Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVEL CONNECTION EUROPE INC. LTD
Company Information for

TRAVEL CONNECTION EUROPE INC. LTD

44 MORETON STREET, PIMLICO, LONDON, SW1V 2PB,
Company Registration Number
03197854
Private Limited Company
Active

Company Overview

About Travel Connection Europe Inc. Ltd
TRAVEL CONNECTION EUROPE INC. LTD was founded on 1996-05-13 and has its registered office in Pimlico. The organisation's status is listed as "Active". Travel Connection Europe Inc. Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TRAVEL CONNECTION EUROPE INC. LTD
 
Legal Registered Office
44 MORETON STREET
PIMLICO
LONDON
SW1V 2PB
Other companies in SW12
 
Previous Names
RUGBY INTERNATIONAL TRAVEL LIMITED12/11/2013
Filing Information
Company Number 03197854
Company ID Number 03197854
Date formed 1996-05-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/05/2016
Return next due 10/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 22:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL CONNECTION EUROPE INC. LTD
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 TRAVEL CONNECTION EUROPE INC. LTD

Current Directors
Officer Role Date Appointed
NORTHAM GROUP LIMITED
Company Secretary 2001-12-01
STEPHEN CLIVE NORTHWOOD
Director 2011-06-01
TRAVEL CONNECTION GB LIMITED
Director 2001-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CLIVE NORTHWOOD
Company Secretary 1996-05-13 2002-04-30
CHARLES ROBERT HAMILTON
Director 1996-05-13 2002-04-30
STEPHEN CLIVE NORTHWOOD
Director 1996-05-13 2002-04-30
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1996-05-13 1996-05-13
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1996-05-13 1996-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORTHAM GROUP LIMITED TRAVEL CONNECTION (GB) LIMITED Company Secretary 2003-06-01 CURRENT 1999-05-27 Active
STEPHEN CLIVE NORTHWOOD TC PROPERTY SERVICES LIMITED Director 2017-08-14 CURRENT 2017-08-14 Active
STEPHEN CLIVE NORTHWOOD TRAVEL CONNECTION SPORT LIMITED Director 2014-04-17 CURRENT 2014-04-17 Active
STEPHEN CLIVE NORTHWOOD TEAM3TRAVEL LIMITED Director 2013-12-19 CURRENT 2013-12-19 Active
STEPHEN CLIVE NORTHWOOD BAUR INVESTMENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Active
STEPHEN CLIVE NORTHWOOD TRAVEL CONNECTION (MICE) LIMITED Director 2013-06-09 CURRENT 2012-06-08 Active
STEPHEN CLIVE NORTHWOOD TRAVEL CONNECTION (GB) LIMITED Director 2013-06-01 CURRENT 1999-05-27 Active
STEPHEN CLIVE NORTHWOOD TRAVEL CONNECTION EUROPE LIMITED Director 2013-04-01 CURRENT 2003-03-31 Active
STEPHEN CLIVE NORTHWOOD NORTHAM GROUP LIMITED Director 2013-04-01 CURRENT 1998-12-04 Active
STEPHEN CLIVE NORTHWOOD TC TICKETING LIMITED Director 2012-06-08 CURRENT 2012-06-08 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
2024-03-25Change of details for Stephen Clive Northwood as a person with significant control on 2023-04-01
2024-03-21APPOINTMENT TERMINATED, DIRECTOR TRAVEL CONNECTION GB LIMITED
2024-03-21Termination of appointment of Northam Group Limited on 2023-04-01
2024-03-21CONFIRMATION STATEMENT MADE ON 18/03/24, WITH UPDATES
2024-03-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-03-12Change of details for Stephen Clive Northwood as a person with significant control on 2024-03-12
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-01-15REGISTERED OFFICE CHANGED ON 15/01/23 FROM 1 Quicks Road London SW19 1EZ United Kingdom
2023-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/23 FROM 1 Quicks Road London SW19 1EZ United Kingdom
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 18/03/22, WITH NO UPDATES
2022-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 18/03/21, WITH NO UPDATES
2020-12-04DISS40Compulsory strike-off action has been discontinued
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 15/04/20, WITH NO UPDATES
2020-11-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-27PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CLIVE NORTHWOOD
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-03-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-10-30CH01Director's details changed for Mr Stephen Clive Northwood on 2018-10-15
2018-08-29CH04SECRETARY'S DETAILS CHNAGED FOR NORTHAM GROUP LIMITED on 2018-08-13
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM 7 Hillgate Place Balham London SW12 9ER
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 13/05/18, WITH NO UPDATES
2018-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-03-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-31AR0113/05/16 ANNUAL RETURN FULL LIST
2016-03-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-12-30AA01Previous accounting period extended from 31/03/15 TO 30/06/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 50000
2015-05-19AR0113/05/15 ANNUAL RETURN FULL LIST
2014-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-18AR0113/05/14 ANNUAL RETURN FULL LIST
2013-12-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-12RES15CHANGE OF NAME 10/11/2013
2013-11-12CERTNMCompany name changed rugby international travel LIMITED\certificate issued on 12/11/13
2013-05-15AR0113/05/13 ANNUAL RETURN FULL LIST
2012-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-06-07AR0113/05/12 ANNUAL RETURN FULL LIST
2012-02-24CH01Director's details changed for Mr Stephen Clive Northwood on 2012-01-01
2011-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-09-09AP01DIRECTOR APPOINTED MR STEPHEN CLIVE NORTHWOOD
2011-07-15AR0113/05/11 ANNUAL RETURN FULL LIST
2010-12-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-06-07AR0113/05/10 FULL LIST
2010-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-17363aRETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS
2008-11-17363aRETURN MADE UP TO 13/05/07; FULL LIST OF MEMBERS
2008-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-11363aRETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS
2007-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-08225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2006-02-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-10363aRETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09288cSECRETARY'S PARTICULARS CHANGED
2005-03-14287REGISTERED OFFICE CHANGED ON 14/03/05 FROM: 7 HILLGATE PLACE BALHAM LONDON SW12 9ER
2005-03-07287REGISTERED OFFICE CHANGED ON 07/03/05 FROM: SUITE 16 MANDEVILLE COURTYARD 142 BATTERSEA PARK ROAD BATTERSEA LONDON SW11 4NB
2005-03-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27244DELIVERY EXT'D 3 MTH 31/12/03
2004-06-10363aRETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS
2003-11-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-15363sRETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS
2002-08-16288aNEW DIRECTOR APPOINTED
2002-08-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-10288aNEW SECRETARY APPOINTED
2002-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-07-10288bDIRECTOR RESIGNED
2002-05-31363sRETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS
2001-11-13395PARTICULARS OF MORTGAGE/CHARGE
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363sRETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS
2001-03-15287REGISTERED OFFICE CHANGED ON 15/03/01 FROM: SUITE 319 THE PLAZA 535 KINGS ROAD LONDON SW10 0TZ
2000-10-30AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-02395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-01363sRETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-12225ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98
1999-06-22363sRETURN MADE UP TO 13/05/99; FULL LIST OF MEMBERS
1999-03-04395PARTICULARS OF MORTGAGE/CHARGE
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-09-22395PARTICULARS OF MORTGAGE/CHARGE
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-05-29363sRETURN MADE UP TO 13/05/98; FULL LIST OF MEMBERS
1998-04-14287REGISTERED OFFICE CHANGED ON 14/04/98 FROM: SUITE 319 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ
Industry Information
SIC/NAIC Codes
51 - Air transport
511 - Passenger air transport
51102 - Non-scheduled passenger air transport

79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities



Licences & Regulatory approval
We could not find any licences issued to TRAVEL CONNECTION EUROPE INC. LTD 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 TRAVEL CONNECTION EUROPE INC. LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2001-11-13 Outstanding NATIONAL WESTMINSTER BANK PLC
A FIXED CHARGE ON CASH DEPOSITS 2000-09-02 Outstanding BANCO DE SABADELL S.A.
CHARGE OVER CREDIT BALANCES 1999-11-22 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-02-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-09-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1998-06-29 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1997-01-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 TRAVEL CONNECTION EUROPE INC. LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 50,000
Shareholder Funds 2012-04-01 £ 50,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRAVEL CONNECTION EUROPE INC. LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL CONNECTION EUROPE INC. LTD
Trademarks
We have not found any records of TRAVEL CONNECTION EUROPE INC. LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL CONNECTION EUROPE INC. LTD. 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 (51102 - Non-scheduled passenger air transport) as TRAVEL CONNECTION EUROPE INC. LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL CONNECTION EUROPE INC. LTD 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 TRAVEL CONNECTION EUROPE INC. LTD 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 TRAVEL CONNECTION EUROPE INC. LTD 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.