GREAVES TRAVEL LIMITED

Hellopages » Greater London » Westminster » W1G 9XR

Company number 01032421
Status Active
Incorporation Date 24 November 1971
Company Type Private Limited Company
Address 53 WELBECK STREET, LONDON, W1G 9XR
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 349,200 ; Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015. The most likely internet sites of GREAVES TRAVEL LIMITED are www.greavestravel.co.uk, and www.greaves-travel.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-three years and eleven months. Greaves Travel Limited is a Private Limited Company. The company registration number is 01032421. Greaves Travel Limited has been working since 24 November 1971. The present status of the company is Active. The registered address of Greaves Travel Limited is 53 Welbeck Street London W1g 9xr. The company`s financial liabilities are £786.66k. It is £-23.25k against last year. And the total assets are £949.61k, which is £-106.69k against last year. CAMBATA, Rustom Shiavax is a Director of the company. CAMBATA, Shahrookh Rustom is a Director of the company. CAPTAIN, Anita Jean is a Director of the company. DALTON, Mehra is a Director of the company. DALTON, Tanya Marie is a Director of the company. WRAITH, Tina is a Director of the company. Secretary DALTON, Mehra has been resigned. Secretary WAKEMAN, Janet Christine has been resigned. Director BARTARYA, Shailendra Nath has been resigned. Director CAMBATA, Margaret Winifred has been resigned. Director HARRIS, James Richard has been resigned. Director MARCHANT, Faredon Edulji has been resigned. Director MILLAR, Adrian Christopher Bamford has been resigned. Director WAKEMAN, Janet Christine has been resigned. The company operates in "Travel agency activities".


greaves travel Key Finiance

LIABILITIES £786.66k
-3%
CASH n/a
TOTAL ASSETS £949.61k
-11%
All Financial Figures

Current Directors

Director

Director

Director
CAPTAIN, Anita Jean
Appointed Date: 30 July 1992
73 years old

Director
DALTON, Mehra

70 years old

Director
DALTON, Tanya Marie
Appointed Date: 01 October 2012
47 years old

Director
WRAITH, Tina
Appointed Date: 15 July 2009
69 years old

Resigned Directors

Secretary
DALTON, Mehra
Resigned: 22 June 2007

Secretary
WAKEMAN, Janet Christine
Resigned: 18 June 2010
Appointed Date: 29 June 2001

Director
BARTARYA, Shailendra Nath
Resigned: 21 August 2015
79 years old

Director
CAMBATA, Margaret Winifred
Resigned: 05 December 1998
94 years old

Director
HARRIS, James Richard
Resigned: 31 July 2012
Appointed Date: 04 January 1996
97 years old

Director
MARCHANT, Faredon Edulji
Resigned: 05 January 2000
102 years old

Director
MILLAR, Adrian Christopher Bamford
Resigned: 12 September 1991
100 years old

Director
WAKEMAN, Janet Christine
Resigned: 18 June 2010
Appointed Date: 29 June 2001
73 years old

GREAVES TRAVEL LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 349,200

26 Oct 2015
Termination of appointment of Shailendra Nath Bartarya as a director on 21 August 2015
13 Jul 2015
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 349,200

09 Jun 2015
Accounts for a small company made up to 31 March 2015
...
... and 98 more events
29 Sep 1987
New director appointed

08 Sep 1987
Full accounts made up to 31 March 1987

02 Sep 1987
Secretary resigned;new secretary appointed

27 Dec 1986
Full accounts made up to 31 March 1986

29 Sep 1986
Return made up to 19/09/86; full list of members

GREAVES TRAVEL LIMITED Charges

31 October 2000
Legal charge
Delivered: 2 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 53 welbeck street london W1 t/no;-LN129863.
6 April 1988
Legal charge
Delivered: 18 April 1988
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank PLC
Description: Flat 8 dudley house westmoreland street. L/b of city of…
7 January 1982
Legal charge
Delivered: 15 January 1982
Status: Satisfied on 1 March 1988
Persons entitled: Barclays Bank LTD
Description: F/H 90, 90A, 90B the green southall ealing title no ngl…
13 July 1981
Legal charge
Delivered: 17 August 1981
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank PLC
Description: L/H ground and first floor and basement of 40/41 marylebone…
1 July 1981
Debenture
Delivered: 15 July 1981
Status: Satisfied on 19 July 2012
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charge over the undertaking and all…