Company NameBaltic Travel (Tour Operator) Limited
DirectorBirthe Nielsen
Company StatusActive
Company Number05198859
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMs Birthe Nielsen
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish,Danish
StatusCurrent
Appointed08 January 2013(8 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameCiaran Andrew Kilpatrick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleBusiness Dev
Country of ResidenceUnited Kingdom
Correspondence Address15 Carville Avenue
Tunbridge Wells
Kent
TW4 0QY
Director NameErik Ozols
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleBusiness Dev
Country of ResidenceUnited Kingdom
Correspondence Address45 Elm Grove Road
London
SW13 0BU
Secretary NameCiaran Andrew Kilpatrick
NationalityBritish
StatusResigned
Appointed06 August 2004(same day as company formation)
RoleBusiness Dev
Country of ResidenceUnited Kingdom
Correspondence Address15 Carville Avenue
Tunbridge Wells
Kent
TW4 0QY
Secretary NameMiss Tina Elizabeth Appleby
StatusResigned
Appointed14 September 2010(6 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 02 November 2021)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(7 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address29 Pauntley Road
Christchurch
BH23 3JH
Director NameMiss Tina Elizabeth Appleby
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2018(14 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitebaltictravelcompany.com

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

38.5k at £1Birthe Nielsen
77.00%
Ordinary
2.5k at £1Daina Kontrima
5.00%
Ordinary
9k at £1Executors Of Ciaran Andrew Kilpatrick
18.00%
Ordinary

Financials

Year2014
Net Worth£49,216
Cash£167,744
Current Liabilities£248,099

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

16 July 2020Delivered on: 29 July 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

30 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
29 July 2020Registration of charge 051988590001, created on 16 July 2020 (45 pages)
21 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
6 November 2019Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 6 November 2019 (2 pages)
6 November 2019Director's details changed for Ms Birthe Nielsen Ozols on 6 November 2019 (2 pages)
31 July 2019Termination of appointment of David Gwynn Owen as a director on 31 July 2019 (1 page)
10 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
16 May 2019Director's details changed for Ms Birthe Nielsen Ozols on 16 May 2019 (2 pages)
30 April 2019Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom to 29 Pauntley Road Christchurch BH23 3JH on 30 April 2019 (1 page)
7 December 2018Appointment of Miss Tina Elizabeth Appleby as a director on 7 December 2018 (2 pages)
7 December 2018Total exemption full accounts made up to 30 June 2018 (14 pages)
27 July 2018Director's details changed for Ms Birthe Nielsen Ozols on 27 July 2018 (2 pages)
13 July 2018Confirmation statement made on 27 June 2018 with updates (4 pages)
9 April 2018Change of details for Ms Birthe Nielsen Ozols as a person with significant control on 6 April 2018 (2 pages)
9 April 2018Director's details changed for Mr David Gwynn Owen on 6 April 2018 (2 pages)
9 April 2018Director's details changed for Ms Birthe Nielsen Ozols on 6 April 2018 (2 pages)
29 March 2018Director's details changed for Mr David Gwynn Owen on 26 March 2018 (2 pages)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
26 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
12 July 2017Notification of Birthe Nielsen Ozols as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Birthe Nielsen Ozols as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
20 March 2017Director's details changed for Mr David Owen on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Mr David Owen on 20 March 2017 (2 pages)
20 March 2017Director's details changed for Ms. Birthe Nielsen Ozols on 16 March 2017 (2 pages)
20 March 2017Director's details changed for Ms. Birthe Nielsen Ozols on 16 March 2017 (2 pages)
1 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to East House 109 South Worple Way London SW14 8TN on 1 November 2016 (1 page)
1 November 2016Registered office address changed from 1 Lyric Square London W6 0NB to East House 109 South Worple Way London SW14 8TN on 1 November 2016 (1 page)
6 October 2016Director's details changed for Ms. Birthe Nielsen on 6 October 2016 (2 pages)
6 October 2016Director's details changed for Ms. Birthe Nielsen on 6 October 2016 (2 pages)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 50,000
(6 pages)
11 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-11
  • GBP 50,000
(6 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
9 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 50,000
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
28 July 2014Director's details changed for Ms. Birthe Nielsen Ozols on 21 April 2014 (2 pages)
28 July 2014Director's details changed for Ms. Birthe Nielsen Ozols on 21 April 2014 (2 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(5 pages)
27 June 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 50,000
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
30 September 2013Annual return made up to 26 September 2013 with a full list of shareholders (5 pages)
8 January 2013Appointment of Ms. Birthe Nielsen Ozols as a director (2 pages)
8 January 2013Appointment of Ms. Birthe Nielsen Ozols as a director (2 pages)
21 November 2012Registered office address changed from London House 271-273 King Street London W6 9LZ on 21 November 2012 (1 page)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 November 2012Registered office address changed from London House 271-273 King Street London W6 9LZ on 21 November 2012 (1 page)
21 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
24 July 2012Termination of appointment of Erik Ozols as a director (1 page)
24 July 2012Termination of appointment of Erik Ozols as a director (1 page)
24 July 2012Appointment of Mr David Owen as a director (2 pages)
24 July 2012Appointment of Mr David Owen as a director (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
15 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 March 2011Termination of appointment of Ciaran Kilpatrick as a secretary (1 page)
13 March 2011Termination of appointment of Ciaran Kilpatrick as a secretary (1 page)
13 March 2011Appointment of Miss Tina Elizabeth Appleby as a secretary (1 page)
13 March 2011Appointment of Miss Tina Elizabeth Appleby as a secretary (1 page)
8 March 2011Termination of appointment of Ciaran Kilpatrick as a director (1 page)
8 March 2011Termination of appointment of Ciaran Kilpatrick as a director (1 page)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
14 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
13 September 2010Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Erik Ozols on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Erik Ozols on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Ciaran Andrew Kilpatrick on 6 August 2010 (2 pages)
13 September 2010Director's details changed for Erik Ozols on 6 August 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2010Solvency statement dated 14/12/09 (1 page)
12 January 2010Solvency statement dated 14/12/09 (1 page)
12 January 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
12 January 2010Statement of capital on 12 January 2010
  • GBP 50,100
(4 pages)
12 January 2010Statement of capital on 12 January 2010
  • GBP 50,100
(4 pages)
20 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
24 November 2008Return made up to 06/08/08; full list of members (4 pages)
24 November 2008Return made up to 06/08/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 30 June 2008 (8 pages)
19 October 2007Registered office changed on 19/10/07 from: 45 elm grove road london SW13 0BY (1 page)
19 October 2007Registered office changed on 19/10/07 from: 45 elm grove road london SW13 0BY (1 page)
26 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 September 2007Return made up to 06/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Ad 17/07/07--------- £ si 17500@1=17500 £ ic 50100/67600 (2 pages)
16 August 2007Ad 17/07/07--------- £ si 17500@1=17500 £ ic 50100/67600 (2 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
2 October 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 September 2006Return made up to 06/08/06; full list of members (7 pages)
29 September 2006Return made up to 06/08/06; full list of members (7 pages)
28 April 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
28 April 2006Accounting reference date shortened from 31/12/05 to 30/06/05 (1 page)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
28 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 September 2005Return made up to 06/08/05; full list of members (8 pages)
14 September 2005Return made up to 06/08/05; full list of members (8 pages)
9 November 2004Ad 02/11/04--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
9 November 2004Nc inc already adjusted 02/11/04 (2 pages)
9 November 2004Ad 02/11/04--------- £ si 50000@1=50000 £ ic 100/50100 (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
9 November 2004Nc inc already adjusted 02/11/04 (2 pages)
9 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
25 August 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
25 August 2004Ad 06/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 August 2004Accounting reference date extended from 31/08/05 to 31/12/05 (1 page)
20 August 2004Director resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 August 2004Secretary resigned (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004Secretary resigned (1 page)
20 August 2004Registered office changed on 20/08/04 from: marquess court 69 southampton row london WC1B 4ET (1 page)
20 August 2004New secretary appointed;new director appointed (2 pages)
20 August 2004Director resigned (1 page)
20 August 2004New director appointed (2 pages)
6 August 2004Incorporation (31 pages)
6 August 2004Incorporation (31 pages)