UKBizDB.co.uk

STATESMAN TRAVEL MANAGEMENT LIMITED

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

This company is commonly known as Statesman Travel Management Limited. The company was founded 47 years ago and was given the registration number 01278369. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:STATESMAN TRAVEL MANAGEMENT LIMITED
Company Number:01278369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1976
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
Senator House, 85 Queen Victoria Street, London, EC4V 4AB

Director10 May 2017Active
26 Pensford Avenue, Richmond, TW9 4HP

Secretary-Active
71 Park Road, Chiswick, London, W4 3EY

Secretary27 July 2007Active
26 Pensford Avenue, Richmond, TW9 4HP

Director-Active
26 Tudor Avenue, Worcester Park, KT4 8TY

Director-Active
Newton House, Bredons Hardwick, Tewkesbury, GL20 7EE

Director27 July 2007Active
11 Park Village West, London, NW1 4AE

Director-Active
71 Park Road, Chiswick, London, W4 3EY

Director27 July 2007Active

People with Significant Control

Statesman Travel Group Limited
Notified on:20 December 2021
Status:Active
Country of residence:England
Address:Senator House, 85 Queen Victoria Street, London, England, EC4V 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin Michael Omalley
Notified on:10 May 2017
Status:Active
Date of birth:June 1968
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Timothy Joseph Fleming
Notified on:10 May 2017
Status:Active
Date of birth:September 1961
Nationality:American
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Jonathan Michael Langley
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control
Mr Mervyn John Williamson
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:Senator House, 85 Queen Victoria Street, London, EC4V 4AB
Nature of control:
  • Significant influence or control

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
2022-06-21Gazette

Gazette dissolved voluntary.

Download
2022-04-05Gazette

Gazette notice voluntary.

Download
2022-03-28Dissolution

Dissolution application strike off company.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-20Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Accounts

Accounts with accounts type dormant.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-09-23Accounts

Change account reference date company previous shortened.

Download
2021-08-17Capital

Capital statement capital company with date currency figure.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-08Capital

Legacy.

Download
2021-07-08Insolvency

Legacy.

Download
2021-07-08Resolution

Resolution.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Accounts

Accounts with accounts type dormant.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type dormant.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download
2018-01-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.