CANTERBURY TRAVEL (LONDON) LIMITED
CANTERBURY GROUP MANAGEMENTS LIMITED

Hellopages » Greater London » Barnet » NW11 8NA

Company number 00995587
Status Active
Incorporation Date 30 November 1970
Company Type Private Limited Company
Address 843 FINCHLEY ROAD, LONDON, NW11 8NA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 25,184 ; Accounts for a small company made up to 31 October 2015. The most likely internet sites of CANTERBURY TRAVEL (LONDON) LIMITED are www.canterburytravellondon.co.uk, and www.canterbury-travel-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.7 miles; to Barnes Bridge Rail Station is 7.2 miles; to Brentford Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Canterbury Travel London Limited is a Private Limited Company. The company registration number is 00995587. Canterbury Travel London Limited has been working since 30 November 1970. The present status of the company is Active. The registered address of Canterbury Travel London Limited is 843 Finchley Road London Nw11 8na. . COLLINS, Dolores is a Secretary of the company. BANHAM, Jacqueline Elizabeth is a Director of the company. COLLINS, Dolores is a Director of the company. COLLINS, Tara Louise is a Director of the company. Director COLLINS, Adrian has been resigned. Director FOSTER, Jayne Amanda has been resigned. Director GOLDBERG, Arnold has been resigned. The company operates in "Travel agency activities".


Current Directors


Director
BANHAM, Jacqueline Elizabeth
Appointed Date: 04 March 2014
61 years old

Director
COLLINS, Dolores

74 years old

Director
COLLINS, Tara Louise
Appointed Date: 24 November 2009
39 years old

Resigned Directors

Director
COLLINS, Adrian
Resigned: 01 June 2010
76 years old

Director
FOSTER, Jayne Amanda
Resigned: 11 June 2010
Appointed Date: 24 November 2009
60 years old

Director
GOLDBERG, Arnold
Resigned: 24 March 2010
Appointed Date: 08 June 2004
85 years old

Persons With Significant Control

Ms Jacqueline Elizabeth Banham
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Dolores Collins
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

Miss Tara Louise Collins
Notified on: 6 April 2016
39 years old
Nature of control: Has significant influence or control

CANTERBURY TRAVEL (LONDON) LIMITED Events

02 Mar 2017
Confirmation statement made on 20 February 2017 with updates
04 Apr 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 25,184

08 Mar 2016
Accounts for a small company made up to 31 October 2015
09 Feb 2016
Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016
28 Jan 2016
Director's details changed for Ms Jacqueline Elizabeth Banham on 28 January 2016
...
... and 103 more events
21 Feb 1987
Accounts for a small company made up to 30 November 1986
21 Feb 1987
Return made up to 23/01/87; full list of members
04 Oct 1986
Accounts for a small company made up to 30 November 1985
04 Oct 1986
Return made up to 09/05/86; full list of members
30 Nov 1970
Incorporation

CANTERBURY TRAVEL (LONDON) LIMITED Charges

30 June 2011
Deed of charge over credit balances
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
14 August 2002
Rent deposit deed
Delivered: 20 August 2002
Status: Outstanding
Persons entitled: Marten Reginald Harwood
Description: The sum of £4,250.00.
8 June 1999
A standard security which was presented for registration in soctland on 21 june 1999 and
Delivered: 30 June 1999
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: Land and property k/a the richmond arms hotel tomintoul…
11 September 1998
Standard security which was presented for registration in scotland on 25TH september 1998 and
Delivered: 7 October 1998
Status: Satisfied on 15 March 2002
Persons entitled: Barclays Bank PLC
Description: The gordon hotel,tomintoul in the parish of…
26 October 1995
A standard security which was presented for registration in scotland on the 8TH november 1995
Delivered: 15 November 1995
Status: Satisfied on 16 March 2000
Persons entitled: Barclays Bank PLC
Description: St magnus bay hotel hillswick shetland.
14 September 1994
Legal charge
Delivered: 23 September 1994
Status: Satisfied on 1 April 1998
Persons entitled: Barclays Bank PLC
Description: Corbett arms hotel,tywyn,gwynedd.t/no.wa 623518.
25 August 1994
Floating charge
Delivered: 1 September 1994
Status: Satisfied on 8 September 2004
Persons entitled: Barclays Bank PLC
Description: All the undertaking,property and assets of the…
11 November 1993
Legal mortgage
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 42/42A high street northwood middlesex.