Richmond
Surrey
TW9 2QE
Director Name | Edmund John Kamm |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Director Name | Damon Price Tassone |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Deputy Ceo |
Correspondence Address | Flat 1 178a, Portobello Road London W11 2EB |
Director Name | Mr Ian McCaig |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Secretary Name | Mr Iain Dixon Lindsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23-59 Staines Road Hounslow Middlesex TW3 3HE |
Secretary Name | Miss Jacqueline Samuels |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Carr Manor Avenue Leeds West Yorkshire LS17 5BJ |
Director Name | Martha Roberts Ross |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 20 February 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 October 2008) |
Role | Chief Financial Officer |
Correspondence Address | 15 Ambassador House Carlton Hill, St John's Wood London NW8 0NJ |
Director Name | Mr James Edward Donaldson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2008(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Mark Howard Maddock |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 March 2014) |
Role | Managing Director, Uk & Ireland |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hatton Garden London EC1N 8JS |
Director Name | Mr Matthew Crummack |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 2011(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 02 March 2015) |
Role | President |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Church Road Richmond Surrey TW9 2QE |
Secretary Name | Ms Bhavna Mahadev Lakhani |
---|---|
Status | Resigned |
Appointed | 01 November 2012(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 June 2016) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Iain Dixon Lindsay |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2015(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 25 August 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Church Road Richmond Surrey TW9 2QE |
Director Name | Mr Christopher Matthew Nester |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2015(8 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2018) |
Role | Senior Vice President And Treasurer |
Country of Residence | United States |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Secretary Name | Miss Holly Manvell |
---|---|
Status | Resigned |
Appointed | 30 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 August 2017) |
Role | Company Director |
Correspondence Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
Director Name | City Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2007(same day as company formation) |
Correspondence Address | 47 Park Square East Leeds West Yorkshire LS1 2NL |
Website | travelocity.co.uk |
---|
Registered Address | 3rd Floor, 1 Church Road Richmond Surrey TW9 2QE |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Lastminute.com Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,681,156 |
Current Liabilities | £2,681,156 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 1 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 September 2024 (5 months, 2 weeks from now) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
---|---|
24 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
6 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
22 May 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
5 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
16 May 2018 | Appointment of Mr Brian Scott Evans as a director on 9 May 2018 (2 pages) |
16 May 2018 | Termination of appointment of Christopher Matthew Nester as a director on 9 May 2018 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
29 August 2017 | Termination of appointment of Iain Dixon Lindsay as a director on 25 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Holly Manvell as a secretary on 22 August 2017 (1 page) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
6 June 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
1 July 2016 | Appointment of Miss Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
1 July 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 July 2016 | Appointment of Miss Holly Manvell as a secretary on 30 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Bhavna Mahadev Lakhani as a secretary on 30 June 2016 (1 page) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (13 pages) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
16 April 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 16 April 2015 (1 page) |
16 April 2015 | Registered office address changed from C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE to 3Rd Floor, 1 Church Road Richmond Surrey TW9 2QE on 16 April 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
10 April 2015 | Current accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
13 March 2015 | Appointment of Mr Christopher Matthew Nester as a director on 10 March 2015 (2 pages) |
10 March 2015 | Company name changed travelocity.co.uk LIMITED\certificate issued on 10/03/15
|
10 March 2015 | Company name changed travelocity.co.uk LIMITED\certificate issued on 10/03/15
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
5 March 2015 | Termination of appointment of Matthew Crummack as a director on 2 March 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
27 February 2015 | Registered office address changed from 77 Hatton Garden London EC1N 8JS to C/O Bhavna Lakhani 3Rd Floor 1 Church Road Richmond Surrey TW9 2QE on 27 February 2015 (1 page) |
25 February 2015 | Resolutions
|
25 February 2015 | Change of name notice (2 pages) |
25 February 2015 | Resolutions
|
25 February 2015 | Change of name notice (2 pages) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
2 February 2015 | Appointment of Mr Iain Dixon Lindsay as a director on 31 January 2015 (2 pages) |
2 February 2015 | Termination of appointment of James Edward Donaldson as a director on 31 January 2015 (1 page) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Termination of appointment of Mark Maddock as a director (1 page) |
3 April 2014 | Termination of appointment of Mark Maddock as a director (1 page) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
29 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
16 January 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page) |
16 January 2013 | Registered office address changed from 23-59 Staines Road Hounslow Middlesex TW3 3HE on 16 January 2013 (1 page) |
4 December 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
4 December 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
4 December 2012 | Termination of appointment of Iain Lindsay as a secretary (1 page) |
4 December 2012 | Appointment of Ms Bhavna Mahadev Lakhani as a secretary (1 page) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
24 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
22 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Amended full accounts made up to 31 December 2010 (13 pages) |
26 September 2011 | Amended full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
12 September 2011 | Full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
22 August 2011 | Appointment of Mr Matthew Crummack as a director (2 pages) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
16 August 2011 | Termination of appointment of Edmund Kamm as a director (1 page) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
1 December 2010 | Appointment of Mr Mark Howard Maddock as a director (2 pages) |
1 December 2010 | Appointment of Mr Mark Howard Maddock as a director (2 pages) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
26 November 2010 | Termination of appointment of Ian Mccaig as a director (1 page) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Company name changed tel holdco LIMITED\certificate issued on 24/03/10
|
24 March 2010 | Resolutions
|
24 March 2010 | Resolutions
|
24 March 2010 | Company name changed tel holdco LIMITED\certificate issued on 24/03/10
|
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
13 October 2009 | Director's details changed for James Edward Donaldson on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Edmund John Kamm on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Iain Dixon Lindsay on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Ian Mccaig on 1 October 2009 (2 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
16 September 2009 | Full accounts made up to 31 December 2008 (13 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
13 March 2009 | Full accounts made up to 31 December 2007 (12 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
4 December 2008 | Director appointed james edward donaldson (3 pages) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
21 November 2008 | Appointment terminated director martha ross (1 page) |
11 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
21 February 2008 | New director appointed (2 pages) |
21 February 2008 | New director appointed (2 pages) |
20 February 2008 | Director resigned (1 page) |
20 February 2008 | Director resigned (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Director's particulars changed (1 page) |
29 March 2007 | New director appointed (5 pages) |
29 March 2007 | New director appointed (5 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 March 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | New director appointed (4 pages) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Resolutions
|
16 March 2007 | Director resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Resolutions
|
6 March 2007 | Incorporation (14 pages) |
6 March 2007 | Incorporation (14 pages) |