London
NW6 3EP
Director Name | Mr Tobias Joseph Watfa |
---|---|
Date of Birth | May 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2018(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 25 Green Street London W1K 7AX |
Secretary Name | Mr Tobias Joseph Watfa |
---|---|
Status | Current |
Appointed | 24 July 2018(48 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 25 Green Street London W1K 7AX |
Director Name | John Sydney Pullen |
---|---|
Date of Birth | March 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 1999) |
Role | Travel Agent |
Correspondence Address | 1 New England Cottage Handcross Road Balcombe West Sussex RH16 7TU |
Director Name | Wadi Tanios Watfa |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 12 years, 6 months (resigned 15 December 2003) |
Role | Travel Agent |
Correspondence Address | Flat 2 Hornton Court Kensington High Street London W8 7RT |
Director Name | Youssef Tanios Watfa |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1994) |
Role | Travel Agent |
Correspondence Address | Poachers Pocket Walcott Road Bacton Norwich Norfolk NR12 0LS |
Director Name | Clifford Harris |
---|---|
Date of Birth | November 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 27 years, 2 months (resigned 24 July 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 51 Welbeck Street London W1A 4UA |
Secretary Name | Youssef Tanios Watfa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1991(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 2 months (resigned 28 July 1994) |
Role | Company Director |
Correspondence Address | Poachers Pocket Walcott Road Bacton Norwich Norfolk NR12 0LS |
Secretary Name | John Sydney Pullen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 1994(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | 1 New England Cottage Handcross Road Balcombe West Sussex RH16 7TU |
Secretary Name | Mr Youssef Tanios Watfa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1999(29 years, 8 months after company formation) |
Appointment Duration | 4 years (resigned 15 December 2003) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat 1 249 Goldhurst Terrace London NW6 3EP |
Secretary Name | Salwa Watfa |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2003(33 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 24 July 2018) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 249 Goldhurst Terrace London NW6 3EP |
Website | bluebirdtraveluk.com |
---|
Registered Address | 25 Green Street London W1K 7AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
16.5k at £1 | Y.t. Watfa 55.00% Ordinary |
---|---|
3.4k at £1 | Elodie Sara Watfa 11.25% Ordinary |
3.4k at £1 | Jacob Thomas Watfa 11.25% Ordinary |
3.4k at £1 | Tanios James Watfa 11.25% Ordinary |
3.4k at £1 | Tobias Joseph Watfa 11.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £733,264 |
Cash | £1,303,604 |
Current Liabilities | £883,370 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
1 June 2023 | Delivered on: 1 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
11 June 2003 | Delivered on: 18 June 2003 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of £41,582 credited to account designation 25535226 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
22 December 1999 | Delivered on: 24 December 1999 Persons entitled: Lazari Investments Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 11 june 1996. Particulars: Rent deposit of £17,625 any interest accrued and any other sums required. Outstanding |
29 October 1997 | Delivered on: 5 November 1997 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 22ND september 1997 in favour of civil aviation authority for £10,000. Particulars: The sum of £10,000 together with interest now or to be held by the bank on an account numbered 27611361. Outstanding |
14 November 1994 | Delivered on: 18 November 1994 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 in relation to a bond in favour of civil aviation authority for £10,000. Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 26185229 and earmarked or desiganted by reference to the company. Outstanding |
14 November 1994 | Delivered on: 18 November 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 October 1993 | Delivered on: 1 November 1993 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 d/d 30/09/93 in favour of association of british travel agents for £20,000. Particulars: The sum of £20,000 tog: with interest accrued now or to be held by the bank on an account no: 26185229 and designated by ref: to the company. Outstanding |
30 January 1990 | Delivered on: 15 February 1990 Satisfied on: 4 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
23 September 2020 | Accounts for a small company made up to 31 March 2020 (6 pages) |
---|---|
26 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
20 February 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
21 June 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
4 June 2019 | Confirmation statement made on 24 May 2019 with updates (4 pages) |
25 July 2018 | Appointment of Mr Tobias Joseph Watfa as a secretary on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Salwa Watfa as a secretary on 24 July 2018 (1 page) |
25 July 2018 | Appointment of Mr Tobias Joseph Watfa as a director on 24 July 2018 (2 pages) |
25 July 2018 | Termination of appointment of Clifford Harris as a director on 24 July 2018 (1 page) |
22 June 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
20 June 2018 | Accounts for a small company made up to 31 December 2017 (6 pages) |
25 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
25 June 2017 | Accounts for a small company made up to 31 December 2016 (6 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
13 June 2017 | Confirmation statement made on 24 May 2017 with updates (4 pages) |
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
21 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
21 June 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
2 February 2016 | Satisfaction of charge 7 in full (1 page) |
2 February 2016 | Satisfaction of charge 7 in full (1 page) |
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
19 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
30 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
17 July 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 24 May 2013 with a full list of shareholders
|
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
9 July 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
26 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
24 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
25 June 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (6 pages) |
13 July 2010 | Director's details changed for Clifford Harris on 30 October 2009 (2 pages) |
13 July 2010 | Director's details changed for Clifford Harris on 30 October 2009 (2 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
17 June 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 September 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 24/05/09; full list of members (4 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
8 September 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
21 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
21 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
28 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
20 June 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
25 October 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
21 June 2006 | Return made up to 24/05/06; full list of members (3 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (8 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Full accounts made up to 31 December 2004 (15 pages) |
10 August 2005 | Return made up to 24/05/05; full list of members (8 pages) |
4 August 2004 | Registered office changed on 04/08/04 from: 80 seymour place london W1H 2NG (1 page) |
4 August 2004 | Registered office changed on 04/08/04 from: 80 seymour place london W1H 2NG (1 page) |
30 June 2004 | Return made up to 24/05/04; full list of members
|
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Return made up to 24/05/04; full list of members
|
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
30 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
30 June 2004 | Secretary resigned (1 page) |
30 June 2004 | Director resigned (1 page) |
8 January 2004 | New secretary appointed (2 pages) |
8 January 2004 | New secretary appointed (2 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
18 June 2003 | Particulars of mortgage/charge (3 pages) |
16 May 2003 | Return made up to 24/05/03; full list of members
|
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Return made up to 24/05/03; full list of members
|
10 July 2002 | Return made up to 24/05/02; full list of members
|
10 July 2002 | Return made up to 24/05/02; full list of members
|
10 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
10 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 June 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 June 2001 | Return made up to 24/05/01; full list of members
|
20 June 2001 | Return made up to 24/05/01; full list of members
|
22 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | New secretary appointed (2 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members
|
22 June 2000 | Secretary resigned (1 page) |
22 June 2000 | Full accounts made up to 31 December 1999 (16 pages) |
22 June 2000 | Return made up to 24/05/00; full list of members
|
24 December 1999 | Particulars of mortgage/charge (3 pages) |
24 December 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 24/05/99; full list of members (6 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
12 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 June 1998 | Return made up to 24/05/98; full list of members (6 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
5 November 1997 | Particulars of mortgage/charge (3 pages) |
17 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
17 June 1997 | Return made up to 24/05/97; no change of members (4 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
21 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
18 July 1996 | Company name changed bluebird flying services LIMITED\certificate issued on 19/07/96 (2 pages) |
18 July 1996 | Company name changed bluebird flying services LIMITED\certificate issued on 19/07/96 (2 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
24 June 1996 | Return made up to 24/05/96; no change of members (4 pages) |
24 June 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
1 August 1995 | Resolutions
|
1 August 1995 | Resolutions
|
25 May 1995 | Return made up to 24/05/95; full list of members
|
25 May 1995 | Return made up to 24/05/95; full list of members
|
6 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
6 April 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |