TENNYSON TRAVEL LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 5SD

Company number 02776498
Status Active
Incorporation Date 24 December 1992
Company Type Private Limited Company
Address FLAT 2 TENNYSON HOUSE, WESTBOURNE GROVE TERRACE, LONDON, W2 5SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 50,002 . The most likely internet sites of TENNYSON TRAVEL LIMITED are www.tennysontravel.co.uk, and www.tennyson-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 3.2 miles; to Barbican Rail Station is 4 miles; to Barnes Bridge Rail Station is 4.1 miles; to Brentford Rail Station is 5.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tennyson Travel Limited is a Private Limited Company. The company registration number is 02776498. Tennyson Travel Limited has been working since 24 December 1992. The present status of the company is Active. The registered address of Tennyson Travel Limited is Flat 2 Tennyson House Westbourne Grove Terrace London W2 5sd. The company`s financial liabilities are £19.58k. It is £-3.68k against last year. And the total assets are £43.23k, which is £-3.02k against last year. NGUYEN, Thoai Hung is a Secretary of the company. NGUYEN, Thoai Hung is a Director of the company. THURSFIELD, Bryan is a Director of the company. Secretary THURSFIELD, Bryan has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director NGUYEN, Lien has been resigned. Director TON, Myanh has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other letting and operating of own or leased real estate".


tennyson travel Key Finiance

LIABILITIES £19.58k
-16%
CASH n/a
TOTAL ASSETS £43.23k
-7%
All Financial Figures

Current Directors

Secretary
NGUYEN, Thoai Hung
Appointed Date: 15 September 1999

Director
NGUYEN, Thoai Hung
Appointed Date: 24 December 1992
70 years old

Director
THURSFIELD, Bryan
Appointed Date: 03 October 1999
69 years old

Resigned Directors

Secretary
THURSFIELD, Bryan
Resigned: 15 September 1999
Appointed Date: 24 December 1992

Nominee Secretary
WAYNE, Harold
Resigned: 24 December 1992
Appointed Date: 24 December 1992

Director
NGUYEN, Lien
Resigned: 15 September 1999
Appointed Date: 05 June 1996
95 years old

Director
TON, Myanh
Resigned: 03 March 2010
Appointed Date: 03 July 1999
68 years old

Nominee Director
WAYNE, Yvonne
Resigned: 24 December 1992
Appointed Date: 24 December 1992
45 years old

Persons With Significant Control

Mr Thoai Hung Nguyen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bryan Thursfield
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TENNYSON TRAVEL LIMITED Events

02 Jan 2017
Confirmation statement made on 24 December 2016 with updates
29 Jul 2016
Total exemption small company accounts made up to 31 December 2015
31 Dec 2015
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 50,002

28 Jul 2015
Total exemption small company accounts made up to 31 December 2014
27 Dec 2014
Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2014-12-27
  • GBP 50,002

...
... and 64 more events
24 Feb 1994
Return made up to 24/12/93; full list of members
  • 363(287) ‐ Registered office changed on 24/02/94

13 Jan 1993
Registered office changed on 13/01/93 from: charter house queens avenue winchmore hill london N21 3JE

13 Jan 1993
Director resigned;new director appointed

13 Jan 1993
Secretary resigned;new secretary appointed

24 Dec 1992
Incorporation

TENNYSON TRAVEL LIMITED Charges

14 March 1997
Charge over credit balances
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £7,500 together with interest accrued now or to…
28 June 1996
Charge over credit balances
Delivered: 5 July 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,048 together with interest accrued now or to…
3 November 1994
Charge over credit balances
Delivered: 10 November 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: £10,000 with interest accrued now or to be held by the bank…