Company NameThe Travel Specialists Ltd
DirectorNicholas Henry French
Company StatusActive
Company Number06998048
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 7 months ago)
Previous NameVectis 628 Limited

Business Activity

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

Directors

Director NameMr Nicholas Henry French
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(6 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Paul Robert Garbett
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT
Director NameMr Julian David James Carter-Manning
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2010(6 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 16 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT
Secretary NameGarbetts Nominees Limited (Corporation)
StatusResigned
Appointed24 August 2009(same day as company formation)
Correspondence Address2-6 New Road
Brading
Sandown
Isle Of Wight
PO36 0DT

Contact

Websitethechilespecialists.com
Telephone01525 306555
Telephone regionLeighton Buzzard

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

30k at £1Nicholas French
60.00%
Ordinary
20k at £1Nicholas French
40.00%
Redeemable Preference

Financials

Year2014
Net Worth£51,975
Cash£139,988
Current Liabilities£110,712

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 June 2023 (9 months, 4 weeks ago)
Next Return Due7 July 2024 (2 months, 3 weeks from now)

Filing History

23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
1 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
3 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
24 August 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
5 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 August 2019Change of details for Mr Nicholas Henry French as a person with significant control on 28 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Nicholas Henry French on 28 August 2019 (2 pages)
28 August 2019Change of details for Mr Nicholas Henry French as a person with significant control on 28 August 2019 (2 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 August 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
25 May 2018Registered office address changed from 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z United Kingdom to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 25 May 2018 (1 page)
27 April 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Whi067Z on 27 April 2018 (1 page)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
24 August 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 30,010
(3 pages)
3 February 2017Statement of capital following an allotment of shares on 30 August 2016
  • GBP 30,010
(3 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 November 2015Statement of capital on 21 November 2015
  • GBP 30,000
(5 pages)
30 November 2015Statement of capital on 21 November 2015
  • GBP 30,000
(5 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(4 pages)
25 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 50,000
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
19 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(4 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 50,000
(4 pages)
13 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 50,000
(4 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 50,000
(3 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • GBP 50,000
(3 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT United Kingdom on 11 July 2011 (1 page)
16 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
16 September 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 24 August 2010 with a full list of shareholders (3 pages)
16 June 2010Termination of appointment of Julian Carter-Manning as a director (1 page)
16 June 2010Termination of appointment of Julian Carter-Manning as a director (1 page)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
4 March 2010Change of name notice (2 pages)
4 March 2010Company name changed vectis 628 LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
4 March 2010Company name changed vectis 628 LIMITED\certificate issued on 04/03/10
  • RES15 ‐ Change company name resolution on 2010-02-25
(2 pages)
4 March 2010Change of name notice (2 pages)
1 March 2010Appointment of Mr Julian David James Carter-Manning as a director (2 pages)
1 March 2010Appointment of Mr Julian David James Carter-Manning as a director (2 pages)
26 February 2010Appointment of Mr Nicholas Henry French as a director (2 pages)
26 February 2010Appointment of Mr Nicholas Henry French as a director (2 pages)
25 February 2010Termination of appointment of Garbetts Nominees Ltd as a secretary (1 page)
25 February 2010Current accounting period shortened from 31 August 2010 to 28 February 2010 (1 page)
25 February 2010Termination of appointment of Garbetts Nominees Ltd as a secretary (1 page)
25 February 2010Termination of appointment of Paul Garbett as a director (1 page)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
25 February 2010Termination of appointment of Paul Garbett as a director (1 page)
25 February 2010Current accounting period shortened from 31 August 2010 to 28 February 2010 (1 page)
25 February 2010Statement of capital following an allotment of shares on 25 February 2010
  • GBP 2
(2 pages)
24 August 2009Incorporation (9 pages)
24 August 2009Incorporation (9 pages)