Company number 00143904
Status Active
Incorporation Date 23 May 1916
Company Type Private Limited Company
Address 6TH FLOOR, 30 MILLBANK, LONDON, SW1P 4EE
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration one hundred and fifty events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of COX & KINGS TRAVEL LIMITED are www.coxkingstravel.co.uk, and www.cox-kings-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and nine years and nine months. The distance to to Barbican Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cox Kings Travel Limited is a Private Limited Company.
The company registration number is 00143904. Cox Kings Travel Limited has been working since 23 May 1916.
The present status of the company is Active. The registered address of Cox Kings Travel Limited is 6th Floor 30 Millbank London Sw1p 4ee. . GOOD, Anthony Bruton Meyrick is a Director of the company. KERKAR, Peter Ajit Ajay is a Director of the company. PATEL, Pesi Savak is a Director of the company. QUINN, David John is a Director of the company. Secretary CULLEN, Dominique has been resigned. Secretary MALIK, Khalid Mahmood has been resigned. Secretary QUINN, David John has been resigned. Director GATTO, Salvatore Martin has been resigned. Director KERKAR, Ajit Baburao has been resigned. Director SINGH, Mehar Karan has been resigned. Director SUTHERLAND, Eric Angus Llewellyn has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Prometheon Enterprise Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
COX & KINGS TRAVEL LIMITED Events
02 Mar 2017
Confirmation statement made on 23 February 2017 with updates
01 Mar 2017
Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017
04 Jan 2017
Full accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Dominique Cullen as a secretary on 1 August 2016
22 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
...
... and 140 more events
14 Jul 1982
Accounts made up to 31 December 1980
22 Jul 1980
Company name changed\certificate issued on 22/07/80
17 Feb 1977
Annual return made up to 31/12/76
23 May 1916
Certificate of incorporation
23 May 1916
Company name changed\certificate issued on 23/05/16
20 August 2015
Charge code 0014 3904 0024
Delivered: 24 August 2015
Status: Outstanding
Persons entitled: State Bank of India
Description: Contains fixed charge…
14 July 2011
Deed of variation
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: State Bank of India
Description: Fixed charge all f/h and l/h property, stocks and…
26 May 2009
A stock pledge agreement
Delivered: 12 June 2009
Status: Satisfied
on 16 October 2015
Persons entitled: Axis Bank LTD
Description: Interest in the pledged collateral see image for full…
26 May 2009
A supplemental escrow account charge
Delivered: 9 June 2009
Status: Satisfied
on 16 October 2015
Persons entitled: Axis Bank LTD
Description: All rights in repect of any amount standing to the credit…
26 May 2009
Supplemental security agreement
Delivered: 9 June 2009
Status: Satisfied
on 16 October 2015
Persons entitled: Axis Bank LTD Singapore Branch
Description: Fixed and floating charge over all property and assets…
27 March 2009
A security agreement
Delivered: 15 April 2009
Status: Satisfied
on 23 October 2015
Persons entitled: Axis Bank LTD
Description: F/H property k/a 5 priory road hampstead t/no NGL591993…
27 March 2009
An escrow account charge
Delivered: 15 April 2009
Status: Satisfied
on 16 October 2015
Persons entitled: Axis Bank LTD
Description: The chargor by way of a fixed chargeall of its rights in…
29 January 2004
Debenture
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: State Bank of India
Description: Fixed and floating charges over the undertaking and all…
29 January 2004
Legal charge
Delivered: 12 February 2004
Status: Outstanding
Persons entitled: State Bank of India
Description: F/H property 5 priory road hampstead t/n NGL591993 and the…
4 March 2003
Debenture
Delivered: 15 March 2003
Status: Satisfied
on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
4 March 2003
Legal charge
Delivered: 15 March 2003
Status: Satisfied
on 7 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 5 priory road london t/n NGL591993. Fixed…
16 July 2002
Debenture
Delivered: 31 July 2002
Status: Satisfied
on 11 March 2003
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2000
Legal mortgage
Delivered: 31 March 2000
Status: Satisfied
on 11 March 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 5 priory road south hampstead london…
17 February 1999
Rent deposit deed
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Thomas Alexander Gavin Henderson
Description: Tenants interest in an interesty earning deposit account in…
5 November 1997
Rent deposit deed
Delivered: 19 November 1997
Status: Outstanding
Persons entitled: The Honourable T.A.G.Henderson
Description: All amounts from time to time standing to the credit of an…
23 February 1993
Charge over credit balances
Delivered: 25 February 1993
Status: Satisfied
on 3 October 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £166,638 tog: with interest accrued now or to be…
2 September 1992
Charge over credit balances
Delivered: 7 September 1992
Status: Satisfied
on 3 October 1996
Persons entitled: National Westminster Bank PLC
Description: The sum of £15000 , tog: with interest accrued now or to be…
22 June 1990
Charge over credit balances
Delivered: 5 July 1990
Status: Satisfied
on 3 October 1996
Persons entitled: National Westminster Bank PLC
Description: £15,000 held by the bank on account no 6469221 and…
6 February 1990
Charge over credit balances
Delivered: 13 February 1990
Status: Satisfied
on 3 October 1996
Persons entitled: National Westminster Bank PLC
Description: £50,000 held by the bank on account nos 6469221 designated…
12 January 1989
Charge over credit balances.
Delivered: 30 January 1989
Status: Satisfied
on 10 May 1990
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest, held by the bank…
16 December 1986
Mem. Of deposit & charge
Delivered: 31 December 1986
Status: Satisfied
on 3 October 1996
Persons entitled: Middle East Bank Limited
Description: £2 million of unsecured loan stock in bluesea limited &…
13 November 1986
Subordination agreement
Delivered: 18 November 1986
Status: Satisfied
on 3 October 1996
Persons entitled: Hill Samuel & Co. Limited
Description: Any obligation (whether present or future, actual or…
22 October 1986
Subordination agreement
Delivered: 10 November 1986
Status: Satisfied
on 3 October 1996
Persons entitled: Hill Samuel & Co. Limited
Description: Any obligation (whether present or future, actual or…
23 November 1981
Debenture
Delivered: 30 November 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge on undertaking and all property and…