Osterley
Isleworth
Middlesex
TW7 4NA
Director Name | Ms Tara Bhoola |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 January 2017(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 40 Saint Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Director Name | Mr Mario Ghanime |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 19 years (resigned 21 December 2010) |
Role | Retired Travel Agent |
Correspondence Address | 56 Kenyon Street London SW6 6LD |
Director Name | Mrs Nuala Bhoola |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 25 years, 1 month (resigned 28 January 2017) |
Role | Retired Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Director Name | Mr Natwarlal Bhoola |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 December 2020) |
Role | Retired Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Secretary Name | Mr Natu Bhoola |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 17 December 1991(13 years, 6 months after company formation) |
Appointment Duration | 28 years, 11 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Director Name | Mr Brian Gerard Thakor Bhoola |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 January 2013(34 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 28 January 2017) |
Role | Chef Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Saint Marys Crescent Osterley Isleworth Middlesex TW7 4NA |
Registered Address | 40 Saint Marys Crescent Osterley 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 |
675 at £1 | Nuala Bhoola 8.44% Ordinary |
---|---|
2.1k at £1 | Shanti Bhoola Evans 26.25% Ordinary |
1.8k at £1 | Charlotte Evans 22.69% Ordinary |
1.3k at £1 | Michael Bhoola 16.38% Ordinary |
1.1k at £1 | Miss Tara Bhoola 13.13% Ordinary |
1.1k at £1 | Mr Brian Bhoola 13.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £102,572 |
Cash | £5,844 |
Current Liabilities | £105,191 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
18 August 1992 | Delivered on: 20 August 1992 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 34 eastbourne gardens, east sheen, richmond upon thames t/no. Sy 1115 and the benefit of all covenants & rights and the plant, machinery and fixtures and fittings, furniture, equipment, implements and utensils. See form 395 ref. M144C for full details. Outstanding |
---|---|
13 April 1988 | Delivered on: 21 April 1988 Persons entitled: Habibsons Bank Limited Classification: Legal mortgage Secured details: All monies due from the company and/or britalia travel LTD and travel around limited to the chargee on any account whatsoever. Particulars: F/H 2 eastbourne gardens, east sheen richmond upon thames t/n P79152 & a ll buildings, fixtures & fittings thereon. Outstanding |
2 June 1987 | Delivered on: 11 June 1987 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of cash deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Deposit of £70,000 on account no. 91006340 with the bank including all I nterest accured or accuring in the future on the deposit and all increases in the amount of the deposit. Outstanding |
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
---|---|
4 February 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
11 February 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
30 May 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
12 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
29 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
7 March 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
7 March 2017 | Confirmation statement made on 2 January 2017 with updates (8 pages) |
5 March 2017 | Director's details changed for Mr Natu Bhoola on 1 March 2017 (2 pages) |
5 March 2017 | Director's details changed for Mr Natu Bhoola on 1 March 2017 (2 pages) |
28 January 2017 | Termination of appointment of Brian Gerard Thakor Bhoola as a director on 28 January 2017 (1 page) |
28 January 2017 | Termination of appointment of Nuala Bhoola as a director on 28 January 2017 (1 page) |
28 January 2017 | Appointment of Ms Tara Bhoola as a director on 28 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Nuala Bhoola as a director on 28 January 2017 (1 page) |
28 January 2017 | Appointment of Ms Tanya Maria Bhoola as a director on 28 January 2017 (2 pages) |
28 January 2017 | Appointment of Ms Tara Bhoola as a director on 28 January 2017 (2 pages) |
28 January 2017 | Appointment of Ms Tanya Maria Bhoola as a director on 28 January 2017 (2 pages) |
28 January 2017 | Termination of appointment of Brian Gerard Thakor Bhoola as a director on 28 January 2017 (1 page) |
6 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 November 2016 | Amended total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
6 June 2016 | Secretary's details changed for Mr Natu Bhoola on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mr Natu Bhoola on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mr Natu Bhoola on 6 June 2016 (2 pages) |
6 June 2016 | Secretary's details changed for Mr Natu Bhoola on 6 June 2016 (1 page) |
6 June 2016 | Director's details changed for Mrs Nuala Bhoola on 6 June 2016 (2 pages) |
6 June 2016 | Director's details changed for Mrs Nuala Bhoola on 6 June 2016 (2 pages) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
11 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
1 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-02
|
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
15 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
15 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 January 2013 | Appointment of Mr Brian Gerard Thakor Bhoola as a director (2 pages) |
26 January 2013 | Appointment of Mr Brian Gerard Thakor Bhoola as a director (2 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Mrs Nuala Bhoola on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Natu Bhoola on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Natu Bhoola on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mrs Nuala Bhoola on 21 January 2013 (2 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (15 pages) |
15 March 2012 | Termination of appointment of Mario Ghanime as a director (2 pages) |
15 March 2012 | Termination of appointment of Mario Ghanime as a director (2 pages) |
15 March 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (15 pages) |
11 October 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (13 pages) |
11 October 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (13 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
2 August 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
23 March 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
9 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
9 February 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (14 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2006 (11 pages) |
2 May 2009 | Return made up to 17/12/07; full list of members (8 pages) |
2 May 2009 | Return made up to 17/12/08; no change of members (6 pages) |
2 May 2009 | Return made up to 17/12/06; no change of members (6 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 May 2009 | Total exemption full accounts made up to 31 October 2007 (11 pages) |
2 May 2009 | Return made up to 17/12/08; no change of members (6 pages) |
2 May 2009 | Return made up to 17/12/06; no change of members (6 pages) |
2 May 2009 | Return made up to 17/12/07; full list of members (8 pages) |
1 May 2009 | Restoration by order of the court (3 pages) |
1 May 2009 | Restoration by order of the court (3 pages) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 May 2008 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
27 March 2006 | Total exemption full accounts made up to 31 October 2005 (11 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (4 pages) |
20 December 2005 | Return made up to 17/12/05; full list of members (4 pages) |
21 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
21 July 2005 | Total exemption full accounts made up to 31 October 2004 (11 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
14 January 2005 | Return made up to 17/12/04; full list of members (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
25 June 2004 | Total exemption full accounts made up to 31 October 2003 (9 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 17/12/03; full list of members (9 pages) |
24 February 2003 | Full accounts made up to 31 October 2002 (11 pages) |
24 February 2003 | Full accounts made up to 31 October 2002 (11 pages) |
28 January 2003 | Return made up to 17/12/02; full list of members (9 pages) |
28 January 2003 | Return made up to 17/12/02; full list of members (9 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
20 August 2002 | Full accounts made up to 31 October 2001 (11 pages) |
21 January 2002 | Return made up to 17/12/01; full list of members
|
21 January 2002 | Return made up to 17/12/01; full list of members
|
23 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
23 August 2001 | Full accounts made up to 31 October 2000 (11 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
9 January 2001 | Return made up to 17/12/00; full list of members (9 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
5 January 2000 | Full accounts made up to 31 October 1999 (11 pages) |
5 January 2000 | Return made up to 17/12/99; full list of members (9 pages) |
5 January 2000 | Full accounts made up to 31 October 1999 (11 pages) |
6 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
6 January 1999 | Full accounts made up to 31 October 1998 (12 pages) |
6 January 1999 | Return made up to 17/12/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
13 January 1998 | Full accounts made up to 31 October 1997 (11 pages) |
13 January 1998 | Return made up to 17/12/97; full list of members (6 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
2 January 1997 | Return made up to 17/12/96; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 31 October 1996 (11 pages) |
5 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 31 October 1995 (11 pages) |
5 January 1996 | Return made up to 17/12/95; no change of members (4 pages) |
5 January 1996 | Full accounts made up to 31 October 1995 (11 pages) |