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

CSR TRAVEL LIMITED

2ND FLOOR NUCLEUS HOUSE, 2 LOWER MORTLAKE ROAD, RICHMOND, SURREY, TW9 2JA,
Company Registration Number
00967669
Private Limited Company
Active

Company Overview

About Csr Travel Ltd
CSR TRAVEL LIMITED was founded on 1969-12-05 and has its registered office in Richmond. The organisation's status is listed as "Active". Csr Travel Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CSR TRAVEL LIMITED
 
Legal Registered Office
2ND FLOOR NUCLEUS HOUSE
2 LOWER MORTLAKE ROAD
RICHMOND
SURREY
TW9 2JA
Other companies in M1
 
Filing Information
Company Number 00967669
Company ID Number 00967669
Date formed 1969-12-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB145087173  
Last Datalog update: 2024-04-06 19:47:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CSR TRAVEL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHARLOTTE PHOTI BOOKKEEPING LIMITED   METRAY LIMITED   WHITE HART ASSOCIATES (LONDON) 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 CSR TRAVEL LIMITED
The following companies were found which have the same name as CSR TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CSR TRAVEL, LLC 2699 E OAKLAND PARK BLVD FT LAUDERDALE FL 33306 Inactive Company formed on the 2007-08-13

Company Officers of CSR TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JOHN ALBERT MCEWAN
Director 2017-07-14
EDWARD RICHARD ROM
Director 2017-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SHAW
Director 1991-05-09 2018-07-31
JUNE SHAW
Company Secretary 2010-06-30 2017-07-14
JUNE SHAW
Director 2005-01-26 2017-07-14
DEBORAH ANNE BRUMBY
Director 2013-01-01 2015-05-20
CHRISTOPHER CHARLES HARRISON
Company Secretary 1999-06-04 2010-06-30
SIDNEY FRIEDLAND
Director 1991-05-09 2004-08-05
CHARLES ADRIAN FRIEZE
Director 1991-05-09 2004-08-05
WILLIAM SALLY KATTENBURG
Director 1991-05-09 2004-08-05
WANDA ZUCKERMAN
Director 1991-05-09 2004-08-05
ROBERT YATES
Director 1996-01-01 2003-04-30
GLYN BALL
Director 1996-01-01 2000-02-01
GEORGE HOLLAND
Company Secretary 1991-05-09 1999-06-04
BERNARD CASSEL
Director 1991-10-06 1996-08-04
KATHE WERNER
Director 1991-05-09 1996-01-12
JUDITH JURY (ALSO BROADBENT)
Director 1991-05-09 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ALBERT MCEWAN AMBER ROAD TRAVEL LIMITED Director 2017-09-01 CURRENT 1983-12-06 Active
JOHN ALBERT MCEWAN ZAPPAWOO LTD Director 2015-10-01 CURRENT 2013-09-19 Dissolved 2018-05-22
JOHN ALBERT MCEWAN LATIN ROUTES LIMITED Director 2015-06-29 CURRENT 2011-06-07 Active
JOHN ALBERT MCEWAN CASSIS TRAVEL SERVICES LIMITED Director 2014-03-17 CURRENT 1985-03-29 Dissolved 2017-06-06
JOHN ALBERT MCEWAN MCEWAN TRAVEL ASSOCIATES LIMITED Director 2014-03-04 CURRENT 2014-03-04 Active
JOHN ALBERT MCEWAN E.F.R. TRAVEL LIMITED Director 2014-01-24 CURRENT 2002-05-16 Active
JOHN ALBERT MCEWAN BRUM OFFICE LIMITED Director 2013-10-02 CURRENT 2013-01-24 Active
JOHN ALBERT MCEWAN HOLIDAYSPLEASE LIMITED Director 2013-07-01 CURRENT 2002-07-17 Active
JOHN ALBERT MCEWAN THE ABTA BENEVOLENT FUND Director 2012-06-20 CURRENT 1986-12-03 Active
JOHN ALBERT MCEWAN PEOPLE 1ST Director 2011-01-28 CURRENT 1990-11-13 Liquidation
EDWARD RICHARD ROM CASSIS TRAVEL SERVICES LIMITED Director 2014-03-17 CURRENT 1985-03-29 Dissolved 2017-06-06
EDWARD RICHARD ROM E.F.R. TRAVEL LIMITED Director 2002-05-16 CURRENT 2002-05-16 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
2024-03-28CONFIRMATION STATEMENT MADE ON 15/03/24, WITH NO UPDATES
2023-10-12SMALL COMPANY ACCOUNTS MADE UP TO 30/06/23
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM Albert House Bloom Street Manchester M1 3HZ England
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 15/03/23, WITH NO UPDATES
2022-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH NO UPDATES
2021-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH NO UPDATES
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-16AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY SHAW
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2018-06-14PSC05Change of details for E.F.R. Travel Limited as a person with significant control on 2018-05-23
2018-06-14PSC07CESSATION OF JUNE SHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC02Notification of E.F.R. Travel Limited as a person with significant control on 2017-07-14
2018-04-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-21AA03Auditors resignation for limited company
2017-07-21TM02Termination of appointment of June Shaw on 2017-07-14
2017-07-21TM01APPOINTMENT TERMINATED, DIRECTOR JUNE SHAW
2017-07-21AP01DIRECTOR APPOINTED MR EDWARD RICHARD ROM
2017-07-21AP01DIRECTOR APPOINTED MR JOHN ALBERT MCEWAN
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-07-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009676690004
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 30000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 30000
2016-05-03AR0130/04/16 ANNUAL RETURN FULL LIST
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH ANNE BRUMBY
2015-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/15 FROM Bank Chambers Faulkner Street Manchester M1 4EH
2015-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 30000
2015-05-29AR0130/04/15 ANNUAL RETURN FULL LIST
2015-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 009676690004
2014-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-11LATEST SOC11/06/14 STATEMENT OF CAPITAL;GBP 30000
2014-06-11AR0130/04/14 FULL LIST
2013-09-28AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-10AR0130/04/13 FULL LIST
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-02-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-02-26AP01DIRECTOR APPOINTED DEBORAH ANNE BRUMBY
2012-08-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-29AR0130/04/12 FULL LIST
2011-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-23AR0130/04/11 FULL LIST
2010-07-23AP03SECRETARY APPOINTED MRS JUNE SHAW
2010-07-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HARRISON
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-06-11AR0130/04/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JUNE SHAW / 30/04/2010
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SHAW / 30/04/2010
2010-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2010 FROM FAULKNER HOUSE FAULKNER STREET MANCHESTER M1 4DY
2010-06-11CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES HARRISON / 30/04/2010
2009-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-05363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-08-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-20363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-06-20353LOCATION OF REGISTER OF MEMBERS
2008-06-20190LOCATION OF DEBENTURE REGISTER
2008-03-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-06-29363sRETURN MADE UP TO 30/04/07; NO CHANGE OF MEMBERS
2007-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-05-17363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2005-07-12363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-02-07288aNEW DIRECTOR APPOINTED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-08-16288bDIRECTOR RESIGNED
2004-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/03
2003-05-14363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2002-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-20363(287)REGISTERED OFFICE CHANGED ON 20/05/02
2002-05-20363sRETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS
2002-01-22287REGISTERED OFFICE CHANGED ON 22/01/02 FROM: 12 CHARLOTTE STREET MANCHESTER M1 4HP
2001-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-05-09363sRETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS
2000-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-30363sRETURN MADE UP TO 09/05/00; FULL LIST OF MEMBERS
2000-03-03288bDIRECTOR RESIGNED
1999-06-30AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-21288bSECRETARY RESIGNED
1999-06-21363sRETURN MADE UP TO 09/05/99; NO CHANGE OF MEMBERS
1999-06-21288aNEW SECRETARY APPOINTED
1999-02-04CERTNMCOMPANY NAME CHANGED C.S.R. TRAVEL (MANCHESTER) LIMIT ED CERTIFICATE ISSUED ON 05/02/99
1998-08-18AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-05-07363sRETURN MADE UP TO 09/05/98; NO CHANGE OF MEMBERS
1997-10-14AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-06-11363sRETURN MADE UP TO 09/05/97; FULL LIST OF MEMBERS
1996-08-13288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CSR TRAVEL 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 CSR TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-20 Satisfied NATIONAL WESTMINSTER BANK PLC
MEMORANDUM OF SECURITY OVER CASH DEPOSITS 2012-08-17 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
CHARGE OF DEPOSIT 2008-08-14 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-09-26 Satisfied BANK LEUMI (UK) PLC
Creditors
Creditors Due Within One Year 2012-12-31 £ 279,504
Creditors Due Within One Year 2011-12-31 £ 230,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 CSR TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 30,000
Called Up Share Capital 2011-12-31 £ 30,000
Cash Bank In Hand 2012-12-31 £ 230,283
Cash Bank In Hand 2011-12-31 £ 389,278
Current Assets 2012-12-31 £ 614,815
Current Assets 2011-12-31 £ 598,909
Debtors 2012-12-31 £ 384,532
Debtors 2011-12-31 £ 209,631
Shareholder Funds 2012-12-31 £ 337,149
Shareholder Funds 2011-12-31 £ 371,938
Tangible Fixed Assets 2012-12-31 £ 1,838
Tangible Fixed Assets 2011-12-31 £ 3,588

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CSR TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CSR TRAVEL LIMITED
Trademarks
We have not found any records of CSR TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CSR TRAVEL 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 (79110 - Travel agency activities) as CSR TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CSR TRAVEL 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 CSR TRAVEL 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 CSR TRAVEL 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.