Company NameAdvantage 4 Travel Limited
DirectorsGiulia Maria Said and Paul Thomas Enrico Nunn
Company StatusActive
Company Number05333310
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Giulia Maria Said
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(9 years after company formation)
Appointment Duration10 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NameMr Paul Thomas Enrico Nunn
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2019(14 years, 8 months after company formation)
Appointment Duration4 years, 7 months
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Regus, Eagle House 167 City Road
London
EC1V 1AW
Director NamePaul Richard Evans
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlderne House
Horsted Lane
Sharpthorne
West Sussex
RH19 4HX
Director NameMr Ronald Findlay
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Britten Grove
Old Farm Park
Milton Keynes
Buckinghamshire
MK7 8QJ
Director NameKenneth McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration5 months (resigned 07 March 2006)
RoleHead Of Development
Correspondence AddressGaregarden
Cumberland Road, Rhu
Helensburgh
Dunbartonshire
G84 8RX
Scotland
Director NameStephen Harold Miller
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 March 2006)
RoleInformation Techonology Provid
Country of ResidenceUnited Kingdom
Correspondence AddressParkside Mill Road
Husborne Crawley
Bedfordshire
MK43 0XE
Director NameMr John Albert McEwan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 30 April 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrooklands
Church Walk Marholm
Peterborough
Cambridgeshire
PE6 7HZ
Director NameLindsay Gauton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 March 2006)
RoleCompany Director
Correspondence Address11 Fallowfield
Orton Wistow
Peterborough
Cambridgeshire
PE2 6UR
Secretary NameSarahjane Robertson
NationalityBritish
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2008)
RoleAccountant
Correspondence Address69 Shackleton Place
Oldbrook
Milton Keynes
Buckinghamshire
MK6 2TL
Secretary NameMs Gina Margaret Daniels
NationalityBritish
StatusResigned
Appointed21 January 2008(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 18 February 2015)
RoleHR Manager & Company Secretary
Correspondence Address44 Pine Close
Ingatestone
Essex
CM4 9EG
Director NameMr Kenneth Greenstreet McLeod
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2013(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 September 2016)
RoleCorporate Director
Country of ResidenceUnited Kingdom
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMr Nicholas George Moser
Date of BirthDecember 1958 (Born 65 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 April 2016(11 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMrs Paula Marie Lacey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(11 years, 8 months after company formation)
Appointment Duration3 years (resigned 30 September 2019)
RoleGroup Commercial Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameMr Keith Alan Webber
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(13 years, 9 months after company formation)
Appointment Duration5 months (resigned 01 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address15-21 Provost Street
London
N1 7NH
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed14 January 2005(same day as company formation)
Correspondence AddressEast House
109 South Worple Way
London
SW14 8TN
Director NameLowcostbeds Com Limited (Corporation)
StatusResigned
Appointed05 October 2005(8 months, 3 weeks after company formation)
Appointment Duration4 months, 4 weeks (resigned 02 March 2006)
Correspondence AddressSuite 4, First Floor Sussex House
London Road
East Grinstead
West Sussex
RH19 1HH

Contact

Websiteadvantagemembers.com
Telephone020 31427169
Telephone regionLondon

Location

Registered AddressC/O Regus, Eagle House
167 City Road
London
EC1V 1AW
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Advantage Travel Centres
100.00%
Ordinary A

Financials

Year2014
Net Worth£16,803
Cash£45,579
Current Liabilities£77,930

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return14 January 2024 (3 months, 2 weeks ago)
Next Return Due28 January 2025 (9 months from now)

Charges

3 August 2021Delivered on: 5 August 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

2 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 December 2020Director's details changed for Mr Paul Thomas Enrico Nunn on 3 December 2020 (2 pages)
17 September 2020Accounts for a small company made up to 30 September 2019 (8 pages)
19 February 2020Confirmation statement made on 14 January 2020 with updates (4 pages)
5 November 2019Statement of capital following an allotment of shares on 27 September 2019
  • GBP 1,000,600
(4 pages)
4 November 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase share cap 27/09/2019
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
18 October 2019Appointment of Mr Paul Thomas Enrico Nunn as a director on 30 September 2019 (2 pages)
10 October 2019Termination of appointment of Paula Marie Lacey as a director on 30 September 2019 (1 page)
27 June 2019Accounts for a small company made up to 30 September 2018 (6 pages)
3 April 2019Termination of appointment of Keith Alan Webber as a director on 1 April 2019 (1 page)
19 February 2019Cessation of Nicholas George Moser as a person with significant control on 31 October 2018 (1 page)
19 February 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
27 November 2018Appointment of Mr Keith Alan Webber as a director on 31 October 2018 (2 pages)
27 November 2018Termination of appointment of Nicholas George Moser as a director on 31 October 2018 (1 page)
3 July 2018Accounts for a small company made up to 30 September 2017 (7 pages)
15 February 2018Confirmation statement made on 14 January 2018 with updates (4 pages)
1 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 250,600
(4 pages)
1 November 2017Statement of capital following an allotment of shares on 18 September 2017
  • GBP 250,600
(4 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 18/09/2017
(3 pages)
17 October 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Auth share cap increase 18/09/2017
(3 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
4 July 2017Accounts for a small company made up to 30 September 2016 (12 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (9 pages)
21 December 2016Director's details changed for Mrs Giulia Maria Said on 21 December 2016 (2 pages)
21 December 2016Director's details changed for Mrs Giulia Maria Said on 21 December 2016 (2 pages)
16 September 2016Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016 (2 pages)
16 September 2016Appointment of Mrs Paula Marie Lacey as a director on 14 September 2016 (2 pages)
1 September 2016Termination of appointment of Kenneth Greenstreet Mcleod as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Kenneth Greenstreet Mcleod as a director on 1 September 2016 (1 page)
23 June 2016Full accounts made up to 30 September 2015 (12 pages)
23 June 2016Full accounts made up to 30 September 2015 (12 pages)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
8 April 2016Appointment of Mr Nicholas George Moser as a director on 1 April 2016 (2 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 600
(3 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 600
(3 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 3 February 2014 (2 pages)
14 January 2016Director's details changed for Mrs Guilia Maria Said on 3 February 2014 (2 pages)
25 November 2015Auditor's resignation (1 page)
25 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
22 April 2015Termination of appointment of Gina Margaret Daniels as a secretary on 18 February 2015 (1 page)
25 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
25 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600
(4 pages)
14 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 600
(4 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
14 May 2014Accounts for a small company made up to 30 September 2013 (6 pages)
17 February 2014Appointment of Mrs Guilia Maria Said as a director (2 pages)
17 February 2014Appointment of Mrs Guilia Maria Said as a director (2 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(3 pages)
14 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 600
(3 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
9 May 2013Accounts for a small company made up to 30 September 2012 (6 pages)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
2 May 2013Termination of appointment of John Mcewan as a director (1 page)
12 April 2013Appointment of Mr Kenneth Greenstreet Mcleod as a director (2 pages)
12 April 2013Appointment of Mr Kenneth Greenstreet Mcleod as a director (2 pages)
15 January 2013Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages)
15 January 2013Secretary's details changed for Ms Gina Margaret Daniels on 31 August 2012 (2 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (6 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
23 March 2011Accounts for a small company made up to 30 September 2010 (6 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
25 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
26 January 2011Registered office address changed from 21 Provost Street London N1 7NH on 26 January 2011 (1 page)
26 January 2011Registered office address changed from 21 Provost Street London N1 7NH on 26 January 2011 (1 page)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
23 June 2010Full accounts made up to 30 September 2009 (10 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr John Albert Mcewan on 22 January 2010 (2 pages)
22 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Mr John Albert Mcewan on 22 January 2010 (2 pages)
23 April 2009Full accounts made up to 30 September 2008 (10 pages)
23 April 2009Full accounts made up to 30 September 2008 (10 pages)
19 February 2009Secretary appointed ms gina margaret daniels (1 page)
19 February 2009Secretary appointed ms gina margaret daniels (1 page)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
14 January 2009Return made up to 14/01/09; full list of members (3 pages)
22 July 2008Full accounts made up to 30 September 2007 (10 pages)
22 July 2008Full accounts made up to 30 September 2007 (10 pages)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
21 January 2008Return made up to 14/01/08; full list of members (3 pages)
21 January 2008Secretary resigned (1 page)
15 May 2007Full accounts made up to 30 September 2006 (12 pages)
15 May 2007Full accounts made up to 30 September 2006 (12 pages)
11 May 2007Return made up to 14/01/07; full list of members (7 pages)
11 May 2007Return made up to 14/01/07; full list of members (7 pages)
30 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
30 March 2006Accounts for a small company made up to 30 September 2005 (5 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
1 February 2006Return made up to 14/01/06; full list of members (4 pages)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Return made up to 14/01/06; full list of members (4 pages)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 November 2005Registered office changed on 28/11/05 from: kenilworth house 79-80 margaret street london W1W 8TA (1 page)
28 November 2005Registered office changed on 28/11/05 from: kenilworth house 79-80 margaret street london W1W 8TA (1 page)
16 November 2005Ad 05/10/05--------- £ si 375@1=375 £ ic 225/600 (2 pages)
16 November 2005Ad 05/10/05--------- £ si 375@1=375 £ ic 225/600 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Ad 05/10/05--------- £ si 150@1=150 £ ic 75/225 (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005Ad 05/10/05--------- £ si 150@1=150 £ ic 75/225 (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Director resigned (1 page)
8 November 2005New director appointed (2 pages)
8 November 2005New director appointed (2 pages)
8 November 2005Director resigned (1 page)
8 November 2005New secretary appointed (2 pages)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
20 October 2005Nc inc already adjusted 05/10/05 (2 pages)
20 October 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
20 October 2005Nc inc already adjusted 05/10/05 (2 pages)
20 October 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
20 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 July 2005Ad 14/01/05--------- £ si 73@1=73 £ ic 2/75 (2 pages)
8 July 2005Ad 14/01/05--------- £ si 73@1=73 £ ic 2/75 (2 pages)
7 June 2005Registered office changed on 07/06/05 from: c/o a c photi & co east house 109 south worple way london SW14 8TN (1 page)
7 June 2005Registered office changed on 07/06/05 from: c/o a c photi & co east house 109 south worple way london SW14 8TN (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005Secretary resigned (1 page)
14 February 2005Secretary resigned (1 page)
14 February 2005New director appointed (2 pages)
14 January 2005Incorporation (14 pages)
14 January 2005Incorporation (14 pages)