About

Registered Number: 02857123
Date of Incorporation: 27/09/1993 (30 years and 9 months ago)
Company Status: Active
Registered Address: 15 Wrotham Road, Meopham, Gravesend, Kent, DA13 0JL,

 

Travel Vogue Ltd was founded on 27 September 1993 and are based in Gravesend, it's status in the Companies House registry is set to "Active". There are 7 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the Travel Vogue Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUGERCINOGLU, Melike 25 September 2020 - 1
BAKER, Andrew John 19 November 1993 26 September 2020 1
GASKILL, Nicholas James 27 September 1993 19 November 1993 1
SIVANANDAN, Kanapathipillai Sivasambo 15 March 2002 26 September 2020 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Andrew John 27 March 1996 26 September 2020 1
LORD, John William 27 September 1993 28 September 1993 1
MCLEOD, Susan Louise 28 September 1993 07 June 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 30 September 2020
RP04AP01 - N/A 30 September 2020
AP01 - Appointment of director 28 September 2020
PSC01 - N/A 28 September 2020
PSC07 - N/A 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
TM01 - Termination of appointment of director 28 September 2020
TM02 - Termination of appointment of secretary 28 September 2020
MR04 - N/A 27 June 2020
MR04 - N/A 27 June 2020
AA - Annual Accounts 23 June 2020
AD01 - Change of registered office address 21 February 2020
CS01 - N/A 05 October 2019
AA - Annual Accounts 02 July 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 11 October 2017
AA - Annual Accounts 14 December 2016
CS01 - N/A 25 October 2016
MR04 - N/A 28 September 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 19 October 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 03 October 2014
CH01 - Change of particulars for director 03 October 2014
CH03 - Change of particulars for secretary 03 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 07 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 22 October 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 05 February 2006
363a - Annual Return 19 October 2005
395 - Particulars of a mortgage or charge 02 September 2005
395 - Particulars of a mortgage or charge 11 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 22 October 2004
288b - Notice of resignation of directors or secretaries 01 April 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 October 2003
225 - Change of Accounting Reference Date 03 April 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 16 October 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 06 September 2001
363s - Annual Return 23 October 2000
AA - Annual Accounts 20 October 2000
395 - Particulars of a mortgage or charge 16 October 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 09 September 1999
363s - Annual Return 12 February 1999
AA - Annual Accounts 28 September 1998
287 - Change in situation or address of Registered Office 03 March 1998
AA - Annual Accounts 08 December 1997
363s - Annual Return 17 November 1997
363s - Annual Return 14 October 1996
288 - N/A 03 July 1996
288 - N/A 23 June 1996
AA - Annual Accounts 20 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
288 - N/A 20 June 1996
363s - Annual Return 04 January 1996
288 - N/A 12 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 1995
AA - Annual Accounts 13 July 1995
363s - Annual Return 05 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 September 1994
288 - N/A 03 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 December 1993
288 - N/A 21 October 1993
RESOLUTIONS - N/A 05 October 1993
123 - Notice of increase in nominal capital 05 October 1993
NEWINC - New incorporation documents 27 September 1993

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 August 2005 Fully Satisfied

N/A

Debenture 05 August 2005 Fully Satisfied

N/A

Charge over credit balances 09 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.