About

Registered Number: 04696333
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, 28-32 Britannia Street, London, WC1X 9JF

 

Key Travel (Europe) Ltd was established in 2003, it's status in the Companies House registry is set to "Active". There are 9 directors listed for the company in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKS, Nigel Francis 10 May 2019 - 1
HAMMAD, Saad Hassan 10 November 2017 - 1
DAVIS, Alexander Rory Wellington 01 January 2016 10 May 2019 1
KNUDSON, Paul Spencer 04 April 2008 25 May 2018 1
SODHA, Ajaya Gordhandas 19 May 2008 31 July 2013 1
SPELLER, Andrew John 31 July 2013 02 October 2014 1
SUMMERS, Stephen Francis 19 May 2008 31 July 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIS, Alexander Rory Wellington 12 August 2015 10 May 2019 1
GILMOUR, Trevor James 27 November 2013 10 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
MR01 - N/A 05 August 2020
AGREEMENT2 - N/A 06 July 2020
GUARANTEE2 - N/A 06 July 2020
CS01 - N/A 25 March 2020
AA - Annual Accounts 28 June 2019
PARENT_ACC - N/A 28 June 2019
AGREEMENT2 - N/A 28 June 2019
GUARANTEE2 - N/A 28 June 2019
TM02 - Termination of appointment of secretary 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 15 May 2019
CS01 - N/A 27 March 2019
RESOLUTIONS - N/A 12 July 2018
MR01 - N/A 05 July 2018
AA - Annual Accounts 26 June 2018
PARENT_ACC - N/A 26 June 2018
GUARANTEE2 - N/A 26 June 2018
AGREEMENT2 - N/A 26 June 2018
TM01 - Termination of appointment of director 06 June 2018
CS01 - N/A 26 March 2018
AP01 - Appointment of director 30 November 2017
AA - Annual Accounts 29 June 2017
PARENT_ACC - N/A 29 June 2017
GUARANTEE2 - N/A 29 June 2017
AGREEMENT2 - N/A 29 June 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 28 September 2016
AA - Annual Accounts 25 June 2016
AR01 - Annual Return 06 April 2016
TM01 - Termination of appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
AP01 - Appointment of director 18 January 2016
CH03 - Change of particulars for secretary 12 August 2015
AP03 - Appointment of secretary 12 August 2015
TM02 - Termination of appointment of secretary 10 August 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 19 October 2014
TM01 - Termination of appointment of director 14 October 2014
CH01 - Change of particulars for director 15 April 2014
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 04 April 2014
AP03 - Appointment of secretary 11 December 2013
TM02 - Termination of appointment of secretary 11 December 2013
CC04 - Statement of companies objects 14 August 2013
AP01 - Appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
TM01 - Termination of appointment of director 05 August 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 10 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 14 March 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
CH01 - Change of particulars for director 18 February 2011
AR01 - Annual Return 15 March 2010
AA - Annual Accounts 18 January 2010
AA01 - Change of accounting reference date 11 January 2010
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH01 - Change of particulars for director 29 October 2009
CH03 - Change of particulars for secretary 29 October 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 05 February 2009
MEM/ARTS - N/A 06 June 2008
CERTNM - Change of name certificate 30 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
288a - Notice of appointment of directors or secretaries 28 May 2008
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 05 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 17 April 2007
363a - Annual Return 13 March 2007
AA - Annual Accounts 11 April 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 19 April 2005
363a - Annual Return 17 March 2005
AA - Annual Accounts 14 April 2004
363a - Annual Return 15 March 2004
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

A registered charge 29 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.