About

Registered Number: 08697954
Date of Incorporation: 19/09/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Millbank House 171-185, Ewell Road, Surbiton, Surrey, KT6 6AP

 

Founded in 2013, The Travel Division Ltd are based in Surbiton, Surrey, it has a status of "Active". Saeed, Omar, Bray, Thomas James, Lancaster, Justin James, Leach, Christine Jennifer, Christie, William Andrew, Courtney, Ruan Patrick, D'cruz, Tracy Maria, Fearon, Andre, Richardson, Katie Eve are listed as the directors of this organisation. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Thomas James 09 April 2014 - 1
LANCASTER, Justin James 15 June 2020 - 1
CHRISTIE, William Andrew 10 November 2015 19 October 2017 1
COURTNEY, Ruan Patrick 09 April 2014 12 November 2015 1
D'CRUZ, Tracy Maria 17 January 2017 15 June 2020 1
FEARON, Andre 14 September 2015 15 December 2015 1
RICHARDSON, Katie Eve 09 April 2014 19 October 2016 1
Secretary Name Appointed Resigned Total Appointments
SAEED, Omar 03 October 2017 - 1
LEACH, Christine Jennifer 19 September 2013 03 October 2017 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
CS01 - N/A 23 July 2020
AP01 - Appointment of director 15 June 2020
TM01 - Termination of appointment of director 15 June 2020
CS01 - N/A 20 August 2019
AA - Annual Accounts 13 August 2019
CH01 - Change of particulars for director 01 November 2018
CS01 - N/A 19 September 2018
AA - Annual Accounts 03 August 2018
AP03 - Appointment of secretary 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
TM02 - Termination of appointment of secretary 06 November 2017
AA - Annual Accounts 13 October 2017
CH01 - Change of particulars for director 03 October 2017
CS01 - N/A 26 September 2017
CH01 - Change of particulars for director 10 July 2017
AP01 - Appointment of director 07 February 2017
RESOLUTIONS - N/A 02 November 2016
TM01 - Termination of appointment of director 19 October 2016
CS01 - N/A 23 September 2016
AA - Annual Accounts 01 August 2016
TM01 - Termination of appointment of director 10 February 2016
TM01 - Termination of appointment of director 17 December 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 12 November 2015
AR01 - Annual Return 30 September 2015
AP01 - Appointment of director 30 September 2015
AA - Annual Accounts 27 July 2015
MR01 - N/A 19 June 2015
CH01 - Change of particulars for director 26 May 2015
AP01 - Appointment of director 10 February 2015
AR01 - Annual Return 30 September 2014
SH01 - Return of Allotment of shares 05 August 2014
AA01 - Change of accounting reference date 01 August 2014
CERTNM - Change of name certificate 08 July 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
AP01 - Appointment of director 14 May 2014
NEWINC - New incorporation documents 19 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.