THE TRAVEL COMPANY GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W2 6LA

Company number 01552351
Status Active
Incorporation Date 24 March 1981
Company Type Private Limited Company
Address 3RD FLOOR, 30 EASTBOURNE TERRACE, LONDON, W2 6LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices, 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and seventy-six events have happened. The last three records are Confirmation statement made on 1 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 January 2016 with full list of shareholders Statement of capital on 2016-01-26 GBP 2,480,000 . The most likely internet sites of THE TRAVEL COMPANY GROUP LIMITED are www.thetravelcompanygroup.co.uk, and www.the-travel-company-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. The distance to to Battersea Park Rail Station is 3 miles; to Barbican Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 4.4 miles; to Brentford Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Travel Company Group Limited is a Private Limited Company. The company registration number is 01552351. The Travel Company Group Limited has been working since 24 March 1981. The present status of the company is Active. The registered address of The Travel Company Group Limited is 3rd Floor 30 Eastbourne Terrace London W2 6la. . EVERITT, Laura is a Secretary of the company. LAWLEY, Michele is a Director of the company. WALLEY, Michael John Alfred is a Director of the company. Secretary GATHERCOLE, Clive David has been resigned. Secretary WILSON, Ian has been resigned. Director CARTER, Kevin Allen has been resigned. Director FISHER, David Lee has been resigned. Director GATHERCOLE, Clive David has been resigned. Director MORRIS, Susan Jane has been resigned. Director ROSENBLUTH, Hal Frederic has been resigned. Director SEEBURG, Max Leslie has been resigned. Director TRAFFORD, John Henry has been resigned. Director WHITTAKER, David Ronald has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
EVERITT, Laura
Appointed Date: 23 September 2010

Director
LAWLEY, Michele
Appointed Date: 06 December 1999
62 years old

Director

Resigned Directors

Secretary
GATHERCOLE, Clive David
Resigned: 23 September 2010
Appointed Date: 29 March 1996

Secretary
WILSON, Ian
Resigned: 29 March 1996

Director
CARTER, Kevin Allen
Resigned: 20 June 2005
Appointed Date: 06 December 1999
73 years old

Director
FISHER, David Lee
Resigned: 06 July 1994
Appointed Date: 06 May 1992
72 years old

Director
GATHERCOLE, Clive David
Resigned: 27 August 2012
Appointed Date: 01 February 1999
67 years old

Director
MORRIS, Susan Jane
Resigned: 12 March 1992
81 years old

Director
ROSENBLUTH, Hal Frederic
Resigned: 06 July 1994
Appointed Date: 06 May 1992
73 years old

Director
SEEBURG, Max Leslie
Resigned: 12 March 1992
91 years old

Director
TRAFFORD, John Henry
Resigned: 12 March 1992
81 years old

Director
WHITTAKER, David Ronald
Resigned: 10 December 2004
79 years old

Persons With Significant Control

John Arthur Fentener Van Vlissingen
Notified on: 6 April 2016
86 years old
Nature of control: Has significant influence or control

The Travel Company Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE TRAVEL COMPANY GROUP LIMITED Events

05 Jan 2017
Confirmation statement made on 1 January 2017 with updates
19 Apr 2016
Full accounts made up to 31 December 2015
26 Jan 2016
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2,480,000

23 Jul 2015
Resolutions
  • RES13 ‐ Company business - authority to execute and deliver documents 25/06/2014
  • RES13 ‐ Company business - authority to execute and deliver documents 25/06/2014

19 Apr 2015
Full accounts made up to 31 December 2014
...
... and 166 more events
09 May 1983
Accounts made up to 30 June 1982
30 Mar 1983
Change of accounting ref date
19 Oct 1981
Particulars of mortgage/charge

03 Aug 1981
Particulars of mortgage/charge
24 Mar 1981
Certificate of incorporation

THE TRAVEL COMPANY GROUP LIMITED Charges

17 September 2007
A security over shares agreement
Delivered: 24 September 2007
Status: Satisfied on 30 December 2011
Persons entitled: Ing Bank N.V.(Security Trustee)
Description: The charged portfolio being the shares A. see the mortgage…
12 April 2006
A security over shares agreement
Delivered: 28 April 2006
Status: Satisfied on 30 December 2011
Persons entitled: Ing Bank N.V.
Description: The charged portfolio meaning the shares and the related…
27 July 2005
Guarantee & debenture
Delivered: 6 August 2005
Status: Satisfied on 19 April 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 1992
Rental deposit agreement
Delivered: 3 December 1992
Status: Satisfied on 24 December 2004
Persons entitled: N C R Nash R P Elvy P Parr-Head(Nash Broad Wesson) G H Dudley
Description: £20,000 ("the rental deposit") held by the landlords…
14 November 1990
A credit agreement
Delivered: 28 November 1990
Status: Satisfied on 24 December 2004
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums…
16 February 1990
Legal charge
Delivered: 19 February 1990
Status: Satisfied on 23 August 1994
Persons entitled: S.G. Warburg & Co. LTD.
Description: All those parts of the ground floor of and forming part of…
12 October 1981
Guarantee & debenture
Delivered: 19 October 1981
Status: Satisfied on 19 April 2006
Persons entitled: Barclays Bank LTD
Description: (See doc M9). Fixed and floating charges over the…
16 July 1981
Debenture
Delivered: 3 August 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: Fixed and floating charges over the undertaking and all…