CANTERBURY TRAVEL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CANTERBURY TRAVEL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00995587

Incorporation date

30/11/1970

Size

Full

Contacts

Registered address

Registered address

Canterbury Travel (London) Ltd, 42 High Street, Northwood, Middlesex HA6 1BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/1970)
dot icon07/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon22/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon21/09/2023
Full accounts made up to 2022-12-31
dot icon24/07/2023
Termination of appointment of Jacqueline Elizabeth Banham as a director on 2023-07-24
dot icon03/03/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon20/09/2022
Full accounts made up to 2021-12-31
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon24/09/2021
Full accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon07/12/2020
Current accounting period extended from 2020-10-31 to 2020-12-31
dot icon15/05/2020
Full accounts made up to 2019-10-31
dot icon24/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon06/02/2020
Termination of appointment of Tara Louise Collins as a director on 2020-01-03
dot icon02/09/2019
Change of details for Brooklyn Travel Limited as a person with significant control on 2019-09-02
dot icon02/09/2019
Registered office address changed from Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL United Kingdom to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex HA6 1BL on 2019-09-02
dot icon28/08/2019
Change of details for Brooklyn Travel Limited as a person with significant control on 2019-08-28
dot icon22/08/2019
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England to Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL on 2019-08-22
dot icon22/08/2019
Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on 2019-08-22
dot icon28/05/2019
Auditor's resignation
dot icon06/03/2019
Termination of appointment of Frederic Zachary Haller as a director on 2019-02-28
dot icon06/03/2019
Termination of appointment of Robin Zachary Haller as a director on 2019-02-28
dot icon06/03/2019
Termination of appointment of Clifford Pattenden as a director on 2019-02-28
dot icon05/03/2019
Confirmation statement made on 2019-02-20 with updates
dot icon05/03/2019
Change of details for Brooklyn Travel Limited as a person with significant control on 2018-11-02
dot icon26/02/2019
Accounts for a small company made up to 2018-10-31
dot icon15/11/2018
Resolutions
dot icon09/11/2018
Appointment of Mr Duncan Campbell Wilson as a director on 2018-11-02
dot icon09/11/2018
Appointment of Mr Rick Green as a director on 2018-11-02
dot icon09/11/2018
Appointment of Mr Brian Cassidy as a director on 2018-11-02
dot icon09/11/2018
Appointment of Mr Robin Zachary Haller as a director on 2018-11-02
dot icon09/11/2018
Appointment of Mr Clifford Pattenden as a director on 2018-11-02
dot icon08/11/2018
Appointment of Mr Frederick Haller as a director on 2018-11-02
dot icon08/11/2018
Notification of Brooklyn Travel Limited as a person with significant control on 2018-11-02
dot icon08/11/2018
Cessation of Dolores Collins as a person with significant control on 2018-11-02
dot icon08/11/2018
Termination of appointment of Dolores Collins as a director on 2018-11-02
dot icon08/11/2018
Registered office address changed from 843 Finchley Road London NW11 8NA to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2018-11-08
dot icon08/11/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-11-02
dot icon08/11/2018
Termination of appointment of Dolores Collins as a secretary on 2018-11-02
dot icon03/08/2018
Accounts for a small company made up to 2017-10-31
dot icon18/06/2018
Satisfaction of charge 8 in full
dot icon18/06/2018
Satisfaction of charge 7 in full
dot icon18/06/2018
Satisfaction of charge 1 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon27/02/2018
Cessation of Tara Louise Collins as a person with significant control on 2016-04-06
dot icon27/02/2018
Cessation of Jacqueline Elizabeth Banham as a person with significant control on 2016-04-06
dot icon24/07/2017
Accounts for a small company made up to 2016-10-31
dot icon18/07/2017
Director's details changed for Ms Jacqueline Elizabeth Banham on 2017-07-18
dot icon02/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon04/04/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon08/03/2016
Accounts for a small company made up to 2015-10-31
dot icon09/02/2016
Director's details changed for Ms Jacqueline Elizabeth Banham on 2016-01-28
dot icon28/01/2016
Director's details changed for Ms Jacqueline Elizabeth Banham on 2016-01-28
dot icon15/07/2015
Accounts for a small company made up to 2014-10-31
dot icon18/06/2015
Director's details changed for Ms Jacqueline Elizabeth Banham on 2015-06-18
dot icon09/03/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon05/08/2014
Accounts for a small company made up to 2013-10-31
dot icon15/05/2014
Statement of capital following an allotment of shares on 2014-04-11
dot icon10/04/2014
Annual return made up to 2014-02-20 with full list of shareholders
dot icon05/03/2014
Appointment of Ms Jacqueline Elizabeth Banham as a director
dot icon21/03/2013
Director's details changed for Dolores Collins on 2013-03-21
dot icon21/03/2013
Secretary's details changed for Dolores Collins on 2013-03-21
dot icon27/02/2013
Annual return made up to 2013-02-20 with full list of shareholders
dot icon05/02/2013
Group of companies' accounts made up to 2012-10-31
dot icon29/10/2012
Director's details changed for Dolores Collins on 2012-10-01
dot icon29/10/2012
Secretary's details changed for Dolores Collins on 2012-10-01
dot icon04/10/2012
Purchase of own shares.
dot icon27/09/2012
Resolutions
dot icon27/09/2012
Cancellation of shares. Statement of capital on 2012-09-27
dot icon22/06/2012
Cancellation of shares. Statement of capital on 2012-06-22
dot icon22/06/2012
Resolutions
dot icon22/06/2012
Purchase of own shares.
dot icon02/03/2012
Annual return made up to 2012-02-20 with full list of shareholders
dot icon14/02/2012
Group of companies' accounts made up to 2011-10-31
dot icon07/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon11/03/2011
Annual return made up to 2011-02-20 with full list of shareholders
dot icon09/02/2011
Group of companies' accounts made up to 2010-10-31
dot icon18/06/2010
Termination of appointment of Adrian Collins as a director
dot icon17/06/2010
Termination of appointment of Jayne Foster as a director
dot icon09/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon25/03/2010
Termination of appointment of Arnold Goldberg as a director
dot icon08/03/2010
Annual return made up to 2010-02-20 with full list of shareholders
dot icon02/12/2009
Appointment of Jayne Amanda Foster as a director
dot icon25/11/2009
Appointment of Miss Tara Louise Collins as a director
dot icon08/04/2009
Group of companies' accounts made up to 2008-10-31
dot icon03/03/2009
Return made up to 20/02/09; full list of members
dot icon12/08/2008
Group of companies' accounts made up to 2007-10-31
dot icon30/04/2008
Return made up to 20/02/08; full list of members
dot icon28/08/2007
Accounting reference date shortened from 30/11/07 to 31/10/07
dot icon17/08/2007
Group of companies' accounts made up to 2006-11-30
dot icon17/08/2007
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon11/05/2007
Accounting reference date shortened from 30/11/06 to 31/10/06
dot icon20/02/2007
Return made up to 20/02/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon07/09/2006
Group of companies' accounts made up to 2005-11-30
dot icon28/02/2006
Return made up to 20/02/06; full list of members
dot icon07/09/2005
Group of companies' accounts made up to 2004-11-30
dot icon01/03/2005
Return made up to 20/02/05; full list of members
dot icon20/10/2004
Group of companies' accounts made up to 2003-11-30
dot icon08/09/2004
Declaration of satisfaction of mortgage/charge
dot icon15/06/2004
New director appointed
dot icon15/03/2004
Return made up to 20/02/04; full list of members
dot icon21/07/2003
Group of companies' accounts made up to 2002-11-30
dot icon03/03/2003
Return made up to 20/02/03; full list of members
dot icon20/08/2002
Particulars of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon15/03/2002
Declaration of satisfaction of mortgage/charge
dot icon07/03/2002
Group of companies' accounts made up to 2001-11-30
dot icon01/03/2002
Return made up to 20/02/02; full list of members
dot icon13/08/2001
Group of companies' accounts made up to 2000-11-30
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon23/05/2000
Full group accounts made up to 1999-11-30
dot icon16/03/2000
Declaration of satisfaction of mortgage/charge
dot icon28/02/2000
Return made up to 20/02/00; full list of members
dot icon10/09/1999
Accounts for a small company made up to 1998-11-30
dot icon30/06/1999
Particulars of mortgage/charge
dot icon10/03/1999
Return made up to 20/02/99; full list of members
dot icon13/11/1998
Accounts for a small company made up to 1997-11-30
dot icon07/10/1998
Particulars of mortgage/charge
dot icon17/06/1998
Ad 09/06/98--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon01/04/1998
Declaration of satisfaction of mortgage/charge
dot icon02/03/1998
Return made up to 20/02/98; no change of members
dot icon29/09/1997
Full accounts made up to 1996-11-30
dot icon23/06/1997
Certificate of change of name
dot icon09/05/1997
Return made up to 20/02/97; no change of members
dot icon30/09/1996
Full accounts made up to 1995-11-30
dot icon14/05/1996
Return made up to 20/02/96; full list of members
dot icon25/03/1996
Certificate of change of name
dot icon15/11/1995
Particulars of mortgage/charge
dot icon15/05/1995
Return made up to 20/02/95; no change of members
dot icon31/01/1995
Accounts for a small company made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/09/1994
Particulars of mortgage/charge
dot icon13/09/1994
Accounts for a small company made up to 1993-11-30
dot icon01/09/1994
Particulars of mortgage/charge
dot icon24/03/1994
Return made up to 20/02/94; no change of members
dot icon25/11/1993
Particulars of mortgage/charge
dot icon22/08/1993
Full accounts made up to 1992-11-30
dot icon24/03/1993
Return made up to 20/02/93; full list of members
dot icon11/06/1992
Return made up to 20/02/92; no change of members
dot icon11/06/1992
Return made up to 20/02/91; no change of members
dot icon14/05/1992
Full accounts made up to 1991-11-30
dot icon29/01/1992
Resolutions
dot icon20/01/1992
Registered office changed on 20/01/92 from: 1 cheyne crt. High st. Ruislip middx. HA4 8LA
dot icon13/12/1991
Full group accounts made up to 1990-11-30
dot icon12/06/1991
Ad 17/05/91--------- £ si 10000@1=10000 £ ic 20000/30000
dot icon12/06/1991
Resolutions
dot icon12/06/1991
£ nc 20000/50000 17/05/91
dot icon01/11/1990
Accounts for a small company made up to 1989-11-30
dot icon01/11/1990
Return made up to 01/05/90; full list of members
dot icon12/04/1990
Accounts for a small company made up to 1988-11-30
dot icon12/04/1990
Return made up to 20/02/89; full list of members
dot icon25/11/1988
Secretary resigned;new secretary appointed
dot icon10/08/1988
Accounts for a small company made up to 1987-11-30
dot icon10/08/1988
Return made up to 10/05/88; full list of members
dot icon21/02/1987
Accounts for a small company made up to 1986-11-30
dot icon21/02/1987
Return made up to 23/01/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/10/1986
Accounts for a small company made up to 1985-11-30
dot icon04/10/1986
Return made up to 09/05/86; full list of members
dot icon30/11/1970
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
21.17M
-
0.00
8.05M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
02/11/2018 - 22/08/2019
45
Pattenden, Clifford
Director
02/11/2018 - 28/02/2019
1
Wilson, Duncan Campbell
Director
02/11/2018 - Present
28
Banham, Jacqueline Elizabeth
Director
04/03/2014 - 24/07/2023
2
Haller, Robin Zachary
Director
02/11/2018 - 28/02/2019
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CANTERBURY TRAVEL (LONDON) LIMITED

CANTERBURY TRAVEL (LONDON) LIMITED is an(a) Active company incorporated on 30/11/1970 with the registered office located at Canterbury Travel (London) Ltd, 42 High Street, Northwood, Middlesex HA6 1BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CANTERBURY TRAVEL (LONDON) LIMITED?

toggle

CANTERBURY TRAVEL (LONDON) LIMITED is currently Active. It was registered on 30/11/1970 .

Where is CANTERBURY TRAVEL (LONDON) LIMITED located?

toggle

CANTERBURY TRAVEL (LONDON) LIMITED is registered at Canterbury Travel (London) Ltd, 42 High Street, Northwood, Middlesex HA6 1BL.

What does CANTERBURY TRAVEL (LONDON) LIMITED do?

toggle

CANTERBURY TRAVEL (LONDON) LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CANTERBURY TRAVEL (LONDON) LIMITED?

toggle

The latest filing was on 07/11/2025: Confirmation statement made on 2025-11-07 with no updates.