Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTIN RANDALL TRAVEL LIMITED
Company Information for

MARTIN RANDALL TRAVEL LIMITED

83 PURSERS CROSS ROAD, LONDON, SW6 4QZ,
Company Registration Number
02314294
Private Limited Company
Active

Company Overview

About Martin Randall Travel Ltd
MARTIN RANDALL TRAVEL LIMITED was founded on 1988-11-08 and has its registered office in London. The organisation's status is listed as "Active". Martin Randall Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MARTIN RANDALL TRAVEL LIMITED
 
Legal Registered Office
83 PURSERS CROSS ROAD
LONDON
SW6 4QZ
Other companies in W4
 
Filing Information
Company Number 02314294
Company ID Number 02314294
Date formed 1988-11-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/11/2015
Return next due 06/12/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB527758803  
Last Datalog update: 2024-06-05 05:54:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTIN RANDALL TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARTIN RANDALL TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS PADFIELD ELLINGTON
Company Secretary 2009-02-26
ALEXA KATE BERGER
Director 2017-06-26
WILLIAM JOHN BURTON
Director 2014-09-01
FIONA MEREDITH CHARRINGTON
Director 2005-12-06
VERNON JAMES ELLIS
Director 2003-09-09
IAN DAVID HUTCHINSON
Director 2010-05-27
MARTIN DAVID VINCENT RANDALL
Director 1991-11-08
NEIL MACRAE TAYLOR
Director 2001-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DENTON
Director 2010-07-08 2013-01-27
JOHN SAMUEL KENNETH FOGG
Director 1991-11-08 2010-12-07
WILLIAM ROBIN ROWLAND
Director 2001-04-16 2009-03-30
ANNABEL RANDALL
Company Secretary 2002-04-01 2009-02-26
MARTIN DAVID VINCENT RANDALL
Company Secretary 2001-11-30 2002-04-01
JONATHAN STUART VORLEY
Company Secretary 2001-05-14 2001-11-30
MICHAEL MANASSEI
Company Secretary 1991-11-08 2001-03-31
ANDREW CHRISTOPHER BROCK
Director 1991-11-08 2001-03-31
MICHAEL MANASSEI
Director 1991-11-08 2001-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS PADFIELD ELLINGTON MARTIN RANDALL TRANSPORT LIMITED Company Secretary 2009-02-26 CURRENT 2003-01-06 Active
ALEXA KATE BERGER GROUP TRAVEL CONNECTION LIMITED Director 2017-06-01 CURRENT 2000-02-09 Active
ALEXA KATE BERGER HERITAGE GROUP TRAVEL LIMITED Director 2017-06-01 CURRENT 1986-09-12 Active
ALEXA KATE BERGER GROUP TRAVEL CONNECTION (TRANSPORT) LIMITED Director 2017-06-01 CURRENT 2000-01-06 Active
WILLIAM JOHN BURTON AWESOME EXPERIENCES LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
WILLIAM JOHN BURTON TTAC CHANGE MANAGMENT LIMITED Director 2015-09-02 CURRENT 2015-09-02 Active - Proposal to Strike off
WILLIAM JOHN BURTON THE TRAVEL ACQUISITION COMPANY LIMITED Director 2004-01-14 CURRENT 2004-01-14 Active
FIONA MEREDITH CHARRINGTON GROUP TRAVEL CONNECTION LIMITED Director 2017-06-01 CURRENT 2000-02-09 Active
FIONA MEREDITH CHARRINGTON HERITAGE GROUP TRAVEL LIMITED Director 2017-06-01 CURRENT 1986-09-12 Active
FIONA MEREDITH CHARRINGTON GROUP TRAVEL CONNECTION (TRANSPORT) LIMITED Director 2017-06-01 CURRENT 2000-01-06 Active
VERNON JAMES ELLIS BRITTEN-PEARS FOUNDATION(THE) Director 2017-06-10 CURRENT 1986-11-05 Active
VERNON JAMES ELLIS LEEDS INTERNATIONAL PIANOFORTE COMPETITION Director 2015-11-24 CURRENT 1998-02-26 Active
VERNON JAMES ELLIS NATIONAL OPERA STUDIO Director 2012-06-25 CURRENT 1977-10-07 Active
IAN DAVID HUTCHINSON NUCLEAR RISK INSURERS LIMITED Director 2017-05-04 CURRENT 2003-04-02 Active
IAN DAVID HUTCHINSON MDU SERVICES LIMITED Director 2013-02-11 CURRENT 2000-03-22 Active
IAN DAVID HUTCHINSON THE MEDICAL DEFENCE UNION LIMITED Director 2013-02-11 CURRENT 1885-10-23 Active
IAN DAVID HUTCHINSON MDU INVESTMENTS LIMITED Director 2013-02-11 CURRENT 1996-12-06 Active
IAN DAVID HUTCHINSON SOLAR LINKS INITIATIVE Director 2009-02-26 CURRENT 2004-07-12 Active
IAN DAVID HUTCHINSON GIDAN GOLDIE LTD Director 2008-09-30 CURRENT 2008-09-30 Active
IAN DAVID HUTCHINSON SUN INSURANCE OFFICE LIMITED Director 2004-04-29 CURRENT 1933-03-16 Converted / Closed
MARTIN DAVID VINCENT RANDALL GROUP TRAVEL CONNECTION LIMITED Director 2017-06-01 CURRENT 2000-02-09 Active
MARTIN DAVID VINCENT RANDALL HERITAGE GROUP TRAVEL LIMITED Director 2017-06-01 CURRENT 1986-09-12 Active
MARTIN DAVID VINCENT RANDALL GROUP TRAVEL CONNECTION (TRANSPORT) LIMITED Director 2017-06-01 CURRENT 2000-01-06 Active
MARTIN DAVID VINCENT RANDALL MARTIN RANDALL TRANSPORT LIMITED Director 2003-01-06 CURRENT 2003-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-27Memorandum articles filed
2024-06-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-04-10Cancellation of shares. Statement of capital on 2024-03-28 GBP 79,979.42
2024-04-10Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-02-06STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023142940004
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-08-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-12Director's details changed for Mr Neil Macrae Taylor on 2021-12-10
2022-11-12Director's details changed for Mr Neil Macrae Taylor on 2021-12-10
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH NO UPDATES
2022-11-12CH01Director's details changed for Mr Neil Macrae Taylor on 2021-12-10
2022-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-04-21PSC04Change of details for Mr Martin David Vincent Randall as a person with significant control on 2021-02-18
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-11-15CH01Director's details changed for Sir Vernon James Ellis on 2021-11-01
2021-07-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Voysey House Barley Mow Passage London W4 4GF
2021-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-18SH0118/02/21 STATEMENT OF CAPITAL GBP 79985.85
2020-12-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 023142940004
2020-11-26CH01Director's details changed for Ms Fiona Meredith Charrington on 2020-10-15
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-11-24CH01Director's details changed for Mr Martin David Vincent Randall on 2020-11-23
2020-11-10AP03Appointment of Mr Martin David Vincent Randall as company secretary on 2020-11-10
2020-11-10TM02Termination of appointment of Alistair Jonathan Sharpe on 2020-11-10
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID HUTCHINSON
2020-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-03-25CH01Director's details changed for Ms Fiona Meredith Charrington on 2019-11-21
2020-02-07AP03Appointment of Mr Alistair Jonathan Sharpe as company secretary on 2020-02-01
2020-02-06TM02Termination of appointment of Alexa Berger on 2020-01-31
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXA KATE BERGER
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-07-12AP03Appointment of Miss Alexa Berger as company secretary on 2019-05-01
2019-07-12TM02Termination of appointment of Richard Thomas Padfield Ellington on 2019-04-30
2019-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-11MEM/ARTSARTICLES OF ASSOCIATION
2019-01-09RES01ADOPT ARTICLES 09/01/19
2018-12-27SH0128/11/18 STATEMENT OF CAPITAL GBP 30015.85
2018-12-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-11-09CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH NO UPDATES
2018-10-29TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BURTON
2018-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-25AA01Previous accounting period extended from 31/08/17 TO 31/12/17
2018-01-12CH01Director's details changed for Sir Vernon James Ellis on 2018-01-01
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH NO UPDATES
2017-06-28AP01DIRECTOR APPOINTED MISS ALEXA KATE BERGER
2017-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16
2017-01-13CH01Director's details changed for Fiona Meredith Urquhart on 2017-01-01
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 30000
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15
2016-02-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 30000
2015-12-21AR0108/11/15 ANNUAL RETURN FULL LIST
2015-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 30000
2014-12-05AR0108/11/14 ANNUAL RETURN FULL LIST
2014-10-14AUDAUDITOR'S RESIGNATION
2014-09-28AP01DIRECTOR APPOINTED MR WILLIAM JOHN BURTON
2014-06-06AUDAUDITOR'S RESIGNATION
2014-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 30000
2013-11-21AR0108/11/13 FULL LIST
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENTON
2012-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12
2012-11-14AR0108/11/12 FULL LIST
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-03-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11
2011-11-21AR0108/11/11 FULL LIST
2011-01-26AUDAUDITOR'S RESIGNATION
2011-01-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10
2010-12-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOGG
2010-12-01AR0108/11/10 FULL LIST
2010-07-28AP01DIRECTOR APPOINTED MR CHRISTOPHER DENTON
2010-06-06AP01DIRECTOR APPOINTED MR IAN DAVID HUTCHINSON
2010-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09
2009-11-19AR0108/11/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA MEREDITH URQUHART / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MACRAE TAYLOR / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RANDALL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN SAMUEL KENNETH FOGG / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / VERNON JAMES ELLIS / 19/11/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM ROWLAND
2009-03-24288aSECRETARY APPOINTED RICHARD THOMAS PADFIELD ELLINGTON
2009-03-24288bAPPOINTMENT TERMINATED SECRETARY ANNABEL RANDALL
2008-12-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/08
2008-12-05363aRETURN MADE UP TO 08/11/08; NO CHANGE OF MEMBERS
2008-05-08287REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 2ND FLOOR LYNTON HOUSE 7-12 TAVISTOCK HOUSE LONDON WC1H 9BQ
2008-01-11AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07
2007-12-06363sRETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS
2007-05-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06
2007-01-11363sRETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS
2006-09-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-18MEM/ARTSARTICLES OF ASSOCIATION
2006-01-18288aNEW DIRECTOR APPOINTED
2006-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05
2006-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-04363sRETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS
2005-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04
2004-12-09363sRETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS
2003-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03
2003-11-19363sRETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS
2003-09-25288aNEW DIRECTOR APPOINTED
2003-07-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02
2002-12-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-30363sRETURN MADE UP TO 08/11/02; FULL LIST OF MEMBERS
2002-10-23288aNEW SECRETARY APPOINTED
2002-10-23288bSECRETARY RESIGNED
2002-04-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-22AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-01-08288bSECRETARY RESIGNED
2002-01-08288aNEW SECRETARY APPOINTED
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 08/11/01; FULL LIST OF MEMBERS
2001-06-07288aNEW SECRETARY APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-24288aNEW DIRECTOR APPOINTED
2001-04-11288bDIRECTOR RESIGNED
2001-04-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to MARTIN RANDALL TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARTIN RANDALL TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-03-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1997-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MEMORANDUM OF CASH DEPOSIT 1995-03-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTIN RANDALL TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of MARTIN RANDALL TRAVEL LIMITED registering or being granted any patents
Domain Names

MARTIN RANDALL TRAVEL LIMITED owns 1 domain names.

martinrandall.co.uk  

Trademarks
We have not found any records of MARTIN RANDALL TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTIN RANDALL TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as MARTIN RANDALL TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARTIN RANDALL TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTIN RANDALL TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTIN RANDALL TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.