UKBizDB.co.uk

T.E.B. TRAVEL LIMITED

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

This company is commonly known as T.e.b. Travel Limited. The company was founded 40 years ago and was given the registration number 01810843. The firm's registered office is in LONDON. You can find them at Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:T.E.B. TRAVEL LIMITED
Company Number:01810843
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Palladium House, 1-4 Argyll Street, London, W1F 7LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
843, Finchley Road, London, United Kingdom, NW11 8NA

Secretary11 November 2016Active
843, Finchley Road, London, United Kingdom, NW11 8NA

Director11 November 2016Active
2 High View, South Cheam, SM2 7DY

Secretary17 September 1998Active
Elmfield 20 The Green, Southgate, London, N14 7AB

Secretary-Active
32 Engel Park, London, NW7 2NS

Director-Active
2 High View, South Cheam, SM2 7DY

Director-Active
Palladium House, 1-4 Argyll Street, London, W1F 7LD

Director-Active
16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director11 November 2016Active
Elmfield, 20 The Green, Southgate, N14 7AB

Director-Active
Elmfield 20 The Green, Southgate, London, N14 7AB

Director-Active

People with Significant Control

Maria Assuncao Teixeira De Freitas Oliveira
Notified on:11 November 2016
Status:Active
Date of birth:October 1967
Nationality:Portuguese
Country of residence:United Kingdom
Address:16 Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr William Santos Rego
Notified on:11 November 2016
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:843, Finchley Road, London, United Kingdom, NW11 8NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas Antoniou
Notified on:06 April 2016
Status:Active
Date of birth:September 1956
Nationality:British
Address:Palladium House, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Feeley
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Address:Palladium House, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mukesh Desai
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Address:Palladium House, London, W1F 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Address

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

Download
2023-07-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-15Address

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

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Officers

Termination director company with name termination date.

Download
2022-08-15Address

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

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-08-25Accounts

Accounts with accounts type total exemption full.

Download
2020-12-20Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-14Persons with significant control

Cessation of a person with significant control.

Download
2017-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.