SOUTH QUAY TRAVEL & LEISURE LIMITED
LONDON

Hellopages » City of London » City of London » EC2R 8DD

Company number 02420678
Status Active
Incorporation Date 7 September 1989
Company Type Private Limited Company
Address 8TH FLOOR BECKET HOUSE, 36 OLD JEWRY, LONDON, EC2R 8DD
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 7 September 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 7 September 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 50,000 . The most likely internet sites of SOUTH QUAY TRAVEL & LEISURE LIMITED are www.southquaytravelleisure.co.uk, and www.south-quay-travel-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Quay Travel Leisure Limited is a Private Limited Company. The company registration number is 02420678. South Quay Travel Leisure Limited has been working since 07 September 1989. The present status of the company is Active. The registered address of South Quay Travel Leisure Limited is 8th Floor Becket House 36 Old Jewry London Ec2r 8dd. . COATES, Christopher is a Director of the company. VERHOUNIG, Christian is a Director of the company. WEEKS, Simon Mark is a Director of the company. Secretary MOORE, Stephen James has been resigned. Director BASTOW, Richard John has been resigned. Director MOORE, Stephen James has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
COATES, Christopher
Appointed Date: 05 July 2011
67 years old

Director
VERHOUNIG, Christian
Appointed Date: 05 July 2011
48 years old

Director
WEEKS, Simon Mark

62 years old

Resigned Directors

Secretary
MOORE, Stephen James
Resigned: 31 August 2015

Director
BASTOW, Richard John
Resigned: 31 October 2013
Appointed Date: 05 July 2011
72 years old

Director
MOORE, Stephen James
Resigned: 31 August 2015
70 years old

Persons With Significant Control

Ms Anita Bistere
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – 75% or more

Cmv Holdings London Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Global Maritime Group Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH QUAY TRAVEL & LEISURE LIMITED Events

15 Oct 2016
Confirmation statement made on 7 September 2016 with updates
03 Oct 2016
Full accounts made up to 31 December 2015
18 Nov 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 50,000

18 Nov 2015
Director's details changed for Christopher Coates on 31 August 2015
18 Nov 2015
Director's details changed for Christian Verhounig on 31 August 2015
...
... and 83 more events
08 Jul 1991
Full accounts made up to 31 December 1990

10 Oct 1989
Wd 02/10/89 ad 21/09/89--------- £ si 98@1=98 £ ic 2/100

03 Oct 1989
Accounting reference date notified as 31/12

21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1989
Incorporation

SOUTH QUAY TRAVEL & LEISURE LIMITED Charges

9 January 2004
Charge of deposit
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £37,500.00 credited to account…
5 January 2004
Charge of deposit
Delivered: 9 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit intially of £37,500 credited to account…
26 September 2000
Charge over credit balances
Delivered: 2 October 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £155,000 together with interest accrued now or…
17 February 2000
Charge over credit balances
Delivered: 25 February 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £93,000 together with interest accrued now or to…
18 November 1999
Charge over credit balances
Delivered: 30 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £155,000 together with interest accrued now or…
17 December 1998
Charge over credit balances
Delivered: 23 December 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £120,713 together with interest accrued now or…
27 April 1998
Charge over credit balances
Delivered: 7 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £66,750 together with interest accrued now or to…
24 October 1997
Charge over credit balances
Delivered: 30 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £111,250 together with interest held by the bank…
24 April 1997
Charge over credit balances
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,500 together with interest accrued now or to…