Background WavePink WaveYellow Wave

THE TRAVELLER GROUP LIMITED (03949711)

THE TRAVELLER GROUP LIMITED (03949711) is an active UK company. incorporated on 16 March 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. THE TRAVELLER GROUP LIMITED has been registered for 26 years. Current directors include LAHIFF, Mark Andrew.

Company Number
03949711
Status
active
Type
ltd
Incorporated
16 March 2000
Age
26 years
Address
83 Dukes Avenue Muswell Hill, London, N10 2QD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
LAHIFF, Mark Andrew
SIC Codes
55100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVELLER GROUP LIMITED

THE TRAVELLER GROUP LIMITED is an active company incorporated on 16 March 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. THE TRAVELLER GROUP LIMITED was registered 26 years ago.(SIC: 55100, 68201)

Status

active

Active since 26 years ago

Company No

03949711

LTD Company

Age

26 Years

Incorporated 16 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

83 Dukes Avenue Muswell Hill London, N10 2QD,

Previous Addresses

115 Alexandra Park Road Muswell Hill London N10 2DP
From: 13 June 2011To: 7 April 2016
, Cornel Associates 1 Frederick Place, Crouch Hall Road, London, N8 8AF
From: 12 July 2010To: 13 June 2011
, Cornel Associates 117, Alexandra Park Road Muswell Hill, London, N10 2DP
From: 16 March 2000To: 12 July 2010
Timeline

13 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Left
Oct 17
Director Joined
Oct 17
New Owner
Apr 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAHIFF, Mark Andrew

Active
Lower Hatfield Road, HertfordSG13 8RE
Born October 1963
Director
Appointed 30 Sept 2017

LAHIFF, John

Resigned
12 Rhodes Avenue, LondonN22 7UT
Secretary
Appointed 31 Jul 2000
Resigned 15 Apr 2005

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 15 Apr 2005
Resigned 30 Sept 2017

LONERGAN, Denis Cornel

Resigned
83 Dukes Avenue, LondonN10 2QD
Secretary
Appointed 16 Mar 2000
Resigned 31 Jul 2000

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Mar 2000
Resigned 16 Mar 2000

LAHIFF, Mark Andrew

Resigned
Bayfordbury Mansion, HertfordSG13 8RE
Born October 1963
Director
Appointed 16 Mar 2000
Resigned 30 Sept 2017

Persons with significant control

1

Mr Mark Andrew Lahiff

Active
Lower Hatfield Road, HertfordSG13 8RE
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Mar 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 April 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 April 2021
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 October 2014
MR04Satisfaction of Charge
Resolution
30 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
22 April 2008
363aAnnual Return
Legacy
1 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
363aAnnual Return
Accounts With Accounts Type Small
4 October 2004
AAAnnual Accounts
Legacy
7 May 2004
363aAnnual Return
Legacy
16 October 2003
287Change of Registered Office
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2003
AAAnnual Accounts
Legacy
24 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 April 2002
AAAnnual Accounts
Legacy
25 June 2001
287Change of Registered Office
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288bResignation of Director or Secretary
Incorporation Company
16 March 2000
NEWINCIncorporation