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

CHARTWELL TRAVEL LTD

15 1ST FLOOR, LITTLE PORTLAND STREET, LONDON, W1W 8BW,
Company Registration Number
02647301
Private Limited Company
Active

Company Overview

About Chartwell Travel Ltd
CHARTWELL TRAVEL LTD was founded on 1991-09-20 and has its registered office in London. The organisation's status is listed as "Active". Chartwell Travel Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHARTWELL TRAVEL LTD
 
Legal Registered Office
15 1ST FLOOR
LITTLE PORTLAND STREET
LONDON
W1W 8BW
Other companies in EC4V
 
Filing Information
Company Number 02647301
Company ID Number 02647301
Date formed 1991-09-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB524445653  
Last Datalog update: 2023-09-05 17:59:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARTWELL TRAVEL LTD
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 CHARTWELL TRAVEL LTD
The following companies were found which have the same name as CHARTWELL TRAVEL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHARTWELL TRAVEL SERVICES, INC. 28966 CLOVER LN Evergreen CO 80439 Voluntarily Dissolved Company formed on the 1995-01-26
CHARTWELL TRAVEL, INC. 2222 FOURTH STREET NORTH ST. PETERSBURG FL 33704 Inactive Company formed on the 1975-05-30
CHARTWELL TRAVEL SERVICES INC California Unknown
CHARTWELL TRAVEL AND TOURS INCORPORATED New Jersey Unknown
CHARTWELL TRAVEL AND TOURS CORPORATION New Jersey Unknown
CHARTWELL TRAVEL AND TOURS INCORPORATED New Jersey Unknown

Company Officers of CHARTWELL TRAVEL LTD

Current Directors
Officer Role Date Appointed
SUNIL MAHTANI
Company Secretary 2018-06-07
ELIHU GORDIS
Director 2018-06-07
SUNIL MAHTANI
Director 2018-06-07
PAUL ALEXANDER METSELAAR
Director 2018-06-07
TINA ROSE
Director 2018-06-07
MICHAEL STEINER
Director 2018-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JEFFREY FISHER
Company Secretary 1991-10-16 2018-06-07
DAVID JEFFREY FISHER
Director 1991-10-16 2018-06-07
MARSHALL JOSEPH
Director 2004-07-01 2018-06-07
GORDON FRANCIS WINROW
Director 1991-10-16 2018-06-07
NIGEL JONATHAN PRINGLE
Director 1991-11-01 2001-05-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1991-09-20 1991-10-16
INSTANT COMPANIES LIMITED
Nominated Director 1991-09-20 1991-10-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TINA ROSE JGB CONSULTANCY LIMITED Director 2017-10-12 CURRENT 2017-10-12 Active - Proposal to Strike off

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
2023-09-04CONFIRMATION STATEMENT MADE ON 27/08/23, WITH NO UPDATES
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-06Director's details changed for Ms Tina Rose on 2023-07-05
2022-09-01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 27/08/22, WITH NO UPDATES
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES
2021-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-26AP03Appointment of Nicola Jane Cole as company secretary on 2021-01-21
2021-04-23TM02Termination of appointment of Sunil Mahtani on 2021-01-21
2021-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEINER
2021-04-22AP01DIRECTOR APPOINTED MATTHEW DAVID CHARLES KELSALL
2020-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 27/08/20, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES
2019-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 026473010005
2018-11-20AA01Current accounting period shortened from 28/02/19 TO 31/12/18
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2018-07-24AP01DIRECTOR APPOINTED MR MICHAEL STEINER
2018-07-24AP01DIRECTOR APPOINTED MR ELIHU GORDIS
2018-07-24AP01DIRECTOR APPOINTED MS TINA ROSE
2018-07-10AP03Appointment of Mr Sunil Mahtani as company secretary on 2018-06-07
2018-07-10TM02Termination of appointment of David Jeffrey Fisher on 2018-06-07
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR GORDON WINROW
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR MARSHALL JOSEPH
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FISHER
2018-07-10AP01DIRECTOR APPOINTED MR SUNIL MAHTANI
2018-07-10AP01DIRECTOR APPOINTED MR PAUL ALEXANDER METSELAAR
2018-07-10PSC02Notification of Ovation Travel Group Uk Limited as a person with significant control on 2018-06-07
2018-07-10PSC07CESSATION OF GORDON FRANCIS WINROW AS A PSC
2018-07-10PSC07CESSATION OF DAVID JEFFREY FISHER AS A PSC
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/18
2018-06-15AUDAUDITOR'S RESIGNATION
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/17
2017-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/17 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 80000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/16
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON FRANCIS WINROW / 14/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL JOSEPH / 14/07/2016
2016-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 14/07/2016
2016-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 14/07/2016
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 80000
2015-09-22AR0120/09/15 FULL LIST
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 80000
2014-09-22AR0120/09/14 FULL LIST
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14
2013-10-10AR0120/09/13 FULL LIST
2013-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 22/09/2012
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL JOSEPH / 20/09/2013
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JEFFREY FISHER / 21/09/2012
2013-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13
2012-10-01AR0120/09/12 FULL LIST
2012-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12
2011-10-03AR0120/09/11 FULL LIST
2011-08-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-16SH0115/04/11 STATEMENT OF CAPITAL GBP 80000
2010-10-12AR0120/09/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON FRANCIS WINROW / 01/10/2009
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JOSEPH / 01/10/2009
2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2010 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2009-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-09AR0120/09/09 FULL LIST
2009-05-21AAFULL ACCOUNTS MADE UP TO 28/02/09
2008-09-23363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-23287REGISTERED OFFICE CHANGED ON 23/09/2008 FROM 3RD FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ
2008-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARSHALL JOSEPH / 01/09/2008
2008-07-07AAFULL ACCOUNTS MADE UP TO 29/02/08
2008-05-02287REGISTERED OFFICE CHANGED ON 02/05/2008 FROM 2 TAVISTOCK PLACE LONDON WC1H 9SS
2007-10-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-04363sRETURN MADE UP TO 20/09/07; CHANGE OF MEMBERS
2007-09-01123NC INC ALREADY ADJUSTED 14/08/07
2007-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-0188(2)RAD 14/08/07--------- £ SI 3333@1=3333 £ IC 30000/33333
2007-08-31AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-10-11363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-05-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2005-10-07363sRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-06-08AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-11-09363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-01AAFULL ACCOUNTS MADE UP TO 29/02/04
2003-10-09363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-07-13287REGISTERED OFFICE CHANGED ON 13/07/03 FROM: 3 ALBEMARLE STREET LONDON W1X 4AU
2003-05-27AAFULL ACCOUNTS MADE UP TO 28/02/03
2002-10-03363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 28/02/02
2001-10-16288bDIRECTOR RESIGNED
2001-10-11363sRETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS
2001-08-22AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-17363sRETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS
2000-05-26AAFULL ACCOUNTS MADE UP TO 28/02/00
1999-09-24363sRETURN MADE UP TO 20/09/99; NO CHANGE OF MEMBERS
1999-06-04AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-09-29363sRETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS
1998-05-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-05-28ELRESS366A DISP HOLDING AGM 13/05/98
1998-05-28ELRESS386 DISP APP AUDS 13/05/98
1998-05-28ELRESS252 DISP LAYING ACC 13/05/98
1997-10-01363sRETURN MADE UP TO 20/09/97; NO CHANGE OF MEMBERS
1997-06-02AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-10-20363sRETURN MADE UP TO 20/09/96; NO CHANGE OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 29/02/96
1995-10-05363sRETURN MADE UP TO 20/09/95; FULL LIST OF MEMBERS
1995-05-04AAFULL ACCOUNTS MADE UP TO 28/02/95
1995-03-21287REGISTERED OFFICE CHANGED ON 21/03/95 FROM: 5TH.FLOOR, 63/65, PICCADILLY, LONDON. W1V 0EA.
1994-10-11395PARTICULARS OF MORTGAGE/CHARGE
1994-10-03363sRETURN MADE UP TO 20/09/94; NO CHANGE OF MEMBERS
1994-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
1994-07-08395PARTICULARS OF MORTGAGE/CHARGE
1991-11-15Company name changed\certificate issued on 15/11/91
1991-09-20New incorporation
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 CHARTWELL TRAVEL LTD 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 CHARTWELL TRAVEL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2009-12-08 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-10-11 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1994-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1992-03-20 Outstanding THRASE PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARTWELL TRAVEL LTD

Intangible Assets
Patents
We have not found any records of CHARTWELL TRAVEL LTD registering or being granted any patents
Domain Names

CHARTWELL TRAVEL LTD owns 1 domain names.

chartwelltravel.co.uk  

Trademarks
We have not found any records of CHARTWELL TRAVEL LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARTWELL TRAVEL LTD. 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 CHARTWELL TRAVEL LTD 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 CHARTWELL TRAVEL LTD 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.
Import/Export of Goods
Goods imported/exported by CHARTWELL TRAVEL LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2018-10-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARTWELL TRAVEL LTD 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 CHARTWELL TRAVEL LTD 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.