About

Registered Number: 01637673
Date of Incorporation: 24/05/1982 (42 years and 1 month ago)
Company Status: Active
Registered Address: 117 Wilmslow Road, Handforth, Cheshire, SK9 3ER

 

Established in 1982, Review Travel Ltd has its registered office in Cheshire, it's status at Companies House is "Active". We don't know the number of employees at the organisation. The companies directors are Blows, Stephen Kenneth, Millar-mills, John Anthony, Lamb, Maureen Margaret, Mcgowan, Catherine, Tolhurst, David, Tolhurst, Janet Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOWS, Stephen Kenneth N/A - 1
MILLAR-MILLS, John Anthony 01 September 2010 - 1
LAMB, Maureen Margaret 22 May 1991 16 May 1995 1
MCGOWAN, Catherine 03 February 1993 13 December 2004 1
TOLHURST, David N/A 13 December 2004 1
TOLHURST, Janet Lesley 03 February 1993 13 December 2004 1

Filing History

Document Type Date
CS01 - N/A 13 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 14 January 2019
TM01 - Termination of appointment of director 03 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 11 January 2018
AP01 - Appointment of director 18 August 2017
CH01 - Change of particulars for director 19 June 2017
AA - Annual Accounts 08 February 2017
CS01 - N/A 06 February 2017
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 30 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 09 February 2015
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 22 February 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 09 March 2010
CH01 - Change of particulars for director 09 March 2010
AA - Annual Accounts 03 December 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 25 February 2009
288b - Notice of resignation of directors or secretaries 26 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 03 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
AA - Annual Accounts 25 June 2007
363s - Annual Return 24 March 2007
395 - Particulars of a mortgage or charge 24 August 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 03 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 October 2005
363s - Annual Return 17 March 2005
395 - Particulars of a mortgage or charge 04 March 2005
RESOLUTIONS - N/A 07 January 2005
RESOLUTIONS - N/A 07 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 07 January 2005
RESOLUTIONS - N/A 24 December 2004
AUD - Auditor's letter of resignation 24 December 2004
287 - Change in situation or address of Registered Office 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288b - Notice of resignation of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 December 2004
AA - Annual Accounts 20 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
363s - Annual Return 19 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 24 March 2003
AA - Annual Accounts 08 March 2003
288b - Notice of resignation of directors or secretaries 17 October 2002
363s - Annual Return 18 March 2002
AA - Annual Accounts 20 February 2002
363s - Annual Return 16 March 2001
AA - Annual Accounts 26 February 2001
288a - Notice of appointment of directors or secretaries 26 February 2001
363s - Annual Return 16 March 2000
AA - Annual Accounts 29 February 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 March 1998
AA - Annual Accounts 05 March 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 1997
AA - Annual Accounts 14 April 1997
363a - Annual Return 24 March 1997
288c - Notice of change of directors or secretaries or in their particulars 24 March 1997
RESOLUTIONS - N/A 25 May 1996
RESOLUTIONS - N/A 25 May 1996
RESOLUTIONS - N/A 25 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1996
123 - Notice of increase in nominal capital 25 May 1996
395 - Particulars of a mortgage or charge 18 April 1996
363s - Annual Return 12 March 1996
AA - Annual Accounts 05 March 1996
288 - N/A 23 May 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
RESOLUTIONS - N/A 28 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 April 1995
123 - Notice of increase in nominal capital 28 April 1995
363s - Annual Return 29 March 1995
AA - Annual Accounts 10 March 1995
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 11 November 1994
RESOLUTIONS - N/A 21 October 1994
288 - N/A 06 April 1994
363s - Annual Return 13 March 1994
AA - Annual Accounts 11 March 1994
288 - N/A 14 May 1993
288 - N/A 14 May 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 08 February 1993
363s - Annual Return 16 March 1992
AA - Annual Accounts 19 February 1992
288 - N/A 02 June 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 16 February 1991
363 - Annual Return 21 March 1990
AA - Annual Accounts 28 February 1990
288 - N/A 15 February 1990
363 - Annual Return 20 June 1989
AA - Annual Accounts 23 December 1988
288 - N/A 26 September 1988
AA - Annual Accounts 07 June 1988
288 - N/A 15 March 1988
363 - Annual Return 15 March 1988
363 - Annual Return 18 March 1987
AA - Annual Accounts 25 February 1987
288 - N/A 04 July 1986
MEM/ARTS - N/A 30 August 1985
MISC - Miscellaneous document 24 May 1982

Mortgages & Charges

Description Date Status Charge by
Debenture 18 August 2006 Outstanding

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Debenture 13 December 2004 Fully Satisfied

N/A

Mortgage debenture 10 April 1996 Fully Satisfied

N/A

Charge over book debts 10 December 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.