STATESMAN TRAVEL (LEISURE) LIMITED
LONDON

Hellopages » City of London » City of London » EC4V 4AB

Company number 01318472
Status Active
Incorporation Date 22 June 1977
Company Type Private Limited Company
Address SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 12,500 . The most likely internet sites of STATESMAN TRAVEL (LEISURE) LIMITED are www.statesmantravelleisure.co.uk, and www.statesman-travel-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 5.3 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.Statesman Travel Leisure Limited is a Private Limited Company. The company registration number is 01318472. Statesman Travel Leisure Limited has been working since 22 June 1977. The present status of the company is Active. The registered address of Statesman Travel Leisure Limited is Senator House 85 Queen Victoria Street London Ec4v 4ab. . WILLIAMSON, Mervyn John is a Secretary of the company. LANGLEY, Jonathan Michael is a Director of the company. WILLIAMSON, Mervyn John is a Director of the company. Secretary BODDIE, Richard Leigh has been resigned. Director BODDIE, Richard Leigh has been resigned. Director CLEARY, Donald has been resigned. Director SWEETBAUM, Henry Alan has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
WILLIAMSON, Mervyn John
Appointed Date: 27 July 2007

Director
LANGLEY, Jonathan Michael
Appointed Date: 27 July 2007
72 years old

Director
WILLIAMSON, Mervyn John
Appointed Date: 27 July 2007
62 years old

Resigned Directors

Secretary
BODDIE, Richard Leigh
Resigned: 27 July 2007

Director
BODDIE, Richard Leigh
Resigned: 27 July 2007
82 years old

Director
CLEARY, Donald
Resigned: 27 July 2007
84 years old

Director
SWEETBAUM, Henry Alan
Resigned: 01 September 2006
87 years old

Persons With Significant Control

Mr Mervyn John Williamson
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Jonathan Michael Langley
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

STATESMAN TRAVEL (LEISURE) LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 12,500

13 Jul 2015
Full accounts made up to 31 December 2014
28 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 12,500

...
... and 77 more events
08 Jan 1987
Return made up to 31/12/86; full list of members

30 Sep 1986
Full accounts made up to 31 March 1986

31 May 1986
Registered office changed on 31/05/86 from: 14 berners street london W1P 3DE

07 Sep 1985
Memorandum of association
22 Jun 1977
Incorporation

STATESMAN TRAVEL (LEISURE) LIMITED Charges

18 October 2011
Debenture
Delivered: 22 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 1997
Deposit agreement to secure own liabilities
Delivered: 30 April 1997
Status: Satisfied on 4 June 2007
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit as the…
13 May 1992
Single debenture
Delivered: 26 May 1992
Status: Satisfied on 4 June 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…