About

Registered Number: 04853546
Date of Incorporation: 01/08/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Clarendon House, 147 London Road, Kingston Upon Thames, Surrey, KT2 6NH

 

Having been setup in 2003, Travel Republic Ltd have registered office in Kingston Upon Thames, it's status at Companies House is "Active". We don't currently know the number of employees at Travel Republic Ltd. The current directors of Travel Republic Ltd are listed as Allen, Stephen John, Simmonds, Ian David, Al Hashimi, Mohammad, Furner, Paul, Furner, Peter Stanley, Gill, Matthew John David, Rejwan, Frank Fouad, Waite, Christopher Paul, Washington, Andrew James, Wright, Stuart Lionel at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Stephen John 08 April 2020 - 1
AL HASHIMI, Mohammad 15 May 2012 18 November 2013 1
FURNER, Paul 05 August 2003 29 May 2014 1
FURNER, Peter Stanley 01 April 2005 01 August 2007 1
GILL, Matthew John David 28 December 2011 15 May 2012 1
REJWAN, Frank Fouad 16 October 2018 20 December 2019 1
WAITE, Christopher Paul 05 August 2003 15 May 2012 1
WASHINGTON, Andrew James 01 May 2017 21 May 2018 1
WRIGHT, Stuart Lionel 01 April 2005 14 December 2005 1
Secretary Name Appointed Resigned Total Appointments
SIMMONDS, Ian David 23 June 2011 28 December 2011 1

Filing History

Document Type Date
AAMD - Amended Accounts 02 October 2020
CS01 - N/A 05 May 2020
CH01 - Change of particulars for director 03 May 2020
AP01 - Appointment of director 14 April 2020
TM01 - Termination of appointment of director 14 April 2020
TM01 - Termination of appointment of director 30 January 2020
AA - Annual Accounts 05 January 2020
PSC05 - N/A 31 October 2019
CS01 - N/A 06 May 2019
PSC05 - N/A 18 February 2019
AA - Annual Accounts 22 December 2018
AP01 - Appointment of director 17 October 2018
AP01 - Appointment of director 16 July 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 10 June 2018
CS01 - N/A 08 May 2018
TM01 - Termination of appointment of director 01 May 2018
TM01 - Termination of appointment of director 07 January 2018
AA - Annual Accounts 13 December 2017
TM01 - Termination of appointment of director 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
CS01 - N/A 10 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 04 January 2017
AR01 - Annual Return 16 May 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 19 December 2015
AUD - Auditor's letter of resignation 18 December 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 18 August 2014
AA - Annual Accounts 31 July 2014
AP01 - Appointment of director 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 18 November 2013
TM01 - Termination of appointment of director 18 November 2013
AUD - Auditor's letter of resignation 10 July 2013
AR01 - Annual Return 12 June 2013
TM01 - Termination of appointment of director 10 June 2013
AUD - Auditor's letter of resignation 30 May 2013
AA - Annual Accounts 20 December 2012
CH01 - Change of particulars for director 13 September 2012
CH01 - Change of particulars for director 13 September 2012
MG01 - Particulars of a mortgage or charge 25 July 2012
MG01 - Particulars of a mortgage or charge 11 July 2012
RESOLUTIONS - N/A 06 June 2012
MEM/ARTS - N/A 06 June 2012
AP01 - Appointment of director 06 June 2012
AP01 - Appointment of director 06 June 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
AR01 - Annual Return 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2012
RESOLUTIONS - N/A 13 January 2012
TM02 - Termination of appointment of secretary 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AP01 - Appointment of director 13 January 2012
AA - Annual Accounts 12 December 2011
AP03 - Appointment of secretary 26 July 2011
AR01 - Annual Return 16 May 2011
RESOLUTIONS - N/A 10 May 2011
SH01 - Return of Allotment of shares 10 May 2011
AA - Annual Accounts 21 December 2010
TM02 - Termination of appointment of secretary 18 October 2010
MG01 - Particulars of a mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 July 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 04 January 2010
MG01 - Particulars of a mortgage or charge 22 December 2009
363a - Annual Return 07 May 2009
363a - Annual Return 05 May 2009
395 - Particulars of a mortgage or charge 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
AA - Annual Accounts 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 04 September 2008
395 - Particulars of a mortgage or charge 01 August 2008
RESOLUTIONS - N/A 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 July 2008
395 - Particulars of a mortgage or charge 31 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2008
363a - Annual Return 10 July 2008
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
288b - Notice of resignation of directors or secretaries 15 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
RESOLUTIONS - N/A 13 August 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
AA - Annual Accounts 26 July 2007
363s - Annual Return 24 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2007
363s - Annual Return 17 July 2007
395 - Particulars of a mortgage or charge 28 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 March 2007
287 - Change in situation or address of Registered Office 06 November 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 04 September 2006
363s - Annual Return 30 May 2006
288b - Notice of resignation of directors or secretaries 20 January 2006
AA - Annual Accounts 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 2005
363s - Annual Return 16 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
288a - Notice of appointment of directors or secretaries 08 April 2005
RESOLUTIONS - N/A 05 April 2005
RESOLUTIONS - N/A 05 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
123 - Notice of increase in nominal capital 05 April 2005
287 - Change in situation or address of Registered Office 17 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
225 - Change of Accounting Reference Date 15 March 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 February 2005
CERTNM - Change of name certificate 24 February 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 15 October 2004
395 - Particulars of a mortgage or charge 19 March 2004
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288b - Notice of resignation of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
288a - Notice of appointment of directors or secretaries 20 August 2003
NEWINC - New incorporation documents 01 August 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 02 July 2012 Outstanding

N/A

Guarantee & debenture 03 September 2010 Fully Satisfied

N/A

Deed of charge over credit balances 14 December 2009 Outstanding

N/A

Deposit agreement to secure own liabilities 18 February 2009 Fully Satisfied

N/A

Deed of charge over credit balances 25 July 2008 Outstanding

N/A

Deed of charge over credit balances 23 July 2008 Outstanding

N/A

Guarantee & debenture 02 August 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2007 Fully Satisfied

N/A

Rent deposit deed 12 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.