44 St Annes Crescent
Lewes
BN7 1SD
Director Name | Mr Lincoln John Fernandes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Canada |
Correspondence Address | 6 Fife Road Kingston Upon Thames KT1 1SZ |
Director Name | Mr Bruce Howard Poon Tip |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 01 December 2018(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Corporate Director |
Country of Residence | Canada |
Correspondence Address | 6 Fife Road Kingston Upon Thames KT1 1SZ |
Director Name | Mr Joseph Paul Fallon |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Southdown House 44 St Annes Crescent Lewes BN7 1SD |
Website | www.trutravels.com/ |
---|---|
Telephone | 020 35422463 |
Telephone region | London |
Registered Address | 6 Fife Road Kingston Upon Thames KT1 1SZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
151 at £1 | Joseph Fallon 40.16% Ordinary |
---|---|
78 at £1 | Mark Pope 20.74% Ordinary |
56 at £1 | Usman Naeem 14.89% Ordinary |
44 at £1 | Essa Alasfour 11.70% Ordinary |
42 at £1 | Paul Fallon 11.17% Ordinary |
5 at £1 | Luke Macdonald 1.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,169 |
Cash | £18,903 |
Current Liabilities | £26,072 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 6 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (2 months, 3 weeks from now) |
22 January 2021 | Delivered on: 25 January 2021 Persons entitled: National Bank of Canada as Administrative Agent and Security Trustee for the Secured Parties Classification: A registered charge Particulars: By way of legal mortgage all freehold and leasehold interests. By way of fixed charge all rights in respect of intellectual property including registered trade mark UK00003249487. For further information please refer to the instrument. Outstanding |
---|---|
29 March 2019 | Delivered on: 17 April 2019 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets, including united kingdom trade mark number UK00003249487 and all related rights. Outstanding |
29 March 2019 | Delivered on: 17 April 2019 Persons entitled: National Bank of Canada Classification: A registered charge Particulars: Any patents, trade marks, service marks, designs, business names, copyrights, design rights, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interests, whether registered or unregistered, the benefit of all applications and rights to use such assets, and any related rights. Outstanding |
23 January 2024 | Satisfaction of charge 080944260001 in full (1 page) |
---|---|
23 January 2024 | Satisfaction of charge 080944260003 in full (1 page) |
23 January 2024 | Satisfaction of charge 080944260002 in full (1 page) |
18 January 2024 | Registration of charge 080944260004, created on 16 January 2024 (40 pages) |
29 December 2023 | Termination of appointment of Joseph Paul Fallon as a director on 5 July 2023 (1 page) |
26 June 2023 | Confirmation statement made on 6 June 2023 with no updates (3 pages) |
18 April 2023 | Accounts for a small company made up to 31 July 2022 (23 pages) |
21 June 2022 | Confirmation statement made on 6 June 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a small company made up to 31 July 2021 (23 pages) |
9 June 2021 | Confirmation statement made on 6 June 2021 with no updates (3 pages) |
7 April 2021 | Accounts for a small company made up to 31 July 2020 (24 pages) |
25 February 2021 | Notification of Bruce Howard Poon Tip as a person with significant control on 1 December 2018 (2 pages) |
11 February 2021 | Cessation of Mark Pope as a person with significant control on 1 December 2019 (3 pages) |
11 February 2021 | Cessation of Joseph Paul Fallon as a person with significant control on 1 December 2018 (3 pages) |
10 February 2021 | Memorandum and Articles of Association (32 pages) |
10 February 2021 | Resolutions
|
25 January 2021 | Registration of charge 080944260003, created on 22 January 2021 (39 pages) |
25 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
28 November 2019 | Accounts for a small company made up to 31 July 2019 (21 pages) |
22 August 2019 | Previous accounting period shortened from 30 November 2019 to 31 July 2019 (1 page) |
5 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
12 July 2019 | Resolutions
|
27 June 2019 | Previous accounting period shortened from 30 June 2019 to 30 November 2018 (1 page) |
26 June 2019 | Confirmation statement made on 6 June 2019 with updates (4 pages) |
17 April 2019 | Registration of charge 080944260001, created on 29 March 2019 (38 pages) |
17 April 2019 | Registration of charge 080944260002, created on 29 March 2019 (38 pages) |
9 April 2019 | Resolutions
|
29 March 2019 | Appointment of Mr Bruce Howard Poon Tip as a director on 1 December 2018 (2 pages) |
29 March 2019 | Appointment of Mr Lincoln John Fernandes as a director on 1 December 2018 (2 pages) |
11 March 2019 | Registered office address changed from 137a Molesey Avenue West Molesey KT8 2RY England to 6 Fife Road Kingston upon Thames KT1 1SZ on 11 March 2019 (1 page) |
18 January 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 November 2018 | Registered office address changed from 39 Etchingham Park Road London N3 2DU England to 137a Molesey Avenue West Molesey KT8 2RY on 28 November 2018 (1 page) |
21 November 2018 | Resolutions
|
20 November 2018 | Sub-division of shares on 7 November 2018 (6 pages) |
18 June 2018 | Confirmation statement made on 6 June 2018 with updates (4 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 September 2017 | Notification of Mark Pope as a person with significant control on 2 February 2017 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 2 February 2017
|
4 September 2017 | Notification of Mark Pope as a person with significant control on 4 September 2017 (2 pages) |
4 September 2017 | Notification of Mark Pope as a person with significant control on 2 February 2017 (2 pages) |
4 September 2017 | Statement of capital following an allotment of shares on 3 February 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
4 September 2017 | Statement of capital following an allotment of shares on 31 January 2017
|
20 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Joseph Paul Fallon as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Confirmation statement made on 6 June 2017 with no updates (3 pages) |
20 July 2017 | Notification of Joseph Paul Fallon as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Notification of Joseph Paul Fallon as a person with significant control on 6 April 2016 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 August 2016 | Registered office address changed from Unit 8 Southdown House Lewes BN7 1SD to 39 Etchingham Park Road London N3 2DU on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
10 August 2016 | Registered office address changed from Unit 8 Southdown House Lewes BN7 1SD to 39 Etchingham Park Road London N3 2DU on 10 August 2016 (1 page) |
10 August 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-08-10
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 August 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
6 August 2015 | Statement of capital following an allotment of shares on 18 February 2015
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
11 August 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
11 August 2014 | Statement of capital following an allotment of shares on 20 September 2013
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
23 September 2013 | Total exemption small company accounts made up to 30 June 2013 (13 pages) |
3 September 2013 | Statement of capital following an allotment of shares on 17 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 7 June 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 17 August 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 7 June 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 31 December 2012
|
3 September 2013 | Statement of capital following an allotment of shares on 7 June 2012
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
14 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
6 June 2012 | Incorporation (25 pages) |
6 June 2012 | Incorporation (25 pages) |