Company NameChina Britain Business & Travel Group Limited
DirectorsJun Li and Martin Zahra
Company StatusActive
Company Number05659228
CategoryPrivate Limited Company
Incorporation Date20 December 2005(18 years, 4 months ago)
Previous NamesChina Britain Holidays Group Limited and China Britain Travel Group Limited

Business Activity

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

Directors

Director NameMr Jun Li
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2020(14 years, 5 months after company formation)
Appointment Duration3 years, 11 months
RoleTravel Agent
Country of ResidenceChina
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Glentworth Street
London
NW1 5PG
Secretary NameMr Martin Zahra
StatusCurrent
Appointed11 October 2021(15 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameJoan Fletcher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameMr Carey John Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Secretary NameMr Carey John Fletcher
NationalityBritish
StatusResigned
Appointed20 December 2005(same day as company formation)
RoleRetired Banker
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Secretary NameMr Jun Li
StatusResigned
Appointed17 May 2020(14 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 October 2021)
RoleCompany Director
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed20 December 2005(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitechinabritaintravel.com

Location

Registered Address4 Glentworth Street
London
NW1 5PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Carey Fletcher
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

12 December 2020Change of details for Mr Jun Li as a person with significant control on 10 December 2020 (2 pages)
12 December 2020Director's details changed for Mr Jun Li on 10 December 2020 (2 pages)
12 October 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
7 September 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-03
(3 pages)
20 May 2020Appointment of Mr Jun Li as a secretary on 17 May 2020 (2 pages)
20 May 2020Notification of Jun Li as a person with significant control on 17 May 2020 (2 pages)
20 May 2020Termination of appointment of Carey John Fletcher as a director on 17 May 2020 (1 page)
20 May 2020Termination of appointment of Carey John Fletcher as a secretary on 17 May 2020 (1 page)
20 May 2020Appointment of Mr Jun Li as a director on 17 May 2020 (2 pages)
17 May 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
14 May 2020Cessation of Carey John Fletcher as a person with significant control on 30 November 2019 (1 page)
13 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
29 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(4 pages)
29 October 2015Termination of appointment of Joan Fletcher as a director on 20 October 2015 (1 page)
29 October 2015Termination of appointment of Joan Fletcher as a director on 20 October 2015 (1 page)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(5 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
7 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(5 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
25 February 2013Company name changed china britain holidays group LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
25 February 2013Company name changed china britain holidays group LIMITED\certificate issued on 25/02/13
  • RES15 ‐ Change company name resolution on 2013-02-19
(2 pages)
25 February 2013Change of name notice (2 pages)
25 February 2013Change of name notice (2 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
6 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (5 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Resolutions
  • RES13 ‐ Dormant company accounts 01/09/2011
(1 page)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
14 September 2011Resolutions
  • RES13 ‐ Dormant company accounts 01/09/2011
(1 page)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
23 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
4 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
4 October 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 October 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Joan Fletcher on 9 January 2010 (2 pages)
12 January 2010Director's details changed for Joan Fletcher on 9 January 2010 (2 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Joan Fletcher on 9 January 2010 (2 pages)
15 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
15 October 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
5 January 2009Return made up to 20/12/08; full list of members (4 pages)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
28 December 2007Return made up to 20/12/07; full list of members (2 pages)
28 December 2007Return made up to 20/12/07; full list of members (2 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
22 December 2006Return made up to 20/12/06; full list of members (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New secretary appointed;new director appointed (2 pages)
20 December 2005Secretary resigned (1 page)
20 December 2005Incorporation (12 pages)
20 December 2005Director resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Incorporation (12 pages)
20 December 2005Secretary resigned (1 page)