COLLETTS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

COLLETTS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01714349

Incorporation date

12/04/1983

Size

Full

Contacts

Registered address

Registered address

79 Brent Street, London NW4 2EACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1983)
dot icon16/10/2025
Director's details changed for Ms Heolena Daras on 2025-10-01
dot icon16/10/2025
Appointment of Ms Francesca Giancarla Mendola as a director on 2025-10-06
dot icon16/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon22/09/2025
Termination of appointment of Jason Oshiokpekhai as a director on 2025-09-02
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon05/12/2024
Appointment of Mr Robert Klug as a director on 2024-12-01
dot icon03/12/2024
Termination of appointment of Gabriel Thomas Rizzi as a director on 2024-11-30
dot icon20/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon04/09/2024
Full accounts made up to 2023-12-31
dot icon17/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon20/10/2022
Full accounts made up to 2021-12-31
dot icon17/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon11/10/2021
Confirmation statement made on 2021-10-11 with updates
dot icon08/09/2021
Full accounts made up to 2020-12-31
dot icon19/08/2021
Registration of charge 017143490014, created on 2021-08-17
dot icon26/04/2021
Change of details for Travel Leaders Group Uk, Ltd as a person with significant control on 2021-01-08
dot icon26/04/2021
Appointment of Mr Gabe Rizzi as a director on 2021-04-22
dot icon26/04/2021
Appointment of Ms Heolena Daras as a director on 2021-04-22
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon20/10/2020
Confirmation statement made on 2020-10-11 with no updates
dot icon10/03/2020
Appointment of Mr John Douglas O'hara as a director on 2020-01-09
dot icon10/03/2020
Termination of appointment of Ninan Chacko as a director on 2020-01-09
dot icon30/12/2019
Termination of appointment of Roy Alexander Collett as a director on 2019-12-20
dot icon30/12/2019
Termination of appointment of Michael Stephen Berlin as a director on 2019-12-20
dot icon13/12/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon20/09/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Andrew James Winterton as a director on 2018-11-15
dot icon10/12/2018
Appointment of Mr Jason Oshiokpekhai as a director on 2018-11-15
dot icon30/11/2018
Satisfaction of charge 11 in full
dot icon13/11/2018
Registration of charge 017143490013, created on 2018-11-13
dot icon21/10/2018
Confirmation statement made on 2018-10-11 with updates
dot icon22/09/2018
Registered office address changed from Handel House 95 High Street Edgware Middx HA8 7DB to 79 Brent Street London NW4 2EA on 2018-09-22
dot icon12/09/2018
Appointment of Mr Andrew James Winterton as a director on 2018-07-01
dot icon12/09/2018
Termination of appointment of Gail Grimmett as a director on 2018-05-11
dot icon12/09/2018
Termination of appointment of Alison Collett as a secretary on 2018-07-01
dot icon22/08/2018
Full accounts made up to 2017-12-31
dot icon30/05/2018
Auditor's resignation
dot icon13/10/2017
Confirmation statement made on 2017-10-11 with updates
dot icon13/10/2017
Change of details for Pro Executive Travel Limited as a person with significant control on 2017-09-08
dot icon13/10/2017
Notification of Pro Executive Travel Limited as a person with significant control on 2017-01-31
dot icon13/10/2017
Cessation of Roy Alexander Collett as a person with significant control on 2017-01-31
dot icon13/10/2017
Cessation of Michael Stephen Berlin as a person with significant control on 2017-01-31
dot icon07/09/2017
Current accounting period extended from 2017-10-31 to 2017-12-31
dot icon31/03/2017
Accounts for a medium company made up to 2016-10-31
dot icon03/03/2017
Appointment of Mr Ninan Chacko as a director on 2017-01-31
dot icon03/03/2017
Appointment of Mrs Gail Grimmett as a director on 2017-01-31
dot icon02/03/2017
Appointment of Mr Adekunle Adewale Taiwo as a director on 2017-01-31
dot icon19/10/2016
Confirmation statement made on 2016-10-11 with updates
dot icon01/07/2016
Accounts for a medium company made up to 2015-10-31
dot icon12/10/2015
Annual return made up to 2015-10-11 with full list of shareholders
dot icon09/04/2015
Accounts for a medium company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-11 with full list of shareholders
dot icon03/04/2014
Accounts for a medium company made up to 2013-10-31
dot icon21/10/2013
Annual return made up to 2013-10-11 with full list of shareholders
dot icon30/04/2013
Accounts for a medium company made up to 2012-10-31
dot icon12/10/2012
Annual return made up to 2012-10-11 with full list of shareholders
dot icon11/05/2012
Secretary's details changed for Alison Collett on 2012-05-11
dot icon11/05/2012
Director's details changed for Michael Berlin on 2012-05-11
dot icon11/05/2012
Director's details changed for Mr Roy Alexander Collett on 2012-05-11
dot icon15/03/2012
Accounts for a medium company made up to 2011-10-31
dot icon27/10/2011
Director's details changed for Mr Roy Alexander Collett on 2011-10-27
dot icon27/10/2011
Secretary's details changed for Alison Collett on 2011-10-27
dot icon18/10/2011
Annual return made up to 2011-10-11 with full list of shareholders
dot icon28/06/2011
Accounts for a medium company made up to 2010-10-31
dot icon13/10/2010
Annual return made up to 2010-10-11 with full list of shareholders
dot icon30/07/2010
Secretary's details changed for Alison Collett on 2010-07-30
dot icon19/03/2010
Full accounts made up to 2009-10-31
dot icon25/11/2009
Annual return made up to 2009-10-11 with full list of shareholders
dot icon28/05/2009
Full accounts made up to 2008-10-31
dot icon23/10/2008
Return made up to 11/10/08; full list of members
dot icon15/04/2008
Accounts for a medium company made up to 2007-10-31
dot icon08/11/2007
Return made up to 11/10/07; full list of members
dot icon20/09/2007
Accounts for a medium company made up to 2006-10-31
dot icon02/11/2006
Return made up to 11/10/06; full list of members
dot icon29/03/2006
Accounts for a medium company made up to 2005-10-31
dot icon28/10/2005
Return made up to 11/10/05; full list of members
dot icon06/05/2005
Accounts for a medium company made up to 2004-10-31
dot icon15/11/2004
Return made up to 11/10/04; full list of members
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon16/09/2004
Declaration of satisfaction of mortgage/charge
dot icon07/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon18/11/2003
Return made up to 11/10/03; full list of members
dot icon10/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon12/11/2002
Return made up to 11/10/02; full list of members
dot icon02/06/2002
Accounts for a medium company made up to 2001-10-31
dot icon23/11/2001
Return made up to 11/10/01; full list of members
dot icon01/05/2001
Statement of affairs
dot icon01/05/2001
Ad 03/04/01--------- £ si 50000@1=50000 £ ic 50000/100000
dot icon01/05/2001
Nc inc already adjusted 03/04/01
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon01/05/2001
Resolutions
dot icon30/04/2001
Accounts for a medium company made up to 2000-10-31
dot icon27/04/2001
New director appointed
dot icon24/10/2000
Return made up to 11/10/00; full list of members
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon15/06/2000
Declaration of satisfaction of mortgage/charge
dot icon19/04/2000
Accounts for a medium company made up to 1999-10-31
dot icon26/11/1999
Particulars of mortgage/charge
dot icon29/10/1999
Return made up to 11/10/99; full list of members
dot icon14/09/1999
Secretary resigned
dot icon14/09/1999
New secretary appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon08/07/1999
Resolutions
dot icon07/04/1999
Full accounts made up to 1998-10-31
dot icon30/10/1998
Return made up to 11/10/98; full list of members
dot icon02/03/1998
Accounts for a medium company made up to 1997-10-31
dot icon07/11/1997
Return made up to 11/10/97; full list of members
dot icon19/02/1997
Full accounts made up to 1996-10-31
dot icon29/10/1996
Return made up to 11/10/96; full list of members
dot icon03/09/1996
Accounts for a medium company made up to 1995-10-31
dot icon28/11/1995
Return made up to 11/10/95; no change of members
dot icon18/09/1995
Accounting reference date shortened from 30/04 to 31/10
dot icon31/08/1995
Full accounts made up to 1995-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Return made up to 11/10/94; full list of members
dot icon26/08/1994
Accounts for a medium company made up to 1994-04-30
dot icon29/10/1993
Return made up to 11/10/93; full list of members
dot icon15/10/1993
Accounts for a medium company made up to 1993-04-30
dot icon12/11/1992
Accounts for a medium company made up to 1992-04-30
dot icon01/11/1992
Return made up to 11/10/92; full list of members
dot icon24/09/1992
New director appointed
dot icon24/09/1992
Secretary resigned;new secretary appointed;director resigned
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon27/01/1992
Particulars of mortgage/charge
dot icon05/12/1991
Return made up to 11/10/91; full list of members
dot icon31/10/1991
Accounts for a medium company made up to 1991-04-30
dot icon04/10/1991
Particulars of mortgage/charge
dot icon11/06/1991
Resolutions
dot icon11/06/1991
Resolutions
dot icon11/06/1991
£ nc 15000/50000 30/04/91
dot icon22/04/1991
Particulars of mortgage/charge
dot icon23/01/1991
Particulars of mortgage/charge
dot icon23/10/1990
Accounts for a small company made up to 1990-04-30
dot icon23/10/1990
Return made up to 12/09/90; full list of members
dot icon05/09/1990
Particulars of mortgage/charge
dot icon18/12/1989
Return made up to 11/10/89; full list of members
dot icon18/12/1989
Accounts for a small company made up to 1989-04-30
dot icon21/09/1989
Particulars of mortgage/charge
dot icon21/06/1989
Particulars of mortgage/charge
dot icon23/11/1988
Particulars of mortgage/charge
dot icon22/11/1988
Return made up to 19/10/88; full list of members
dot icon22/11/1988
Accounts for a small company made up to 1988-04-30
dot icon31/10/1987
Accounts for a small company made up to 1987-04-30
dot icon31/10/1987
Return made up to 30/09/87; full list of members
dot icon14/10/1986
Accounts for a small company made up to 1986-04-30
dot icon14/10/1986
Return made up to 09/09/86; full list of members
dot icon12/04/1983
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

34
2021
change arrow icon0 % *

* during past year

Cash in Bank

£961,887.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/10/2026
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
34
7.44M
-
0.00
961.89K
-
2021
34
7.44M
-
0.00
961.89K
-

Employees

2021

Employees

34 Ascended- *

Net Assets(GBP)

7.44M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

961.89K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taiwo, Adekunle Adewale
Director
31/01/2017 - Present
25
Daras, Helena
Director
22/04/2021 - Present
14
Rizzi, Gabriel Thomas
Director
22/04/2021 - 30/11/2024
11
Oshiokpekhai, Jason
Director
15/11/2018 - 02/09/2025
10
O'hara, John Douglas
Director
09/01/2020 - Present
11

Persons with Significant Control

2
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 COLLETTS TRAVEL LIMITED

COLLETTS TRAVEL LIMITED is an(a) Active company incorporated on 12/04/1983 with the registered office located at 79 Brent Street, London NW4 2EA. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of COLLETTS TRAVEL LIMITED?

toggle

COLLETTS TRAVEL LIMITED is currently Active. It was registered on 12/04/1983 .

Where is COLLETTS TRAVEL LIMITED located?

toggle

COLLETTS TRAVEL LIMITED is registered at 79 Brent Street, London NW4 2EA.

What does COLLETTS TRAVEL LIMITED do?

toggle

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

How many employees does COLLETTS TRAVEL LIMITED have?

toggle

COLLETTS TRAVEL LIMITED had 34 employees in 2021.

What is the latest filing for COLLETTS TRAVEL LIMITED?

toggle

The latest filing was on 16/10/2025: Director's details changed for Ms Heolena Daras on 2025-10-01.