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

ABTA LIMITED

30 PARK STREET, LONDON, SE1 9EQ,
Company Registration Number
00551311
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Abta Ltd
ABTA LIMITED was founded on 1955-06-30 and has its registered office in London. The organisation's status is listed as "Active". Abta Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ABTA LIMITED
 
Legal Registered Office
30 PARK STREET
LONDON
SE1 9EQ
Other companies in SE1
 
Previous Names
ASSOCIATION OF BRITISH TRAVEL AGENTS LIMITED06/07/2007
Filing Information
Company Number 00551311
Company ID Number 00551311
Date formed 1955-06-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB805738029  
Last Datalog update: 2024-05-05 17:56:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABTA 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 ABTA LIMITED
The following companies were found which have the same name as ABTA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ABTA 1 LIMITED HILL LODGE 46 CENTRAL ROAD WORCESTER PARK SURREY KT4 8HY Active Company formed on the 1989-08-18
ABTA Bowling Club 7111 Lawson Ct Highland CA 92346 Active Company formed on the 2013-07-12
ABTA CLEANING CORPORATION 2500 ALBURY AVE. DELTONA FL 32738 Inactive Company formed on the 2002-04-05
ABTA Company, Inc. 20301 Ventura Blvd Ste #320 Woodland Hills CA 91364-0941 FTB Suspended Company formed on the 2009-01-05
ABTA CONSTRUCTION, LLC 1704 NELMS DR APT 1013 AUSTIN TX 78744 Forfeited Company formed on the 2018-11-27
ABTA CONSULTANTS LTD 277 Farnham Road Slough SL2 1HA Active - Proposal to Strike off Company formed on the 2022-02-14
ABTA ENTERPRISES, LTD. 5 EAST 57TH ST. NEW YORK NEW YORK NEW YORK 10022 Active Company formed on the 1980-05-12
ABTA ENTERPRISES LP 39/5 GRANTON CRESCENT EDINBURGH EH5 1BN Active Company formed on the 2015-07-16
ABTA HOLDING LP 85 GREAT PORTLAND STREET LONDON W1W 7LT Active Company formed on the 2017-11-01
ABTA IMPOR TANT PRODUCTS LLC New Jersey Unknown
Abta Investments LLC Indiana Unknown
ABTA INVESTMENTS INC Oklahoma Unknown
ABTA INVESTMENT LIMITED Second Floor,Capital City Independence Avenue P O Box 1312 Victoria Mahe Seychelles EC1V 2PT Active Company formed on the 2023-02-08
ABTA JENTERA SDN. BHD. Active
ABTA LIMOUSINE LLC New Jersey Unknown
ABTA PROPERTIES LIMITED 87 Issigonis House Cowley Road COWLEY ROAD London W3 7UJ Active Company formed on the 2007-11-01
ABTA REALTY GROUP INC Delaware Unknown
ABTA SERVICES LTD 27 Old Gloucester Street London WC1N 3AX Active - Proposal to Strike off Company formed on the 2022-11-11
ABTA Solutions Inc. 46 Crescentwood Rd Toronto Ontario M1N 1E4 Active Company formed on the 2021-09-08
ABTA TECHNOLOGIES PTE. LTD. TOA PAYOH NORTH Singapore 318992 Active Company formed on the 2008-12-16

Company Officers of ABTA LIMITED

Current Directors
Officer Role Date Appointed
SIMON EDWARD BUNCE
Company Secretary 2004-03-24
DANIELE BROCCOLI
Director 2006-04-26
AMANDA JANE CAMPBELL
Director 2016-06-22
KATHRYN LOUISE DARBANDI
Director 2016-06-22
RICHARD SIDNEY JOHN DOWNS
Director 2013-08-01
JAMES ALEXANDER GARDINER
Director 2017-06-28
DEREK JONES
Director 2018-02-14
NOEL CHRISTIE LUCIANO JOSEPHIDES
Director 2006-06-21
STUART LEVEN
Director 2017-06-28
KATRINA JANE MACHIN
Director 2015-02-01
ALISTAIR MARK ROWLAND
Director 2012-04-25
TINA WENDY STOWELL
Director 2017-06-28
MARK JOHN ERIC TANZER
Director 2007-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER JEFFREY ALLARD
Director 2013-02-01 2017-01-04
IAN SIMON AILLES
Director 2010-01-22 2011-01-07
STEWART JOHN BAIRD
Director 2008-07-09 2009-11-13
JOHN CONSTANTINE BEVAN
Director 2007-07-25 2008-10-31
STEPHEN DAVID ALLEN
Director 2006-09-04 2007-07-25
ROGER JEFFREY ALLARD
Director 2004-04-29 2007-07-01
STEVEN ROBERT BARRASS
Director 2003-06-12 2007-07-01
STEPHEN ANTHONY BATH
Director 2005-04-13 2007-07-01
CHRISTNE BLOCKSIDGE
Director 2004-04-29 2006-04-26
YVONNE JULIA BORG
Director 2001-12-14 2005-12-13
SUE ANNE HILBRE BIGGS
Director 2003-04-28 2005-04-13
RICCARDO ANGELO NARDI
Company Secretary 1996-07-01 2004-03-24
CHRISTINE BLOCKSIDGE
Director 2001-05-09 2003-04-23
MICHAEL BEAUMONT
Director 2000-05-10 2003-01-17
ANTHONY STEPHEN BATH
Director 1997-04-22 2000-05-17
JOHN WILLIAM BOND
Director 1998-05-20 2000-05-10
CHRISTOPHER BARNES
Director 1997-04-24 1998-05-20
JOHN WILLIAM BOND
Director 1996-05-08 1997-04-24
MARTIN DE SELINCOURT BRACKENBURY
Director 1991-04-30 1997-04-24
ALAN GREGORY BOWEN
Company Secretary 1991-04-30 1996-07-01
ALLAN BEAVER
Company Secretary 1996-01-24 1996-04-23
ALLAN BEAVER
Director 1996-01-24 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JANE CAMPBELL SYNAGEE LIMITED Director 2017-01-01 CURRENT 2006-07-26 Liquidation
KATHRYN LOUISE DARBANDI THE ABTA BENEVOLENT FUND Director 2016-09-23 CURRENT 1986-12-03 Active
RICHARD SIDNEY JOHN DOWNS IGLUFASTNET LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
RICHARD SIDNEY JOHN DOWNS SHOO774AA LIMITED Director 2013-12-23 CURRENT 2011-03-18 Dissolved 2014-10-28
JAMES ALEXANDER GARDINER DIVERSE WORLD TRAVEL LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
JAMES ALEXANDER GARDINER DIVERSE WORLD LTD Director 2013-02-20 CURRENT 2013-02-20 Active
DEREK JONES THE ABTA BENEVOLENT FUND Director 2014-02-04 CURRENT 1986-12-03 Active
DEREK JONES KIRKER TRAVEL LIMITED Director 2013-10-01 CURRENT 1986-02-04 Active
DEREK JONES KIRKER TRAVEL SERVICES LIMITED Director 2013-10-01 CURRENT 1995-02-08 Active
DEREK JONES CV VILLAS TRANSPORT LIMITED Director 2013-10-01 CURRENT 1979-09-24 Active
DEREK JONES CORFU VILLAS LIMITED Director 2013-10-01 CURRENT 1972-12-21 Active
DEREK JONES SERENISSIMA TRAVEL LIMITED Director 2012-05-11 CURRENT 1999-02-26 Active - Proposal to Strike off
DEREK JONES DER TOURISTIK UK LIMITED Director 2012-05-11 CURRENT 1945-05-25 Active
DEREK JONES DER TOURISTIK TRANSPORT UK LIMITED Director 2012-05-11 CURRENT 1972-09-11 Active
DEREK JONES JULES VERNE LTD Director 2012-05-11 CURRENT 1982-09-06 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES CAUSER BUILDINGS MANAGEMENT LIMITED Director 2017-04-04 CURRENT 2014-07-10 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES THE TRAVEL FOUNDATION Director 2010-01-01 CURRENT 1997-08-28 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES AITO PROMOTIONS LIMITED Director 2001-09-01 CURRENT 1994-01-27 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES AITO - THE SPECIALIST TRAVEL ASSOCIATION LTD Director 2001-09-01 CURRENT 1991-05-24 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES SUNVIL U.K. LIMITED Director 1997-02-20 CURRENT 1997-02-20 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES SUNVIL HOLIDAYS LIMITED Director 1991-06-07 CURRENT 1974-03-12 Active
NOEL CHRISTIE LUCIANO JOSEPHIDES SUNVIL INTERNATIONAL SALES LIMITED Director 1991-06-07 CURRENT 1970-07-17 Active
STUART LEVEN RCL CRUISES LTD Director 2016-11-29 CURRENT 2010-09-06 Active
KATRINA JANE MACHIN SHOP DIRECT FINANCE COMPANY LIMITED Director 2014-07-01 CURRENT 2003-02-10 Active
ALISTAIR MARK ROWLAND CO-OPERATIVE HOLIDAYS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Active
TINA WENDY STOWELL IMPELLAM GROUP LIMITED Director 2017-10-13 CURRENT 2008-02-21 Active
MARK JOHN ERIC TANZER INTERNATIONAL TOURISM SERVICES LIMITED Director 2011-11-18 CURRENT 2003-01-17 Active
MARK JOHN ERIC TANZER FEDERATION OF TOUR OPERATORS Director 2008-07-01 CURRENT 1993-12-22 Active
MARK JOHN ERIC TANZER TRAVELIFE LIMITED Director 2005-08-31 CURRENT 1996-12-11 Active
MARK JOHN ERIC TANZER ABTASURE LIMITED Director 2005-08-31 CURRENT 1982-02-02 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
2024-10-03APPOINTMENT TERMINATED, DIRECTOR RUTH GERALDINE MARSHALL
2024-09-30APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINTHAM
2024-07-19Director's details changed for Mrs Ailsa Elizabeth Pollard on 2024-02-13
2024-07-19Director's details changed for Mr Derek Jones on 2022-08-19
2024-07-18Director's details changed for Mr Andrew John Swaffield on 2024-06-24
2024-07-18Director's details changed for Ruth Geraldine Marshall on 2024-06-30
2024-06-04MEM/ARTSARTICLES OF ASSOCIATION
2024-06-04RES01ADOPT ARTICLES 04/06/24
2024-04-26CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2024-04-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-09-28DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2023-09-28AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2023-09-22APPOINTMENT TERMINATED, DIRECTOR TINA WENDY STOWELL
2023-09-22DIRECTOR APPOINTED MR RICHARD JONATHAN JACKSON SLATER
2023-09-22AP01DIRECTOR APPOINTED MR RICHARD JONATHAN JACKSON SLATER
2023-09-22TM01APPOINTMENT TERMINATED, DIRECTOR TINA WENDY STOWELL
2023-04-21CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-12-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JANE AMROLIWALA
2022-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 005513110006
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-19AP01DIRECTOR APPOINTED MRS AILSA ELIZABETH POLLARD
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CONSTANTINE BEVAN
2022-01-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2021-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 005513110006
2021-07-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 005513110005
2021-05-05CH01Director's details changed for Mr Andrew Flintham on 2021-04-26
2021-05-04MR05
2021-04-30MR05All of the property or undertaking has been released from charge for charge number 4
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR GARRY IAN WILSON
2021-04-11AP01DIRECTOR APPOINTED MRS RUTH GERALDINE MARSHALL
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SOFER
2021-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STUART LEVEN
2021-03-25AP01DIRECTOR APPOINTED MR STEPHEN PAUL HEAPY
2021-01-05CH01Director's details changed for Mr Alistair Mark Rowland on 2021-01-05
2020-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2020-10-14MEM/ARTSARTICLES OF ASSOCIATION
2020-10-14RES01ADOPT ARTICLES 14/10/20
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2020-01-23CH01Director's details changed for Mr Alistair Mark Rowland on 2020-01-23
2020-01-20CH01Director's details changed for Mrs Amanda Jane Campbell on 2020-01-20
2019-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE DARBANDI
2019-09-23TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LOUISE DARBANDI
2019-08-07AP01DIRECTOR APPOINTED MR ADAM MURRAY
2019-08-07AP01DIRECTOR APPOINTED MR ADAM MURRAY
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CHRISTIE LUCIANO JOSEPHIDES
2019-08-05TM01APPOINTMENT TERMINATED, DIRECTOR NOEL CHRISTIE LUCIANO JOSEPHIDES
2019-07-17MEM/ARTSARTICLES OF ASSOCIATION
2019-07-17MEM/ARTSARTICLES OF ASSOCIATION
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-07-17RES01ADOPT ARTICLES 17/07/19
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR KATRINA JANE MACHIN
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-11-14AP01DIRECTOR APPOINTED MR JOHN CONSTANTINE BEVAN
2018-09-20CH01Director's details changed for Mrs Katrina Jane Machin on 2018-09-20
2018-08-09MEM/ARTSARTICLES OF ASSOCIATION
2018-08-09RES01ADOPT ARTICLES 09/08/18
2018-04-25CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-02-26AP01DIRECTOR APPOINTED MR DEREK JONES
2017-12-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN SWAFFIELD
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINTHAM
2017-07-17MEM/ARTSARTICLES OF ASSOCIATION
2017-07-17RES01ADOPT ARTICLES 17/07/17
2017-07-07AP01DIRECTOR APPOINTED THE RT HON. BARONESS STOWELL OF BEESTON TINA STOWELL
2017-07-06AP01DIRECTOR APPOINTED MR JAMES ALEXANDER GARDINER
2017-07-06AP01DIRECTOR APPOINTED MR STUART LEVEN
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN RANDALL
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN MCKENZIE
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2017-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROGER JEFFREY ALLARD
2016-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-08-24RES01ADOPT ARTICLES 24/08/16
2016-07-27MEM/ARTSARTICLES OF ASSOCIATION
2016-07-13AP01DIRECTOR APPOINTED MS KATHRYN LOUISE DARBANDI
2016-07-12AP01DIRECTOR APPOINTED MR ANDREW FLINTHAM
2016-07-12AP01DIRECTOR APPOINTED MS AMANDA JANE CAMPBELL
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE FARNISH
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR FRASER ELLACOTT
2016-04-21AR0116/04/16 NO MEMBER LIST
2016-01-28TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG STOEHR
2016-01-11MEM/ARTSARTICLES OF ASSOCIATION
2016-01-11RES13SECTION 175 25/11/2015
2016-01-11RES01ALTER ARTICLES 25/11/2015
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR MARK ROWLAND / 10/06/2015
2015-05-21MISCSECTION 519 AUDITOR'S RESIGNATION
2015-05-12AR0116/04/15 NO MEMBER LIST
2015-02-09AP01DIRECTOR APPOINTED MRS KATRINA JANE MACHIN
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-17AP01DIRECTOR APPOINTED MR ANDREW JOHN SWAFFIELD
2014-12-01AP01DIRECTOR APPOINTED MR CRAIG ANTHONY STOEHR
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MORGAN
2014-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBAN
2014-05-13AP01DIRECTOR APPOINTED RT HON. LORD PETER NORMAN FOWLER
2014-05-12RES13COMPANY BUSINESS 07/04/2014
2014-04-23AR0116/04/14 NO MEMBER LIST
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIELE BROCCOLI / 23/04/2014
2014-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER JEFFREY ALLARD / 23/04/2014
2014-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-05AP01DIRECTOR APPOINTED MR FRASER MARK ELLACOTT
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LONGMAN
2013-08-06AP01DIRECTOR APPOINTED MR RICHARD DOWNS
2013-08-06AP01DIRECTOR APPOINTED MR MARTIN DAVID VINCENT RANDALL
2013-05-30AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS HOBAN
2013-05-09AR0116/04/13 NO MEMBER LIST
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2013-05-09TM01TERMINATE DIR APPOINTMENT
2013-05-09TM01TERMINATE DIR APPOINTMENT
2013-05-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2013-05-08RES01ALTER ARTICLES 24/04/2013
2013-04-30AP01DIRECTOR APPOINTED MRS DOREEN VICTORIA MCKENZIE
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCEWAN
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER FOWLER
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER
2013-02-07AP01DIRECTOR APPOINTED MR ROGER JEFFREY ALLARD
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR KANE PIRIE
2012-06-21RES01ALTER ARTICLES 25/04/2012
2012-05-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-05-11RES01ALTER ARTICLES 04/05/2012
2012-05-10AR0116/04/12 NO MEMBER LIST
2012-05-09AP01DIRECTOR APPOINTED MR ALISTAIR MARK ROWLAND
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENACRE
2011-08-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-20MEM/ARTSARTICLES OF ASSOCIATION
2011-05-20RES01ALTER ARTICLES 04/05/2011
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DE VIAL
2011-05-03AR0116/04/11 NO MEMBER LIST
2011-02-23AP01DIRECTOR APPOINTED MR MICHAEL DAVID GREENACRE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MIKE GREENACRE
2010-10-08AP01DIRECTOR APPOINTED MR KANE PIRIE
2010-07-12AP01DIRECTOR APPOINTED MR NICK LONGMAN
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAMSON
2010-05-18MEM/ARTSARTICLES OF ASSOCIATION
2010-05-13AP01DIRECTOR APPOINTED MS CHRISTINE FARNISH
2010-04-19AR0116/04/10 NO MEMBER LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH SINCLAIR COLE MORGAN / 01/10/2009
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE GREENACRE / 01/10/2009
2010-01-22AP01DIRECTOR APPOINTED MR IAN SIMON AILLES
2009-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-25AP01DIRECTOR APPOINTED LORD PETER NORMAN FOWLER
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART BAIRD
2009-10-21MEM/ARTSARTICLES OF ASSOCIATION
2009-10-21RES01ALTER ARTICLES
2009-07-02288aDIRECTOR APPOINTED MR ANDREW COOPER
2009-06-15288aDIRECTOR APPOINTED MR JOHN ALBERT MCEWAN
2009-06-15288bAPPOINTMENT TERMINATED DIRECTOR JUSTIN FLEMING
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations




Licences & Regulatory approval
We could not find any licences issued to ABTA 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 ABTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-08-05 Outstanding ALAN MOUND BARRY BUTLER VICTORIA POLAND MARK TANZER HUGH MORGAN THE TRUSTEES OF THE SCHEME
MORTGAGE DEED 1997-05-09 Satisfied NORWICH AND PETERBOROUGH BUILDING SOCIETY
DEPOSIT AGREEMENT 1994-09-29 Outstanding LLOYDS BANK PLC
DEPOSIT AGREEMENT 1993-09-29 Outstanding 6LB
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30

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 ABTA LIMITED

Intangible Assets
Patents
We have not found any records of ABTA LIMITED registering or being granted any patents
Domain Names

ABTA LIMITED owns 7 domain names.

thetravelassociation.co.uk   abta.co.uk   abtacheck.co.uk   abtaguard.co.uk   abtaresortcheck.co.uk   abtasure.co.uk   everychildeverywhere.co.uk  

Trademarks
We have not found any records of ABTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABTA 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 (94120 - Activities of professional membership organizations) as ABTA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABTA 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 ABTA 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 ABTA 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.