Travel Choice Overseas Limited LONDON


Travel Choice Overseas started in year 1947 as Private Limited Company with registration number 00433790. The Travel Choice Overseas company has been functioning successfully for seventy seven years now and its status is active - proposal to strike off. The firm's office is based in London at 130 Hamilton Road. Postal code: NW11 9EA. Since 5th April 2014 Travel Choice Overseas Limited is no longer carrying the name Thomas Cook Overseas.

Travel Choice Overseas Limited Address / Contact

Office Address 130 Hamilton Road
Town London
Post code NW11 9EA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00433790
Date of Incorporation Wed, 23rd Apr 1947
Industry Travel agency activities
Industry Other service activities not elsewhere classified
End of financial Year 30th December
Company age 77 years old
Account next due date Sat, 30th Dec 2023 (121 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 19th Jun 2023 (2023-06-19)
Last confirmation statement dated Sun, 5th Jun 2022

Company staff

Zaeem G.

Position: Director

Appointed: 22 February 2018

Nabeel K.

Position: Director

Appointed: 04 October 2013

Resigned: 27 June 2018

Maxwell G.

Position: Director

Appointed: 04 October 2013

Resigned: 28 February 2018

Akbar A.

Position: Director

Appointed: 04 October 2013

Resigned: 25 December 2017

Ahmed K.

Position: Director

Appointed: 04 October 2013

Resigned: 27 June 2018

Peter F.

Position: Director

Appointed: 25 April 2013

Resigned: 04 October 2013

Zubin R.

Position: Director

Appointed: 04 March 2013

Resigned: 18 April 2013

Nigel A.

Position: Director

Appointed: 04 March 2013

Resigned: 04 October 2013

Michelle M.

Position: Director

Appointed: 12 October 2011

Resigned: 04 March 2013

Thomas Cook Group Management Services Limited

Position: Corporate Director

Appointed: 01 March 2011

Resigned: 04 October 2013

David H.

Position: Director

Appointed: 03 April 2008

Resigned: 01 March 2011

Juergen B.

Position: Director

Appointed: 03 April 2008

Resigned: 12 October 2011

Christopher G.

Position: Director

Appointed: 03 April 2008

Resigned: 06 April 2011

Shirley B.

Position: Secretary

Appointed: 03 April 2008

Resigned: 04 October 2013

Jacqueline A.

Position: Director

Appointed: 31 July 2006

Resigned: 03 April 2008

Vistra Company Secretaries Limited

Position: Corporate Secretary

Appointed: 31 July 2006

Resigned: 03 April 2008

Udayan B.

Position: Director

Appointed: 31 July 2006

Resigned: 07 December 2006

Sayanta B.

Position: Director

Appointed: 31 July 2006

Resigned: 03 April 2008

Juergen B.

Position: Director

Appointed: 01 March 2006

Resigned: 31 July 2006

Thomas G.

Position: Director

Appointed: 01 March 2006

Resigned: 31 July 2006

Manny N.

Position: Director

Appointed: 31 January 2003

Resigned: 31 July 2006

Ian A.

Position: Director

Appointed: 04 October 2001

Resigned: 31 July 2006

Simon V.

Position: Director

Appointed: 09 July 2001

Resigned: 04 October 2001

Alan S.

Position: Director

Appointed: 27 September 2000

Resigned: 31 January 2003

Andrew A.

Position: Director

Appointed: 27 September 2000

Resigned: 09 July 2001

David H.

Position: Director

Appointed: 31 March 1999

Resigned: 31 July 2006

David P.

Position: Director

Appointed: 25 July 1996

Resigned: 23 November 2000

Anthony J.

Position: Director

Appointed: 30 November 1993

Resigned: 31 August 1996

David H.

Position: Secretary

Appointed: 08 November 1991

Resigned: 31 July 2006

John M.

Position: Director

Appointed: 15 August 1991

Resigned: 31 March 1999

Peter M.

Position: Director

Appointed: 15 August 1991

Resigned: 26 August 1992

Nigel R.

Position: Director

Appointed: 15 August 1991

Resigned: 15 August 1994

Company previous names

Thomas Cook Overseas April 5, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-31
Balance Sheet
Net Assets Liabilities3 4472 124
Other
Accrued Liabilities450726
Accumulated Depreciation Impairment Property Plant Equipment670683
Additions Other Than Through Business Combinations Property Plant Equipment 5
Administrative Expenses1 9823 369
Amounts Owed By Related Parties524 
Amounts Owed To Related Parties1971 062
Average Number Employees During Period216196
Balances With Banks1 8011 239
Bank Overdrafts 197
Cash Cash Equivalents1 8011 239
Cash Cash Equivalents Cash Flow Value1 8011 042
Cash Receipts From Operating Activities-242-856
Comprehensive Income Expense1 298 000-2 646 000
Current Provisions504552
Current Tax For Period213 
Deferred Tax Assets1050
Double Taxation Relief190 
Further Item Current Tax Expense Credit Component Total Current Tax Expense4444
Further Item Gain Loss In Other Comprehensive Income That May Be Reclassified Net Tax Component Corresponding Total166 
Further Revenue Item Component Total Revenue10773
Gross Profit Loss2 6832 064
Income Taxes Paid Refund Classified As Operating Activities-18-128
Income Tax Expense Credit25744
Increase Decrease In Current Tax From Adjustment For Prior Periods68 
Increase Decrease In Existing Provisions Recognised In Profit Or Loss 32
Increase From Depreciation Charge For Year Property Plant Equipment 13
Interest Expense On Bank Overdrafts4615
Interest Income On Bank Deposits542
Interest Paid Classified As Operating Activities826
Interest Payable Similar Charges Finance Costs4615
Loans Owed By Related Parties1971 062
Loans Owed To Related Parties524 
Net Cash Flows From Used In Financing Activities178 
Net Cash Flows From Used In Investing Activities -5
Net Cash Flows From Used In Operating Activities10102
Net Cash Generated From Operations-242-856
Number Shares Authorised 8 000 000
Number Shares Issued Fully Paid6 387 1406 387 140
Operating Profit Loss732-1 305
Other Comprehensive Income Expense Net Tax166 
Other Disposals Property Plant Equipment 11
Other Interest Income 39
Other Interest Receivable Similar Income Finance Income5441
Other Operating Expenses By Function-31 
Other Payables508147
Other Receivables202281
Other Taxation Social Security Payable128 
Par Value Share 1
Payments Received On Account 566
Prepayments Accrued Income6863
Proceeds From Issuing Shares Other Equity Instruments178 
Profit Loss483-1 323
Profit Loss Before Tax483-1 323
Property Plant Equipment Gross Cost730724
Property Plant Equipment Including Right-of-use Assets6041
Provisions504552
Purchase Property Plant Equipment 5
Revenue From Sale Goods2 5761 991
Social Security Costs108127
Staff Costs Employee Benefits Expense8921 170
Tax Decrease From Utilisation Tax Losses-133 
Tax Increase Decrease From Changes In Pension Fund Prepayment 44
Tax Increase Decrease From Effect Capital Allowances Depreciation-26 
Tax Increase Decrease From Effect Expenses Not Deductible For Tax Purposes Other Than Goodwill Amortisation Impairment17 
Tax Increase Decrease From Effect Non-tax Deductible Amortisation Goodwill Impairment141 
Total Assets6 2576 464
Total Borrowings 197
Total Current Tax Expense Credit25744
Total Increase Decrease In Equity-449 
Trade Creditors Trade Payables1 0231 088
Trade Debtors Trade Receivables3 5924 790
Trade Other Payables2 3063 589
Trade Other Receivables4 3865 134
Turnover Revenue2 6832 064
Unused Provision Reversed 16
Wages Salaries7841 043

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Miscellaneous Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2021
filed on: 12th, April 2023
Free Download (36 pages)

Company search