Isleworth
Middlesex
TW7 4NA
Director Name | Ms Tara Bhoola |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 January 2017(47 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Saint Marys Crescent Isleworth Middlesex TW7 4NA |
Director Name | Mr Arnold James Briscoe |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 18 years, 9 months (resigned 01 October 2010) |
Role | Computer Operator Retired |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kenyon Street London SW6 6LD |
Director Name | Mr Rene Cabache |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 20 May 2005) |
Role | Finance Director |
Correspondence Address | Flat 11 Derwent House London SW7 5BJ |
Director Name | Mr Akkadej Kraisone |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 1998) |
Role | Accounts Manager |
Correspondence Address | Flat 23 Melville Court London W12 9NY |
Secretary Name | Mr Akkadej Kraisone |
---|---|
Nationality | Thai |
Status | Resigned |
Appointed | 31 December 1991(22 years, 8 months after company formation) |
Appointment Duration | 6 years (resigned 05 January 1998) |
Role | Company Director |
Correspondence Address | Flat 23 Melville Court London W12 9NY |
Director Name | Mr Virendra Narayan Saxena |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 December 1992(23 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 04 January 2003) |
Role | Accounts Manager |
Correspondence Address | 1 Bagleys Lane London SW6 2AA |
Secretary Name | Mr Virendra Narayan Saxena |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 05 January 1998(28 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 04 January 2003) |
Role | Company Director |
Correspondence Address | 1 Bagleys Lane London SW6 2AA |
Director Name | Mr Maroun Ghanime |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2003(33 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 21 December 2010) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 56 Kenyon Street London SW6 6LD |
Director Name | Mr Nutwarlaal Bhoola |
---|---|
Date of Birth | May 1937 (Born 86 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2003(33 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2020) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Secretary Name | Mr Nutwarlaal Bhoola |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 January 2003(33 years, 8 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 01 December 2020) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Registered Address | 40 Saint Marys Crescent Isleworth Middlesex TW7 4NA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Osterley and Spring Grove |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.6k at £1 | Bharath Bhoola 8.18% Ordinary |
---|---|
18.4k at £1 | Marie Ghanime 41.82% Ordinary |
17k at £1 | Shanti Bhoola Evans 38.64% Ordinary |
5k at £1 | Brian Gerard Thakor Bhoola 11.36% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,566 |
Cash | £1,009 |
Current Liabilities | £246,064 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
6 March 1989 | Delivered on: 9 March 1989 Satisfied on: 2 March 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
17 January 1983 | Delivered on: 22 January 1983 Satisfied on: 29 March 1989 Persons entitled: Lloyds Bank PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee. Particulars: Any sum or sums for the time being standing to the credit fo any present or future account of the company lloyds bank PLC. Fully Satisfied |
29 October 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
---|---|
4 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
24 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
14 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
25 February 2018 | Confirmation statement made on 15 January 2018 with no updates (3 pages) |
15 February 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
5 March 2017 | Appointment of Ms Tara Bhoola as a director on 15 January 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
5 March 2017 | Appointment of Ms Tara Bhoola as a director on 15 January 2017 (2 pages) |
5 March 2017 | Confirmation statement made on 15 January 2017 with updates (8 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
27 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
31 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
28 April 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
5 January 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Appointment of Miss Tanya Maria Bhoola as a director (2 pages) |
4 January 2012 | Appointment of Miss Tanya Maria Bhoola as a director (2 pages) |
1 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
1 February 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Termination of appointment of Arnold Briscoe as a director (1 page) |
31 January 2011 | Termination of appointment of Maroun Ghanime as a director (1 page) |
31 January 2011 | Termination of appointment of Maroun Ghanime as a director (1 page) |
31 January 2011 | Termination of appointment of Arnold Briscoe as a director (1 page) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
17 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
17 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (6 pages) |
16 January 2010 | Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages) |
16 January 2010 | Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
29 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 10/12/08; full list of members (5 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
17 October 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
4 July 2008 | Return made up to 31/12/07; full list of members
|
4 July 2008 | Return made up to 31/12/07; full list of members
|
3 July 2008 | Return made up to 31/12/06; no change of members (8 pages) |
3 July 2008 | Return made up to 31/12/05; full list of members (8 pages) |
3 July 2008 | Return made up to 31/12/06; no change of members (8 pages) |
3 July 2008 | Return made up to 31/12/05; full list of members (8 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
4 March 2008 | Total exemption full accounts made up to 30 April 2007 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
24 January 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
21 February 2006 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
2 March 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
13 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
10 February 2004 | Total exemption full accounts made up to 30 April 2003 (11 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members
|
19 January 2004 | Return made up to 31/12/03; full list of members
|
24 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
24 February 2003 | Full accounts made up to 30 April 2002 (12 pages) |
29 January 2003 | Return made up to 31/12/02; full list of members
|
29 January 2003 | Return made up to 31/12/02; full list of members
|
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
23 January 2003 | Secretary resigned (1 page) |
23 January 2003 | New director appointed (2 pages) |
23 January 2003 | New secretary appointed;new director appointed (2 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
4 March 2002 | Full accounts made up to 30 April 2001 (12 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
28 January 2002 | Return made up to 31/12/01; full list of members (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (12 pages) |
28 January 2001 | Registered office changed on 28/01/01 from: 61 notting hill gate london W11 3JS (1 page) |
28 January 2001 | Registered office changed on 28/01/01 from: 61 notting hill gate london W11 3JS (1 page) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
9 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (12 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
28 January 2000 | Return made up to 31/12/99; full list of members (8 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
6 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 January 1999 | Full accounts made up to 30 April 1998 (12 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 31/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 January 1998 | Full accounts made up to 30 April 1997 (12 pages) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | Secretary resigned;director resigned (1 page) |
13 January 1998 | New secretary appointed (2 pages) |
13 January 1998 | New secretary appointed (2 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
14 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
16 December 1996 | Full accounts made up to 30 April 1996 (12 pages) |
5 January 1996 | Return made up to 31/12/95; full list of members
|
5 January 1996 | Return made up to 31/12/95; full list of members
|
14 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
14 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |