UKBizDB.co.uk

THE TRAVEL ADVENTURE LIMITED

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

This company is commonly known as The Travel Adventure Limited. The company was founded 30 years ago and was given the registration number 02843839. The firm's registered office is in BRIGHTON. You can find them at 6-8 Lovers Walk, , Brighton, . This company's SIC code is 79120 - Tour operator activities.

Company Information

Name:THE TRAVEL ADVENTURE LIMITED
Company Number:02843839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 1993
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 79120 - Tour operator activities

Office Address & Contact

Registered Address:6-8 Lovers Walk, Brighton, England, BN1 6AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 March 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director25 March 2019Active
2nd Floor, 110 Cannon Street, London, EC4N 6EU

Director02 June 2021Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Secretary21 January 2017Active
Office 7, Unit 1a, Upper Cranford Centre, Montrose, Ireland,

Secretary14 December 2018Active
Selemat Hurstwood Lane, Haywards Heath, RH17 7SH

Secretary04 January 1995Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary10 August 1993Active
45 Cliveden Court, Cliveden Close, Brighton, BN1 6UD

Secretary10 August 1993Active
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH

Secretary24 October 1996Active
54, Woodlands Park, Ratoath, Ireland,

Secretary01 December 2014Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Director22 June 2017Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Director01 December 2014Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director10 August 1993Active
Clayton Wickham Farm, Belmont Lane, Hassocks, United Kingdom, BN6 9EP

Director01 July 1999Active
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH

Director02 January 1995Active
Annwood Farm, Chelwood Gate Nutley, Uckfield, TN22 3HH

Director10 August 1993Active
6-8, Lovers Walk, Brighton, England, BN1 6AH

Director25 March 2019Active
4, Wilfield Park, Sandymount, Dublin 4, Ireland,

Director14 December 2018Active
70 Penland Road, Haywards Heath, West Sussex, RH16 1PH

Director17 September 2012Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Director01 December 2014Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Director01 December 2014Active
C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH

Director01 December 2014Active

People with Significant Control

Class Tours Limited
Notified on:25 March 2019
Status:Active
Country of residence:England
Address:Verulam House, 142 Old Shoreham Road, Hove, England, BN3 7BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Tunney
Notified on:06 April 2016
Status:Active
Date of birth:August 1952
Nationality:Irish
Country of residence:England
Address:C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH
Nature of control:
  • Significant influence or control
Mr Neil O'Leary
Notified on:06 April 2016
Status:Active
Date of birth:July 1959
Nationality:Irish
Country of residence:England
Address:C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH
Nature of control:
  • Significant influence or control
Mr David Andrews
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:Irish
Country of residence:England
Address:C/O Real Experience Group, Lovers Walk, Brighton, England, BN1 6AH
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
2023-05-27Gazette

Gazette dissolved liquidation.

Download
2023-02-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-11-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-11-09Resolution

Resolution.

Download
2021-11-08Address

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

Download
2021-11-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-11-08Insolvency

Liquidation voluntary statement of affairs.

Download
2021-08-11Accounts

Accounts with accounts type small.

Download
2021-08-02Accounts

Change account reference date company previous shortened.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Officers

Termination director company with name termination date.

Download
2021-06-02Officers

Appoint person director company with name date.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-21Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type small.

Download
2019-11-05Accounts

Change account reference date company current extended.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Address

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

Download
2019-04-05Persons with significant control

Notification of a person with significant control.

Download
2019-04-04Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-03-28Mortgage

Mortgage charge whole release with charge number.

Download
2019-03-27Officers

Termination secretary company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download
2019-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.