Company NameThe Traveller Group Limited
DirectorMark Andrew Lahiff
Company StatusActive
Company Number03949711
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusCurrent
Appointed15 April 2005(5 years, 1 month after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Director NameMr Mark Andrew Lahiff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2017(17 years, 6 months after company formation)
Appointment Duration6 years, 6 months
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressBayfordbury Mansion Lower Hatfield Road
Hertford
Hertfordshire
SG13 8RE
Director NameMr Mark Andrew Lahiff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleHotel Manager
Country of ResidenceEngland
Correspondence AddressBayfordbury Mansion
Lower Hatfield Road
Hertford
Herts
SG13 8RE
Secretary NameMr Denis Cornel Lonergan
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address83 Dukes Avenue
Muswell Hill
London
N10 2QD
Secretary NameJohn Lahiff
NationalityBritish
StatusResigned
Appointed31 July 2000(4 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 15 April 2005)
RoleCompany Director
Correspondence Address12 Rhodes Avenue
London
N22 7UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address83 Dukes Avenue Muswell Hill
London
N10 2QD
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardAlexandra
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1000 at £1Mr Mark Andrew Lahiff
100.00%
Ordinary

Financials

Year2014
Net Worth£10,987,023
Cash£21,677
Current Liabilities£4,014,654

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 March 2024 (1 month ago)
Next Return Due30 March 2025 (11 months, 2 weeks from now)

Charges

30 September 2014Delivered on: 1 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: To the extent they are not the subject of an effective mortgage, all estates or interests in any freehold, leasehold or commonhold property in england & wales now or hereafter belonging to the chargor. All intellectual property of the chargor.
Outstanding
30 September 2014Delivered on: 1 October 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land and buildings at 42, 44, 46, 48, 50 & 52 highbury grove london under registered title numbers LN34549, LN106721, LN34551, LN34552, LN34553 and NGL458865.
Outstanding
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 52 highbury grove, london N5 t/no. NGL458865. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 50 highbury grove, london N5 t/no. LN34553. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 48 highbury grove and land at the back of 44/46/50 & 52 highbury grove, london N5 2AJ t/no. LN34552. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 46 highbury grove, london N5 2AJ t/no. LN34551. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 42 highbury grove, london N5 2AJ t/no. LN34549. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 44 highbury grove, london N5 2AJ t/no. LN106721. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 1 October 2014
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

16 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
20 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
28 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
16 April 2021Notification of Mark Andrew Lahiff as a person with significant control on 16 March 2017 (2 pages)
15 April 2021Withdrawal of a person with significant control statement on 15 April 2021 (2 pages)
15 April 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
18 March 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
10 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Appointment of Mr Mark Andrew Lahiff as a director on 30 September 2017 (2 pages)
30 October 2017Appointment of Mr Mark Andrew Lahiff as a director on 30 September 2017 (2 pages)
27 October 2017Termination of appointment of Mark Andrew Lahiff as a director on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Denis Cornel Lonergan as a secretary on 30 September 2017 (1 page)
27 October 2017Termination of appointment of Mark Andrew Lahiff as a director on 30 September 2017 (1 page)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
24 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
26 April 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1,000
(4 pages)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
7 April 2016Registered office address changed from 115 Alexandra Park Road Muswell Hill London N10 2DP to 83 Dukes Avenue Muswell Hill London N10 2QD on 7 April 2016 (1 page)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
19 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1,000
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 October 2014Satisfaction of charge 4 in full (2 pages)
1 October 2014Registration of charge 039497110009, created on 30 September 2014 (39 pages)
1 October 2014Satisfaction of charge 6 in full (2 pages)
1 October 2014Satisfaction of charge 3 in full (2 pages)
1 October 2014Satisfaction of charge 5 in full (2 pages)
1 October 2014Satisfaction of charge 7 in full (2 pages)
1 October 2014Registration of charge 039497110009, created on 30 September 2014 (39 pages)
1 October 2014Satisfaction of charge 4 in full (2 pages)
1 October 2014Satisfaction of charge 3 in full (2 pages)
1 October 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Registration of charge 039497110008, created on 30 September 2014 (26 pages)
1 October 2014Satisfaction of charge 5 in full (2 pages)
1 October 2014Satisfaction of charge 2 in full (2 pages)
1 October 2014Satisfaction of charge 7 in full (2 pages)
1 October 2014Satisfaction of charge 2 in full (2 pages)
1 October 2014Satisfaction of charge 1 in full (1 page)
1 October 2014Registration of charge 039497110008, created on 30 September 2014 (26 pages)
1 October 2014Satisfaction of charge 6 in full (2 pages)
30 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement 18/09/2014
(2 pages)
30 September 2014Resolutions
  • RES13 ‐ Facility agreement 18/09/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
1 May 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 March 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 June 2011Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from , Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF on 13 June 2011 (1 page)
13 June 2011Registered office address changed from Cornel Associates 1 Frederick Place Crouch Hall Road London N8 8AF on 13 June 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 July 2010Registered office address changed from , Cornel Associates 117, Alexandra Park Road Muswell Hill, London, N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from , Cornel Associates 117, Alexandra Park Road Muswell Hill, London, N10 2DP on 12 July 2010 (1 page)
12 July 2010Registered office address changed from Cornel Associates 117 Alexandra Park Road Muswell Hill London N10 2DP on 12 July 2010 (1 page)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
17 March 2009Return made up to 16/03/09; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
22 April 2008Return made up to 16/03/08; full list of members (3 pages)
1 October 2007Director's particulars changed (1 page)
1 October 2007Director's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
30 July 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 March 2007Return made up to 16/03/07; full list of members (2 pages)
15 March 2007Return made up to 16/03/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 April 2006Return made up to 16/03/06; full list of members (5 pages)
5 April 2006Return made up to 16/03/06; full list of members (5 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 May 2005Secretary resigned (1 page)
12 May 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
15 April 2005Return made up to 16/03/05; full list of members (5 pages)
15 April 2005Return made up to 16/03/05; full list of members (5 pages)
4 October 2004Accounts for a small company made up to 31 March 2003 (7 pages)
4 October 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 May 2004Return made up to 16/03/04; full list of members (5 pages)
7 May 2004Return made up to 16/03/04; full list of members (5 pages)
16 October 2003Registered office changed on 16/10/03 from: 50 queen anne street london W1G 9HQ (1 page)
16 October 2003Registered office changed on 16/10/03 from: 50 queen anne street, london, W1G 9HQ (1 page)
8 May 2003Return made up to 16/03/03; full list of members (6 pages)
8 May 2003Return made up to 16/03/03; full list of members (6 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
14 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
24 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 2002Return made up to 16/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (7 pages)
22 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
22 April 2002Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
25 June 2001Registered office changed on 25/06/01 from: 1 portland place london W1N 3AA (1 page)
25 June 2001Registered office changed on 25/06/01 from: 1 portland place, london, W1N 3AA (1 page)
24 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 May 2001Return made up to 16/03/01; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
18 August 2000New secretary appointed (2 pages)
18 August 2000New secretary appointed (2 pages)
16 March 2000Incorporation (15 pages)
16 March 2000Secretary resigned (1 page)
16 March 2000Secretary resigned (1 page)
16 March 2000Incorporation (15 pages)