Company NameTonic Travel Group Limited
DirectorLaurence Reginald Hicks
Company StatusActive
Company Number05170088
CategoryPrivate Limited Company
Incorporation Date5 July 2004(19 years, 9 months ago)
Previous NameBeachball Holidays & Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Laurence Reginald Hicks
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2010(6 years, 5 months after company formation)
Appointment Duration13 years, 4 months
RoleTour Operator
Country of ResidenceEngland
Correspondence Address7 Bell Yard
London
WC2A 2JR
Director NameAndrew Russell
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2004(same day as company formation)
RoleTravel Professional
Country of ResidenceUnited Kingdom
Correspondence Address40 Leopold Road
London
Greater London
SW19 7JD
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2017(12 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 October 2018)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address135-137 Station Road
Chingford
London
E4 6AG
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Location

Registered Address7 Bell Yard
London
WC2A 2JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

40.2k at £1Laurence Hicks
40.00%
Ordinary
40.2k at £1Robert Edward Bond
40.00%
Ordinary
20.1k at £1Prochorus LTD
20.00%
Ordinary

Financials

Year2014
Net Worth-£26,033
Cash£4,443
Current Liabilities£63,653

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 2 weeks from now)

Filing History

16 August 2023Micro company accounts made up to 31 October 2022 (3 pages)
7 July 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
24 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 July 2022Change of details for Mr Laurence Reginald Hicks as a person with significant control on 23 July 2022 (2 pages)
24 July 2022Registered office address changed from 1 - 6 Bavent Road London SE5 9RY England to 7 Bell Yard London WC2A 2JR on 24 July 2022 (1 page)
24 July 2022Director's details changed for Mr Laurence Reginald Hicks on 22 July 2022 (2 pages)
27 June 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
19 August 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 August 2021Registered office address changed from 1a Queens Road London SW14 8PH to 1 - 6 Bavent Road London SE5 9RY on 1 August 2021 (1 page)
1 August 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
20 November 2020Unaudited abridged accounts made up to 31 October 2019 (10 pages)
18 September 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
18 December 2019Registered office address changed from 135-137 Station Road Chingford London E4 6AG to 1a Queens Road London SW14 8PH on 18 December 2019 (2 pages)
18 December 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
18 December 2019Confirmation statement made on 24 June 2019 with no updates (2 pages)
18 December 2019Administrative restoration application (3 pages)
26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Termination of appointment of Martin Zahra as a director on 25 October 2018 (1 page)
23 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Notification of Laurence Reginald Hicks as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Laurence Reginald Hicks as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
6 July 2017Director's details changed for Mr Laurence Reginald Hicks on 23 June 2017 (2 pages)
6 July 2017Director's details changed for Mr Laurence Reginald Hicks on 23 June 2017 (2 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 May 2017Appointment of Mr Martin Zahra as a director on 1 April 2017 (2 pages)
15 May 2017Appointment of Mr Martin Zahra as a director on 1 April 2017 (2 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
12 May 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-01
(3 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,500
(6 pages)
18 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100,500
(6 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,500
(4 pages)
24 June 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100,500
(4 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
16 July 2014Director's details changed for Mr Laurence Reginald Hicks on 20 June 2014 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,500
(4 pages)
16 July 2014Director's details changed for Mr Laurence Reginald Hicks on 20 June 2014 (2 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100,500
(4 pages)
10 April 2014Registered office address changed from , 250 Hendon Way, London, NW4 3NL on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 250 Hendon Way London NW4 3NL on 10 April 2014 (1 page)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
16 January 2013Previous accounting period shortened from 31 March 2013 to 31 October 2012 (3 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
11 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
13 June 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
13 June 2012Current accounting period extended from 31 October 2012 to 31 March 2013 (3 pages)
7 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 100,500
(4 pages)
7 June 2012Statement of capital following an allotment of shares on 29 May 2012
  • GBP 100,500
(4 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 August 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (2 pages)
9 August 2011Termination of appointment of Third Party Company Secretaries Limited as a secretary (2 pages)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
29 July 2011Annual return made up to 24 June 2011 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000
(4 pages)
3 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000
(4 pages)
23 December 2010Termination of appointment of Andrew Russell as a director (2 pages)
23 December 2010Termination of appointment of Andrew Russell as a director (2 pages)
21 December 2010Appointment of Mr Laurence Reginald Hicks as a director (3 pages)
21 December 2010Appointment of Mr Laurence Reginald Hicks as a director (3 pages)
21 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000
(4 pages)
21 December 2010Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000
(4 pages)
1 December 2010Director's details changed for Andrew Russell on 24 June 2010 (2 pages)
1 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
1 December 2010Director's details changed for Andrew Russell on 24 June 2010 (2 pages)
1 December 2010Secretary's details changed for Third Party Company Secretaries Limited on 24 June 2010 (2 pages)
1 December 2010Secretary's details changed for Third Party Company Secretaries Limited on 24 June 2010 (2 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 September 2009Return made up to 24/06/09; full list of members (3 pages)
10 September 2009Director's change of particulars / andrew russell / 10/09/2009 (1 page)
10 September 2009Return made up to 24/06/09; full list of members (3 pages)
10 September 2009Director's change of particulars / andrew russell / 10/09/2009 (1 page)
15 May 2009Registered office changed on 15/05/2009 from, c/o andrew kaye & co 62 hesta, buildings 58-62 high street, harrow-on-the-hill, HA1 3LL (1 page)
15 May 2009Registered office changed on 15/05/2009 from c/o andrew kaye & co 62 hesta buildings 58-62 high street harrow-on-the-hill HA1 3LL (1 page)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
26 June 2008Return made up to 24/06/08; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 August 2007Return made up to 24/06/07; no change of members (6 pages)
6 August 2007Return made up to 24/06/07; no change of members (6 pages)
25 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
25 July 2006Return made up to 24/06/06; full list of members
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
3 May 2006Registered office changed on 03/05/06 from: 2ND floor, 43 broomfield road chelmsford essex CM1 1SY (1 page)
3 May 2006Registered office changed on 03/05/06 from: 2ND floor, 43 broomfield road, chelmsford, essex, CM1 1SY (1 page)
18 January 2006Registered office changed on 18/01/06 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
18 January 2006Registered office changed on 18/01/06 from: unit 10 robjohns house, navigation road, chelmsford, essex CM2 6ND (1 page)
14 November 2005Secretary's particulars changed (1 page)
14 November 2005Secretary's particulars changed (1 page)
1 November 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 November 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
20 September 2005Accounting reference date extended from 31/07/05 to 31/10/05 (1 page)
29 June 2005Return made up to 24/06/05; full list of members (2 pages)
29 June 2005Return made up to 24/06/05; full list of members (2 pages)
5 July 2004Incorporation (14 pages)
5 July 2004Incorporation (14 pages)