STATESMAN TRAVEL LIMITED
LONDON

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

Company number 01055301
Status Active
Incorporation Date 22 May 1972
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 one hundred and fourteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Group of companies' accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 31 December 2015 GBP 6,000,000 . The most likely internet sites of STATESMAN TRAVEL LIMITED are www.statesmantravel.co.uk, and www.statesman-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five 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 Limited is a Private Limited Company. The company registration number is 01055301. Statesman Travel Limited has been working since 22 May 1972. The present status of the company is Active. The registered address of Statesman Travel Limited is Senator House 85 Queen Victoria Street London Ec4v 4ab. . WILLIAMSON, Mervyn John is a Secretary of the company. BARK, Sarah Elizabeth is a Director of the company. BRANNAN, Edward Eric is a Director of the company. LANGLEY, Jonathan Michael is a Director of the company. PASCHALIS, Kyriacos 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 BROOKS, Barry has been resigned. Director BROOKS, Barry has been resigned. Director CLEARY, Donald has been resigned. Director EDMEADS, Colin has been resigned. Director HOPKINS, Phillip Frank has been resigned. Director SWEETBAUM, Barry Jay has been resigned. Director SWEETBAUM, Henry Alan has been resigned. Director TILSTONE, Paul John has been resigned. Director YOUNG, Colin James has been resigned. Director YOUNG, Colin James has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
WILLIAMSON, Mervyn John
Appointed Date: 27 July 2007

Director
BARK, Sarah Elizabeth
Appointed Date: 01 January 2012
65 years old

Director
BRANNAN, Edward Eric
Appointed Date: 01 January 2012
80 years old

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

Director
PASCHALIS, Kyriacos
Appointed Date: 01 January 2012
70 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
BROOKS, Barry
Resigned: 31 January 2008
Appointed Date: 02 October 2006
79 years old

Director
BROOKS, Barry
Resigned: 13 September 2006
Appointed Date: 15 November 1996
79 years old

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

Director
EDMEADS, Colin
Resigned: 15 November 1996
93 years old

Director
HOPKINS, Phillip Frank
Resigned: 19 May 1995
74 years old

Director
SWEETBAUM, Barry Jay
Resigned: 30 August 2006
Appointed Date: 03 May 1993
61 years old

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

Director
TILSTONE, Paul John
Resigned: 28 November 2003
Appointed Date: 26 November 2001
57 years old

Director
YOUNG, Colin James
Resigned: 30 April 2008
Appointed Date: 02 October 2006
67 years old

Director
YOUNG, Colin James
Resigned: 20 September 2006
Appointed Date: 26 November 2001
67 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 LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
16 Aug 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Statement of capital following an allotment of shares on 31 December 2015
  • GBP 6,000,000

28 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100,000

13 Jul 2015
Group of companies' accounts made up to 31 December 2014
...
... and 104 more events
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

08 Jun 1977
Alter mem and arts
04 Feb 1976
Memorandum of association
22 May 1972
Certificate of incorporation

STATESMAN TRAVEL LIMITED Charges

13 November 2007
Rent deposit deed
Delivered: 16 November 2007
Status: Outstanding
Persons entitled: Zurich Assurance LTD
Description: The deposit being the sum of £58,750 and interest in the…
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…
8 September 1992
Mortgage
Delivered: 16 September 1992
Status: Satisfied on 4 June 2007
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 2 devon villas devon road salcombe devon…
13 May 1992
Single debenture
Delivered: 26 May 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 November 1982
Debenture
Delivered: 15 November 1982
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Fixed & floating charge on undertaking and all property and…
9 March 1976
Single debenture
Delivered: 30 March 1976
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: The f/h & l/h property of the company both present & future…