CASSIS TRAVEL SERVICES LIMITED

CASSIS TRAVEL SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCASSIS TRAVEL SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01900904
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for CASSIS TRAVEL SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for CASSIS TRAVEL SERVICES LIMITED?

    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

    3 pagesDS01

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2016

    Statement of capital on Feb 11, 2016

    • Capital: GBP 90,000
    SH01

    Director's details changed for Melanie Ruth Rom on Dec 31, 2015

    2 pagesCH01

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Appointment of Melanie Ruth Rom as a director on Feb 17, 2015

    2 pagesAP01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2015

    Statement of capital on Feb 10, 2015

    • Capital: GBP 90,000
    SH01

    Current accounting period extended from Apr 30, 2015 to Jun 30, 2015

    1 pagesAA01

    Accounts for a small company made up to Apr 30, 2014

    6 pagesAA

    Miscellaneous

    Section 519
    1 pagesMISC

    Appointment of Mr Edward Richard Rom as a director

    3 pagesAP01

    Appointment of Mr John Albert Mcewan as a director

    3 pagesAP01

    Registered office address changed from * 55 Loudoun Road London NW8 0DL* on Apr 01, 2014

    1 pagesAD01

    Termination of appointment of Mark Scott as a secretary

    3 pagesTM02

    Termination of appointment of Robert Kovacs as a director

    2 pagesTM01

    Termination of appointment of Michele Montgomery as a director

    2 pagesTM01

    Termination of appointment of Anthony Russell as a director

    2 pagesTM01

    Termination of appointment of Mark Scott as a director

    2 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 07, 2014

    Statement of capital on Feb 07, 2014

    • Capital: GBP 90,000
    SH01

    Director's details changed for Michele Montgomery on Dec 31, 2013

    2 pagesCH01

    Director's details changed for Robert Kovacs on Dec 31, 2013

    2 pagesCH01

    Director's details changed for Mr Mark Martin Scott on Dec 31, 2013

    2 pagesCH01

    Satisfaction of charge 9 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Who are the officers of CASSIS TRAVEL SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCEWAN, John Albert
    109 South Worple Way
    SW14 8TN London
    East House
    England
    Director
    109 South Worple Way
    SW14 8TN London
    East House
    England
    EnglandBritishNone11956090001
    ROM, Edward Richard
    109 South Worple Way
    SW14 8TN London
    East House
    England
    Director
    109 South Worple Way
    SW14 8TN London
    East House
    England
    EnglandBritishNone81968090002
    ROM, Melanie Ruth
    109 South Worple Way
    SW14 8TN London
    East House
    Director
    109 South Worple Way
    SW14 8TN London
    East House
    EnglandBritishDirector174439800001
    BOUVIER, Graham John
    Apartment 405
    118 Southwark Bridge Road
    SE1 0BQ London
    Secretary
    Apartment 405
    118 Southwark Bridge Road
    SE1 0BQ London
    British117533510001
    BROWN, Simon
    30 Coval Road
    SW14 7RL London
    Secretary
    30 Coval Road
    SW14 7RL London
    BritishCompany Secretary6846640003
    BROWN, Simon
    25a Lyhon Road
    EN5 5XH New Barnet
    Herts
    Secretary
    25a Lyhon Road
    EN5 5XH New Barnet
    Herts
    IrishTravel Agent6846640001
    FORBES, Pamela Delores
    121 Connaught Road
    Brookwood
    GU24 0EU Woking
    Surrey
    Secretary
    121 Connaught Road
    Brookwood
    GU24 0EU Woking
    Surrey
    BritishFinancial Controller72643400001
    GEORGIOU, Vassos
    Anndiville 29 Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    Secretary
    Anndiville 29 Woodhill Avenue
    SL9 8DP Gerrards Cross
    Buckinghamshire
    British63025640002
    LAVILLES, Michael
    273 Conway Crescent
    UB6 8JG Greenford
    Middlesex
    Secretary
    273 Conway Crescent
    UB6 8JG Greenford
    Middlesex
    AustralianAccountant58021980001
    SADEGHI, Gillian
    6 Couchill Drive
    EX12 2JG Seaton
    Devon
    Secretary
    6 Couchill Drive
    EX12 2JG Seaton
    Devon
    BritishTravel Consultant98863440001
    SCOTT, Mark Martin
    55 Loudoun Road
    London
    NW8 0DL
    Secretary
    55 Loudoun Road
    London
    NW8 0DL
    BritishManaging Director25893930004
    BOUVIER, Graham John
    Apartment 405
    118 Southwark Bridge Road
    SE1 0BQ London
    Director
    Apartment 405
    118 Southwark Bridge Road
    SE1 0BQ London
    BritishCompany Director117533510001
    BROWN, Simon
    30 Coval Road
    SW14 7RL London
    Director
    30 Coval Road
    SW14 7RL London
    BritishCompany Secretary6846640003
    DIMOND, William John
    167 Park Close
    KT12 1EW Walton On Thames
    Surrey
    Director
    167 Park Close
    KT12 1EW Walton On Thames
    Surrey
    BritishCompany Director74014680001
    GEORGIOU, Vassos
    55 Loudoun Road
    London
    NW8 0DL
    Director
    55 Loudoun Road
    London
    NW8 0DL
    BritishCompany Director63025640002
    GREENE, Stephen Paul
    Tregarthen 10 Rose Walk
    CR8 3LG Purley
    Surrey
    Director
    Tregarthen 10 Rose Walk
    CR8 3LG Purley
    Surrey
    BritishAccountant1989160001
    HARRIS, David Kenneth
    11 Kent Terrace
    NW1 4RP London
    Director
    11 Kent Terrace
    NW1 4RP London
    BritishChartered Accountant35570220001
    HUMPHREYS, Richard Alan
    1 Stanford Road
    W8 5PP London
    Director
    1 Stanford Road
    W8 5PP London
    EnglandBritishCompany Director25414410001
    KOVACS, Robert
    55 Loudoun Road
    London
    NW8 0DL
    Director
    55 Loudoun Road
    London
    NW8 0DL
    UsaAmericanCompany Director74014730002
    LEIGH, Geoffrey Norman, Sir
    38 Belgrave Square
    SW1X 8NT London
    Director
    38 Belgrave Square
    SW1X 8NT London
    BritishCompany Director62389840001
    MONTGOMERY, Michele
    55 Loudoun Road
    London
    NW8 0DL
    Director
    55 Loudoun Road
    London
    NW8 0DL
    UsaAmericanCompany Director50247410002
    PRESS, Steven Ross
    84 Walton Street
    SW3 2HH London
    Director
    84 Walton Street
    SW3 2HH London
    BritishAccountant17409020001
    RICK, Diane Jennifer
    11 Kent Terrace
    Regents Park
    NW1 4RP London
    Director
    11 Kent Terrace
    Regents Park
    NW1 4RP London
    IrishCompany Director77607270001
    RUSSELL, Anthony David
    55 Loudoun Road
    London
    NW8 0DL
    Director
    55 Loudoun Road
    London
    NW8 0DL
    United KingdomBritishSolicitor42783150001
    SCOTT, Mark Martin
    55 Loudoun Road
    London
    NW8 0DL
    Director
    55 Loudoun Road
    London
    NW8 0DL
    United KingdomBritishCompany Director25893930004

    Does CASSIS TRAVEL SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 20, 2011Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 23, 2010Registration of a charge (MG01)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 11, 2002Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 14, 2001Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 31, 1998Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 04, 1997Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 1996Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 03, 1993Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    • Feb 05, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1992Registration of a charge (395)
    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
    • Credit Lyonwais Bank Nederland N.V.
    Transactions
    • Jul 09, 1985Registration of a charge
    • Oct 22, 1992Statement of satisfaction of a charge in full or part (403a)

    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