Company NameNew Adventure Travel Limited
Company StatusActive
Company Number06507924
CategoryPrivate Limited Company
Incorporation Date19 February 2008(16 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Sean Poul O'Shea
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(9 years, 11 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Siak Kian Cheng
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySingaporean
StatusCurrent
Appointed21 February 2022(14 years after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Philip Sanders
StatusCurrent
Appointed16 December 2022(14 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Edward Sabu Thomas
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 January 2024(15 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Kevyn Francis Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleSelf Employed
Country of ResidenceWales
Correspondence Address6 Clos Y Mynydd
Morganstown
Cardiff
CF15 8FH
Wales
Secretary NameMrs Kathryn Anne Jones
NationalityBritish
StatusResigned
Appointed19 February 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 Clos Y Mynydd
Morganstown
Cardiff
CF15 8FH
Wales
Director NameMr Adam Thomas
Date of BirthNovember 1978 (Born 45 years ago)
NationalityWelsh
StatusResigned
Appointed03 March 2014(6 years after company formation)
Appointment Duration3 years, 11 months (resigned 07 February 2018)
RoleChartered Certified Accountant
Country of ResidenceWales
Correspondence AddressNat House Coaster Place
Cardiff
CF10 4XZ
Wales
Director NameMr Ishai Eliezer Novick
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 07 February 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Jaspal Singh
Date of BirthJune 1953 (Born 70 years ago)
NationalitySingaporean
StatusResigned
Appointed07 February 2018(9 years, 11 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Secretary NameMr Ishai Novick
StatusResigned
Appointed07 February 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 August 2022)
RoleCompany Director
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Ian Geoffrey Foster
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Rudy Tan Lai Wah
Date of BirthOctober 1965 (Born 58 years ago)
NationalitySingaporean
StatusResigned
Appointed14 January 2022(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 16 December 2022)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP
Director NameMr Damian John Rowbotham
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2022(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressComfortelgro House 329 Edgware Road
Cricklewood
London
NW2 6JP

Contact

Websitewww.natgroup.co.uk
Telephone029 20442040
Telephone regionCardiff

Location

Registered AddressComfortelgro House
329 Edgware Road
Cricklewood
London
NW2 6JP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Financials

Year2013
Turnover£5,096,647
Net Worth£1,322,096
Cash£6,424
Current Liabilities£2,059,734

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 February 2024 (1 month, 1 week ago)
Next Return Due5 March 2025 (11 months, 1 week from now)

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
27 July 2012Delivered on: 3 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a coaster place, rover way, cardiff t/no's WA952527 and CYM37785 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 June 2012Delivered on: 29 June 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 May 2012Delivered on: 28 May 2012
Persons entitled: Glasgow City Council

Classification: Rent deposit deed
Secured details: £8,750 and all monies due or to become due from the company to the chargee.
Particulars: The rents or other money including interest payable under a lease dated 23 may 2012 see image for full details.
Outstanding
29 December 2008Delivered on: 3 January 2009
Satisfied on: 29 July 2014
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 December 2020Full accounts made up to 31 December 2019 (32 pages)
20 April 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
24 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 February 2020Satisfaction of charge 4 in full (2 pages)
29 November 2019Full accounts made up to 28 February 2019 (27 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
11 October 2018Termination of appointment of Jaspal Singh as a director on 30 September 2018 (1 page)
11 October 2018Appointment of Mr Ian Geoffrey Foster as a director on 1 October 2018 (2 pages)
10 October 2018Full accounts made up to 28 February 2018 (26 pages)
16 March 2018Satisfaction of charge 065079240005 in full (1 page)
26 February 2018Appointment of Mr Ishai Novick as a secretary on 7 February 2018 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
26 February 2018Termination of appointment of Ishai Eliezer Novick as a director on 7 February 2018 (1 page)
13 February 2018Notification of Braddell Limited as a person with significant control on 7 February 2018 (2 pages)
8 February 2018Appointment of Jaspal Singh as a director on 7 February 2018 (2 pages)
8 February 2018Termination of appointment of Kevyn Francis Jones as a director on 7 February 2018 (1 page)
8 February 2018Appointment of Mr Ishai Eliezer Novick as a director on 7 February 2018 (2 pages)
8 February 2018Registered office address changed from Nat House Coaster Place Cardiff CF10 4XZ to Comfortelgro House 329 Edgware Road Cricklewood London NW2 6JP on 8 February 2018 (1 page)
8 February 2018Termination of appointment of Adam Thomas as a director on 7 February 2018 (1 page)
8 February 2018Appointment of Mr Sean Poul O'shea as a director on 7 February 2018 (2 pages)
8 February 2018Cessation of Kevyn Francis Jones as a person with significant control on 7 February 2018 (1 page)
8 February 2018Termination of appointment of Kathryn Anne Jones as a secretary on 7 February 2018 (1 page)
14 November 2017Full accounts made up to 28 February 2017 (27 pages)
14 November 2017Full accounts made up to 28 February 2017 (27 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
9 December 2016Full accounts made up to 29 February 2016 (29 pages)
9 December 2016Full accounts made up to 29 February 2016 (29 pages)
21 October 2016Registration of charge 065079240005, created on 21 October 2016 (13 pages)
21 October 2016Registration of charge 065079240005, created on 21 October 2016 (13 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
4 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
(5 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (21 pages)
7 December 2015Accounts for a medium company made up to 28 February 2015 (21 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
7 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1
(5 pages)
2 December 2014Accounts for a medium company made up to 28 February 2014 (20 pages)
2 December 2014Accounts for a medium company made up to 28 February 2014 (20 pages)
29 July 2014Satisfaction of charge 1 in full (1 page)
29 July 2014Satisfaction of charge 1 in full (1 page)
13 March 2014Appointment of Mr Adam Thomas as a director (2 pages)
13 March 2014Appointment of Mr Adam Thomas as a director (2 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
28 November 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
28 November 2013Accounts for a medium company made up to 28 February 2013 (19 pages)
19 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
18 February 2013Registered office address changed from Unit 1 Excelsior Road Cardiff CF14 3AT on 18 February 2013 (1 page)
18 February 2013Registered office address changed from Unit 1 Excelsior Road Cardiff CF14 3AT on 18 February 2013 (1 page)
30 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
30 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 June 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 May 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 April 2012Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page)
2 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Kathryn Anne Mapp on 1 February 2012 (1 page)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
8 November 2011Total exemption small company accounts made up to 28 February 2011 (8 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages)
3 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
3 March 2011Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages)
3 March 2011Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages)
3 March 2011Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages)
3 March 2011Secretary's details changed for Kathryn Anne Mapp on 9 September 2010 (2 pages)
3 March 2011Director's details changed for Mr Kevyn Francis Jones on 9 September 2010 (2 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Kevyn Francis Jones on 26 February 2010 (2 pages)
26 February 2010Director's details changed for Kevyn Francis Jones on 26 February 2010 (2 pages)
26 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 December 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
1 May 2009Registered office changed on 01/05/2009 from 45, maes y gwenyn barry glamorgan CF62 3LA (1 page)
1 May 2009Registered office changed on 01/05/2009 from 45, maes y gwenyn barry glamorgan CF62 3LA (1 page)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
10 March 2009Return made up to 19/02/09; full list of members (3 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
3 January 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 February 2008Incorporation (14 pages)
19 February 2008Incorporation (14 pages)