logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 2
  • 1
    Chemla, Alexandre Hubert
    Ceo born in July 1948
    Individual (5 offsprings)
    Officer
    icon of calendar 2019-01-31 ~ dissolved
    OF - Director → CIF 0
  • 2
    icon of addressPrinting House, 66 Lower Road, Harrow
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    942,515 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-11-30 ~ dissolved
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 4
  • 1
    Cross, Paul
    Company Director born in December 1965
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2019-01-31
    OF - Director → CIF 0
    Mr Paul Cross
    Born in December 1965
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – More than 50% but less than 75%CIF 0
  • 2
    Hickman, Nikky Alexandra
    Company Director born in March 1973
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2019-01-31
    OF - Director → CIF 0
    Hickman, Nikky Alexandra
    Company Director
    Individual (1 offspring)
    Officer
    icon of calendar 2002-11-06 ~ 2019-01-31
    OF - Secretary → CIF 0
    Mrs Nikky Alexandra Hickman
    Born in March 1973
    Individual (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 3
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 69 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2002-11-06 ~ 2002-11-06
    PE - Nominee Secretary → CIF 0
  • 4
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 18 offsprings)
    Officer
    2002-11-06 ~ 2002-11-06
    PE - Nominee Director → CIF 0
parent relation
Company in focus

NHPC TRAVEL LIMITED

Standard Industrial Classification
79110 - Travel Agency Activities
Brief company account
Please be reminded the displayed account data is older than 4 years hence might not reflect current company status.
Property, Plant & Equipment
2,820 GBP2018-03-31
Debtors
170,827 GBP2018-03-31
Cash at bank and in hand
444 GBP2019-01-31
220,557 GBP2018-03-31
Current Assets
444 GBP2019-01-31
391,384 GBP2018-03-31
Creditors
Amounts falling due within one year
134,540 GBP2018-03-31
Net Current Assets/Liabilities
444 GBP2019-01-31
256,844 GBP2018-03-31
Total Assets Less Current Liabilities
444 GBP2019-01-31
259,664 GBP2018-03-31
Net Assets/Liabilities
444 GBP2019-01-31
259,128 GBP2018-03-31
Equity
Called up share capital
444 GBP2019-01-31
100 GBP2018-03-31
Retained earnings (accumulated losses)
259,028 GBP2018-03-31
Equity
444 GBP2019-01-31
259,128 GBP2018-03-31
Property, Plant & Equipment - Depreciation rate used
Furniture and fittings
25.002018-04-01 ~ 2019-01-31
Office equipment
25.002018-04-01 ~ 2019-01-31
Average Number of Employees
22018-04-01 ~ 2019-01-31
22016-12-01 ~ 2018-03-31
Property, Plant & Equipment - Gross Cost
Furniture and fittings
1,424 GBP2018-03-31
Office equipment
5,117 GBP2018-03-31
Property, Plant & Equipment - Gross Cost
6,541 GBP2018-03-31
Property, Plant & Equipment - Disposals
Furniture and fittings
-1,424 GBP2018-04-01 ~ 2019-01-31
Office equipment
-5,117 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Disposals
-6,541 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Furniture and fittings
356 GBP2018-03-31
Office equipment
3,365 GBP2018-03-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,721 GBP2018-03-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Furniture and fittings
191 GBP2018-04-01 ~ 2019-01-31
Office equipment
313 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
504 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
Furniture and fittings
-547 GBP2018-04-01 ~ 2019-01-31
Office equipment
-3,678 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment - Decrease in depreciation and impairment related to disposals
-4,225 GBP2018-04-01 ~ 2019-01-31
Property, Plant & Equipment
Furniture and fittings
1,068 GBP2018-03-31
Office equipment
1,752 GBP2018-03-31
Prepayments/Accrued Income
130,000 GBP2018-03-31
Other Debtors
40,827 GBP2018-03-31
Accrued Liabilities/Deferred Income
Amounts falling due within one year
3,000 GBP2018-03-31
Corporation Tax Payable
Amounts falling due within one year
99,361 GBP2018-03-31
Other Taxation & Social Security Payable
Amounts falling due within one year
32,171 GBP2018-03-31
Amounts owed to directors
Amounts falling due within one year
8 GBP2018-03-31
Par Value of Share
Class 1 ordinary share
1 shares2018-04-01 ~ 2019-01-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
444 shares2019-01-31
100 shares2018-03-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
2,574 GBP2018-03-31

  • NHPC TRAVEL LIMITED
    Info
    Registered number 04583632
    icon of address1 St Floor Eastcheap Court, 11 Philpott Lane, London
    PRIVATE LIMITED COMPANY incorporated on 2002-11-06 and dissolved on 2019-10-29 (16 years 11 months). The company status is Dissolved.
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.