This company is commonly known as Duke's Court Travel Limited. The company was founded 36 years ago and was given the registration number 02199423. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 79110 - Travel agency activities.
Name | : | DUKE'S COURT TRAVEL LIMITED |
---|---|---|
Company Number | : | 02199423 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 November 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL | Corporate Secretary | 01 September 2017 | Active |
Fareportal Inc,, 137 West 25th Street, 11th Floor, New York, United States, NY10001 | Director | 12 March 2020 | Active |
Fareportal Inc, 137 West 25th Street, 11th Floor, New York, United States, | Director | 31 January 2024 | Active |
Fareportal Inc, 137 West 25th Street, 11th Floor, New York, United States, | Director | 31 January 2024 | Active |
Fareportal Inc,, 137 West 25th Street, 11th Floor, New York, United States, NY10001 | Director | 01 June 2017 | Active |
213, West 35th Street, Suite 1301, New York, Usa, | Secretary | 01 August 2011 | Active |
1 Hazel Mead, Barnet, EN5 3LP | Secretary | - | Active |
213, West 35th Street, Suite 1301, New York, Usa, | Director | 01 August 2011 | Active |
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB | Director | 07 June 2012 | Active |
1 Hazel Mead, Barnet, EN5 3LP | Director | - | Active |
1 Hazel Mead, Barnet, EN5 3LP | Director | - | Active |
Fareportal Inc,, 137 West 25th Street, 11th Floor, New York, United States, NY10001 | Director | 01 June 2017 | Active |
Fareportal Inc, 135 West 50th Street, Suite 500, New York, United States, 10020 | Director | 01 June 2017 | Active |
Mr Shailesh Jain | ||
Notified on | : | 11 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, United Kingdom, SW1H 0BL |
Nature of control | : |
|
Mr Peter Grover | ||
Notified on | : | 17 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Officers | Appoint person director company with name date. | Download |
2024-02-03 | Officers | Termination director company with name termination date. | Download |
2023-10-07 | Accounts | Accounts with accounts type small. | Download |
2023-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Address | Change registered office address company with date old address new address. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-15 | Accounts | Accounts with accounts type audited abridged. | Download |
2022-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-25 | Accounts | Accounts with accounts type audited abridged. | Download |
2020-07-08 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-05-01 | Officers | Change person director company with change date. | Download |
2020-03-27 | Officers | Appoint person director company with name date. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-23 | Resolution | Resolution. | Download |
2020-03-17 | Capital | Capital allotment shares. | Download |
2019-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-15 | Accounts | Accounts with made up date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.