Newton Mearns
Glasgow
G77 5NB
Scotland
Secretary Name | Mr Derek Ivol David Howie |
---|---|
Status | Current |
Appointed | 06 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Ms Jillian Kathleen Gattrell |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2022(14 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Kevin Richard Bunney |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Secretary Name | Mr Kevin Richard Bunney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernwood Close Bromley Kent BR1 3EZ |
Director Name | Mr Brett Gideon Tollman |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2007(1 month after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 18 April 2008) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 21 Halsey Street London SW3 2QH |
Director Name | Mr Gavin Bennet Tollman |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 September 2007(1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 January 2011) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | B42 Montevetro 100 Battersea Church Road London SW11 3YL |
Director Name | Mrs Annaliesa Chapman |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2011(3 years, 5 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 19 February 2018) |
Role | Human Resources Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Director Name | Mr Benjamin Robin Hall |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(10 years, 6 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Grosvenor Place London SW1X 7HH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 August 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 15 Grosvenor Place London SW1X 7HH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
50k at £1 | Ttc Travel Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,165 |
Gross Profit | £9,165 |
Net Worth | £251,721 |
Cash | £478,731 |
Current Liabilities | £4,204 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 20 August 2024 (3 months, 3 weeks from now) |
28 January 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
14 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
10 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
9 December 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 October 2019 | Full accounts made up to 31 December 2018 (14 pages) |
27 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
22 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
19 July 2018 | Full accounts made up to 31 December 2017 (14 pages) |
22 February 2018 | Termination of appointment of Annaliesa Chapman as a director on 19 February 2018 (1 page) |
22 February 2018 | Appointment of Mr Benjamin Robin Hall as a director on 19 February 2018 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
8 December 2017 | Change of details for Ms Victoria Tollman O'hana as a person with significant control on 1 September 2017 (2 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
17 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
8 August 2017 | Full accounts made up to 31 December 2016 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
28 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
28 September 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
6 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-06
|
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
11 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (22 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
20 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
4 September 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-09-04
|
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
27 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
5 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
17 August 2011 | Full accounts made up to 31 December 2010 (22 pages) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a secretary (1 page) |
11 January 2011 | Termination of appointment of Kevin Bunney as a director (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
11 January 2011 | Appointment of Mrs Annaliesa Chapman as a director (2 pages) |
11 January 2011 | Termination of appointment of Gavin Tollman as a director (1 page) |
11 January 2011 | Termination of appointment of Gavin Tollman as a director (1 page) |
11 January 2011 | Appointment of Mr Derek Ivol David Howie as a secretary (1 page) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
25 August 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages) |
24 August 2010 | Director's details changed for Gavin Bennet Tollman on 6 August 2010 (2 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
14 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
7 August 2009 | Return made up to 06/08/09; full list of members (4 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
21 May 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
26 August 2008 | Return made up to 06/08/08; full list of members (4 pages) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Location of debenture register (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 15 grosvenor place london SW1X 7HH (1 page) |
22 August 2008 | Location of register of members (1 page) |
22 August 2008 | Registered office changed on 22/08/2008 from 15 grosvenor place london SW1X 7HH (1 page) |
15 May 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
15 May 2008 | Accounting reference date extended from 31/12/2007 to 31/12/2008 (1 page) |
22 April 2008 | Appointment terminated director brett tollman (1 page) |
22 April 2008 | Appointment terminated director brett tollman (1 page) |
12 December 2007 | Ad 02/10/07--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
12 December 2007 | Nc inc already adjusted 02/10/07 (1 page) |
12 December 2007 | Memorandum and Articles of Association (14 pages) |
12 December 2007 | Resolutions
|
12 December 2007 | Memorandum and Articles of Association (14 pages) |
12 December 2007 | Nc inc already adjusted 02/10/07 (1 page) |
12 December 2007 | Resolutions
|
12 December 2007 | Ad 02/10/07--------- £ si 49900@1=49900 £ ic 100/50000 (3 pages) |
15 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (2 pages) |
15 September 2007 | New director appointed (1 page) |
15 September 2007 | Accounting reference date shortened from 31/08/08 to 31/12/07 (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Secretary resigned (1 page) |
6 August 2007 | Incorporation (17 pages) |
6 August 2007 | Incorporation (17 pages) |