Company NameFlight Centre Robin Limited
DirectorsAdam Murray and Steven Norris
Company StatusActive
Company Number08323220
CategoryPrivate Limited Company
Incorporation Date7 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.

Directors

Director NameMr Adam Murray
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Secretary NameAdam Murray
StatusCurrent
Appointed07 December 2012(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 6, Ci Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Steven Norris
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2020(7 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Chris Adrian Galanty
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleExecutive General Manager
Country of ResidenceEngland
Correspondence AddressLevel 6, Ci Tower St Georges Square
High Street
New Malden
Surrey
KT3 4TE
Director NameMr Graham Francis Turner
Date of BirthJune 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed07 December 2012(same day as company formation)
RoleTravel Agent
Country of ResidenceAustralia
Correspondence AddressLevel 6 Ci Tower
St. Georges Square High Street
New Malden
Surrey
KT3 4TE

Contact

Telephone020 86051207
Telephone regionLondon

Location

Registered Address4th Floor 120 The Broadway
Wimbledon
London
SW19 1RH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at $1Flight Centre Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,597,686
Net Worth£64,816,974
Cash£116,794

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Filing History

5 April 2023Full accounts made up to 30 June 2022 (20 pages)
24 March 2023Director's details changed for Mr Adam Murray on 24 March 2023 (2 pages)
24 March 2023Registered office address changed from Level 6, Ci Tower St Georges Square High Street New Malden Surrey KT3 4TE to 4th Floor 120 the Broadway Wimbledon London SW19 1RH on 24 March 2023 (1 page)
24 March 2023Secretary's details changed for Adam Murray on 24 March 2023 (1 page)
23 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
31 March 2022Full accounts made up to 30 June 2021 (16 pages)
20 December 2021Confirmation statement made on 20 December 2021 with no updates (3 pages)
16 July 2021Full accounts made up to 30 June 2020 (15 pages)
2 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 February 2021Register(s) moved to registered inspection location 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
17 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
26 October 2020Full accounts made up to 30 June 2019 (15 pages)
2 July 2020Appointment of Mr Steven Norris as a director on 30 June 2020 (2 pages)
2 July 2020Termination of appointment of Graham Francis Turner as a director on 30 June 2020 (1 page)
2 July 2020Termination of appointment of Chris Adrian Galanty as a director on 30 June 2020 (1 page)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
14 August 2019Register inspection address has been changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB (1 page)
20 March 2019Full accounts made up to 30 June 2018 (15 pages)
21 December 2018Confirmation statement made on 20 December 2018 with updates (4 pages)
5 April 2018Full accounts made up to 30 June 2017 (15 pages)
4 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (5 pages)
14 December 2016Full accounts made up to 30 June 2016 (14 pages)
14 December 2016Full accounts made up to 30 June 2016 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 April 2016Full accounts made up to 30 June 2015 (14 pages)
18 March 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
18 March 2016Register inspection address has been changed to 5th Floor 6 st Andrew Street London EC4A 3AE (1 page)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • USD 100
(8 pages)
31 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • USD 100
(8 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
12 April 2015Full accounts made up to 30 June 2014 (14 pages)
31 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • USD 100
(8 pages)
31 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • USD 100
(8 pages)
31 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-31
  • USD 100
(8 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
2 April 2014Full accounts made up to 30 June 2013 (14 pages)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 100
(8 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 100
(8 pages)
11 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • USD 100
(8 pages)
11 December 2013Register(s) moved to registered inspection location (1 page)
10 December 2013Director's details changed for Mr Graham Francis Turner on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Graham Francis Turner on 1 December 2013 (2 pages)
10 December 2013Director's details changed for Mr Graham Francis Turner on 1 December 2013 (2 pages)
6 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • USD 100
(4 pages)
6 January 2013Statement of capital following an allotment of shares on 14 December 2012
  • USD 100
(4 pages)
13 December 2012Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 December 2012Current accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(34 pages)
7 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(34 pages)