UKBizDB.co.uk

DUKE'S COURT TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 79110 - Travel agency activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Corporate Secretary01 September 2017Active
Fareportal Inc,, 137 West 25th Street, 11th Floor, New York, United States, NY10001

Director12 March 2020Active
Fareportal Inc, 137 West 25th Street, 11th Floor, New York, United States,

Director31 January 2024Active
Fareportal Inc, 137 West 25th Street, 11th Floor, New York, United States,

Director31 January 2024Active
Fareportal Inc,, 137 West 25th Street, 11th Floor, New York, United States, NY10001

Director01 June 2017Active
213, West 35th Street, Suite 1301, New York, Usa,

Secretary01 August 2011Active
1 Hazel Mead, Barnet, EN5 3LP

Secretary-Active
213, West 35th Street, Suite 1301, New York, Usa,

Director01 August 2011Active
Suite 1, 3rd Floor, 11-12 St. James’S Square, London, United Kingdom, SW1Y 4LB

Director07 June 2012Active
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

Director01 June 2017Active
Fareportal Inc, 135 West 50th Street, Suite 500, New York, United States, 10020

Director01 June 2017Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or 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:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Appoint person director company with name date.

Download
2024-02-03Officers

Termination director company with name termination date.

Download
2023-10-07Accounts

Accounts with accounts type small.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type audited abridged.

Download
2022-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type audited abridged.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Accounts

Accounts with accounts type audited abridged.

Download
2020-07-08Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-05-01Officers

Change person director company with change date.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-27Officers

Termination director company with name termination date.

Download
2020-03-23Resolution

Resolution.

Download
2020-03-17Capital

Capital allotment shares.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Persons with significant control

Cessation of a person with significant control.

Download
2019-09-17Persons with significant control

Notification of a person with significant control.

Download
2019-08-15Accounts

Accounts with made up date.

Download

Copyright © 2024. All rights reserved.