10 Furnival Street
London
EC4A 1AB
Director Name | Mr Alex Gilbert |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2020(15 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Peter Stuart Anderson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2020(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Mr Matthew Kevin King |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2022(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Secretary Name | Sherard Secretariat Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 2015(11 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months |
Correspondence Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Clifford David Dickinson |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Fairfax Close Caversham Berkshire RG4 6DA |
Secretary Name | Pascale Jennifer Sharman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 57a Commercial Road London E1 6BD |
Director Name | Mr Stephen Richard Ames |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 165 Clarence Road London SW19 8QB |
Director Name | Mr John Andrew Quinn |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 03 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2015) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Park Hall Road London SE21 8BW |
Director Name | Mrs Deborah Richards |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(1 year, 4 months after company formation) |
Appointment Duration | 9 years, 12 months (resigned 31 December 2015) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Little Heath Lane Cobham Surrey KT11 2QS |
Director Name | Mr Andrew Lee Milner |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2015(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 12 December 2019) |
Role | Chartered Engineer |
Country of Residence | England |
Correspondence Address | The Sherard Building Edmund Halley Road Oxford OX4 4DQ |
Director Name | Ms Nicola Ruth Hindle |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2016(11 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 January 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Amey Chancery Exchange 10 Furnival Street London EC4A 1AB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | travelpointtrading.com |
---|---|
Telephone | 020 79212930 |
Telephone region | London |
Registered Address | Chancery Exchange 10 Furnival Street London EC4A 1AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
80 at £1 | Deborah Richards 38.83% Ordinary B |
---|---|
40 at £1 | John Quinn 19.42% Ordinary C |
40 at £1 | Stephen Ames 19.42% Ordinary D |
38 at £1 | Clifford Dickinson 18.45% Ordinary A |
3 at £1 | David Murray 1.46% Ordinary F |
3 at £1 | Ian Chalmers 1.46% Ordinary E |
2 at £1 | Clifford David Dickinson 0.97% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £214,087 |
Cash | £199,944 |
Current Liabilities | £285,410 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 May 2023 (11 months ago) |
---|---|
Next Return Due | 16 May 2024 (1 month, 2 weeks from now) |
12 January 2021 | Full accounts made up to 31 December 2019 (32 pages) |
---|---|
6 August 2020 | Appointment of Mr Peter Stuart Anderson as a director on 6 August 2020 (2 pages) |
6 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
8 April 2020 | Confirmation statement made on 11 March 2020 with no updates (3 pages) |
31 March 2020 | Appointment of Mr Alex Gilbert as a director on 30 March 2020 (2 pages) |
20 February 2020 | Termination of appointment of Nicola Ruth Hindle as a director on 31 January 2020 (1 page) |
16 January 2020 | Director's details changed for Ms Nicola Ruth Hindle on 16 January 2020 (2 pages) |
16 December 2019 | Termination of appointment of Andrew Lee Milner as a director on 12 December 2019 (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (30 pages) |
2 September 2019 | Change of details for Amey Owr Limited as a person with significant control on 2 September 2019 (2 pages) |
2 September 2019 | Secretary's details changed for Sherard Secretariat Services Limited on 2 September 2019 (1 page) |
2 September 2019 | Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ England to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2 September 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with updates (7 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (22 pages) |
25 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
19 July 2017 | Register inspection address has been changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page) |
19 July 2017 | Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
19 July 2017 | Change of details for Amey Owr Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Change of details for Amey Owr Limited as a person with significant control on 6 April 2016 (2 pages) |
19 July 2017 | Register(s) moved to registered office address The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page) |
19 July 2017 | Register inspection address has been changed from Uplands Court Stowupland Road Stowmarket Suffolk IP14 5AN England to The Sherard Building Edmund Halley Road Oxford OX4 4DQ (1 page) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
21 April 2017 | Confirmation statement made on 20 April 2017 with updates (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 December 2015 (18 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2016 | Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages) |
7 October 2016 | Director's details changed for Ms Nicola Ruth Hindle on 5 September 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
3 March 2016 | Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages) |
3 March 2016 | Appointment of Ms Nicola Ruth Hindle as a director on 19 February 2016 (2 pages) |
22 January 2016 | Company name changed travel point trading LIMITED\certificate issued on 22/01/16
|
22 January 2016 | Company name changed travel point trading LIMITED\certificate issued on 22/01/16
|
14 January 2016 | Appointment of Mr Andrew Latham Nelson as a director on 31 December 2015 (2 pages) |
14 January 2016 | Appointment of Mr Andrew Latham Nelson as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of John Andrew Quinn as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Andrew Lee Milner as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of John Andrew Quinn as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Deborah Richards as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Sherard Secretariat Services Limited as a secretary on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Deborah Richards as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Clifford David Dickinson as a director on 31 December 2015 (1 page) |
13 January 2016 | Appointment of Mr Andrew Lee Milner as a director on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Stephen Richard Ames as a director on 31 December 2015 (1 page) |
13 January 2016 | Registered office address changed from 182-194 Union Street London SE1 0LH to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 13 January 2016 (1 page) |
13 January 2016 | Appointment of Sherard Secretariat Services Limited as a secretary on 31 December 2015 (2 pages) |
13 January 2016 | Termination of appointment of Clifford David Dickinson as a director on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Pascale Jennifer Sharman as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Termination of appointment of Pascale Jennifer Sharman as a secretary on 31 December 2015 (1 page) |
13 January 2016 | Registered office address changed from 182-194 Union Street London SE1 0LH to The Sherard Building Edmund Halley Road Oxford OX4 4DQ on 13 January 2016 (1 page) |
13 January 2016 | Termination of appointment of Stephen Richard Ames as a director on 31 December 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
2 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Register(s) moved to registered inspection location (1 page) |
2 October 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Register inspection address has been changed (1 page) |
2 October 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
20 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
15 November 2012 | Resolutions
|
15 November 2012 | Statement of capital following an allotment of shares on 7 September 2012
|
15 November 2012 | Statement of company's objects (2 pages) |
15 November 2012 | Resolutions
|
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page) |
3 September 2012 | Registered office address changed from Redhill Chambers High Street Redhill Surrey RH1 1RJ on 3 September 2012 (1 page) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
25 August 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
11 March 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Director's details changed for Stephen Richard Ames on 19 August 2010 (2 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (8 pages) |
3 September 2010 | Director's details changed for John Andrew Quinn on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Clifford David Dickinson on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for John Andrew Quinn on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Deborah Richards on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Clifford David Dickinson on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Stephen Richard Ames on 19 August 2010 (2 pages) |
3 September 2010 | Director's details changed for Deborah Richards on 19 August 2010 (2 pages) |
30 September 2009 | Return made up to 19/08/09; full list of members (5 pages) |
30 September 2009 | Return made up to 19/08/09; full list of members (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
10 September 2008 | Return made up to 19/08/08; full list of members (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
13 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
27 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
27 September 2007 | Return made up to 19/08/07; full list of members (4 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
24 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
27 October 2006 | Return made up to 19/08/06; full list of members (4 pages) |
27 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
27 October 2006 | Return made up to 19/08/06; full list of members (4 pages) |
27 October 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
24 January 2006 | New director appointed (1 page) |
10 January 2006 | Resolutions
|
10 January 2006 | Resolutions
|
5 January 2006 | Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 January 2006 | Ad 20/12/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | New director appointed (2 pages) |
28 November 2005 | Return made up to 19/08/05; full list of members (2 pages) |
28 November 2005 | Return made up to 19/08/05; full list of members (2 pages) |
23 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 November 2005 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 1 mitchell lane bristol BS1 6BU (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | New secretary appointed (1 page) |
26 August 2004 | New director appointed (1 page) |
26 August 2004 | Director resigned (1 page) |
26 August 2004 | Secretary resigned (1 page) |
26 August 2004 | New director appointed (1 page) |
19 August 2004 | Incorporation (13 pages) |
19 August 2004 | Incorporation (13 pages) |