About

Registered Number: 06258857
Date of Incorporation: 24/05/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: Senator House, 85 Queen Victoria Street, London, EC4V 4AB

 

Having been setup in 2007, Statesman Travel Group Ltd has its registered office in London, it has a status of "Active". We do not know the number of employees at the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOOVAERTS, Raf 18 October 2011 31 August 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 12 June 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 07 August 2017
RP04SH01 - N/A 30 June 2017
SH08 - Notice of name or other designation of class of shares 19 June 2017
SH08 - Notice of name or other designation of class of shares 15 June 2017
CS01 - N/A 07 June 2017
MR01 - N/A 26 May 2017
RESOLUTIONS - N/A 25 May 2017
RESOLUTIONS - N/A 25 May 2017
MR04 - N/A 23 May 2017
AP01 - Appointment of director 20 May 2017
AP01 - Appointment of director 20 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
TM01 - Termination of appointment of director 19 May 2017
SH01 - Return of Allotment of shares 17 May 2017
AA - Annual Accounts 16 August 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 10 May 2015
TM01 - Termination of appointment of director 10 May 2015
SH03 - Return of purchase of own shares 11 February 2015
AP01 - Appointment of director 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 21 June 2013
AD01 - Change of registered office address 09 November 2012
AP01 - Appointment of director 07 September 2012
TM01 - Termination of appointment of director 07 September 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 21 June 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 13 March 2012
RESOLUTIONS - N/A 21 February 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 February 2012
AP01 - Appointment of director 30 January 2012
AP01 - Appointment of director 11 January 2012
TM01 - Termination of appointment of director 11 January 2012
RESOLUTIONS - N/A 10 November 2011
RESOLUTIONS - N/A 10 November 2011
RESOLUTIONS - N/A 10 November 2011
RESOLUTIONS - N/A 10 November 2011
CC04 - Statement of companies objects 10 November 2011
SH10 - Notice of particulars of variation of rights attached to shares 10 November 2011
SH08 - Notice of name or other designation of class of shares 10 November 2011
SH01 - Return of Allotment of shares 10 November 2011
MG01 - Particulars of a mortgage or charge 22 October 2011
AA01 - Change of accounting reference date 21 October 2011
RESOLUTIONS - N/A 19 October 2011
MISC - Miscellaneous document 19 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 18 June 2010
CH01 - Change of particulars for director 18 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 01 February 2009
288a - Notice of appointment of directors or secretaries 08 December 2008
288a - Notice of appointment of directors or secretaries 08 December 2008
225 - Change of Accounting Reference Date 10 November 2008
363a - Annual Return 13 June 2008
287 - Change in situation or address of Registered Office 22 December 2007
MEM/ARTS - N/A 09 October 2007
MEM/ARTS - N/A 01 October 2007
288a - Notice of appointment of directors or secretaries 08 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
288b - Notice of resignation of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
RESOLUTIONS - N/A 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
123 - Notice of increase in nominal capital 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
NEWINC - New incorporation documents 24 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 May 2017 Outstanding

N/A

Debenture 18 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.