ABOUT STRAND TRAVEL LIMITED
The Cruise People Ltd opened in London in October 1992. As specialists in sea travel, more than half their business is cargo ship voyages. As well as representing shipowners from the UK, France, Germany and Italy, they act as general passenger agents for the Polish Steamship Company's service to the Great Lakes. They are members of the Leading Cruise Agents of the UK and the Cruise Lines International Association (CLIA). Their contact details are:
KEY FINANCES
Year
2016
Assets
£918.88k
▲ £43.98k (5.03 %)
Cash
£413.13k
▼ £-35.23k (-7.86 %)
Liabilities
£702.47k
▲ £11.1k (1.60 %)
Net Worth
£216.41k
▲ £32.88k (17.92 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Harrow
- Company name
- STRAND TRAVEL LIMITED
- Company number
- 02206436
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
17 Dec 1987
Age - 38 years
- Home Country
- United Kingdom
CONTACTS
- Website
- strandtravelltd.co.uk
- Phones
-
+44 (0)1179 658 333
+44 (0)2077 232 450
+44 (0)2077 232 486
01179 658 333
02077 232 450
02077 232 486
0800 526 313
- Registered Address
- WESTGATE CHAMBERS,
ELM PARK ROAD,
PINNER,
MIDDLESEX,
ENGLAND,
HA5 3LA
ECONOMIC ACTIVITIES
- 79110
- Travel agency activities
- 79120
- Tour operator activities
LAST EVENTS
- 08 Nov 2016
- Confirmation statement made on 26 October 2016 with updates
- 14 Jun 2016
- Total exemption small company accounts made up to 31 December 2015
- 18 Mar 2016
- Registered office address changed from Fords Farm Guildford Road Pirbright Woking Surrey GU24 0LW to Westgate Chambers Elm Park Road Pinner Middlesex HA5 3LA on 18 March 2016
CHARGES
-
10 March 2011
- Status
- Outstanding
- Delivered
- 12 March 2011
-
Persons entitled
- Coutts & Company
- Description
- All deposits now and in the future credited to account…
-
30 December 2008
- Status
- Outstanding
- Delivered
- 31 December 2008
-
Persons entitled
- Coutts & Co
- Description
- All deposits now and in the future credited to account…
-
3 June 2005
- Status
- Outstanding
- Delivered
- 7 June 2005
-
Persons entitled
- Anglo Irish Bank Corporation PLC
- Description
- All monies held in blocked foreign exchange margin account.
-
10 May 2001
- Status
- Outstanding
- Delivered
- 15 May 2001
-
Persons entitled
- National Westminster Bank PLC
- Description
- All deposits now and in the future credited to account…
-
7 December 1998
- Status
- Outstanding
- Delivered
- 14 December 1998
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £87,259 together with interest accrued now or to…
-
17 September 1997
- Status
- Outstanding
- Delivered
- 25 September 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £81,761 together with interest accrued now or to…
-
10 April 1997
- Status
- Outstanding
- Delivered
- 25 April 1997
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £79,631 together with interest accrued now or to…
-
27 September 1996
- Status
- Outstanding
- Delivered
- 7 October 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £70,340 together with interest accrued now or to…
-
13 May 1996
- Status
- Outstanding
- Delivered
- 23 May 1996
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £67,937 together with interest accrued now or to…
-
8 August 1995
- Status
- Outstanding
- Delivered
- 14 August 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £65,867.00 together with interest accrued now or…
-
30 December 1994
- Status
- Outstanding
- Delivered
- 5 January 1995
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £60,262 together with interest accrued now or to…
-
31 October 1994
- Status
- Outstanding
- Delivered
- 4 November 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- £35,000 with interest to be held by the bank on acct/no…
-
20 February 1994
- Status
- Outstanding
- Delivered
- 8 March 1994
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £20,000 together with interest accrued now or to…
-
2 November 1992
- Status
- Satisfied
on 6 December 1994
- Delivered
- 23 November 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £20,000 together with interest accrued now or to…
-
27 January 1992
- Status
- Satisfied
on 6 December 1994
- Delivered
- 3 February 1992
-
Persons entitled
- National Westminster Bank PLC
- Description
- The sum of £20,000 and interest held by the bank on an…
-
12 September 1991
- Status
- Satisfied
on 6 December 1994
- Delivered
- 24 September 1991
-
Persons entitled
- National Westminster Bank PLC
- Description
- £15,000 with interest to the bank on acct/no. 7596812.
-
17 June 1988
- Status
- Satisfied
on 6 December 1994
- Delivered
- 29 June 1988
-
Persons entitled
- National Westminster Bank PLC
- Description
- A specific equitable charge over all freehold and leasehold…
See Also
Last update 2018
STRAND TRAVEL LIMITED DIRECTORS
Michael John Stearn
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 81
- Nationality
- British
- Address
- Fords Farm Guildford Road, Pirbright, Woking, Surrey, GU24 0LW
- Country Of Residence
- England
- Name
- STEARN, Michael John
William Robert Stearn
Acting
- Appointed
- 05 August 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 41
- Nationality
- British
- Address
- Westgate Chambers, Elm Park Road, Pinner, Middlesex, England, HA5 3LA
- Country Of Residence
- United Kingdom
- Name
- STEARN, William Robert
Angela Margaret Lederer Elliott
Resigned
- Appointed
- 10 May 2011
- Resigned
- 01 June 2011
- Role
- Secretary
- Address
- The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS
- Name
- ELLIOTT, Angela Margaret Lederer
Simon John Okey Gurney
Resigned
- Appointed
- 31 December 2010
- Resigned
- 10 May 2011
- Role
- Secretary
- Address
- The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS
- Name
- GURNEY, Simon John Okey
PB SECRETARIES LIMITED
Resigned
- Appointed
- 23 April 2001
- Resigned
- 10 June 2002
- Role
- Secretary
- Address
- Mount Manor House, 16 The Mount, Guildford, Surrey, GU2 4HS
- Name
- PB SECRETARIES LIMITED
David Stuart Riley
Resigned
- Appointed
- 10 June 2002
- Resigned
- 01 May 2010
- Role
- Secretary
- Address
- Fairlawn Court, 25 York Place, Harrogate, North Yorkshire, HG1 5RH
- Name
- RILEY, David Stuart
David Stuart Riley
Resigned
- Resigned
- 20 December 1993
- Role
- Secretary
- Address
- Fairlawn Court, 25 York Place, Harrogate, North Yorkshire, HG1 5RH
- Name
- RILEY, David Stuart
William George Meade Smythe
Resigned
- Appointed
- 04 June 1997
- Resigned
- 24 April 2001
- Role
- Secretary
- Address
- St Marys House, 59 Quarry Street, Guildford, Surrey, GU1 3UD
- Name
- SMYTHE, William George Meade
Michael John Stearn
Resigned
- Appointed
- 01 May 2010
- Resigned
- 31 December 2010
- Role
- Secretary
- Address
- The Oasis Centre, 75 Westminster Bridge Road, London, SE1 7HS
- Name
- STEARN, Michael John
Michael John Stearn
Resigned
PSC
- Appointed
- 20 December 1993
- Resigned
- 23 April 2001
- Role
- Secretary
- Address
- Fords Farm Guildford Road, Pirbright, Woking, Surrey, GU24 0LW
- Name
- STEARN, Michael John
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Elisabeth Rita Clements
Resigned
- Appointed
- 21 October 2005
- Resigned
- 30 April 2008
- Occupation
- Director
- Role
- Director
- Age
- 77
- Nationality
- German
- Address
- 33 Birch Tree Avenue, West Wickham, Kent, BR4 9EG
- Name
- CLEMENTS, Elisabeth Rita
Paula Helena Elliott Smale
Resigned
- Appointed
- 21 October 2005
- Resigned
- 29 May 2009
- Occupation
- Director
- Role
- Director
- Age
- 68
- Nationality
- British
- Address
- Thames Reach, 49 Louise Hampton Road, Sunbury On Thames, Middlesex, TW16 5PR
- Name
- ELLIOTT SMALE, Paula Helena
Simon John Okey Gurney
Resigned
- Appointed
- 21 October 2005
- Resigned
- 31 December 2010
- Occupation
- Director
- Role
- Director
- Age
- 80
- Nationality
- British
- Address
- Sleepy Hollow, Bagshot Road, Worplesdon, Surrey, GU3 3PX
- Country Of Residence
- United Kingdom
- Name
- GURNEY, Simon John Okey
Ewan Mcdonald
Resigned
- Appointed
- 09 October 2000
- Resigned
- 20 September 2004
- Occupation
- Non Executive Director
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- 45 Lauderdale Drive, Lauder, Berwickshire, TD2 6SN
- Name
- MCDONALD, Ewan
David Stuart Riley
Resigned
- Resigned
- 01 May 2010
- Occupation
- Company Director
- Role
- Director
- Age
- 88
- Nationality
- British
- Address
- Fairlawn Court, 25 York Place, Harrogate, North Yorkshire, HG1 5RH
- Name
- RILEY, David Stuart
Rashid Wahab
Resigned
- Appointed
- 25 September 2001
- Resigned
- 21 June 2004
- Occupation
- Consultant
- Role
- Director
- Age
- 57
- Nationality
- British
- Address
- 5 Donovan Court, Drayton Gardens, London, SW1D 9QS
- Name
- WAHAB, Rashid
Eric Weider
Resigned
- Resigned
- 18 June 1992
- Occupation
- Company Director
- Role
- Director
- Age
- 62
- Nationality
- Canadian
- Address
- 18023 Osborne Street, Northridge, Ca 91325, Usa, FOREIGN
- Name
- WEIDER, Eric
REVIEWS
Check The Company
Very good according to the company’s financial health.