2 Leman Street
London
E1 8QN
Director Name | Mr Andrew Victor Cooper |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 48 Heathbank Road Cheadle Hulme Cheshire SK8 6HT |
Secretary Name | INCE Gd Corporate Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months |
Correspondence Address | Aldgate Tower 2 Leman Street London E1 8QN |
Director Name | Mrs Lindsey Winterburn |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Garry Winterburn |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Secretary Name | Garry Winterburn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Kamal Pastakia |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 16 October 2017) |
Role | Company Director |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Director Name | Mr Adam Heller |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 21 July 2017(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 16 November 2018) |
Role | General Counsel |
Country of Residence | Canada |
Correspondence Address | C/O Gordon Dadds Corporate Services Limited 6 Agar London WC2N 4HN |
Website | www.contemporarytravelsolutions.com/ |
---|
Registered Address | 1st Floor, 48 Chancery Lane London WC2A 1JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Garry Winterburn 50.00% Ordinary |
---|---|
1 at £1 | Lindsey Winterburn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,759 |
Cash | £60,978 |
Current Liabilities | £192,482 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 13 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 August 2024 (4 months from now) |
23 May 2018 | Delivered on: 24 May 2018 Persons entitled: Silicon Valley Bank Classification: A registered charge Particulars: The company charges by way of first legal mortgage its property (as defined in the charge)(although no further details are specified in the charge). For further detail see clause 3.2. Outstanding |
---|
26 September 2023 | Accounts for a small company made up to 31 December 2022 (11 pages) |
---|---|
7 September 2023 | Director's details changed for Omar Ahmad on 5 June 2023 (2 pages) |
7 September 2023 | Confirmation statement made on 13 August 2023 with updates (3 pages) |
5 June 2023 | Appointment of Omar Ahmad as a director on 5 June 2023 (2 pages) |
5 June 2023 | Termination of appointment of Andrew Victor Cooper as a director on 5 June 2023 (1 page) |
1 June 2023 | Termination of appointment of Ince Gd Corporate Services Limited as a secretary on 31 May 2023 (1 page) |
1 June 2023 | Appointment of Keystone Law Limited as a secretary on 31 May 2023 (2 pages) |
1 June 2023 | Registered office address changed from C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to 1st Floor, 48 Chancery Lane London WC2A 1JF on 1 June 2023 (1 page) |
6 March 2023 | Termination of appointment of Matthew Aaron Rosen as a director on 15 November 2022 (1 page) |
17 August 2022 | Accounts for a small company made up to 31 December 2021 (11 pages) |
15 August 2022 | Confirmation statement made on 13 August 2022 with no updates (3 pages) |
31 August 2021 | Director's details changed for Matthew Aaron Rosen on 31 August 2021 (2 pages) |
28 August 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
19 August 2021 | Confirmation statement made on 13 August 2021 with updates (5 pages) |
19 August 2021 | Statement of capital following an allotment of shares on 30 June 2021
|
26 November 2020 | Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page) |
23 October 2020 | Accounts for a small company made up to 31 January 2020 (10 pages) |
18 August 2020 | Confirmation statement made on 13 August 2020 with updates (5 pages) |
6 August 2020 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page) |
5 August 2020 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 3 August 2020 (1 page) |
4 August 2020 | Statement of capital following an allotment of shares on 31 July 2020
|
29 October 2019 | Accounts for a small company made up to 31 January 2019 (11 pages) |
3 October 2019 | Satisfaction of charge 066649580001 in full (1 page) |
13 August 2019 | Statement of capital following an allotment of shares on 12 June 2019
|
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
5 February 2019 | Secretary's details changed for Gordon Dadds Corporate Services Limited on 1 February 2019 (1 page) |
1 February 2019 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN England to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page) |
11 January 2019 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
29 November 2018 | Termination of appointment of Garry Winterburn as a director on 31 October 2018 (1 page) |
16 November 2018 | Termination of appointment of Adam Heller as a director on 16 November 2018 (1 page) |
16 November 2018 | Appointment of Mr Andrew Victor Cooper as a director on 16 November 2018 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
9 August 2018 | Confirmation statement made on 5 August 2018 with updates (5 pages) |
24 May 2018 | Registration of charge 066649580001, created on 23 May 2018 (37 pages) |
3 May 2018 | Statement of capital following an allotment of shares on 2 May 2018
|
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Kamal Pastakia as a director on 16 October 2017 (1 page) |
27 October 2017 | Appointment of Matthew Aaron Rosen as a director on 16 October 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 5 August 2017 with updates (5 pages) |
1 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
1 September 2017 | Current accounting period extended from 31 August 2017 to 31 December 2017 (1 page) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Notification of a person with significant control statement (2 pages) |
8 August 2017 | Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page) |
8 August 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages) |
8 August 2017 | Cessation of Garry Winterburn as a person with significant control on 21 July 2017 (1 page) |
8 August 2017 | Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Gordon Dadds Corporate Services Limited as a secretary on 21 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Garry Winterburn as a secretary on 21 July 2017 (1 page) |
8 August 2017 | Termination of appointment of Lindsey Winterburn as a director on 21 July 2017 (1 page) |
8 August 2017 | Registered office address changed from 12 Grappenhall Road Stockton Heath Warrington Cheshire WA4 2AG to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 8 August 2017 (1 page) |
8 August 2017 | Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages) |
8 August 2017 | Appointment of Mr Kamal Pastakia as a director on 21 July 2017 (2 pages) |
8 August 2017 | Termination of appointment of Garry Winterburn as a secretary on 21 July 2017 (1 page) |
8 August 2017 | Appointment of Mr Adam Heller as a director on 21 July 2017 (2 pages) |
8 August 2017 | Cessation of Garry Winterburn as a person with significant control on 21 July 2017 (1 page) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
17 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
5 June 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 5 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
18 September 2012 | Registered office address changed from the Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from the Barns Stretton Road Stretton Warrington Cheshire WA4 4NP United Kingdom on 18 September 2012 (1 page) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
13 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
11 August 2011 | Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Director's details changed for Garry Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page) |
11 August 2011 | Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Director's details changed for Garry Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Director's details changed for Garry Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Secretary's details changed for Garry Winterburn on 9 April 2011 (1 page) |
11 August 2011 | Director's details changed for Lindsey Winterburn on 9 April 2011 (2 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
11 August 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
26 August 2010 | Registered office address changed from 622 Fountain Court Birchwood Warrington Cheshire WA3 7QZ on 26 August 2010 (1 page) |
26 August 2010 | Registered office address changed from 622 Fountain Court Birchwood Warrington Cheshire WA3 7QZ on 26 August 2010 (1 page) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 05/08/09; full list of members (4 pages) |
22 October 2008 | Registered office changed on 22/10/2008 from 18 high warren close appleton warrington cheshire WA4 5SB united kingdom (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 18 high warren close appleton warrington cheshire WA4 5SB united kingdom (1 page) |
5 August 2008 | Incorporation (12 pages) |
5 August 2008 | Incorporation (12 pages) |