TRAVEL DOCUMENT SERVICE

TRAVEL DOCUMENT SERVICE

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameTRAVEL DOCUMENT SERVICE
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 00289158
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of TRAVEL DOCUMENT SERVICE?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is TRAVEL DOCUMENT SERVICE located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAVEL DOCUMENT SERVICE?

    Previous Company Names
    Company NameFromUntil
    LEADENHALL INVESTMENTS & FINANCE LIMITEDJun 14, 1934Jun 14, 1934

    What are the latest accounts for TRAVEL DOCUMENT SERVICE?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for TRAVEL DOCUMENT SERVICE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    15 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    16 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Appointment of Ms Sonja Arsenić as a secretary on Sep 30, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Sep 30, 2019

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    That the share premium account of the company reduced 04/06/2019
    RES13

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018

    1 pagesCH04

    Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 17, 2018

    1 pagesAD01

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Change of details for Ladbrokes Investments Holdings Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Termination of appointment of Lindsay Claire Beardsell as a director on Jun 04, 2018

    1 pagesTM01

    Termination of appointment of Geoffrey Keith Howard Mason as a director on Apr 16, 2018

    1 pagesTM01

    Who are the officers of TRAVEL DOCUMENT SERVICE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    United KingdomBritish224533160001
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    263037220001
    CHARNOCK, Stephen John
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    Secretary
    35 Broadwater Close
    Burwood Park
    KT12 5DD Walton On Thames
    Surrey
    British483490001
    HARPER, David Andrew
    4 West Meade
    Milland
    GU30 7NB Liphook
    Hampshire
    Secretary
    4 West Meade
    Milland
    GU30 7NB Liphook
    Hampshire
    British3205640001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    NOBLE, Michael Jeremy
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    Secretary
    Rectory Lodge
    Parsons Shaw Lusted Hall Lane
    TN16 2NL Tatsfield
    Kent
    British32786810002
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    60530770052
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    BALLINGALL, Robert David
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    Director
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    EnglandBritish41830420001
    BALLINGALL, Robert David
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    Director
    69 Lye Green Road
    HP5 3NB Chesham
    Buckinghamshire
    EnglandBritish41830420001
    BATY, John Clifford
    Flat C
    1 Cranley Gardens
    N10 3AA London
    Director
    Flat C
    1 Cranley Gardens
    N10 3AA London
    EnglandBritish100331850001
    BEARDSELL, Lindsay Claire
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish229677490001
    BOYDELL, Joanna
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    Director
    Boreas
    Rushmere Lane
    HP5 3QY Chesham
    Buckinghamshire
    EnglandBritish118883430001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    COLLINS, Paul Robert
    2 Dells
    MK46 5HY Olney
    Buckinghamshire
    Director
    2 Dells
    MK46 5HY Olney
    Buckinghamshire
    EnglandBritish48461290001
    COLLINS, Paul Robert
    2 Dells
    MK46 5HY Olney
    Buckinghamshire
    Director
    2 Dells
    MK46 5HY Olney
    Buckinghamshire
    EnglandBritish48461290001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    British50916710001
    FROST, Ronald Edwin
    Shamley Wood
    Shamley Green
    GU5 0SP Guildford
    Surrey
    Director
    Shamley Wood
    Shamley Green
    GU5 0SP Guildford
    Surrey
    British6339840001
    GEORGE, Peter Michael
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    Director
    Heatherwood Nightingales Lane
    HP8 4SR Chalfont St Giles
    Buckinghamshire
    British7791940008
    JARVIS, David William
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    Director
    The Old Vicarage
    Mark
    TA9 4NN Somerset
    British103569310001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    MCLACHLAN, Neil Andrew
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    Director
    Deise
    Langhurstwood Road
    RH12 4QD Horsham
    West Sussex
    EnglandBritish78366690001
    MORISON, Andrew Gordon
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    Director
    Tile Barn Hammer Lane
    Bramshott Chase
    GU26 6DD Hindhead
    Surrey
    British82840001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    ROBERTS, Peter David Thatcher
    Callenders Cottage
    Bidborough
    TN3 0XJ Tunbridge Wells
    Kent
    Director
    Callenders Cottage
    Bidborough
    TN3 0XJ Tunbridge Wells
    Kent
    British1508730001
    SHAH, Snehal
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish167628520002
    SMITH, Michael Edward
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    Director
    Hintlesham
    55 Penn Road
    HP9 2LW Beaconsfield
    Buckinghamshire
    EnglandBritish39252180001
    STOCK, John Patrick
    Belton 3a Highlands Road
    Heath End
    GU9 0LX Farnham
    Surrey
    Director
    Belton 3a Highlands Road
    Heath End
    GU9 0LX Farnham
    Surrey
    British30640450001
    TIBBLE, David Charles
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    Director
    Cherry Tree Cottage
    Fletching Common
    BN8 4QS Newick
    East Sussex
    British32505820002
    TURNER, Philip Haydn
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish39921240003
    TURNER, Philip Haydn
    128 St Pancras Way
    NW1 9NB London
    Director
    128 St Pancras Way
    NW1 9NB London
    British39921240001
    WALLACE, Brian Godman
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    Director
    The Haven
    Manor Road, Penn
    HP10 8HY High Wycombe
    Buckinghamshire
    British34264790006
    WAY, Mark Jonathan
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    Director
    20 Cheltenham Court
    Dexter Close
    AL1 5WB St. Albans
    Hertfordshire
    British64518720001

    Who are the persons with significant control of TRAVEL DOCUMENT SERVICE?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number00009336
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0