Company NameTravel Around Limited
DirectorsTanya Maria Bhoola and Tara Bhoola
Company StatusActive
Company Number00952484
CategoryPrivate Limited Company
Incorporation Date18 April 1969(54 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Tanya Maria Bhoola
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2012(42 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleStudio Manager
Country of ResidenceEngland
Correspondence Address40 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameMs Tara Bhoola
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2017(47 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address40 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
Director NameMr Arnold James Briscoe
Date of BirthAugust 1940 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 October 2010)
RoleComputer Operator Retired
Country of ResidenceUnited Kingdom
Correspondence Address56 Kenyon Street
London
SW6 6LD
Director NameMr Rene Cabache
Date of BirthOctober 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 20 May 2005)
RoleFinance Director
Correspondence AddressFlat 11 Derwent House
London
SW7 5BJ
Director NameMr Akkadej Kraisone
Date of BirthMay 1953 (Born 70 years ago)
NationalityThai
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 January 1998)
RoleAccounts Manager
Correspondence AddressFlat 23 Melville Court
London
W12 9NY
Secretary NameMr Akkadej Kraisone
NationalityThai
StatusResigned
Appointed31 December 1991(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressFlat 23 Melville Court
London
W12 9NY
Director NameMr Virendra Narayan Saxena
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIndian
StatusResigned
Appointed10 December 1992(23 years, 8 months after company formation)
Appointment Duration10 years (resigned 04 January 2003)
RoleAccounts Manager
Correspondence Address1 Bagleys Lane
London
SW6 2AA
Secretary NameMr Virendra Narayan Saxena
NationalityIndian
StatusResigned
Appointed05 January 1998(28 years, 8 months after company formation)
Appointment Duration5 years (resigned 04 January 2003)
RoleCompany Director
Correspondence Address1 Bagleys Lane
London
SW6 2AA
Director NameMr Maroun Ghanime
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2003(33 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 21 December 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address56 Kenyon Street
London
SW6 6LD
Director NameMr Nutwarlaal Bhoola
Date of BirthMay 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed04 January 2003(33 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2020)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 St Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA
Secretary NameMr Nutwarlaal Bhoola
NationalityIrish
StatusResigned
Appointed04 January 2003(33 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 01 December 2020)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address40 St Marys Crescent
Osterley
Isleworth
Middlesex
TW7 4NA

Location

Registered Address40 Saint Marys Crescent
Isleworth
Middlesex
TW7 4NA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.6k at £1Bharath Bhoola
8.18%
Ordinary
18.4k at £1Marie Ghanime
41.82%
Ordinary
17k at £1Shanti Bhoola Evans
38.64%
Ordinary
5k at £1Brian Gerard Thakor Bhoola
11.36%
Ordinary

Financials

Year2014
Net Worth£49,566
Cash£1,009
Current Liabilities£246,064

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Charges

6 March 1989Delivered 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 1983Delivered 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

Filing History

29 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
4 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
24 January 2019Micro company accounts made up to 30 April 2018 (5 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
25 February 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
5 March 2017Appointment of Ms Tara Bhoola as a director on 15 January 2017 (2 pages)
5 March 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
5 March 2017Appointment of Ms Tara Bhoola as a director on 15 January 2017 (2 pages)
5 March 2017Confirmation statement made on 15 January 2017 with updates (8 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 44,000
(5 pages)
11 April 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 44,000
(5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
28 April 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 44,000
(5 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 44,000
(5 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 44,000
(5 pages)
23 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 44,000
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
5 January 2013Annual return made up to 4 January 2013 with a full list of shareholders (5 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 4 January 2012 with a full list of shareholders (6 pages)
4 January 2012Appointment of Miss Tanya Maria Bhoola as a director (2 pages)
4 January 2012Appointment of Miss Tanya Maria Bhoola as a director (2 pages)
1 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 10 December 2010 with a full list of shareholders (6 pages)
31 January 2011Termination of appointment of Arnold Briscoe as a director (1 page)
31 January 2011Termination of appointment of Maroun Ghanime as a director (1 page)
31 January 2011Termination of appointment of Maroun Ghanime as a director (1 page)
31 January 2011Termination of appointment of Arnold Briscoe as a director (1 page)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
17 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Maroun Ghanime on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Arnold James Briscoe on 3 January 2010 (2 pages)
16 January 2010Director's details changed for Mr Nutwarlaal Bhoola on 3 January 2010 (2 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 December 2008Return made up to 10/12/08; full list of members (5 pages)
29 December 2008Return made up to 10/12/08; full list of members (5 pages)
17 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
17 October 2008Total exemption full accounts made up to 30 April 2008 (10 pages)
4 July 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2008Return made up to 31/12/06; no change of members (8 pages)
3 July 2008Return made up to 31/12/05; full list of members (8 pages)
3 July 2008Return made up to 31/12/06; no change of members (8 pages)
3 July 2008Return made up to 31/12/05; full list of members (8 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
4 March 2008Total exemption full accounts made up to 30 April 2007 (10 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
24 January 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
21 February 2006Total exemption full accounts made up to 30 April 2005 (10 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
2 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
10 February 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 February 2003Full accounts made up to 30 April 2002 (12 pages)
24 February 2003Full accounts made up to 30 April 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
29 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New secretary appointed;new director appointed (2 pages)
23 January 2003Secretary resigned (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New secretary appointed;new director appointed (2 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
4 March 2002Full accounts made up to 30 April 2001 (12 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
2 March 2001Full accounts made up to 30 April 2000 (12 pages)
28 January 2001Registered office changed on 28/01/01 from: 61 notting hill gate london W11 3JS (1 page)
28 January 2001Registered office changed on 28/01/01 from: 61 notting hill gate london W11 3JS (1 page)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
9 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
2 March 2000Full accounts made up to 30 April 1999 (12 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
28 January 2000Return made up to 31/12/99; full list of members (8 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 30 April 1998 (12 pages)
6 January 1999Return made up to 31/12/98; full list of members (6 pages)
6 January 1999Full accounts made up to 30 April 1998 (12 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Return made up to 31/12/97; full list of members (6 pages)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
13 January 1998Full accounts made up to 30 April 1997 (12 pages)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998New secretary appointed (2 pages)
13 January 1998New secretary appointed (2 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 December 1996Full accounts made up to 30 April 1996 (12 pages)
16 December 1996Full accounts made up to 30 April 1996 (12 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 1995Full accounts made up to 30 April 1995 (12 pages)
14 November 1995Full accounts made up to 30 April 1995 (12 pages)