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

TRAVELLERS CHEQUE ASSOCIATES LIMITED

BELGRAVE HOUSE, 76 BUCKINGHAM PALACE ROAD, LONDON, SW1W 9AX,
Company Registration Number
01591555
Private Limited Company
Active

Company Overview

About Travellers Cheque Associates Ltd
TRAVELLERS CHEQUE ASSOCIATES LIMITED was founded on 1981-10-15 and has its registered office in London. The organisation's status is listed as "Active". Travellers Cheque Associates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
TRAVELLERS CHEQUE ASSOCIATES LIMITED
 
Legal Registered Office
BELGRAVE HOUSE
76 BUCKINGHAM PALACE ROAD
LONDON
SW1W 9AX
Other companies in SW1W
 
Filing Information
Company Number 01591555
Company ID Number 01591555
Date formed 1981-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 23:40:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELLERS CHEQUE ASSOCIATES 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 TRAVELLERS CHEQUE ASSOCIATES LIMITED
The following companies were found which have the same name as TRAVELLERS CHEQUE ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELLERS CHEQUE ASSOCIATES LIMITED 200 VESEY ST NEW YORK NY 10285 Forfeited Company formed on the 1982-10-04
TRAVELLERS CHEQUE ASSOCIATES LTD 400 CORNERSTONE DR #240 WILLISTON VT 05495 Withdrawn Company formed on the 2002-10-18
TRAVELLERS CHEQUE ASSOCIATES LIMITED Delaware Unknown
TRAVELLERS CHEQUE ASSOCIATES LIMITED Michigan UNKNOWN
TRAVELLERS CHEQUE ASSOCIATES LIMITED New Jersey Unknown
TRAVELLERS CHEQUE ASSOCIATES LIMITED District of Columbia Unknown
TRAVELLERS CHEQUE ASSOCIATES LIMITED Mississippi Unknown
TRAVELLERS CHEQUE ASSOCIATES LIMITED RHode Island Unknown
TRAVELLERS CHEQUE ASSOCIATES LIMITED Arkansas Unknown

Company Officers of TRAVELLERS CHEQUE ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES WOODHOUSE
Company Secretary 2016-05-19
NICHOLAS JAMES BESLEY
Director 2016-08-29
TIMOTHY ALLAN MACK
Director 2016-04-20
BRIAN RICHARD TURPIN
Director 2012-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY COUGHLAN
Director 2014-10-01 2016-08-29
TIMOTHY ALLAN MACK
Company Secretary 2008-02-18 2016-04-20
EDWARD COXHEAD CHESSHYRE
Director 2009-02-20 2016-04-20
SIU-YING HAU
Director 2015-09-07 2016-03-18
JAMES MAURICE CAMPBELL
Director 2010-01-08 2013-02-22
KIRSTEEN BAYLEY
Director 2008-04-01 2009-02-20
SCOTT SCOVEL
Company Secretary 2008-02-18 2008-04-10
SCOTT ALEXANDER GRAY
Company Secretary 2006-06-28 2008-02-18
ROBIN CHARLES COCKBURN
Director 1998-07-29 2008-02-18
PAOLO FRAPICCINI
Director 2002-11-29 2008-02-18
STEFAN HAPP
Director 2004-12-07 2006-12-05
EDWARD CHESSHYRE
Company Secretary 2003-11-01 2006-06-28
JOHN HUMPHREY DE TRAFFORD
Director 1997-09-26 2004-12-07
DAVID RONALD GAGIE
Director 2003-07-24 2004-12-07
JAYNE MILLICAN
Company Secretary 2003-07-21 2003-10-31
PETER GEORGE EDWIN AYLIFFE
Director 2000-06-26 2003-07-24
RAYMOND PETER BLAKESTON
Company Secretary 2003-03-31 2003-07-21
HUGH EDWARD NOAKES
Company Secretary 1995-07-01 2003-03-31
BARBARA HELEN FRASER
Director 2001-09-30 2002-06-01
COLIN MICHAEL FISHER
Director 1993-05-05 2000-09-08
JAMES BERRIEN
Director 1998-12-04 1999-07-07
HENRY RAY AUTRY
Director 1996-12-20 1998-12-04
JURGEN AUMULLER
Director 1994-05-26 1996-12-20
PHILIP ANTHONY BEVERIDGE
Director 1995-02-02 1996-04-18
RONALD JAMES HUGGETT
Director 1994-08-31 1996-04-04
STANLEY JAMES COMBER
Director 1994-05-26 1996-01-19
DAVID JOHN ADAMS
Company Secretary 1992-03-31 1995-06-30
JOHN ALISTAIR BARCLAY
Director 1992-03-31 1994-05-26
JOHN CREWE
Director 1992-04-10 1994-05-26
TIMOTHY JAMES GOODE
Director 1992-03-31 1994-05-26
ALAIN CHARLES BELLE
Director 1992-03-31 1992-04-10

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
2024-04-02CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-06-13SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-31CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR SAMEER ANEJA
2022-09-08DIRECTOR APPOINTED MS SWATI GOEL
2022-05-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-27AP03Appointment of Gurinderjit Kaur Gill as company secretary on 2021-08-21
2021-08-20TM02Termination of appointment of David James Muddiman on 2021-08-20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-09-22AP01DIRECTOR APPOINTED SAMEER ANEJA
2020-07-14PSC05Change of details for American Express Company as a person with significant control on 2020-06-29
2020-07-14PSC07CESSATION OF LLOYDS BANK PLC AS A PERSON OF SIGNIFICANT CONTROL
2020-06-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES BESLEY
2020-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALLAN MACK
2019-06-19AP01DIRECTOR APPOINTED MS ELIZABETH RACHEL SKIBO
2019-06-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-10-11AP03Appointment of Mr. David James Muddiman as company secretary on 2018-10-04
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN RICHARD TURPIN
2018-10-04TM02Termination of appointment of Richard James Woodhouse on 2018-08-13
2018-06-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 500000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-09-29CH01Director's details changed for Mr Nicholas James Besley on 2016-09-27
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27CH01Director's details changed for Mr Nicholas James Bessley on 2016-09-27
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY COUGHLAN
2016-09-27AP01DIRECTOR APPOINTED MR NICHOLAS JAMES BESSLEY
2016-06-16CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD WOODHOUSE on 2016-06-16
2016-05-19AP03Appointment of Mr Richard Woodhouse as company secretary on 2016-05-19
2016-04-20AP01DIRECTOR APPOINTED MR TIMOTHY ALLAN MACK
2016-04-20TM02Termination of appointment of Timothy Allan Mack on 2016-04-20
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD COXHEAD CHESSHYRE
2016-03-31AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SIU-YING HAU
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-09AP01DIRECTOR APPOINTED MS SIU-YING HAU
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES KLEINSTEUBER
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 500000
2015-04-07AR0131/03/15 FULL LIST
2014-11-05AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED MR GREGORY COUGHLAN
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ROBINSON
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-21AP01DIRECTOR APPOINTED MR CHARLES BRUCE KLEINSTEUBER
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY PETERSON
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 500000
2014-04-11AR0131/03/14 FULL LIST
2014-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGO SOMMA
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03AR0131/03/13 FULL LIST
2013-02-26AP01DIRECTOR APPOINTED MR JEFFREY PETERSON
2013-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2013 FROM 154 EDWARD STREET BRIGHTON EAST SUSSEX BN2 0JG UNITED KINGDOM
2013-02-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL
2013-02-05AP01DIRECTOR APPOINTED MR PHILIP ROBINSON
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JATIN PATEL
2012-06-15AP01DIRECTOR APPOINTED MR BRIAN RICHARD TURPIN
2012-05-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROCKLIFF
2012-04-02AR0131/03/12 FULL LIST
2012-04-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY ALLAN MACK / 02/04/2012
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0131/03/11 FULL LIST
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOD
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-12AP01DIRECTOR APPOINTED MR JATIN PATEL
2010-04-06AR0131/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGO SOMMA / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CHESSHYRE / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN STEPHEN WOOD / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MAURICE CAMPBELL / 01/04/2010
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES ROCKLIFF / 05/01/2010
2010-01-08AP01DIRECTOR APPOINTED MR JAMES MAURICE CAMPBELL
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR SCOTT SCOVEL
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-24363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MACK / 24/04/2009
2009-03-05288aDIRECTOR APPOINTED MARGO SOMMA
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM 154 EDWARD STREET BRIGHTON SUSSEX BN2 2LH
2009-02-27288aDIRECTOR APPOINTED EDWARD CHESSHYRE
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR KIRSTEEN BAYLEY
2009-01-13288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL VARLOW
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LYNCH
2008-11-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-18288aDIRECTOR APPOINTED DAVID CHARLES ROCKLIFF
2008-05-28288aDIRECTOR APPOINTED KIRSTEEN BAYLEY
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR SIMONETTA RIGO
2008-04-10363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-04-10288cSECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MACK / 10/04/2008
2008-04-10288bAPPOINTMENT TERMINATED SECRETARY SCOTT SCOVEL
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR COLIN WALSH
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR PAOLO FRAPICCINI
2008-04-01288bAPPOINTMENT TERMINATED SECRETARY SCOTT GRAY
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR RICHARD PETRINO
2008-04-01288bAPPOINTMENT TERMINATED DIRECTOR ROBIN COCKBURN
2008-04-01288aDIRECTOR AND SECRETARY APPOINTED SCOTT SCOVEL
2008-04-01288aSECRETARY APPOINTED TIMOTHY ALLAN MACK
2008-04-01288aDIRECTOR APPOINTED CHRISTOPHER LYNCH
2007-12-10288aNEW DIRECTOR APPOINTED
2007-09-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23288bDIRECTOR RESIGNED
2007-08-17288cDIRECTOR'S PARTICULARS CHANGED
2007-05-23288aNEW DIRECTOR APPOINTED
2007-05-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRAVELLERS CHEQUE ASSOCIATES 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 TRAVELLERS CHEQUE ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRAVELLERS CHEQUE ASSOCIATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 TRAVELLERS CHEQUE ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of TRAVELLERS CHEQUE ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELLERS CHEQUE ASSOCIATES LIMITED
Trademarks
We have not found any records of TRAVELLERS CHEQUE ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELLERS CHEQUE ASSOCIATES 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 (64999 - Financial intermediation not elsewhere classified) as TRAVELLERS CHEQUE ASSOCIATES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TRAVELLERS CHEQUE ASSOCIATES 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 TRAVELLERS CHEQUE ASSOCIATES 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 TRAVELLERS CHEQUE ASSOCIATES LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4