Sunderland
Tyne And Wear
SR1 3HA
Director Name | Mr Kenneth Peter Campling |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2023(22 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | Gilbridge House Keel Square Sunderland Tyne And Wear SR1 3HA |
Director Name | Mrs Louisa Caroline Grant Morgan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Morgans Hotel Somerset Place Swansea West Glamorgan SA1 1RR Wales |
Director Name | Mr Martin Wyn Morgan |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Morgans Hotel Somerset Place Swansea West Glamorgan SA1 1RR Wales |
Secretary Name | Mrs Louisa Caroline Grant Morgan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Morgans Hotel Somerset Place Swansea West Glamorgan SA1 1RR Wales |
Director Name | Mrs Paula Christine Major |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 01 April 2016(14 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 23 November 2023) |
Role | Commercial Manager |
Country of Residence | Wales |
Correspondence Address | Morgans Hotels Limited Somerset Place Swansea SA1 1RR Wales |
Director Name | Mr Jacob David Hughes |
---|---|
Date of Birth | July 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2020(19 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 November 2023) |
Role | Group Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Morgans Hotel Somerset Place Swansea SA1 1RR Wales |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 September 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | travelhouse.co.uk |
---|---|
Telephone | 01792 293743 |
Telephone region | Swansea |
Registered Address | Gilbridge House Keel Square Sunderland Tyne And Wear SR1 3HA |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Millfield |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
66.8k at £1 | Ridgenumber LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £694,234 |
Cash | £1,977,138 |
Current Liabilities | £1,578,542 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 5 September 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (4 months, 2 weeks from now) |
3 March 2014 | Delivered on: 6 March 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
25 July 2012 | Delivered on: 1 August 2012 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All amounts now and in the future credited to account number 85149446 with the bank. Outstanding |
17 April 2012 | Delivered on: 27 April 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the original travel house limited business premium account number 93925390. Outstanding |
18 May 2006 | Delivered on: 8 June 2006 Persons entitled: Zurich Assurance LTD Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The rent deposit and the sum from time to time standing to the credit of that account which at the date hereof is a sum of £14,246.88 (being £12,125.00 plus vat). See the mortgage charge document for full details. Outstanding |
11 December 2020 | Notification of Jacob David Hughes as a person with significant control on 9 October 2020 (2 pages) |
---|---|
11 December 2020 | Appointment of Mr Jacob David Hughes as a director on 9 October 2020 (2 pages) |
21 September 2020 | Confirmation statement made on 5 September 2020 with no updates (3 pages) |
10 March 2020 | Accounts for a small company made up to 30 September 2019 (16 pages) |
6 September 2019 | Confirmation statement made on 5 September 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a small company made up to 30 September 2018 (14 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with no updates (3 pages) |
7 February 2018 | Accounts for a small company made up to 30 September 2017 (17 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
12 September 2017 | Confirmation statement made on 5 September 2017 with no updates (3 pages) |
3 February 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
3 February 2017 | Accounts for a small company made up to 30 September 2016 (8 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 5 September 2016 with updates (5 pages) |
20 April 2016 | Appointment of Mrs Paula Christine Major as a director on 1 April 2016 (2 pages) |
20 April 2016 | Appointment of Mrs Paula Christine Major as a director on 1 April 2016 (2 pages) |
13 April 2016 | Termination of appointment of Louisa Caroline Grant Morgan as a secretary on 4 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Louisa Caroline Grant Morgan as a director on 4 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Louisa Caroline Grant Morgan as a secretary on 4 April 2016 (1 page) |
13 April 2016 | Termination of appointment of Louisa Caroline Grant Morgan as a director on 4 April 2016 (1 page) |
9 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
9 February 2016 | Accounts for a small company made up to 30 September 2015 (8 pages) |
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 5 September 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
25 February 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
25 February 2015 | Accounts for a small company made up to 30 September 2014 (8 pages) |
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 5 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
2 April 2014 | Accounts for a small company made up to 30 September 2013 (8 pages) |
6 March 2014 | Registration of charge 042818970004 (5 pages) |
6 March 2014 | Registration of charge 042818970004 (5 pages) |
10 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 5 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
8 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
8 April 2013 | Accounts for a small company made up to 30 September 2012 (8 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 5 September 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 April 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
3 April 2012 | Accounts for a small company made up to 30 September 2011 (8 pages) |
11 January 2012 | Auditors resignation (1 page) |
11 January 2012 | Auditors resignation (1 page) |
13 October 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 October 2011 (1 page) |
13 October 2011 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 October 2011 (1 page) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
29 September 2011 | Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
29 September 2011 | Annual return made up to 5 September 2011 with a full list of shareholders (6 pages) |
28 September 2011 | Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages) |
28 September 2011 | Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages) |
28 September 2011 | Register inspection address has been changed from Ground Floor Exchange Buildings Adelaide Street Swansea West Glamorgan SA1 1SE Wales (1 page) |
28 September 2011 | Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
28 September 2011 | Register inspection address has been changed from Ground Floor Exchange Buildings Adelaide Street Swansea West Glamorgan SA1 1SE Wales (1 page) |
28 September 2011 | Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages) |
28 September 2011 | Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
28 September 2011 | Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
28 June 2011 | Full accounts made up to 30 September 2010 (17 pages) |
19 November 2010 | Director's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Director's details changed for Mr Martin Wyn Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Register inspection address has been changed (1 page) |
19 November 2010 | Director's details changed for Mr Martin Wyn Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Annual return made up to 5 September 2010 with a full list of shareholders (6 pages) |
19 November 2010 | Director's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages) |
19 November 2010 | Register(s) moved to registered inspection location (1 page) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (18 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
29 September 2009 | Return made up to 05/09/09; full list of members (3 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
4 April 2009 | Full accounts made up to 30 September 2008 (16 pages) |
15 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
15 October 2008 | Return made up to 05/09/08; full list of members (3 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
25 March 2008 | Full accounts made up to 30 September 2007 (16 pages) |
7 December 2007 | Return made up to 05/09/07; no change of members (7 pages) |
7 December 2007 | Return made up to 05/09/07; no change of members (7 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
10 April 2007 | Full accounts made up to 30 September 2006 (16 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
13 October 2006 | Return made up to 05/09/06; full list of members (7 pages) |
8 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 September 2006 | Full accounts made up to 30 September 2005 (15 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
8 June 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 05/09/05; full list of members (7 pages) |
22 November 2005 | Return made up to 05/09/05; full list of members (7 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
6 April 2005 | Full accounts made up to 30 September 2004 (12 pages) |
14 January 2005 | Company name changed jaxx travel LIMITED\certificate issued on 14/01/05 (2 pages) |
14 January 2005 | Company name changed jaxx travel LIMITED\certificate issued on 14/01/05 (2 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 10000@1=10000 £ ic 56768/66768 (2 pages) |
5 January 2005 | Ad 23/12/04--------- £ si 10000@1=10000 £ ic 56768/66768 (2 pages) |
5 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
5 January 2005 | Resolutions
|
5 January 2005 | Resolutions
|
5 January 2005 | Nc inc already adjusted 23/12/04 (2 pages) |
1 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 05/09/04; full list of members (7 pages) |
4 June 2004 | Nc inc already adjusted 06/04/04 (1 page) |
4 June 2004 | Ad 06/04/04--------- £ si 3907@1=3907 £ ic 52861/56768 (2 pages) |
4 June 2004 | Resolutions
|
4 June 2004 | Resolutions
|
4 June 2004 | Nc inc already adjusted 06/04/04 (1 page) |
4 June 2004 | Ad 06/04/04--------- £ si 3907@1=3907 £ ic 52861/56768 (2 pages) |
1 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
1 April 2004 | Full accounts made up to 30 September 2003 (12 pages) |
29 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
29 September 2003 | Return made up to 05/09/03; full list of members (7 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Ad 17/06/03--------- £ si 2861@1=2861 £ ic 50000/52861 (2 pages) |
16 July 2003 | Ad 17/06/03--------- £ si 2861@1=2861 £ ic 50000/52861 (2 pages) |
16 July 2003 | Resolutions
|
16 July 2003 | Nc inc already adjusted 17/06/03 (1 page) |
16 July 2003 | Nc inc already adjusted 17/06/03 (1 page) |
8 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
8 April 2003 | Full accounts made up to 30 September 2002 (12 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
12 March 2003 | Auditor's resignation (2 pages) |
11 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
11 November 2002 | Return made up to 05/09/02; full list of members (7 pages) |
6 July 2002 | Ad 21/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
6 July 2002 | Ad 21/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
18 September 2001 | New secretary appointed;new director appointed (2 pages) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Secretary resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
14 September 2001 | Director resigned (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: 21 st. Thomas street bristol avon BS1 6JS (1 page) |
5 September 2001 | Incorporation (17 pages) |
5 September 2001 | Incorporation (17 pages) |