TRAVELCENTRE (CLAPHAM) LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 0HY

Company number 01390850
Status Active
Incorporation Date 26 September 1978
Company Type Private Limited Company
Address 12 THE PAVEMENT, CLAPHAM COMMON, LONDON, SW4 0HY
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Accounts for a small company made up to 31 July 2016; Confirmation statement made on 9 August 2016 with updates; Accounts for a small company made up to 31 July 2015. The most likely internet sites of TRAVELCENTRE (CLAPHAM) LIMITED are www.travelcentreclapham.co.uk, and www.travelcentre-clapham.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Travelcentre Clapham Limited is a Private Limited Company. The company registration number is 01390850. Travelcentre Clapham Limited has been working since 26 September 1978. The present status of the company is Active. The registered address of Travelcentre Clapham Limited is 12 The Pavement Clapham Common London Sw4 0hy. . PANCHKOWRY, Leena is a Secretary of the company. LEUNG KAI YUEN, Chin-Lioung Johnny is a Director of the company. PANCHKOWRY, Leena is a Director of the company. Secretary CHEUNG TSANG HEE, Gisele has been resigned. Director CHEUNG TSANG HEE, Charlene Melissa has been resigned. Director CHEUNG TSANG HEE, Christian has been resigned. Director CHEUNG TSANG HEE, Gisele has been resigned. Director CHEUNG TSANG HEE, Luc has been resigned. Director CHEUNG TSANG HEE, Tessa Melanie has been resigned. Director FONG SING, Alex has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
PANCHKOWRY, Leena
Appointed Date: 01 September 2011

Director
LEUNG KAI YUEN, Chin-Lioung Johnny
Appointed Date: 01 September 2011
50 years old

Director
PANCHKOWRY, Leena
Appointed Date: 01 September 2011
49 years old

Resigned Directors

Secretary
CHEUNG TSANG HEE, Gisele
Resigned: 01 September 2011

Director
CHEUNG TSANG HEE, Charlene Melissa
Resigned: 22 February 2012
Appointed Date: 15 April 2005
39 years old

Director
CHEUNG TSANG HEE, Christian
Resigned: 06 April 2009
80 years old

Director
CHEUNG TSANG HEE, Gisele
Resigned: 22 February 2012
69 years old

Director
CHEUNG TSANG HEE, Luc
Resigned: 22 February 2012
71 years old

Director
CHEUNG TSANG HEE, Tessa Melanie
Resigned: 22 February 2012
Appointed Date: 29 January 2004
42 years old

Director
FONG SING, Alex
Resigned: 05 July 2002
87 years old

Persons With Significant Control

Mr Chin Lioung Leung Kai Yuen
Notified on: 1 July 2016
50 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

TRAVELCENTRE (CLAPHAM) LIMITED Events

11 Apr 2017
Accounts for a small company made up to 31 July 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
12 Apr 2016
Accounts for a small company made up to 31 July 2015
01 Sep 2015
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000

24 Mar 2015
Accounts for a small company made up to 31 July 2014
...
... and 86 more events
30 Jun 1987
Accounts for a small company made up to 31 October 1986

30 Jun 1987
Return made up to 26/03/87; full list of members

20 Feb 1987
Accounts for a small company made up to 31 October 1985

20 Feb 1987
Return made up to 16/05/86; full list of members

26 Sep 1978
Incorporation

TRAVELCENTRE (CLAPHAM) LIMITED Charges

3 June 2010
Charge of deposit
Delivered: 9 June 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
24 March 2006
Deed of charge over credit balances
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re travelcentre (clapham) limited…
16 April 1993
Legal charge
Delivered: 27 April 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 the pavement clapham l/b lambeth t/no sgl 175935.
22 March 1991
Letter of charge
Delivered: 5 April 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
30 September 1985
Legal charge
Delivered: 8 October 1985
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 12 the pavement l/b of lambeth.
8 March 1984
Legal charge
Delivered: 27 March 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 20 the pavement, clapham, SW4 title no…