Company NameAdvanced Travel Partners International Limited
DirectorIan Charles Sinderson
Company StatusActive
Company Number04474907
CategoryPrivate Limited Company
Incorporation Date2 July 2002(21 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameMichael Kevan Beacher
NationalityBritish
StatusCurrent
Appointed05 November 2002(4 months after company formation)
Appointment Duration21 years, 6 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(7 years, 4 months after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Secretary NameIan Charles Sinderson
NationalityBritish
StatusResigned
Appointed02 July 2002(same day as company formation)
RoleCompany Director
Correspondence AddressBrentwood Grange Road
Bowdon
Cheshire
WA14 3EB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2007(5 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteatpi.com

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

5.2m at £1Instone International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,902,363
Current Liabilities£26,036

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 2 days from now)

Charges

26 February 2021Delivered on: 5 March 2021
Persons entitled: Lloyds Bank PLC (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).

Classification: A registered charge
Particulars: N/A.
Outstanding
19 December 2013Delivered on: 20 December 2013
Persons entitled: Lloyds Bank PLC (The Security Agent) (as Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

1 September 2020Accounts for a dormant company made up to 31 December 2019 (11 pages)
12 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (11 pages)
17 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 May 2018Full accounts made up to 31 December 2017 (17 pages)
15 May 2018Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
11 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
10 May 2018Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
10 May 2018Change of details for Instone International Limited as a person with significant control on 10 May 2018 (2 pages)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
16 August 2017Full accounts made up to 31 December 2016 (18 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Instone International Limited as a person with significant control on 8 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (19 pages)
6 September 2016Full accounts made up to 31 December 2015 (19 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,166,164
(6 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 5,166,164
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,166,164
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,166,164
(6 pages)
13 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 5,166,164
(6 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
22 June 2015Full accounts made up to 31 December 2014 (13 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,166,164
(6 pages)
10 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 5,166,164
(6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 5,166,164.00
(4 pages)
28 January 2014Statement of capital following an allotment of shares on 15 January 2014
  • GBP 5,166,164.00
(4 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 January 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
2 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
20 December 2013Registration of charge 044749070001 (52 pages)
20 December 2013Registration of charge 044749070001 (52 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
15 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
3 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
31 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
31 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Register inspection address has been changed (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
6 July 2009Return made up to 02/07/09; full list of members (4 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of register of members (non legible) (1 page)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
3 July 2008Return made up to 02/07/08; full list of members (4 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
10 July 2007Return made up to 02/07/07; full list of members (2 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
16 June 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
10 July 2006Return made up to 02/07/06; full list of members (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
27 July 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 from: rivercastle house 10 leake street london SE1 7NN (1 page)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
27 July 2005Return made up to 02/07/05; full list of members (2 pages)
27 July 2005Location of debenture register (1 page)
27 July 2005Location of register of members (1 page)
27 July 2005Registered office changed on 27/07/05 from: rivercastle house 10 leake street london SE1 7NN (1 page)
27 July 2005Location of debenture register (1 page)
13 July 2005Full accounts made up to 31 December 2004 (8 pages)
13 July 2005Full accounts made up to 31 December 2004 (8 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2004Return made up to 02/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 2004Full accounts made up to 31 December 2003 (8 pages)
19 May 2004Full accounts made up to 31 December 2003 (8 pages)
18 November 2003Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page)
18 November 2003Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX (1 page)
23 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Return made up to 02/07/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
3 July 2003Full accounts made up to 31 December 2002 (8 pages)
3 July 2003Full accounts made up to 31 December 2002 (8 pages)
6 January 2003Registered office changed on 06/01/03 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
6 January 2003Registered office changed on 06/01/03 from: 102 prince of wales road norwich norfolk NR1 1NY (1 page)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
27 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
27 August 2002Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002Director resigned (1 page)
1 August 2002Secretary resigned;director resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
1 August 2002New director appointed (2 pages)
1 August 2002Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 August 2002Registered office changed on 01/08/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
1 August 2002Director resigned (1 page)
1 August 2002New secretary appointed;new director appointed (2 pages)
2 July 2002Incorporation (18 pages)
2 July 2002Incorporation (18 pages)