CASSIS TRAVEL SERVICES LIMITED
Overview
Company Name | CASSIS TRAVEL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01900904 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CASSIS TRAVEL SERVICES LIMITED?
- Travel agency activities (79110) / Administrative and support service activities
Where is CASSIS TRAVEL SERVICES LIMITED located?
Registered Office Address | East House 109 South Worple Way SW14 8TN London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CASSIS TRAVEL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for CASSIS TRAVEL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Melanie Ruth Rom on Dec 31, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Appointment of Melanie Ruth Rom as a director on Feb 17, 2015 | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Apr 30, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Apr 30, 2014 | 6 pages | AA | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Appointment of Mr Edward Richard Rom as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John Albert Mcewan as a director | 3 pages | AP01 | ||||||||||
Registered office address changed from * 55 Loudoun Road London NW8 0DL* on Apr 01, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Mark Scott as a secretary | 3 pages | TM02 | ||||||||||
Termination of appointment of Robert Kovacs as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Michele Montgomery as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Russell as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Mark Scott as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Michele Montgomery on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Robert Kovacs on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark Martin Scott on Dec 31, 2013 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 9 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||||||||||
Who are the officers of CASSIS TRAVEL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCEWAN, John Albert | Director | 109 South Worple Way SW14 8TN London East House England | England | British | None | 11956090001 | ||||
ROM, Edward Richard | Director | 109 South Worple Way SW14 8TN London East House England | England | British | None | 81968090002 | ||||
ROM, Melanie Ruth | Director | 109 South Worple Way SW14 8TN London East House | England | British | Director | 174439800001 | ||||
BOUVIER, Graham John | Secretary | Apartment 405 118 Southwark Bridge Road SE1 0BQ London | British | 117533510001 | ||||||
BROWN, Simon | Secretary | 30 Coval Road SW14 7RL London | British | Company Secretary | 6846640003 | |||||
BROWN, Simon | Secretary | 25a Lyhon Road EN5 5XH New Barnet Herts | Irish | Travel Agent | 6846640001 | |||||
FORBES, Pamela Delores | Secretary | 121 Connaught Road Brookwood GU24 0EU Woking Surrey | British | Financial Controller | 72643400001 | |||||
GEORGIOU, Vassos | Secretary | Anndiville 29 Woodhill Avenue SL9 8DP Gerrards Cross Buckinghamshire | British | 63025640002 | ||||||
LAVILLES, Michael | Secretary | 273 Conway Crescent UB6 8JG Greenford Middlesex | Australian | Accountant | 58021980001 | |||||
SADEGHI, Gillian | Secretary | 6 Couchill Drive EX12 2JG Seaton Devon | British | Travel Consultant | 98863440001 | |||||
SCOTT, Mark Martin | Secretary | 55 Loudoun Road London NW8 0DL | British | Managing Director | 25893930004 | |||||
BOUVIER, Graham John | Director | Apartment 405 118 Southwark Bridge Road SE1 0BQ London | British | Company Director | 117533510001 | |||||
BROWN, Simon | Director | 30 Coval Road SW14 7RL London | British | Company Secretary | 6846640003 | |||||
DIMOND, William John | Director | 167 Park Close KT12 1EW Walton On Thames Surrey | British | Company Director | 74014680001 | |||||
GEORGIOU, Vassos | Director | 55 Loudoun Road London NW8 0DL | British | Company Director | 63025640002 | |||||
GREENE, Stephen Paul | Director | Tregarthen 10 Rose Walk CR8 3LG Purley Surrey | British | Accountant | 1989160001 | |||||
HARRIS, David Kenneth | Director | 11 Kent Terrace NW1 4RP London | British | Chartered Accountant | 35570220001 | |||||
HUMPHREYS, Richard Alan | Director | 1 Stanford Road W8 5PP London | England | British | Company Director | 25414410001 | ||||
KOVACS, Robert | Director | 55 Loudoun Road London NW8 0DL | Usa | American | Company Director | 74014730002 | ||||
LEIGH, Geoffrey Norman, Sir | Director | 38 Belgrave Square SW1X 8NT London | British | Company Director | 62389840001 | |||||
MONTGOMERY, Michele | Director | 55 Loudoun Road London NW8 0DL | Usa | American | Company Director | 50247410002 | ||||
PRESS, Steven Ross | Director | 84 Walton Street SW3 2HH London | British | Accountant | 17409020001 | |||||
RICK, Diane Jennifer | Director | 11 Kent Terrace Regents Park NW1 4RP London | Irish | Company Director | 77607270001 | |||||
RUSSELL, Anthony David | Director | 55 Loudoun Road London NW8 0DL | United Kingdom | British | Solicitor | 42783150001 | ||||
SCOTT, Mark Martin | Director | 55 Loudoun Road London NW8 0DL | United Kingdom | British | Company Director | 25893930004 |
Does CASSIS TRAVEL SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Dec 14, 2011 Delivered On Dec 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All amounts now and in the future credited to account number 10234977 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Apr 06, 2010 Delivered On Apr 23, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 10153977 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Jan 08, 2002 Delivered On Jan 11, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit initially of £139,195 credited to account designation 8121532 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Apr 03, 2001 Delivered On Apr 14, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £132,160.00 together with interest accrued now or to be held by national westminster bank PLC on account numbered 8121532. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Dec 23, 1998 Delivered On Dec 31, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a guarantee for a bond in favour abta for £110,178 | |
Short particulars The sum of £146,178 together with interest accrued now or to be held by the bank on an account numbered 8121532. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Jan 24, 1997 Delivered On Feb 04, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a guarantee bond dated 20 december 1996 in favour of association of british travel agents for £83,171 | |
Short particulars The sum of £125,171 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8121532. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Aug 16, 1996 Delivered On Aug 30, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to a bond dated 1 july 1996 in favour of the association of british travel agents limited for £52,922 | |
Short particulars The sum of £94,922 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 8121532 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Aug 24, 1993 Delivered On Sep 03, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in ralation to a bond dated 18/5/93 in favour of abta for £20,000 | |
Short particulars The sum of £20,000 together with interest accrued now or to be held by the bank on an account no 60626720 & designated by ref to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over credit balances | Created On Oct 09, 1992 Delivered On Oct 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bank guarantee in favour of sharps individual bedrooms limited for £21,000 dated 13/05/92 and also a bank guarantee in favour of sonal limited for £21,000 dated 13TH may 1992 | |
Short particulars The sum of £42,000 tog: with interest accrued now or to be held by national westminster bank PLC on an account no: 60586761 and designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Fixed and floating charge | Created On Oct 09, 1992 Delivered On Oct 14, 1992 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 01, 1985 Delivered On Jul 09, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars (See doc M6). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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