Company NameSackville Travel Services Limited
DirectorsMichael Christopher Aly Khan and Laverne Walker
Company StatusActive
Company Number01268231
CategoryPrivate Limited Company
Incorporation Date12 July 1976(47 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Michael Christopher Aly Khan
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address203 Stockwell Road
London
SW9 9SL
Secretary NameMr Michael Christopher Aly Khan
NationalityBritish
StatusCurrent
Appointed14 August 1991(15 years, 1 month after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address203 Stockwell Road
London
SW9 9SL
Director NameMs Laverne Walker
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2004(28 years, 1 month after company formation)
Appointment Duration19 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address203 Stockwell Road
London
SW9 9SL
Director NameChristine Ali Khan
Date of BirthJuly 1936 (Born 87 years ago)
NationalityIrish
StatusResigned
Appointed14 August 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 05 November 2008)
RoleTravel Agent
Correspondence Address93 Clock House Lane
Ashford
Middlesex
TW15 2HA
Director NameTahir Ali Khan
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(15 years, 1 month after company formation)
Appointment Duration17 years, 2 months (resigned 05 November 2008)
RoleTravel Agent
Correspondence Address93 Clock House Lane
Ashford
Middlesex
TW15 2HA
Director NameSarah Khan
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(18 years, 2 months after company formation)
Appointment Duration14 years, 1 month (resigned 05 November 2008)
RoleComputer Operator
Correspondence Address12 Fir Tree Place
Church Road
Ashford
Middlesex
TW15 2PH

Contact

Websitewww.sackvilletravel.com
Email address[email protected]
Telephone020 73267676
Telephone regionLondon

Location

Registered Address203 Stockwell Road
London
SW9 9SL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardFerndale
Built Up AreaGreater London

Financials

Year2013
Net Worth£333,540
Cash£1,336,039
Current Liabilities£1,267,745

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

27 April 2021Delivered on: 5 May 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
14 February 1992Delivered on: 20 February 1992
Satisfied on: 27 September 2013
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all such rights to the repayment of the deposit see form 395 m/470/c.
Fully Satisfied
12 January 1982Delivered on: 19 January 1982
Satisfied on: 27 September 2013
Persons entitled: Lloyds Bank Limited

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The sum of £5,000 standing in or to be credited to a designated account with lloyds bank limited and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge .
Fully Satisfied
14 January 1981Delivered on: 21 January 1981
Satisfied on: 27 September 2013
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever was registered pursuant to section 95 of the companies act.
Particulars: All credit balances.
Fully Satisfied
3 January 1980Delivered on: 10 January 1980
Satisfied on: 27 September 2013
Persons entitled: Bank of Credit and Commerce International S.A.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge of credit balances in all accounts with the chargee.
Fully Satisfied

Filing History

3 November 2020Audited abridged accounts made up to 31 March 2020 (9 pages)
17 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
11 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
1 October 2018Accounts for a small company made up to 31 March 2018 (9 pages)
16 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (6 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
28 September 2015Accounts for a small company made up to 31 March 2015 (6 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(4 pages)
18 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100,000
(4 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
9 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
19 August 2014Director's details changed for Laverne Walker on 14 August 2014 (2 pages)
19 August 2014Director's details changed for Mr Michael Christopher Aly Khan on 14 August 2014 (2 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(4 pages)
19 August 2014Director's details changed for Mr Michael Christopher Aly Khan on 14 August 2014 (2 pages)
19 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100,000
(4 pages)
19 August 2014Director's details changed for Laverne Walker on 14 August 2014 (2 pages)
19 August 2014Secretary's details changed for Mr Michael Christopher Aly Khan on 14 August 2014 (1 page)
19 August 2014Secretary's details changed for Mr Michael Christopher Aly Khan on 14 August 2014 (1 page)
27 September 2013Satisfaction of charge 4 in full (1 page)
27 September 2013Satisfaction of charge 3 in full (1 page)
27 September 2013Satisfaction of charge 2 in full (1 page)
27 September 2013Registered office address changed from 207 Stockwell Road London SW9 9SL on 27 September 2013 (1 page)
27 September 2013Satisfaction of charge 3 in full (1 page)
27 September 2013Satisfaction of charge 4 in full (1 page)
27 September 2013Satisfaction of charge 2 in full (1 page)
27 September 2013Satisfaction of charge 1 in full (1 page)
27 September 2013Satisfaction of charge 1 in full (1 page)
27 September 2013Registered office address changed from 207 Stockwell Road London SW9 9SL on 27 September 2013 (1 page)
26 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
26 September 2013Accounts for a small company made up to 31 March 2013 (6 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(5 pages)
29 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100,000
(5 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
8 October 2012Accounts for a small company made up to 31 March 2012 (6 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
28 October 2010Director's details changed for Laverne Walker on 31 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Michael Christopher Aly Khan on 31 October 2009 (2 pages)
28 October 2010Director's details changed for Mr Michael Christopher Aly Khan on 31 October 2009 (2 pages)
28 October 2010Director's details changed for Laverne Walker on 31 October 2009 (2 pages)
28 October 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 September 2010Accounts for a small company made up to 31 March 2010 (6 pages)
17 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 14 August 2009 with a full list of shareholders (4 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
16 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
25 November 2008Return made up to 14/08/08; full list of members (5 pages)
25 November 2008Return made up to 14/08/08; full list of members (5 pages)
17 November 2008Appointment terminated director sarah khan (1 page)
17 November 2008Appointment terminated director tahir khan (1 page)
17 November 2008Appointment terminated director christine khan (1 page)
17 November 2008Appointment terminated director sarah khan (1 page)
17 November 2008Appointment terminated director tahir khan (1 page)
17 November 2008Appointment terminated director christine khan (1 page)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
6 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 September 2007Accounts for a small company made up to 31 March 2007 (6 pages)
13 September 2007Return made up to 14/08/07; no change of members (8 pages)
13 September 2007Return made up to 14/08/07; no change of members (8 pages)
11 October 2006Ad 25/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006£ nc 50000/1000000 25/09/06 (1 page)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 October 2006Ad 25/09/06--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
11 October 2006£ nc 50000/1000000 25/09/06 (1 page)
10 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 October 2006Accounts for a small company made up to 31 March 2006 (6 pages)
2 October 2006Return made up to 14/08/06; full list of members (8 pages)
2 October 2006Return made up to 14/08/06; full list of members (8 pages)
1 November 2005Return made up to 14/08/05; full list of members (8 pages)
1 November 2005Return made up to 14/08/05; full list of members (8 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
27 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
1 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
14 September 2004Return made up to 14/08/04; full list of members (8 pages)
20 August 2003Return made up to 14/08/03; full list of members (8 pages)
20 August 2003Return made up to 14/08/03; full list of members (8 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
22 July 2003Accounts for a small company made up to 31 March 2003 (5 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
3 March 2003Accounts for a small company made up to 31 March 2002 (6 pages)
15 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 October 2002Return made up to 14/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 August 2001Return made up to 14/08/01; full list of members (7 pages)
28 August 2001Return made up to 14/08/01; full list of members (7 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 September 2000Ad 16/08/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
21 September 2000Particulars of contract relating to shares (4 pages)
21 September 2000Particulars of contract relating to shares (4 pages)
21 September 2000Ad 16/08/00--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
1 September 2000Return made up to 14/08/00; full list of members (7 pages)
1 September 2000Return made up to 14/08/00; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 November 1999Return made up to 14/08/99; full list of members (6 pages)
22 November 1999Return made up to 14/08/99; full list of members (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 June 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 October 1998Return made up to 14/08/98; full list of members (6 pages)
16 October 1998Return made up to 14/08/98; full list of members (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
14 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
12 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
12 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 September 1997Return made up to 14/08/97; full list of members (6 pages)
4 September 1997Return made up to 14/08/97; full list of members (6 pages)
19 August 1996Return made up to 14/08/96; full list of members (6 pages)
19 August 1996Return made up to 14/08/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
24 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
7 March 1984Memorandum and Articles of Association (12 pages)
7 March 1984Memorandum and Articles of Association (12 pages)
12 July 1976Certificate of incorporation (1 page)
12 July 1976Certificate of incorporation (1 page)