27 Middleborough
Colchester
Essex
CO1 1TG
Secretary Name | Richard Steven Allardice |
---|---|
Status | Current |
Appointed | 24 October 2018(20 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Correspondence Address | The Octagon, 27 Middleborough Colchester CO1 1RA |
Director Name | Mr Ian Patrick Dunwoody |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aragon House Tudor Court Warwick Road Coventry CV3 6TZ |
Secretary Name | Stephen John McLurgh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA |
Director Name | Mrs Margaret Audrey Dunwoody |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(2 months, 4 weeks after company formation) |
Appointment Duration | 18 years, 5 months (resigned 30 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Aragon House Tudor Court Warwick Road Coventry West Midlands CV3 6TZ |
Secretary Name | Mrs Nicola Anne Smith |
---|---|
Status | Resigned |
Appointed | 30 November 2016(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 2018) |
Role | Company Director |
Correspondence Address | Gray Dawes Travel Limited The Octagon 27 Middleborough Colchester Essex CO1 1TG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | tmguk.com |
---|---|
Telephone | 01926 425333 |
Telephone region | Warwick |
Registered Address | The Octagon, 27 Middleborough Colchester CO1 1RA |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
2k at £1 | Travel Management Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £608,202 |
Gross Profit | £49,596 |
Net Worth | £8,894 |
Cash | £565 |
Current Liabilities | £9,850 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2023 (12 months ago) |
---|---|
Next Return Due | 16 April 2024 (2 weeks, 3 days from now) |
10 October 2002 | Delivered on: 19 October 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 November 2020 | Resolutions
|
---|---|
22 May 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
5 November 2019 | Accounts for a small company made up to 31 March 2019 (7 pages) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
24 October 2018 | Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages) |
24 October 2018 | Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page) |
10 October 2018 | Accounts for a small company made up to 31 March 2018 (7 pages) |
12 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
6 October 2017 | Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page) |
6 October 2017 | Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
4 October 2017 | Accounts for a small company made up to 31 March 2017 (5 pages) |
30 August 2017 | Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
30 August 2017 | Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
11 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
7 January 2017 | Auditor's resignation (2 pages) |
7 January 2017 | Auditor's resignation (2 pages) |
8 December 2016 | Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page) |
8 December 2016 | Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page) |
8 December 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page) |
8 December 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
8 December 2016 | Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages) |
8 December 2016 | Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page) |
8 December 2016 | Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page) |
8 December 2016 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages) |
8 December 2016 | Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages) |
11 July 2016 | Full accounts made up to 29 February 2016 (17 pages) |
11 July 2016 | Full accounts made up to 29 February 2016 (17 pages) |
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 July 2015 | Full accounts made up to 28 February 2015 (15 pages) |
20 July 2015 | Full accounts made up to 28 February 2015 (15 pages) |
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
5 August 2014 | Full accounts made up to 28 February 2014 (15 pages) |
5 August 2014 | Full accounts made up to 28 February 2014 (15 pages) |
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
15 July 2013 | Full accounts made up to 28 February 2013 (14 pages) |
15 July 2013 | Full accounts made up to 28 February 2013 (14 pages) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Secretary's details changed for Stephen John Mclurgh on 4 April 2013 (1 page) |
4 April 2013 | Secretary's details changed for Stephen John Mclurgh on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Register inspection address has been changed (2 pages) |
5 September 2012 | Register inspection address has been changed (2 pages) |
17 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
17 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (5 pages) |
25 July 2011 | Full accounts made up to 28 February 2011 (14 pages) |
25 July 2011 | Full accounts made up to 28 February 2011 (14 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
6 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (5 pages) |
29 July 2010 | Full accounts made up to 28 February 2010 (14 pages) |
29 July 2010 | Full accounts made up to 28 February 2010 (14 pages) |
21 April 2010 | Director's details changed for Mr Ian Patrick Dunwoody on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Margaret Audrey Dunwoody on 1 April 2010 (2 pages) |
21 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Ian Patrick Dunwoody on 1 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Margaret Audrey Dunwoody on 1 April 2010 (2 pages) |
23 July 2009 | Full accounts made up to 28 February 2009 (14 pages) |
23 July 2009 | Full accounts made up to 28 February 2009 (14 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
7 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
14 May 2008 | Full accounts made up to 29 February 2008 (12 pages) |
14 May 2008 | Full accounts made up to 29 February 2008 (12 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
18 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
22 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
22 August 2007 | Full accounts made up to 28 February 2007 (13 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
25 July 2006 | Full accounts made up to 28 February 2006 (11 pages) |
25 July 2006 | Full accounts made up to 28 February 2006 (11 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
6 April 2006 | Return made up to 02/04/06; full list of members (2 pages) |
16 August 2005 | Full accounts made up to 28 February 2005 (11 pages) |
16 August 2005 | Full accounts made up to 28 February 2005 (11 pages) |
8 April 2005 | Return made up to 02/04/05; full list of members
|
8 April 2005 | Return made up to 02/04/05; full list of members
|
6 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
6 August 2004 | Full accounts made up to 29 February 2004 (11 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
13 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
29 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
29 July 2003 | Full accounts made up to 28 February 2003 (11 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
19 October 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 July 2002 | Full accounts made up to 28 February 2002 (11 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
18 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
11 October 2001 | Full accounts made up to 28 February 2001 (11 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
10 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
26 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
26 July 2000 | Full accounts made up to 29 February 2000 (10 pages) |
16 April 2000 | Secretary's particulars changed (1 page) |
16 April 2000 | Secretary's particulars changed (1 page) |
11 April 2000 | Return made up to 02/04/00; full list of members
|
11 April 2000 | Return made up to 02/04/00; full list of members
|
17 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
17 August 1999 | Full accounts made up to 28 February 1999 (9 pages) |
27 April 1999 | Secretary's particulars changed (1 page) |
27 April 1999 | Secretary's particulars changed (1 page) |
13 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
13 April 1999 | Return made up to 02/04/99; full list of members (6 pages) |
4 September 1998 | Ad 12/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
4 September 1998 | Ad 12/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
27 August 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
27 August 1998 | Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page) |
21 May 1998 | New director appointed (2 pages) |
21 May 1998 | New director appointed (2 pages) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Secretary resigned (1 page) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | New secretary appointed (2 pages) |
12 May 1998 | Director resigned (1 page) |
12 May 1998 | Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 April 1998 | Incorporation (13 pages) |
2 April 1998 | Incorporation (13 pages) |