CHARTWELL TRAVEL LTD

Register to unlock more data on OkredoRegister

CHARTWELL TRAVEL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02647301

Incorporation date

20/09/1991

Size

Small

Contacts

Registered address

Registered address

33 Charterhouse Street, Farringdon, London EC1M 6HACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1991)
dot icon01/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon29/08/2025
Director's details changed for Mrs Sheena Varma on 2025-04-14
dot icon27/08/2025
Director's details changed for Matthew David Charles Kelsall on 2025-04-14
dot icon27/08/2025
Secretary's details changed for Nicola Jane Cole on 2025-04-14
dot icon25/07/2025
Accounts for a small company made up to 2024-12-31
dot icon14/04/2025
Registered office address changed from 15 1st Floor Little Portland Street London W1W 8BW England to 33 Charterhouse Street Farringdon London EC1M 6HA on 2025-04-14
dot icon29/08/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon28/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/09/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon27/07/2023
Accounts for a small company made up to 2022-12-31
dot icon06/07/2023
Director's details changed for Ms Tina Rose on 2023-07-05
dot icon01/09/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon22/07/2022
Accounts for a small company made up to 2021-12-31
dot icon04/10/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon09/09/2021
Accounts for a small company made up to 2020-12-31
dot icon26/04/2021
Appointment of Nicola Jane Cole as a secretary on 2021-01-21
dot icon23/04/2021
Termination of appointment of Sunil Mahtani as a secretary on 2021-01-21
dot icon23/04/2021
Termination of appointment of Elihu Gordis as a director on 2021-01-21
dot icon23/04/2021
Termination of appointment of Sunil Mahtani as a director on 2021-01-21
dot icon23/04/2021
Termination of appointment of Paul Alexander Metselaar as a director on 2021-01-21
dot icon23/04/2021
Termination of appointment of Michael Steiner as a director on 2021-01-21
dot icon22/04/2021
Appointment of Mrs Sheena Varma as a director on 2021-01-21
dot icon22/04/2021
Appointment of Matthew David Charles Kelsall as a director on 2021-01-21
dot icon08/09/2020
Accounts for a small company made up to 2019-12-31
dot icon27/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon20/09/2019
Confirmation statement made on 2019-09-20 with updates
dot icon14/06/2019
Accounts for a small company made up to 2018-12-31
dot icon21/12/2018
Registration of charge 026473010005, created on 2018-12-17
dot icon20/11/2018
Current accounting period shortened from 2019-02-28 to 2018-12-31
dot icon24/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon24/07/2018
Appointment of Mr Michael Steiner as a director on 2018-06-07
dot icon24/07/2018
Appointment of Mr Elihu Gordis as a director on 2018-06-07
dot icon24/07/2018
Appointment of Ms Tina Rose as a director on 2018-06-07
dot icon10/07/2018
Appointment of Mr Sunil Mahtani as a secretary on 2018-06-07
dot icon10/07/2018
Termination of appointment of Gordon Francis Winrow as a director on 2018-06-07
dot icon10/07/2018
Termination of appointment of David Jeffrey Fisher as a secretary on 2018-06-07
dot icon10/07/2018
Termination of appointment of Marshall Joseph as a director on 2018-06-07
dot icon10/07/2018
Termination of appointment of David Jeffrey Fisher as a director on 2018-06-07
dot icon10/07/2018
Appointment of Mr Sunil Mahtani as a director on 2018-06-07
dot icon10/07/2018
Appointment of Mr Paul Alexander Metselaar as a director on 2018-06-07
dot icon10/07/2018
Notification of Ovation Travel Group Uk Limited as a person with significant control on 2018-06-07
dot icon10/07/2018
Cessation of Gordon Francis Winrow as a person with significant control on 2018-06-07
dot icon10/07/2018
Cessation of David Jeffrey Fisher as a person with significant control on 2018-06-07
dot icon21/06/2018
Accounts for a small company made up to 2018-02-28
dot icon15/06/2018
Auditor's resignation
dot icon23/03/2018
Satisfaction of charge 1 in full
dot icon23/03/2018
Satisfaction of charge 2 in full
dot icon23/03/2018
Satisfaction of charge 3 in full
dot icon23/03/2018
Satisfaction of charge 4 in full
dot icon25/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2017-02-28
dot icon28/06/2017
Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 15 1st Floor Little Portland Street London W1W 8BW on 2017-06-28
dot icon19/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon19/08/2016
Accounts for a small company made up to 2016-02-29
dot icon18/07/2016
Director's details changed for Mr Gordon Francis Winrow on 2016-07-14
dot icon18/07/2016
Director's details changed for Mr Marshall Joseph on 2016-07-14
dot icon18/07/2016
Director's details changed for Mr David Jeffrey Fisher on 2016-07-14
dot icon18/07/2016
Secretary's details changed for Mr David Jeffrey Fisher on 2016-07-14
dot icon22/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon28/08/2015
Accounts for a small company made up to 2015-02-28
dot icon22/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon01/08/2014
Accounts for a small company made up to 2014-02-28
dot icon10/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr David Jeffrey Fisher on 2012-09-22
dot icon09/10/2013
Director's details changed for Mr Marshall Joseph on 2013-09-20
dot icon09/10/2013
Director's details changed for Mr David Jeffrey Fisher on 2012-09-21
dot icon15/07/2013
Accounts for a small company made up to 2013-02-28
dot icon01/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon18/05/2012
Accounts for a small company made up to 2012-02-29
dot icon03/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon02/08/2011
Full accounts made up to 2011-02-28
dot icon16/05/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon12/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/10/2010
Director's details changed for Gordon Francis Winrow on 2009-10-01
dot icon12/10/2010
Director's details changed for Marshall Joseph on 2009-10-01
dot icon05/07/2010
Accounts for a small company made up to 2010-02-28
dot icon05/03/2010
Registered office address changed from 3Rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 2010-03-05
dot icon08/12/2009
Particulars of a mortgage or charge / charge no: 4
dot icon09/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon21/05/2009
Full accounts made up to 2009-02-28
dot icon23/09/2008
Return made up to 20/09/08; full list of members
dot icon23/09/2008
Registered office changed on 23/09/2008 from 3RD floor 7 - 10 chandos street london W1G 9DQ
dot icon23/09/2008
Director's change of particulars / marshall joseph / 01/09/2008
dot icon07/07/2008
Full accounts made up to 2008-02-29
dot icon02/05/2008
Registered office changed on 02/05/2008 from 2 tavistock place london WC1H 9SS
dot icon04/10/2007
Return made up to 20/09/07; change of members
dot icon01/09/2007
Ad 14/08/07--------- £ si 3333@1=3333 £ ic 30000/33333
dot icon01/09/2007
Nc inc already adjusted 14/08/07
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon01/09/2007
Resolutions
dot icon31/08/2007
Full accounts made up to 2007-02-28
dot icon11/10/2006
Return made up to 20/09/06; full list of members
dot icon12/05/2006
Full accounts made up to 2006-02-28
dot icon07/10/2005
Return made up to 20/09/05; full list of members
dot icon08/06/2005
Full accounts made up to 2005-02-28
dot icon09/11/2004
Return made up to 20/09/04; full list of members
dot icon12/07/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2004-02-29
dot icon09/10/2003
Return made up to 20/09/03; full list of members
dot icon13/07/2003
Registered office changed on 13/07/03 from: 3 albemarle street london W1X 4AU
dot icon27/05/2003
Full accounts made up to 2003-02-28
dot icon03/10/2002
Return made up to 20/09/02; full list of members
dot icon14/05/2002
Full accounts made up to 2002-02-28
dot icon16/10/2001
Director resigned
dot icon11/10/2001
Return made up to 20/09/01; full list of members
dot icon22/08/2001
Full accounts made up to 2001-02-28
dot icon17/10/2000
Return made up to 20/09/00; full list of members
dot icon26/05/2000
Full accounts made up to 2000-02-28
dot icon24/09/1999
Return made up to 20/09/99; no change of members
dot icon04/06/1999
Full accounts made up to 1999-02-28
dot icon29/09/1998
Return made up to 20/09/98; full list of members
dot icon28/05/1998
Full accounts made up to 1998-02-28
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon28/05/1998
Resolutions
dot icon01/10/1997
Return made up to 20/09/97; no change of members
dot icon02/06/1997
Full accounts made up to 1997-02-28
dot icon20/10/1996
Return made up to 20/09/96; no change of members
dot icon05/07/1996
Full accounts made up to 1996-02-29
dot icon05/10/1995
Return made up to 20/09/95; full list of members
dot icon04/05/1995
Full accounts made up to 1995-02-28
dot icon21/03/1995
Registered office changed on 21/03/95 from: 5TH.floor, 63/65, piccadilly, london. W1V 0EA.
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Particulars of mortgage/charge
dot icon03/10/1994
Return made up to 20/09/94; no change of members
dot icon08/07/1994
Particulars of mortgage/charge
dot icon24/05/1994
Full accounts made up to 1994-02-28
dot icon07/10/1993
Return made up to 20/09/93; no change of members
dot icon27/05/1993
Full accounts made up to 1993-02-28
dot icon05/10/1992
Return made up to 20/09/92; full list of members
dot icon20/03/1992
Particulars of mortgage/charge
dot icon05/12/1991
Ad 29/11/91--------- £ si 29998@1=29998 £ ic 2/30000
dot icon26/11/1991
Resolutions
dot icon26/11/1991
£ nc 1000/30000 11/11/91
dot icon26/11/1991
Accounting reference date notified as 28/02
dot icon19/11/1991
New director appointed
dot icon15/11/1991
Certificate of change of name
dot icon15/11/1991
Certificate of change of name
dot icon11/11/1991
Director resigned;new director appointed
dot icon11/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon11/11/1991
Registered office changed on 11/11/91 from: 2 baches st london N1 6UB
dot icon20/09/1991
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

12
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,156,505.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
12
1.56M
-
0.00
1.16M
-
2021
12
1.56M
-
0.00
1.16M
-

Employees

2021

Employees

12 Ascended- *

Net Assets(GBP)

1.56M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rose, Tina
Director
07/06/2018 - Present
5
Varma, Sheena
Director
21/01/2021 - Present
13
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/09/1991 - 15/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/09/1991 - 15/10/1991
43699
Mr Gordon Francis Winrow
Director
15/10/1991 - 06/06/2018
-

Persons with Significant Control

3
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 CHARTWELL TRAVEL LTD

CHARTWELL TRAVEL LTD is an(a) Active company incorporated on 20/09/1991 with the registered office located at 33 Charterhouse Street, Farringdon, London EC1M 6HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTWELL TRAVEL LTD?

toggle

CHARTWELL TRAVEL LTD is currently Active. It was registered on 20/09/1991 .

Where is CHARTWELL TRAVEL LTD located?

toggle

CHARTWELL TRAVEL LTD is registered at 33 Charterhouse Street, Farringdon, London EC1M 6HA.

What does CHARTWELL TRAVEL LTD do?

toggle

CHARTWELL TRAVEL LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CHARTWELL TRAVEL LTD have?

toggle

CHARTWELL TRAVEL LTD had 12 employees in 2021.

What is the latest filing for CHARTWELL TRAVEL LTD?

toggle

The latest filing was on 01/09/2025: Confirmation statement made on 2025-08-27 with no updates.