Active
Company Information for KIRKER TRAVEL SERVICES LIMITED
4 WATERLOO COURT, 10 THEED STREET, LONDON, SE1 8ST,
|
Company Registration Number
03019363
Private Limited Company
Active |
Company Name | |
---|---|
KIRKER TRAVEL SERVICES LIMITED | |
Legal Registered Office | |
4 WATERLOO COURT 10 THEED STREET LONDON SE1 8ST Other companies in SE1 | |
Company Number | 03019363 | |
---|---|---|
Company ID Number | 03019363 | |
Date formed | 1995-02-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-10-05 12:45:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SALLY JANE PEREZ-ADAMSON |
||
DEREK JONES |
||
FRANCIS TORRILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARD NORMAN |
Company Secretary | ||
MARK NORMAN |
Director | ||
JOANNA EDMUNDS |
Director | ||
MAX ERNST KATZ |
Director | ||
NICHOLAS BEAUMONT TUDOR HUGHES |
Director | ||
MARK RICHARD NORMAN |
Director | ||
SUE ANNE HILBRE BIGGS |
Director | ||
SIMON GEOFFREY VARDIGANS |
Company Secretary | ||
JOHN BLACKLAWS MACNEILL |
Director | ||
SIMON GEOFFREY VARDIGANS |
Director | ||
DAVID MARTYN WYNN SIMPSON |
Company Secretary | ||
ROBIN JAMES FAWCETT |
Director | ||
CHRISTOPHER IAN KIRKER |
Director | ||
COURT BUSINESS SERVICES LTD |
Nominated Director | ||
COURT SECRETARIES LTD |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABTA LIMITED | Director | 2018-02-14 | CURRENT | 1955-06-30 | Active | |
THE ABTA BENEVOLENT FUND | Director | 2014-02-04 | CURRENT | 1986-12-03 | Active | |
KIRKER TRAVEL LIMITED | Director | 2013-10-01 | CURRENT | 1986-02-04 | Active | |
CV VILLAS TRANSPORT LIMITED | Director | 2013-10-01 | CURRENT | 1979-09-24 | Active | |
CORFU VILLAS LIMITED | Director | 2013-10-01 | CURRENT | 1972-12-21 | Active | |
SERENISSIMA TRAVEL LIMITED | Director | 2012-05-11 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
DER TOURISTIK UK LIMITED | Director | 2012-05-11 | CURRENT | 1945-05-25 | Active | |
DER TOURISTIK TRANSPORT UK LIMITED | Director | 2012-05-11 | CURRENT | 1972-09-11 | Active | |
JULES VERNE LTD | Director | 2012-05-11 | CURRENT | 1982-09-06 | Active | |
KIRKER HOLDINGS LIMITED | Director | 2010-12-01 | CURRENT | 2002-10-29 | Dissolved 2014-03-31 | |
KIRKER TRAVEL LIMITED | Director | 2010-12-01 | CURRENT | 1986-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/09/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 20/09/23, WITH NO UPDATES | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | ||
DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
PSC05 | Change of details for Kuoni as a person with significant control on 2017-08-30 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
AP03 | Appointment of Mrs Karen Margaret Wallis as company secretary on 2019-03-25 | |
TM02 | Termination of appointment of Sally Jane Perez-Adamson on 2019-03-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK NORMAN | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP03 | Appointment of Miss Sally Jane Perez-Adamson as company secretary on 2015-04-30 | |
TM02 | Termination of appointment of Mark Richard Norman on 2015-04-30 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DEREK JONES | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR FRANCIS TORRILLA | |
AR01 | 30/09/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX KATZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JOANNA EDMUNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES | |
AR01 | 30/09/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGHES / 10/11/2008 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
386 | NOTICE OF RESOLUTION REMOVING AUDITOR | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: 3 NEW CONCORDIA WHARF MILL STREET LONDON SE1 2BB | |
AA | FULL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 07/01/03 FROM: 12 GREAT JAMES STREET LONDON WC1N 3DR | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/02 | |
MISC | AMENDING 882 ISS 08/11/95 | |
287 | REGISTERED OFFICE CHANGED ON 15/06/02 FROM: THE POST HOUSE BURRINGTON BRISTOL BS40 7AA | |
363s | RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
287 | REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 12 GREAT JAMES STREET MARRIOTT HARRISON LONDON WC1N 3DR |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as KIRKER TRAVEL SERVICES LIMITED are:
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. |