Company NameTransit Management Limited
DirectorFatimah Gulamabbas Manekia
Company StatusActive
Company Number00506222
CategoryPrivate Limited Company
Incorporation Date28 March 1952(72 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMs Fatimah Gulamabbas Manekia
Date of BirthJune 1982 (Born 41 years ago)
NationalityTanzanian
StatusCurrent
Appointed01 March 2019(66 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr George William Clement
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2000)
RoleCity Business Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharnwood
Pyrford Road
Woking
Surrey
GU22 8UF
Director NameHarold Stanley Hatherly
Date of BirthMay 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleTravel Agent
Correspondence Address19 Courtyard Gardens
Wrotham
Sevenoaks
Kent
TN15 7DS
Director NameSheila May Runge
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration1 month, 1 week (resigned 22 May 1992)
RoleCommercial Business Director
Correspondence Address63 High Beeches
Chelsfield
Orpington
Kent
BR6 6EE
Director NameMichael Charles Anthony Tilton
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration19 years, 9 months (resigned 19 January 2012)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressEastwinds 30 Bournewood Close
Downswood
Maidstone
Kent
ME15 8TJ
Director NameWarwick Marcel Tilton
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration13 years, 5 months (resigned 30 September 2005)
RoleRetired
Correspondence AddressChitty Farmhouse
Chislet
Kent
CT3 4DU
Director NameMr Raymond Victor Hatherly
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration26 years, 3 months (resigned 18 July 2018)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Oxendenwood Road
Orpington
Kent
BR6 6HR
Secretary NameHarold Stanley Hatherly
NationalityBritish
StatusResigned
Appointed12 April 1992(40 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 December 1996)
RoleCompany Director
Correspondence Address19 Courtyard Gardens
Wrotham
Sevenoaks
Kent
TN15 7DS
Secretary NameMrs Betty Mary Hatherly
NationalityBritish
StatusResigned
Appointed06 January 1997(44 years, 9 months after company formation)
Appointment Duration21 years, 6 months (resigned 16 July 2018)
RoleCompany Director
Correspondence Address13 Oxenden Wood Road
Chelsfield Park
Orpington
Kent
BR6 6HR
Director NameMr Kassam Jaffer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2018(66 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Contact

Websitetransit-travel.com
Telephone01689 485401
Telephone regionOrpington

Location

Registered Address17 Scarbrook Road
Croydon
CR0 1SQ
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

98k at £1Raymond Victor Hatherly
98.04%
Ordinary
2k at £1Linda Margaret Dobson
1.96%
Ordinary

Financials

Year2014
Net Worth£126,306
Cash£93,984
Current Liabilities£105,172

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return27 February 2024 (2 months ago)
Next Return Due13 March 2025 (10 months, 2 weeks from now)

Charges

12 November 1999Delivered on: 18 November 1999
Satisfied on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the association of british travel agents for £10,000.
Particulars: The sum of £5,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 50689649 and earmarked or designated by reference to the company.
Fully Satisfied
28 May 1999Delivered on: 7 June 1999
Satisfied on: 19 June 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to 2 bonds in favour of the association of british travel agents for £117,954 and in favour of civil aviation authority for £10,050.
Particulars: £64,002 with interest on account no 50679317 and earmarked or designated by reference to the company.
Fully Satisfied

Filing History

17 July 2023Micro company accounts made up to 30 September 2022 (3 pages)
27 April 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
23 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
7 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
13 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
10 June 2021Registered office address changed from 15 Croydon Road Beckenham Kent BR3 4AA to 17 Scarbrook Road Croydon CR0 1SQ on 10 June 2021 (1 page)
18 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
2 March 2021Registered office address changed from PO Box 4385 00506222: Companies House Default Address Cardiff CF14 8LH to 15 Croydon Road Beckenham Kent BR3 4AA on 2 March 2021 (1 page)
11 December 2020Registered office address changed to PO Box 4385, 00506222: Companies House Default Address, Cardiff, CF14 8LH on 11 December 2020 (1 page)
14 September 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
7 September 2020Micro company accounts made up to 30 September 2019 (2 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 March 2019Notification of Fatimah Gulamabbas Manekia as a person with significant control on 1 March 2019 (2 pages)
4 March 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
4 March 2019Termination of appointment of Kassam Jaffer as a director on 1 March 2019 (1 page)
4 March 2019Cessation of Kassam Jaffer as a person with significant control on 1 March 2019 (1 page)
4 March 2019Appointment of Ms Fatimah Gulamabbas Manekia as a director on 1 March 2019 (2 pages)
23 July 2018Notification of Kassam Jaffer as a person with significant control on 18 July 2018 (2 pages)
18 July 2018Appointment of Mr Kassam Jaffer as a director on 16 July 2018 (2 pages)
18 July 2018Termination of appointment of Betty Mary Hatherly as a secretary on 16 July 2018 (1 page)
18 July 2018Cessation of Raymond Victor Hatherly as a person with significant control on 18 July 2018 (1 page)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Registered office address changed from 6 Manor Park Great Somerford Chippenham SN15 5EQ England to 85 Great Portland Street London W1W 7LT on 18 July 2018 (1 page)
18 July 2018Termination of appointment of Raymond Victor Hatherly as a director on 18 July 2018 (1 page)
20 June 2018Statement of capital on 20 June 2018
  • GBP 1
(5 pages)
11 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 June 2018Statement by Directors (1 page)
11 June 2018Solvency Statement dated 14/05/18 (1 page)
9 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
29 March 2018Confirmation statement made on 18 March 2018 with no updates (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
21 June 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 April 2017Registered office address changed from 13 Oxenden Wood Road Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham SN15 5EQ on 7 April 2017 (1 page)
7 April 2017Registered office address changed from 13 Oxenden Wood Road Orpington Kent BR6 6HR to 6 Manor Park Great Somerford Chippenham SN15 5EQ on 7 April 2017 (1 page)
7 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100,000
(4 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 May 2015Accounts for a small company made up to 30 September 2014 (6 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(4 pages)
20 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100,000
(4 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
19 June 2014Accounts for a small company made up to 30 September 2013 (8 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(4 pages)
28 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100,000
(4 pages)
19 June 2013Satisfaction of charge 1 in full (1 page)
19 June 2013Satisfaction of charge 1 in full (1 page)
19 June 2013Satisfaction of charge 2 in full (1 page)
19 June 2013Satisfaction of charge 2 in full (1 page)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
30 April 2013Registered office address changed from 252 High Street Orpington Kent BR6 0LZ on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 252 High Street Orpington Kent BR6 0LZ on 30 April 2013 (1 page)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
16 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 February 2012Termination of appointment of Michael Tilton as a director (1 page)
9 February 2012Termination of appointment of Michael Tilton as a director (1 page)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Michael Charles Anthony Tilton on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Michael Charles Anthony Tilton on 26 March 2010 (2 pages)
26 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
27 March 2009Return made up to 18/03/09; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
2 April 2008Return made up to 18/03/08; full list of members (3 pages)
1 April 2008Location of register of members (1 page)
1 April 2008Location of register of members (1 page)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 May 2007Return made up to 18/03/07; full list of members (2 pages)
17 May 2007Return made up to 18/03/07; full list of members (2 pages)
20 June 2006Return made up to 18/03/06; full list of members (7 pages)
20 June 2006Return made up to 18/03/06; full list of members (7 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (8 pages)
4 January 2006Director resigned (1 page)
4 January 2006Director resigned (1 page)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a small company made up to 30 September 2004 (6 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
31 March 2005Return made up to 18/03/05; full list of members (7 pages)
26 March 2004Return made up to 18/03/04; full list of members (7 pages)
26 March 2004Return made up to 18/03/04; full list of members (7 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 January 2004Accounts for a small company made up to 30 September 2003 (5 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
4 July 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2002Full accounts made up to 30 September 2001 (11 pages)
5 June 2002Full accounts made up to 30 September 2001 (11 pages)
24 April 2002Return made up to 12/04/02; full list of members (7 pages)
24 April 2002Return made up to 12/04/02; full list of members (7 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 April 2001Return made up to 12/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 September 2000 (6 pages)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
21 April 2000Return made up to 12/04/00; full list of members (7 pages)
21 April 2000Return made up to 12/04/00; full list of members (7 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
18 November 1999Particulars of mortgage/charge (4 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 12/04/99; full list of members (6 pages)
29 April 1999Return made up to 12/04/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
13 March 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
5 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
15 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1998Return made up to 12/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
23 April 1997Return made up to 12/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 September 1996 (7 pages)
4 March 1997Full accounts made up to 30 September 1996 (7 pages)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997Secretary resigned;director resigned (1 page)
23 January 1997New secretary appointed (2 pages)
23 January 1997New secretary appointed (2 pages)
31 May 1996Full accounts made up to 30 September 1995 (13 pages)
31 May 1996Full accounts made up to 30 September 1995 (13 pages)
11 April 1996Return made up to 12/04/96; full list of members (8 pages)
11 April 1996Return made up to 12/04/96; full list of members (8 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
16 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
7 April 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
7 April 1995Return made up to 12/04/95; no change of members
  • 363(287) ‐ Registered office changed on 07/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)