Check the

STRAND TRAVEL LIMITED

Company
STRAND TRAVEL LIMITED (02206436)

STRAND TRAVEL

Phone: +44 (0)1179 658 333
B rating

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

Company name
STRAND TRAVEL LIMITED
Company number
02206436
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Dec 1987
Age - 37 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
80
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
40
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
76
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
67
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
79
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
68
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
87
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
56
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
61
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.