Company NameTotaljourney Limited
DirectorsStephen Henry Montgomery and James Thomas Bowen
Company StatusActive
Company Number04103605
CategoryPrivate Limited Company
Incorporation Date2 November 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Henry Montgomery
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2016(16 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMs Barbara Mary Salter
StatusCurrent
Appointed20 February 2017(16 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr James Thomas Bowen
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(20 years, 3 months after company formation)
Appointment Duration3 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMrs Rosaleen Clare Kerslake
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Manor House
Guildford Road
Westcott
Surrey
RH4 3NJ
Director NameDr Michael James Ross Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address346d North Deeside Road
Cults
Aberdeen
AB15 9SE
Scotland
Secretary NamePaul Frank Worthimgton
NationalityBritish
StatusResigned
Appointed02 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Victoria Close
Locks Heath
Southampton
Hampshire
SO31 9NT
Director NameJohn Charles Esam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 12 March 2002)
RoleCompany Director
Correspondence AddressYewtree House
138 Weston Road
Olney
Buckinghamshire
MK46 5AF
Director NameMrs Elaine Karen Holt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(2 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPebble Cottage
Cat Street
East Hendred
Oxfordshire
OX12 8JT
Secretary NameLindsay Crawford
NationalityBritish
StatusResigned
Appointed18 May 2001(6 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 12 March 2002)
RoleCompany Director
Correspondence Address80 Salvington Hill
High Salvington
Worthing
West Sussex
BN13 3BD
Director NameIrving Barry Caplan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(7 months, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 March 2002)
RoleIT Director
Correspondence Address23 Jesmond Way
Stanmore
Middlesex
HA7 4QR
Secretary NameBrenda Louise Ruppel
NationalityBritish
StatusResigned
Appointed13 March 2002(1 year, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Broadhinton Road
London
SW4 0LT
Director NameMr Dean Kendal Finch
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2003(2 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 May 2009)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorrachree House
Tarland
Aboyne
AB34 4UP
Scotland
Director NameMr Nicholas Keith Chevis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2004(3 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 01 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Sidney Barrie
NationalityBritish
StatusResigned
Appointed20 December 2005(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 15 July 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Director NameMr David Clement Gausby
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2008(7 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
Aberdeenshire
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(10 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(13 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed22 July 2016(15 years, 8 months after company formation)
Appointment Duration7 months (resigned 20 February 2017)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 November 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8th Floor The Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 1 week from now)

Filing History

10 February 2021Appointment of Mr James Thomas Bowen as a director on 1 February 2021 (2 pages)
9 February 2021Termination of appointment of Nicholas Keith Chevis as a director on 1 February 2021 (1 page)
7 December 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
4 September 2020Director's details changed for Mr Nicholas Keith Chevis on 23 June 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
30 August 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
8 November 2018Confirmation statement made on 2 November 2018 with updates (4 pages)
6 October 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
20 March 2018Full accounts made up to 31 March 2017 (13 pages)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LG to 4th Floor Capital House 25 Chapel Street London NW1 5DH on 4 December 2017 (1 page)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
16 November 2017Confirmation statement made on 2 November 2017 with updates (4 pages)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
27 February 2017Termination of appointment of Michael Hampson as a secretary on 20 February 2017 (1 page)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
24 February 2017Appointment of Ms Barbara Mary Salter as a secretary on 20 February 2017 (2 pages)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Full accounts made up to 31 March 2016 (13 pages)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Termination of appointment of David Clement Gausby as a director on 31 December 2016 (1 page)
10 January 2017Appointment of Mr Stephen Montgomery as a director on 31 December 2016 (2 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
7 November 2016Appointment of Mr Michael Hampson as a secretary on 22 July 2016 (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Statement of company's objects (2 pages)
21 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 22 July 2016 (1 page)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
29 December 2015Full accounts made up to 31 March 2015 (12 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,300,200
(6 pages)
27 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,300,200
(6 pages)
12 March 2015Full accounts made up to 31 March 2014 (12 pages)
12 March 2015Full accounts made up to 31 March 2014 (12 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,300,200
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,300,200
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 3,300,200
(6 pages)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
11 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
11 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
4 January 2014Full accounts made up to 31 March 2013 (12 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,300,200
(6 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,300,200
(6 pages)
15 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 3,300,200
(6 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
31 December 2012Full accounts made up to 31 March 2012 (12 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
19 December 2011Full accounts made up to 31 March 2011 (12 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
4 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
3 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
2 December 2010Full accounts made up to 31 March 2010 (12 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
16 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
26 May 2010Registered office address changed from 50 Eastbourne Terrace Paddington London W2 6LX on 26 May 2010 (1 page)
25 January 2010Full accounts made up to 31 March 2009 (13 pages)
25 January 2010Full accounts made up to 31 March 2009 (13 pages)
11 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 2 November 2009 with a full list of shareholders (16 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
20 November 2009Director's details changed for David Clement Gausby on 27 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
13 November 2009Secretary's details changed for Sidney Barrie on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
12 November 2009Director's details changed for Nicholas Keith Chevis on 12 October 2009 (3 pages)
9 May 2009Appointment terminated director dean finch (1 page)
9 May 2009Appointment terminated director dean finch (1 page)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
2 December 2008Return made up to 02/11/08; full list of members (8 pages)
2 December 2008Return made up to 02/11/08; full list of members (8 pages)
7 August 2008Director appointed david clement gausby (3 pages)
7 August 2008Director appointed david clement gausby (3 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
29 January 2008Full accounts made up to 31 March 2007 (12 pages)
30 December 2007Return made up to 02/11/07; no change of members (4 pages)
30 December 2007Return made up to 02/11/07; no change of members (4 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
5 February 2007Full accounts made up to 31 March 2006 (12 pages)
28 December 2006Return made up to 02/11/06; no change of members (5 pages)
28 December 2006Return made up to 02/11/06; no change of members (5 pages)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
19 September 2006Registered office changed on 19/09/06 from: third floor macmillan house paddington station london W2 1FG (1 page)
13 March 2006Return made up to 02/11/05; full list of members (4 pages)
13 March 2006Return made up to 02/11/05; full list of members (4 pages)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
10 March 2006New secretary appointed (2 pages)
10 March 2006Secretary resigned (1 page)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
30 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
18 January 2005Full accounts made up to 31 March 2004 (13 pages)
7 December 2004Return made up to 02/11/04; full list of members (8 pages)
7 December 2004Return made up to 02/11/04; full list of members (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004New director appointed (2 pages)
15 November 2004New director appointed (2 pages)
15 November 2004Director resigned (1 page)
27 August 2004Director's particulars changed (1 page)
27 August 2004Director's particulars changed (1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
4 February 2004Full accounts made up to 31 March 2003 (16 pages)
12 January 2004Return made up to 02/11/03; no change of members (5 pages)
12 January 2004Return made up to 02/11/03; no change of members (5 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Director's particulars changed (1 page)
18 August 2003Return made up to 02/11/02; full list of members (5 pages)
18 August 2003Return made up to 02/11/02; full list of members (5 pages)
10 April 2003Director resigned (1 page)
10 April 2003Director resigned (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New director appointed (2 pages)
5 September 2002Full accounts made up to 31 March 2002 (13 pages)
5 September 2002Full accounts made up to 31 March 2002 (13 pages)
30 May 2002Director resigned (1 page)
30 May 2002Director resigned (1 page)
28 March 2002Registered office changed on 28/03/02 from: one ropemaker street london EC2Y 9SS (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Registered office changed on 28/03/02 from: one ropemaker street london EC2Y 9SS (1 page)
28 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Secretary resigned (1 page)
28 November 2001Return made up to 02/11/01; full list of members (9 pages)
28 November 2001Return made up to 02/11/01; full list of members (9 pages)
21 August 2001Ad 11/07/01--------- £ si 1650000@1=1650000 £ ic 200/1650200 (2 pages)
21 August 2001Ad 11/07/01--------- £ si 1650000@1=1650000 £ ic 1650200/3300200 (2 pages)
21 August 2001Ad 11/07/01--------- £ si 1650000@1=1650000 £ ic 200/1650200 (2 pages)
21 August 2001Ad 11/07/01--------- £ si 1650000@1=1650000 £ ic 1650200/3300200 (2 pages)
10 July 2001New director appointed (2 pages)
10 July 2001New director appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001New secretary appointed (2 pages)
23 February 2001New director appointed (2 pages)
23 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
15 February 2001New director appointed (2 pages)
9 February 2001Ad 31/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 February 2001Nc inc already adjusted 01/02/01 (1 page)
9 February 2001Ad 31/01/01--------- £ si 198@1=198 £ ic 2/200 (2 pages)
9 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 February 2001Registered office changed on 09/02/01 from: railtrack house euston square london NW1 2EE (1 page)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
9 February 2001Nc inc already adjusted 01/02/01 (1 page)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(14 pages)
9 February 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
9 February 2001Registered office changed on 09/02/01 from: railtrack house euston square london NW1 2EE (1 page)
12 December 2000New director appointed (3 pages)
12 December 2000Secretary resigned (1 page)
12 December 2000New secretary appointed (2 pages)
12 December 2000New director appointed (3 pages)
12 December 2000New secretary appointed (2 pages)
12 December 2000Director resigned (1 page)
12 December 2000Secretary resigned (1 page)
12 December 2000New director appointed (3 pages)
12 December 2000New director appointed (3 pages)
12 December 2000Director resigned (1 page)
2 November 2000Incorporation (19 pages)
2 November 2000Incorporation (19 pages)