Company NameVoyager Holding Group Limited
Company StatusActive
Company Number04676101
CategoryPrivate Limited Company
Incorporation Date24 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Harry Marment
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2008(5 years, 2 months after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Philippe Alexandre Le Carpentier
Date of BirthJune 1980 (Born 43 years ago)
NationalityEnglish
StatusCurrent
Appointed03 March 2015(12 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Peter Tragoulias
Date of BirthJuly 1979 (Born 44 years ago)
NationalityGreek
StatusCurrent
Appointed29 July 2020(17 years, 5 months after company formation)
Appointment Duration3 years, 8 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Paul Gaston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameHarriet Jane Richardson
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2022(19 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameAnthony Thomas Etridge
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 days after company formation)
Appointment Duration8 years, 9 months (resigned 08 December 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameFrancis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2003(2 days after company formation)
Appointment Duration12 years (resigned 03 March 2015)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle 150 Casa 6d
Nueva Andalucia
Marbella
Spain
Secretary NameAnthony Thomas Etridge
NationalityBritish
StatusResigned
Appointed26 February 2003(2 days after company formation)
Appointment Duration6 years, 5 months (resigned 06 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Freefolk
Hampshire
RG28 7NW
Director NameRear Admiral Frederick Brian Goodson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2008(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Homestead Farm
North Wraxhall
Chippenham
Wiltshire
SN14 7AJ
Secretary NameMr Tim David Reuter
NationalityBritish
StatusResigned
Appointed06 August 2009(6 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 November 2014)
RoleCompany Director
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Maurice Raymond Dorrington
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2015(12 years after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre Bagleys Lane
London
Director NameMr Roger Eric Frye
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(12 years after company formation)
Appointment Duration9 months (resigned 04 December 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Clifford Albert Wright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2015(12 years after company formation)
Appointment Duration7 years, 3 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NameMr Francis Stewart Le Carpentier
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(13 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed24 February 2003(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Contact

Websitetfldefence.com

Location

Registered Address4 Talina Centre
Bagleys Lane
London
SW6 2BW
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Paramount Property Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,710,207
Gross Profit£1,271,567
Net Worth-£108,223
Cash£367,536
Current Liabilities£3,111,563

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

4 August 2020Appointment of Mr Peter Tragoulias as a director on 29 July 2020 (2 pages)
6 June 2020Withdrawal of a person with significant control statement on 6 June 2020 (2 pages)
4 June 2020Notification of Philippe Alexander Le Carpentier as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Cessation of Paramount Property Management Limited as a person with significant control on 1 March 2018 (1 page)
17 April 2020Notification of a person with significant control statement (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
5 February 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
3 May 2019Full accounts made up to 30 April 2018 (7 pages)
25 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
30 October 2018Director's details changed for Mr James Harry Marment on 30 October 2018 (2 pages)
3 April 2018Cessation of Francis Stewart Le Carpentier as a person with significant control on 1 March 2018 (1 page)
3 April 2018Cessation of James Harry Marment as a person with significant control on 1 March 2018 (1 page)
3 April 2018Notification of Paramount Property Management Limited as a person with significant control on 1 March 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
8 February 2018Accounts for a small company made up to 30 April 2017 (9 pages)
2 August 2017Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page)
2 August 2017Termination of appointment of Maurice Raymond Dorrington as a director on 20 July 2017 (1 page)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
6 February 2017Accounts for a small company made up to 30 April 2016 (8 pages)
11 October 2016Accounts for a medium company made up to 30 April 2015 (9 pages)
11 October 2016Accounts for a medium company made up to 30 April 2015 (9 pages)
11 April 2016Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Francis Stewart Le Carpentier as a director on 1 April 2016 (2 pages)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Termination of appointment of Roger Eric Frye as a director on 4 December 2015 (1 page)
1 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1,000
(6 pages)
1 March 2016Termination of appointment of Roger Eric Frye as a director on 4 December 2015 (1 page)
8 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
8 May 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,000
(4 pages)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages)
5 March 2015Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page)
5 March 2015Appointment of Mr Philippe Alexandre Le Carpentier as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages)
5 March 2015Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page)
5 March 2015Appointment of Mr Maurice Raymond Dorrington as a director on 2 March 2015 (2 pages)
5 March 2015Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages)
5 March 2015Termination of appointment of Francis Stewart Le Carpentier as a director on 3 March 2015 (1 page)
5 March 2015Appointment of Mr Roger Eric Frye as a director on 3 March 2015 (2 pages)
5 March 2015Appointment of Mr Clifford Albert Wright as a director on 3 March 2015 (2 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
16 February 2015Group of companies' accounts made up to 30 April 2014 (26 pages)
5 November 2014Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page)
5 November 2014Termination of appointment of Tim David Reuter as a secretary on 5 November 2014 (1 page)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
27 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1,000
(4 pages)
30 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
30 January 2014Group of companies' accounts made up to 30 April 2013 (26 pages)
26 February 2013Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
26 February 2013Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page)
26 February 2013Secretary's details changed for Mr Tim David Reuter on 1 January 2013 (1 page)
26 February 2013Annual return made up to 24 February 2013 with a full list of shareholders (4 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
30 January 2013Group of companies' accounts made up to 30 April 2012 (24 pages)
18 December 2012Registered office address changed from , C/O Taxright Accountancy Services Llp, 2 Lansdowne Row, Mayfair, London, W1J 6HL, England on 18 December 2012 (1 page)
18 December 2012Registered office address changed from C/O Taxright Accountancy Services Llp 2 Lansdowne Row Mayfair London W1J 6HL England on 18 December 2012 (1 page)
2 May 2012Registered office address changed from , Taxright 31 Lawrence Avenue, Mill Hill, London, NW7 4NL on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL on 2 May 2012 (1 page)
2 May 2012Registered office address changed from Taxright 31 Lawrence Avenue Mill Hill London NW7 4NL on 2 May 2012 (1 page)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
8 December 2011Termination of appointment of Anthony Etridge as a director (1 page)
23 March 2011Termination of appointment of Frederick Goodson as a director (1 page)
23 March 2011Termination of appointment of Frederick Goodson as a director (1 page)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
21 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Mr James Harry Marment on 24 February 2010 (2 pages)
24 March 2010Director's details changed for Mr James Harry Marment on 24 February 2010 (2 pages)
24 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
18 January 2010Total exemption full accounts made up to 30 April 2009 (9 pages)
10 August 2009Secretary appointed mr tim david reuter (1 page)
10 August 2009Appointment terminated secretary anthony etridge (1 page)
10 August 2009Appointment terminated secretary anthony etridge (1 page)
10 August 2009Secretary appointed mr tim david reuter (1 page)
30 April 2009Return made up to 24/02/09; full list of members (4 pages)
30 April 2009Return made up to 24/02/09; full list of members (4 pages)
29 April 2009Director's change of particulars / james marment / 01/03/2009 (1 page)
29 April 2009Director's change of particulars / james marment / 01/03/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from, taknight, 31 lawrence avenue, mill hill, london, NW7 4NL (1 page)
29 April 2009Director's change of particulars / frederick goudson / 24/02/2009 (2 pages)
29 April 2009Registered office changed on 29/04/2009 from taknight 31 lawrence avenue mill hill london NW7 4NL (1 page)
29 April 2009Director's change of particulars / frederick goudson / 24/02/2009 (2 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 February 2009Total exemption full accounts made up to 30 April 2008 (10 pages)
5 November 2008Director appointed rear admiral frederick brian goudson (2 pages)
5 November 2008Director appointed rear admiral frederick brian goudson (2 pages)
8 May 2008Director appointed james harry marment (2 pages)
8 May 2008Director appointed james harry marment (2 pages)
4 April 2008Return made up to 24/02/08; full list of members (3 pages)
4 April 2008Return made up to 24/02/08; full list of members (3 pages)
6 November 2007Amended accounts made up to 30 April 2007 (8 pages)
6 November 2007Amended accounts made up to 30 April 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
13 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
13 March 2007Return made up to 24/02/07; full list of members
  • 363(287) ‐ Registered office changed on 13/03/07
(7 pages)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre bagleys lane london SW6 2BW (1 page)
19 December 2006Registered office changed on 19/12/06 from: 4 talina centre, bagleys lane, london, SW6 2BW (1 page)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 November 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 August 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 March 2006Return made up to 24/02/06; full list of members (8 pages)
3 March 2006Return made up to 24/02/06; full list of members (8 pages)
26 April 2005Return made up to 24/02/05; full list of members (7 pages)
26 April 2005Return made up to 24/02/05; full list of members (7 pages)
6 April 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 April 2005Ad 31/12/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 May 2004Return made up to 24/02/04; full list of members (7 pages)
17 May 2004Return made up to 24/02/04; full list of members (7 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004New secretary appointed;new director appointed (2 pages)
29 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
29 April 2004Accounting reference date extended from 29/02/04 to 30/04/04 (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 88A tooley street london bridge london SE1 2TF (1 page)
19 March 2003Registered office changed on 19/03/03 from: 88A tooley street, london bridge, london, SE1 2TF (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
24 February 2003Incorporation (9 pages)
24 February 2003Incorporation (9 pages)