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

THE LUXURY TRAVEL GROUP LIMITED

7TH FLOOR METRO BUILDING 1 BUTTERWICK, HAMMERSMITH, LONDON, W6 8DL,
Company Registration Number
06514320
Private Limited Company
Active

Company Overview

About The Luxury Travel Group Ltd
THE LUXURY TRAVEL GROUP LIMITED was founded on 2008-02-26 and has its registered office in London. The organisation's status is listed as "Active". The Luxury Travel Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
THE LUXURY TRAVEL GROUP LIMITED
 
Legal Registered Office
7TH FLOOR METRO BUILDING 1 BUTTERWICK
HAMMERSMITH
LONDON
W6 8DL
Other companies in PO18
 
Previous Names
SCOTT DUNN HOLDINGS LIMITED16/02/2015
Filing Information
Company Number 06514320
Company ID Number 06514320
Date formed 2008-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-05 09:26:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE LUXURY TRAVEL GROUP 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.
Companies with same name THE LUXURY TRAVEL GROUP LIMITED
The following companies were found which have the same name as THE LUXURY TRAVEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE LUXURY TRAVEL GROUP, INC. 13205 US HIGHWAY 1, SUITE 117 JUNO BEACH FL 33408 Inactive Company formed on the 1999-05-10
THE LUXURY TRAVEL GROUP INC Georgia Unknown
THE LUXURY TRAVEL GROUP INC Georgia Unknown

Company Officers of THE LUXURY TRAVEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JULIAN GHINN
Company Secretary 2013-01-01
OLIVER EVANS
Director 2014-12-19
JULIAN GHINN
Director 2013-05-16
GRAHAM HORNER
Director 2014-12-19
SIMON JOHN RUSSELL
Director 2011-03-01
BRIAN WEWEGE
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
VICTORIA DEELY
Director 2015-12-15 2018-07-11
BLAKE PLAYFORD ROSE
Director 2009-07-01 2015-11-30
GILES ROBERT TROTTER
Director 2009-07-01 2015-05-25
SIMON ALEXANDER CLARKE
Director 2009-07-01 2014-12-19
ANDREW WESTON DUNN
Director 2008-02-26 2014-12-19
JANE AMELIA DUNN
Director 2013-08-13 2014-12-19
PETER FRANCIS HOWARD STEPHENS
Director 2009-10-01 2014-12-19
JOHN CHRISTOPHER WIMBLETON
Director 2013-06-18 2014-12-19
RUSSELL CLIVE BEHARRELL
Director 2010-07-01 2013-05-31
SIMON ALEXANDER CLARKE
Company Secretary 2008-02-26 2012-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER EVANS SCOTT DUNN LIMITED Director 2014-12-19 CURRENT 1986-05-21 Active
JULIAN GHINN SCOTT DUNN TRANSPORT LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
JULIAN GHINN LUXURY TRAVEL HOLDINGS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN LUXURY TRAVEL FINANCING LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN LUXURY TRAVEL ACQUISITIONS LIMITED Director 2014-12-19 CURRENT 2014-12-16 Active
JULIAN GHINN IMAGINE TRAVEL LIMITED Director 2013-07-26 CURRENT 2004-08-26 Active
JULIAN GHINN SCOTT DUNN LIMITED Director 2013-05-16 CURRENT 1986-05-21 Active
GRAHAM HORNER SCOTT DUNN LIMITED Director 2014-12-19 CURRENT 1986-05-21 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
2023-11-28FULL ACCOUNTS MADE UP TO 30/06/23
2023-07-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/22
2023-02-27CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-15Current accounting period shortened from 31/10/23 TO 30/06/23
2023-02-14APPOINTMENT TERMINATED, DIRECTOR SIMON LYNCH
2023-02-14APPOINTMENT TERMINATED, DIRECTOR ANDRE RICKERBY
2023-02-14APPOINTMENT TERMINATED, DIRECTOR MICHELE MARIE MELLOR VOECKS
2023-02-14DIRECTOR APPOINTED MR ADAM MURRAY
2023-02-14DIRECTOR APPOINTED JAMES KAVANAGH
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/21
2022-03-03AP01DIRECTOR APPOINTED MR MARK JAMES WOODALL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/22 FROM Riverbank House 1 Putney Bridge Approach Fulham London SW6 3JD England
2021-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/20
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-08-10AD01REGISTERED OFFICE CHANGED ON 10/08/20 FROM Scott Dunn Madgwick Lane Westhampnett Chichester West Sussex PO18 0FB
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER EVANS
2020-06-11AP01DIRECTOR APPOINTED MS MICHELE MARIE MELLOR VOECKS
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JOHN RUSSELL
2020-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WEWEGE
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-10AP01DIRECTOR APPOINTED MR SIMON LYNCH
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOLDRIDGE
2019-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-24AP01DIRECTOR APPOINTED MR ROBIN WOOLDRIDGE
2018-12-21TM02Termination of appointment of Julian Ghinn on 2018-12-20
2018-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN GHINN
2018-11-06AP01DIRECTOR APPOINTED SONIA DAVIES
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM HORNER
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA DEELY
2018-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-04-21AP01DIRECTOR APPOINTED BRIAN WEWEGE
2017-02-28LATEST SOC28/02/17 STATEMENT OF CAPITAL;GBP 70030.848136
2017-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2016-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-03-04CH01Director's details changed for Mr Oliver Evans on 2016-02-24
2016-03-04AR0126/02/16 ANNUAL RETURN FULL LIST
2016-03-04AD03Registers moved to registered inspection location of C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2016-03-04AD02Register inspection address changed to C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
2016-01-14AP01DIRECTOR APPOINTED MRS VICTORIA DEELY
2015-11-30TM01APPOINTMENT TERMINATED, DIRECTOR BLAKE PLAYFORD ROSE
2015-09-30AUDAUDITOR'S RESIGNATION
2015-09-23AUDAUDITOR'S RESIGNATION
2015-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GILES ROBERT TROTTER
2015-05-20AA01CURREXT FROM 30/06/2015 TO 31/10/2015
2015-04-21SH0119/12/14 STATEMENT OF CAPITAL GBP 70031.50
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 70030.848136
2015-04-20AR0126/02/15 FULL LIST
2015-03-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-16RES15CHANGE OF NAME 10/02/2015
2015-02-16CERTNMCOMPANY NAME CHANGED SCOTT DUNN HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/02/15
2015-01-19AP01DIRECTOR APPOINTED MR GRAHAM HORNER
2015-01-15RES01ADOPT ARTICLES 19/12/2014
2015-01-15RES01ADOPT ARTICLES 19/12/2014
2015-01-08AP01DIRECTOR APPOINTED MR OLIVER EVANS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CLARKE
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER STEPHENS
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR JANE DUNN
2014-12-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNN
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 65186
2014-03-26AR0126/02/14 FULL LIST
2014-02-19SH0116/01/14 STATEMENT OF CAPITAL GBP 64047
2014-02-19SH0110/07/13 STATEMENT OF CAPITAL GBP 64047
2013-10-11AP01DIRECTOR APPOINTED MRS JANE AMELIA DUNN
2013-08-02RES01ADOPT ARTICLES 31/05/2013
2013-07-30SH0109/07/13 STATEMENT OF CAPITAL GBP 64047
2013-07-09AP01DIRECTOR APPOINTED MR JOHN WIMBLETON
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BEHARRELL
2013-05-24AP01DIRECTOR APPOINTED MR JULIAN GHINN
2013-04-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-03-15AR0126/02/13 FULL LIST
2013-02-18RES13SUB DIVISION 27/01/2011
2013-02-18RES01ADOPT ARTICLES 27/01/2011
2013-02-05AP03SECRETARY APPOINTED MR JULIAN GHINN
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY SIMON CLARKE
2012-04-11SH02SUB-DIVISION 27/01/11
2012-04-04AR0126/02/12 FULL LIST
2012-03-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2011 FROM SCOTT DUNN MADGWICK LANE WESTHAMPNETT CHICHESTER WEST SUSSEX PO18 0FB
2011-08-01AP01DIRECTOR APPOINTED MR RUSSELL CLIVE BEHARRELL
2011-08-01AP01DIRECTOR APPOINTED MR SIMON RUSSELL
2011-08-01AP01DIRECTOR APPOINTED MR PETER FRANCIS HOWARD STEPHENS
2011-05-16AR0126/02/11 FULL LIST
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ALEXANDER CLARKE / 01/12/2010
2011-03-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-18SH02SUB-DIVISION 06/01/11
2011-01-18SH0104/01/11 STATEMENT OF CAPITAL GBP 64047
2010-08-20AR0126/02/10 FULL LIST
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON ALEXANDER CLARKE / 01/02/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAKE PLAYFORD ROSE / 01/02/2010
2010-05-21AUDAUDITOR'S RESIGNATION
2010-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-09-24225PREVEXT FROM 28/02/2009 TO 30/06/2009
2009-07-07288aDIRECTOR APPOINTED MR SIMON ALEXANDER CLARKE
2009-07-07288aDIRECTOR APPOINTED MR BLAKE PLAYFORD ROSE
2009-07-07288aDIRECTOR APPOINTED MR GILES ROBERT TROTTER
2009-04-17363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM SCOTT DUNN CHICHESTER MADGWICK LANE WEST HAMPNETT CHICHESTER WEST SUSSEX PO18 0FB
2009-04-17353LOCATION OF REGISTER OF MEMBERS
2009-04-17190LOCATION OF DEBENTURE REGISTER
2008-09-22SASHARE AGREEMENT OTC
2008-09-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-22RES13RE GUARANTEE 01/09/2008
2008-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-22RES04NC INC ALREADY ADJUSTED 01/09/2008
2008-09-22123GBP NC 1000/62126 01/09/08
2008-09-2288(2)AD 01/09/08 GBP SI 62124@1=62124 GBP IC 2/62126
2008-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE LUXURY TRAVEL GROUP 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 THE LUXURY TRAVEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE LUXURY TRAVEL GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of THE LUXURY TRAVEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE LUXURY TRAVEL GROUP LIMITED
Trademarks
We have not found any records of THE LUXURY TRAVEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE LUXURY TRAVEL GROUP 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 (70100 - Activities of head offices) as THE LUXURY TRAVEL GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE LUXURY TRAVEL GROUP 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 THE LUXURY TRAVEL GROUP 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 THE LUXURY TRAVEL GROUP 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.