CROWNSHIELD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CROWNSHIELD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01661496

Incorporation date

02/09/1982

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House 7-12 Tavistock Square, London WC1H 9LTCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1986)
dot icon04/12/2024
Final Gazette dissolved following liquidation
dot icon04/09/2024
Return of final meeting in a members' voluntary winding up
dot icon13/08/2024
Liquidators' statement of receipts and payments to 2024-07-04
dot icon21/07/2023
Registered office address changed from Crownshield House 143 st Leonards Road Windsor Berkshire SL4 3DW to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-07-21
dot icon20/07/2023
Declaration of solvency
dot icon20/07/2023
Resolutions
dot icon20/07/2023
Appointment of a voluntary liquidator
dot icon14/04/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon24/10/2022
Termination of appointment of Max Anthony Borg-Cardona as a director on 2022-10-01
dot icon06/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon10/03/2022
Termination of appointment of Stephen Michael Hearn as a director on 2022-02-20
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with updates
dot icon11/02/2022
Notification of Red Keep Properties Limited as a person with significant control on 2021-09-16
dot icon11/02/2022
Cessation of Nigel Borg-Cardona as a person with significant control on 2021-09-16
dot icon11/02/2022
Cessation of Steve Spiteri as a person with significant control on 2021-09-16
dot icon29/11/2021
Resolutions
dot icon02/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon24/02/2021
Register inspection address has been changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to Centrum House Station Road Egham Surrey TW20 9LF
dot icon24/02/2021
Change of details for Mr Steve Spiteri as a person with significant control on 2021-02-24
dot icon24/02/2021
Change of details for Mr Nigel Borg-Cardona as a person with significant control on 2021-02-24
dot icon16/02/2021
Accounts for a small company made up to 2020-10-31
dot icon25/06/2020
Accounts for a small company made up to 2019-10-31
dot icon03/03/2020
Confirmation statement made on 2020-02-26 with updates
dot icon25/06/2019
Audited abridged accounts made up to 2018-10-31
dot icon27/02/2019
Confirmation statement made on 2019-02-26 with updates
dot icon17/07/2018
Audited abridged accounts made up to 2017-10-31
dot icon24/05/2018
Appointment of Mr Max Anthony Borg-Cardona as a director on 2018-05-15
dot icon24/05/2018
Appointment of Mr Stephen Michael Hearn as a director on 2018-05-15
dot icon01/03/2018
Confirmation statement made on 2018-02-26 with updates
dot icon17/07/2017
Satisfaction of charge 3 in full
dot icon06/07/2017
Director's details changed for Mr Nigel Borg-Cardona on 2017-05-22
dot icon04/07/2017
Audited abridged accounts made up to 2016-10-31
dot icon01/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon15/06/2016
Group of companies' accounts made up to 2015-10-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon20/10/2015
Register(s) moved to registered inspection location 337 Bath Road Slough Berkshire SL1 5PR
dot icon03/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon04/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon15/07/2014
Group of companies' accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon12/06/2013
Group of companies' accounts made up to 2012-10-31
dot icon26/02/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon28/02/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/02/2012
Group of companies' accounts made up to 2011-10-31
dot icon10/05/2011
Resolutions
dot icon09/03/2011
Group of companies' accounts made up to 2010-10-31
dot icon01/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon22/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon03/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon02/03/2010
Register inspection address has been changed
dot icon02/06/2009
Accounts for a medium company made up to 2008-10-31
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 3
dot icon27/02/2009
Return made up to 26/02/09; full list of members
dot icon11/06/2008
Accounts for a medium company made up to 2007-10-31
dot icon17/04/2008
Director's change of particulars / nigel borg-cardona / 10/04/2008
dot icon01/03/2008
Return made up to 26/02/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon22/05/2007
Accounts for a medium company made up to 2006-10-31
dot icon28/02/2007
Return made up to 26/02/07; full list of members
dot icon28/02/2007
Location of register of members (non legible)
dot icon28/02/2007
Director's particulars changed
dot icon27/06/2006
Accounts for a medium company made up to 2005-10-31
dot icon05/04/2006
Return made up to 26/02/06; full list of members
dot icon05/04/2006
Secretary's particulars changed;director's particulars changed
dot icon05/04/2006
Director's particulars changed
dot icon15/07/2005
Full accounts made up to 2004-10-31
dot icon04/04/2005
Return made up to 26/02/05; full list of members
dot icon20/07/2004
Full accounts made up to 2003-10-31
dot icon02/03/2004
Return made up to 26/02/04; full list of members
dot icon24/07/2003
Accounts for a medium company made up to 2002-10-31
dot icon07/03/2003
Return made up to 26/02/03; full list of members
dot icon13/03/2002
Return made up to 08/03/02; full list of members
dot icon24/12/2001
Accounts for a medium company made up to 2001-10-31
dot icon20/03/2001
Return made up to 24/03/01; full list of members
dot icon28/12/2000
Accounts for a small company made up to 2000-10-31
dot icon04/04/2000
Return made up to 24/03/00; full list of members
dot icon01/12/1999
Accounts for a small company made up to 1999-10-31
dot icon05/05/1999
Return made up to 31/03/99; no change of members
dot icon04/02/1999
Declaration of satisfaction of mortgage/charge
dot icon18/12/1998
Accounts for a small company made up to 1998-10-31
dot icon15/04/1998
Return made up to 31/03/98; full list of members
dot icon22/12/1997
Accounts for a small company made up to 1997-10-31
dot icon02/05/1997
Return made up to 31/03/97; full list of members
dot icon28/11/1996
Accounts for a small company made up to 1996-10-31
dot icon13/04/1996
Return made up to 31/03/96; change of members
dot icon18/12/1995
Accounts for a small company made up to 1995-10-31
dot icon13/07/1995
Return made up to 23/06/95; change of members
dot icon12/12/1994
Secretary resigned;new secretary appointed;director resigned
dot icon12/12/1994
Director resigned
dot icon25/11/1994
Accounts for a small company made up to 1994-10-31
dot icon16/08/1994
Return made up to 23/06/94; full list of members
dot icon29/03/1994
Particulars of contract relating to shares
dot icon28/03/1994
Ad 10/03/94--------- £ si 100000@1=100000 £ ic 20000/120000
dot icon28/03/1994
Resolutions
dot icon28/03/1994
Resolutions
dot icon28/03/1994
£ nc 20000/120000 10/03/94
dot icon22/03/1994
Secretary's particulars changed;director's particulars changed
dot icon22/03/1994
Director's particulars changed
dot icon06/01/1994
Declaration of satisfaction of mortgage/charge
dot icon13/12/1993
Accounts for a small company made up to 1993-10-31
dot icon07/07/1993
Return made up to 23/06/93; full list of members
dot icon14/12/1992
Accounts for a small company made up to 1992-10-31
dot icon27/07/1992
Return made up to 23/06/92; no change of members
dot icon03/12/1991
Accounts for a small company made up to 1991-10-31
dot icon30/06/1991
Return made up to 23/06/91; no change of members
dot icon17/03/1991
Accounts for a small company made up to 1990-10-31
dot icon17/03/1991
Return made up to 30/11/90; full list of members
dot icon16/01/1990
Accounts for a small company made up to 1989-10-31
dot icon18/12/1989
Return made up to 01/12/89; full list of members
dot icon25/01/1989
Accounts for a small company made up to 1988-10-31
dot icon25/01/1989
Return made up to 15/12/88; full list of members
dot icon06/05/1988
Accounts for a small company made up to 1987-10-31
dot icon06/05/1988
Return made up to 15/12/87; full list of members
dot icon22/04/1987
Particulars of mortgage/charge
dot icon15/12/1986
Accounts for a small company made up to 1986-10-31
dot icon15/12/1986
Return made up to 11/12/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

11
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,183,441.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
26/02/2024
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
925.83K
-
0.00
1.18M
-
2021
11
925.83K
-
0.00
1.18M
-

Employees

2021

Employees

11 Ascended- *

Net Assets(GBP)

925.83K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.18M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About CROWNSHIELD TRAVEL LIMITED

CROWNSHIELD TRAVEL LIMITED is an(a) Dissolved company incorporated on 02/09/1982 with the registered office located at Lynton House 7-12 Tavistock Square, London WC1H 9LT. There is currently no active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWNSHIELD TRAVEL LIMITED?

toggle

CROWNSHIELD TRAVEL LIMITED is currently Dissolved. It was registered on 02/09/1982 and dissolved on 04/12/2024.

Where is CROWNSHIELD TRAVEL LIMITED located?

toggle

CROWNSHIELD TRAVEL LIMITED is registered at Lynton House 7-12 Tavistock Square, London WC1H 9LT.

What does CROWNSHIELD TRAVEL LIMITED do?

toggle

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

How many employees does CROWNSHIELD TRAVEL LIMITED have?

toggle

CROWNSHIELD TRAVEL LIMITED had 11 employees in 2021.

What is the latest filing for CROWNSHIELD TRAVEL LIMITED?

toggle

The latest filing was on 04/12/2024: Final Gazette dissolved following liquidation.