About

Registered Number: 02454478
Date of Incorporation: 20/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 69-71 East Street, Epsom, Surrey, KT17 1BP

 

Based in Epsom in Surrey, The Travel Professionals Ltd was established in 1989, it's status at Companies House is "Active". This business has 9 directors listed in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANDA, Haruhisa N/A - 1
O'BRIEN, Kevin Girard 22 February 2012 - 1
PATEL, Nilesh Chimanbhai 22 February 2012 - 1
GASSON, Michael Leonard 06 June 1994 30 September 2016 1
GIBBS, Michael Raymond 01 April 1999 07 November 2001 1
JAMES, Kevin John N/A 05 December 1994 1
Secretary Name Appointed Resigned Total Appointments
AGOURAKIS, Rachel 02 June 2011 - 1
CARR, Valerie Joan 12 January 1994 06 June 1994 1
HARRISON, Nicholas John Elliot 17 October 2003 21 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 05 September 2020
CS01 - N/A 04 December 2019
AA - Annual Accounts 16 August 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 07 December 2017
AA - Annual Accounts 11 September 2017
CS01 - N/A 07 December 2016
TM01 - Termination of appointment of director 12 October 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 07 December 2015
CH01 - Change of particulars for director 07 December 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 29 December 2014
CH03 - Change of particulars for secretary 29 December 2014
CH01 - Change of particulars for director 29 December 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 02 January 2014
CH01 - Change of particulars for director 02 January 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 18 September 2012
AP01 - Appointment of director 30 March 2012
AP01 - Appointment of director 29 March 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 06 September 2011
AUD - Auditor's letter of resignation 01 July 2011
AD01 - Change of registered office address 24 June 2011
AP03 - Appointment of secretary 14 June 2011
TM01 - Termination of appointment of director 06 June 2011
TM02 - Termination of appointment of secretary 06 June 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 07 July 2009
287 - Change in situation or address of Registered Office 23 February 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 28 March 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 05 January 2007
AA - Annual Accounts 15 September 2006
363s - Annual Return 16 December 2005
AA - Annual Accounts 19 September 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
287 - Change in situation or address of Registered Office 27 June 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 13 October 2004
363a - Annual Return 11 February 2004
288a - Notice of appointment of directors or secretaries 22 October 2003
288b - Notice of resignation of directors or secretaries 22 October 2003
AA - Annual Accounts 17 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 June 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
AUD - Auditor's letter of resignation 22 April 2003
RESOLUTIONS - N/A 24 January 2003
395 - Particulars of a mortgage or charge 30 December 2002
363s - Annual Return 16 December 2002
AA - Annual Accounts 24 September 2002
287 - Change in situation or address of Registered Office 17 September 2002
363s - Annual Return 11 December 2001
288a - Notice of appointment of directors or secretaries 20 November 2001
288b - Notice of resignation of directors or secretaries 20 November 2001
AA - Annual Accounts 10 September 2001
287 - Change in situation or address of Registered Office 16 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 03 July 2000
225 - Change of Accounting Reference Date 25 May 2000
363s - Annual Return 15 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 24 August 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
RESOLUTIONS - N/A 01 March 1999
363s - Annual Return 20 January 1999
AA - Annual Accounts 03 September 1998
363s - Annual Return 08 January 1998
AA - Annual Accounts 16 September 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
363s - Annual Return 18 March 1997
AA - Annual Accounts 05 September 1996
288 - N/A 10 April 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 08 November 1995
CERTNM - Change of name certificate 25 October 1995
288 - N/A 16 October 1995
CERTNM - Change of name certificate 25 September 1995
AUD - Auditor's letter of resignation 01 June 1995
AUD - Auditor's letter of resignation 12 May 1995
363s - Annual Return 24 February 1995
288 - N/A 21 February 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
RESOLUTIONS - N/A 07 February 1995
123 - Notice of increase in nominal capital 07 February 1995
AA - Annual Accounts 12 December 1994
353 - Register of members 08 July 1994
288 - N/A 08 July 1994
288 - N/A 08 July 1994
288 - N/A 28 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 1994
287 - Change in situation or address of Registered Office 28 February 1994
288 - N/A 28 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 January 1994
363s - Annual Return 14 December 1993
AA - Annual Accounts 12 December 1993
395 - Particulars of a mortgage or charge 26 November 1993
395 - Particulars of a mortgage or charge 26 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1993
RESOLUTIONS - N/A 19 October 1993
RESOLUTIONS - N/A 19 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1993
123 - Notice of increase in nominal capital 19 October 1993
288 - N/A 15 July 1993
AA - Annual Accounts 09 February 1993
288 - N/A 19 January 1993
363b - Annual Return 10 December 1992
288 - N/A 21 September 1992
395 - Particulars of a mortgage or charge 05 August 1992
395 - Particulars of a mortgage or charge 05 August 1992
288 - N/A 01 June 1992
288 - N/A 19 May 1992
288 - N/A 18 May 1992
CERTNM - Change of name certificate 11 May 1992
288 - N/A 11 May 1992
288 - N/A 11 May 1992
287 - Change in situation or address of Registered Office 11 May 1992
AA - Annual Accounts 14 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1990
RESOLUTIONS - N/A 07 February 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1990
NEWINC - New incorporation documents 20 December 1989

Mortgages & Charges

Description Date Status Charge by
Third party charge of deposit 20 December 2002 Fully Satisfied

N/A

Deposit agreement 17 November 1993 Fully Satisfied

N/A

Deposit agreement 17 November 1993 Fully Satisfied

N/A

Debenture 04 August 1992 Fully Satisfied

N/A

Legal charge 04 August 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.