April 2007 | Return made up to 18/02/07; full list of members (2 pages) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (1 page) |
24 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 18/02/06; full list of members (2 pages) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
14 December 2005 | Total exemption small company accounts made up to 28 February 2005 (1 page) |
1 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
19 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
19 October 2004 | Total exemption small company accounts made up to 29 February 2004 (3 pages) |
22 June 2004 | Return made up to 18/02/04; full list of members (5 pages) |
22 June 2004 | Return made up to 18/02/04; full list of members (5 pages) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
8 January 2004 | Total exemption small company accounts made up to 28 February 2003 (1 page) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
20 May 2003 | Return made up to 18/02/03; full list of members (5 pages) |
20 May 2003 | Return made up to 18/02/03; full list of members (5 pages) |
8 February 2003 | Full accounts made up to 28 February 2002 (18 pages) |
8 February 2003 | Full accounts made up to 28 February 2002 (18 pages) |
18 June 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 June 2002 | Accounting reference date extended from 31/12/01 to 28/02/02 (1 page) |
18 March 2002 | Full accounts made up to 28 February 2001 (15 pages) |
18 March 2002 | Full accounts made up to 28 February 2001 (15 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
11 March 2002 | Return made up to 18/02/02; full list of members (5 pages) |
31 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
31 December 2001 | Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page) |
18 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
18 May 2001 | Return made up to 18/02/01; full list of members (6 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
26 September 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
19 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
9 August 2000 | Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 March 2000 | Resolutions
|
30 March 2000 | Resolutions
|
15 March 2000 | Director resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Secretary resigned (1 page) |
15 March 2000 | Director resigned (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | Registered office changed on 15/03/00 from: 21 st thomas street bristol BS1 6JS (1 page) |
15 March 2000 | Registered office changed on 15/03/00 from: 21 st thomas street, bristol, BS1 6JS (1 page) |
15 March 2000 | New secretary appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
18 February 2000 | Incorporation (20 pages) |
18 February 2000 | Incorporation (20 pages) |