TRAVELBRANDS LIMITED
109 SOUTH WORPLE WAY TRAVEL INDUSTRY SERVICES LIMITED STAGFREE LIMITED

Hellopages » Greater London » Richmond upon Thames » SW14 8TN

Company number 05265964
Status Active
Incorporation Date 21 October 2004
Company Type Private Limited Company
Address A C PHOTI & CO, EAST HOUSE, 109 SOUTH WORPLE WAY, LONDON, SW14 8TN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79120 - Tour operator activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 21 October 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of TRAVELBRANDS LIMITED are www.travelbrands.co.uk, and www.travelbrands.co.uk. The predicted number of employees is 140 to 150. The company’s age is twenty years and twelve months. The distance to to Brentford Rail Station is 2.3 miles; to Battersea Park Rail Station is 5.1 miles; to Balham Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Travelbrands Limited is a Private Limited Company. The company registration number is 05265964. Travelbrands Limited has been working since 21 October 2004. The present status of the company is Active. The registered address of Travelbrands Limited is A C Photi Co East House 109 South Worple Way London Sw14 8tn. The company`s financial liabilities are £1765.27k. It is £-312.58k against last year. And the total assets are £4446.5k, which is £-106.93k against last year. SMITHSON, Nigel Raymond is a Secretary of the company. BOYD, Duane is a Director of the company. FLEISCHMAN, Lawrence is a Director of the company. SMITHSON, Nigel Raymond is a Director of the company. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director COOPER, William James has been resigned. Director GALATI, Darcy Ann has been resigned. Director PRINS, Julian Rowen has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Travel agency activities".


travelbrands Key Finiance

LIABILITIES £1765.27k
-16%
CASH n/a
TOTAL ASSETS £4446.5k
-3%
All Financial Figures

Current Directors

Secretary
SMITHSON, Nigel Raymond
Appointed Date: 28 January 2005

Director
BOYD, Duane
Appointed Date: 09 November 2005
80 years old

Director
FLEISCHMAN, Lawrence
Appointed Date: 09 November 2005
71 years old

Director
SMITHSON, Nigel Raymond
Appointed Date: 08 April 2005
67 years old

Resigned Directors

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 28 January 2005
Appointed Date: 21 October 2004

Director
COOPER, William James
Resigned: 09 November 2005
Appointed Date: 28 January 2005
69 years old

Director
GALATI, Darcy Ann
Resigned: 09 November 2005
Appointed Date: 29 January 2005
62 years old

Director
PRINS, Julian Rowen
Resigned: 22 April 2005
Appointed Date: 04 February 2005
81 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 28 January 2005
Appointed Date: 21 October 2004

Persons With Significant Control

Dargal Interline Worldwide Company Ulc
Notified on: 16 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVELBRANDS LIMITED Events

28 Mar 2017
Full accounts made up to 31 December 2016
18 Nov 2016
Confirmation statement made on 21 October 2016 with updates
17 Nov 2016
Satisfaction of charge 1 in full
08 Jun 2016
Full accounts made up to 31 December 2015
08 Apr 2016
Satisfaction of charge 3 in full
...
... and 57 more events
08 Feb 2005
New secretary appointed
08 Feb 2005
New director appointed
11 Jan 2005
Registered office changed on 11/01/05 from: po box 55 7 spa road london SE16 3QQ
11 Jan 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

21 Oct 2004
Incorporation

TRAVELBRANDS LIMITED Charges

1 October 2012
Security agreement
Delivered: 5 October 2012
Status: Satisfied on 8 April 2016
Persons entitled: J.P. Morgan International Bank Limited (Security Agent) as Agent and Trustee for Itself and Each of the Finance Parties
Description: By way of fixed charge all collateral investments and all…
22 December 2009
Deposit agreement to secure own liabilities
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
9 May 2005
Rent deposit deed
Delivered: 19 May 2005
Status: Satisfied on 17 November 2016
Persons entitled: Lee Shave and Nigel Smithson
Description: The company's interest in the deposit account and all money…