Warning: file_put_contents(c/0317892e9c431d52fd4a8200ccf4981b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Retail Travel Limited, E14 5GL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RETAIL TRAVEL LIMITED

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

This company is commonly known as Retail Travel Limited. The company was founded 56 years ago and was given the registration number 00918380. The firm's registered office is in LONDON. You can find them at Kpmg Llp 15 Canada Square, Canary Wharf, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RETAIL TRAVEL LIMITED
Company Number:00918380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 October 1967
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Kpmg Llp 15 Canada Square, Canary Wharf, London, E14 5GL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Secretary18 January 1993Active
C/O Interpath Ltd, 10 Fleet Place, London, EC4M 7RB

Director13 March 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director12 June 2008Active
6 Castlebar Road, Ealing, London, W5 2DP

Secretary-Active
Thorpe House, Little Casterton, Stamford, PE9 4BE

Director-Active
Commonwealth House, Chicago Avenue, Manchester, M90 3FL

Director31 January 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
1 Beechwood Park, Box Lane, Hemel Hempstead, HP3 0DY

Director-Active
Westona House Rectory Lane, Edith Weston, Rutland, LE15 8HE

Director17 March 2000Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director21 February 2013Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director18 January 1993Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director03 June 2014Active
3 Cedar Close, Kingston Vale, London, SW15 3SD

Director05 January 1996Active
23 Hofland Road, London, W14 0LN

Director-Active
Tetley House, Marchington, Uttoxeter, ST14 8LG

Director13 June 2007Active
15 Coningsby Road, Peterborough, PE3 8AB

Director04 October 2001Active
Home Farmhouse, Main Street Empingham, Oakham, LE15 8PS

Director25 July 1996Active
18 Perkins Lane, Maxey, Peterborough, PE6 9HJ

Director13 June 2007Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director01 March 2011Active
Little Chantersluer, Smalls Hill Road, Norwood Hill, RH6 0HR

Director17 March 2000Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director12 February 2013Active
Dorset Cottage, 18 Oak Road, Cobham, KT11 3AZ

Director24 March 2000Active
Home Farm, Carlby, Stamford, PE9 4LX

Director13 June 2007Active
East Grange, 552 Oundle Road, Orton Longueville, Peterborough, PE2 7ED

Director24 March 2000Active

People with Significant Control

Thomas Cook Retail Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2022-11-01Address

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

Download
2022-01-04Address

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

Download
2021-03-17Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-14Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-12-03Insolvency

Liquidation disclaimer notice.

Download
2020-08-18Insolvency

Liquidation disclaimer notice.

Download
2020-06-05Insolvency

Liquidation disclaimer notice.

Download
2020-05-20Insolvency

Liquidation disclaimer notice.

Download
2020-01-20Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2020-01-14Insolvency

Liquidation disclaimer notice.

Download
2019-12-11Insolvency

Liquidation disclaimer notice.

Download
2019-11-06Insolvency

Liquidation disclaimer notice.

Download
2019-10-15Address

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

Download
2019-10-07Address

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

Download
2019-10-04Insolvency

Liquidation compulsory winding up order.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Officers

Termination director company with name termination date.

Download
2019-03-13Officers

Appoint person director company with name date.

Download
2018-06-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.