Company NameEchelon UK Ltd
DirectorDaniel Carel Gerardus Marie Lenderink
Company StatusActive
Company Number03932158
CategoryPrivate Limited Company
Incorporation Date18 February 2000(24 years, 2 months ago)

Business Activity

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

Directors

Director NameDaniel Carel Gerardus Marie Lenderink
Date of BirthMarch 1971 (Born 53 years ago)
NationalityDutch
StatusCurrent
Appointed18 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 St Thomas Street
Bristol
BS1 6JS
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed18 February 2000(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.echelontravel.co.uk/
Telephone01753 878260
Telephone regionSlough

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1000 at £1Schiphol Travel Group Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£452,479
Cash£64,845
Current Liabilities£181,524

Accounts

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

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

3 December 2003Delivered 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 2000Delivered 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 2000Delivered 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

Filing History

23 February 2024Confirmation statement made on 18 February 2024 with updates (4 pages)
14 June 2023Accounts for a small company made up to 31 December 2022 (6 pages)
21 February 2023Confirmation statement made on 18 February 2023 with updates (4 pages)
6 October 2022Registered 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 2022Accounts for a small company made up to 31 December 2021 (8 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (4 pages)
10 September 2021Accounts for a small company made up to 31 December 2020 (6 pages)
28 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
26 February 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
1 May 2019Accounts for a small company made up to 31 December 2018 (7 pages)
8 April 2019Secretary's details changed (1 page)
8 April 2019Secretary's details changed for Vistra Company Secretaries Limited on 5 August 2017 (1 page)
8 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
12 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
27 July 2018Accounts for a small company made up to 31 December 2017 (7 pages)
19 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
1 September 2017Full accounts made up to 31 December 2016 (10 pages)
1 September 2017Full accounts made up to 31 December 2016 (10 pages)
16 August 2017Secretary's details changed (1 page)
16 August 2017Secretary's details changed (1 page)
17 July 2017Registered 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 2017Registered 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 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
2 November 2016Amended accounts for a small company made up to 31 December 2014 (6 pages)
2 November 2016Amended accounts for a small company made up to 31 December 2014 (6 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
29 September 2016Accounts for a small company made up to 31 December 2015 (5 pages)
4 May 2016Director's details changed for Daniel Carel Gerardus Marie Lenderink on 6 April 2016 (2 pages)
4 May 2016Director's details changed for Daniel Carel Gerardus Marie Lenderink on 6 April 2016 (2 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
4 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(5 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
16 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
4 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(5 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
22 August 2014Accounts for a small company made up to 31 December 2013 (5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
19 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1,000
(5 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 July 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
7 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
7 November 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (1 page)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
27 July 2010Total exemption small company accounts made up to 31 December 2009 (1 page)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 18 February 2010 with a full list of shareholders (4 pages)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
15 July 2009Total exemption small company accounts made up to 31 December 2008 (1 page)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 February 2009Return made up to 18/02/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (1 page)
10 March 2008Return made up to 18/02/08; full list of members (3 pages)
10 March 2008Return made up to 18/02/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
20 September 2007Total exemption small company accounts made up to 28 February 2007 (1 page)
17 September 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
17 September 2007Accounting reference date shortened from 28/02/08 to 31/12/07 (1 page)
11 April 2007Return made up to 18/02/07; full list of members (2 pages)
11 April 2007Return made up to 18/02/07; full list of members (2 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
27 January 2007Total exemption small company accounts made up to 28 February 2006 (1 page)
24 February 2006Return made up to 18/02/06; full list of members (2 pages)
24 February 2006Return made up to 18/02/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
14 December 2005Total exemption small company accounts made up to 28 February 2005 (1 page)
1 April 2005Return made up to 18/02/05; full list of members (2 pages)
1 April 2005Return made up to 18/02/05; full list of members (2 pages)
19 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
19 October 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
22 June 2004Return made up to 18/02/04; full list of members (5 pages)
22 June 2004Return made up to 18/02/04; full list of members (5 pages)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
8 January 2004Total exemption small company accounts made up to 28 February 2003 (1 page)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
20 May 2003Return made up to 18/02/03; full list of members (5 pages)
20 May 2003Return made up to 18/02/03; full list of members (5 pages)
8 February 2003Full accounts made up to 28 February 2002 (18 pages)
8 February 2003Full accounts made up to 28 February 2002 (18 pages)
18 June 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 June 2002Accounting reference date extended from 31/12/01 to 28/02/02 (1 page)
18 March 2002Full accounts made up to 28 February 2001 (15 pages)
18 March 2002Full accounts made up to 28 February 2001 (15 pages)
11 March 2002Return made up to 18/02/02; full list of members (5 pages)
11 March 2002Return made up to 18/02/02; full list of members (5 pages)
31 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
31 December 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
18 May 2001Return made up to 18/02/01; full list of members (6 pages)
18 May 2001Return made up to 18/02/01; full list of members (6 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
9 August 2000Ad 31/07/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/00
(2 pages)
30 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 18/02/00
(2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Secretary resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Registered office changed on 15/03/00 from: 21 st thomas street bristol BS1 6JS (1 page)
15 March 2000Registered office changed on 15/03/00 from: 21 st thomas street, bristol, BS1 6JS (1 page)
15 March 2000New secretary appointed (2 pages)
15 March 2000New director appointed (2 pages)
18 February 2000Incorporation (20 pages)
18 February 2000Incorporation (20 pages)