About

Registered Number: 01329415
Date of Incorporation: 09/09/1977 (46 years and 7 months ago)
Company Status: Active
Registered Address: 4th Floor 9 Brighton Terrace, Brixton, London, SW9 8DJ,

 

Having been setup in 1977, Intrepid Travel Uk Ltd are based in London. The current directors of Intrepid Travel Uk Ltd are listed as Manchester, Geoffrey Bruce, Mitchell, Brett Ian, Walter, Joyce, Bamford-dunn, William Francis Jonathan, Crabb, William Martin, Hicks, Adrian, Munro, Leslie Alexander, Ripper, Ian.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAMFORD-DUNN, William Francis Jonathan N/A 19 January 2000 1
CRABB, William Martin N/A 06 April 2008 1
HICKS, Adrian N/A 04 July 2006 1
MUNRO, Leslie Alexander N/A 04 July 2006 1
RIPPER, Ian 01 February 2001 04 July 2006 1
Secretary Name Appointed Resigned Total Appointments
MANCHESTER, Geoffrey Bruce 04 July 2006 13 July 2011 1
MITCHELL, Brett Ian 10 July 2015 04 November 2019 1
WALTER, Joyce 13 July 2011 10 July 2015 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
TM01 - Termination of appointment of director 06 November 2019
TM02 - Termination of appointment of secretary 06 November 2019
AA - Annual Accounts 08 July 2019
CS01 - N/A 15 May 2019
AA - Annual Accounts 25 July 2018
CS01 - N/A 13 June 2018
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 27 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
CS01 - N/A 16 June 2017
AD01 - Change of registered office address 12 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 19 July 2016
AP01 - Appointment of director 19 January 2016
TM01 - Termination of appointment of director 19 January 2016
TM02 - Termination of appointment of secretary 14 July 2015
AP03 - Appointment of secretary 14 July 2015
AD01 - Change of registered office address 13 July 2015
TM01 - Termination of appointment of director 26 June 2015
AP01 - Appointment of director 24 June 2015
AA - Annual Accounts 10 June 2015
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 02 October 2013
AP01 - Appointment of director 01 October 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 20 May 2013
CERTNM - Change of name certificate 03 September 2012
CONNOT - N/A 03 September 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 31 July 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 16 May 2012
AR01 - Annual Return 16 April 2012
AD01 - Change of registered office address 15 November 2011
TM01 - Termination of appointment of director 10 November 2011
AP03 - Appointment of secretary 05 August 2011
TM02 - Termination of appointment of secretary 05 August 2011
AP01 - Appointment of director 29 July 2011
AP01 - Appointment of director 19 July 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 21 April 2011
AA01 - Change of accounting reference date 21 April 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 15 January 2010
AUD - Auditor's letter of resignation 28 July 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 20 November 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363a - Annual Return 18 April 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 26 April 2007
AA - Annual Accounts 19 January 2007
225 - Change of Accounting Reference Date 19 January 2007
MEM/ARTS - N/A 09 October 2006
CERTNM - Change of name certificate 05 October 2006
AUD - Auditor's letter of resignation 04 October 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
RESOLUTIONS - N/A 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288b - Notice of resignation of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 12 July 2006
287 - Change in situation or address of Registered Office 07 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2006
363a - Annual Return 11 May 2006
287 - Change in situation or address of Registered Office 09 February 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 April 2005
363s - Annual Return 15 April 2004
AUD - Auditor's letter of resignation 08 January 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 15 April 2003
AA - Annual Accounts 09 January 2003
RESOLUTIONS - N/A 10 May 2002
363s - Annual Return 18 April 2002
AA - Annual Accounts 19 December 2001
287 - Change in situation or address of Registered Office 13 December 2001
363a - Annual Return 23 April 2001
287 - Change in situation or address of Registered Office 19 April 2001
288a - Notice of appointment of directors or secretaries 28 February 2001
AA - Annual Accounts 28 December 2000
CERTNM - Change of name certificate 15 May 2000
363a - Annual Return 06 April 2000
RESOLUTIONS - N/A 03 March 2000
288b - Notice of resignation of directors or secretaries 03 March 2000
MEM/ARTS - N/A 03 March 2000
169 - Return by a company purchasing its own shares 03 March 2000
AA - Annual Accounts 19 December 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 August 1999
88(2)P - N/A 16 August 1999
363s - Annual Return 06 June 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 20 April 1998
AA - Annual Accounts 02 January 1998
363s - Annual Return 18 April 1997
288b - Notice of resignation of directors or secretaries 25 March 1997
288a - Notice of appointment of directors or secretaries 25 March 1997
AA - Annual Accounts 30 December 1996
363a - Annual Return 12 June 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 05 April 1995
AA - Annual Accounts 05 January 1995
RESOLUTIONS - N/A 04 January 1995
RESOLUTIONS - N/A 04 January 1995
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1994
123 - Notice of increase in nominal capital 05 December 1994
363s - Annual Return 15 April 1994
AA - Annual Accounts 08 January 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1993
363s - Annual Return 16 April 1993
AA - Annual Accounts 21 January 1993
363s - Annual Return 07 April 1992
AA - Annual Accounts 24 March 1992
363a - Annual Return 30 June 1991
AA - Annual Accounts 24 May 1991
AA - Annual Accounts 13 August 1990
288 - N/A 13 August 1990
287 - Change in situation or address of Registered Office 13 August 1990
288 - N/A 04 July 1989
363 - Annual Return 21 April 1989
AA - Annual Accounts 02 March 1989
395 - Particulars of a mortgage or charge 09 September 1988
363 - Annual Return 20 April 1988
AA - Annual Accounts 22 February 1988
RESOLUTIONS - N/A 03 November 1987
PUC 2 - N/A 03 November 1987
123 - Notice of increase in nominal capital 30 October 1987
288 - N/A 27 October 1987
363 - Annual Return 21 March 1987
AA - Annual Accounts 12 February 1987
363 - Annual Return 29 May 1981
AA - Annual Accounts 21 April 1981
123 - Notice of increase in nominal capital 02 October 1980
363 - Annual Return 20 July 1980
PUC 2 - N/A 11 October 1977
NEWINC - New incorporation documents 09 September 1977

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 August 1988 Fully Satisfied

N/A

Debenture 22 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.