Company NameMIKI Travel Limited
Company StatusActive
Company Number01509274
CategoryPrivate Limited Company
Incorporation Date25 July 1980(43 years, 9 months ago)
Previous NamesDikappa (Number 184) Limited and Traveltime London Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities
SIC 79909Other reservation service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMiss Ingrid Cawood
StatusCurrent
Appointed27 June 2014(33 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMs Ingrid Cawood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(36 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Fuk Wai Lau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2018(37 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Shingo Togami
Date of BirthJune 1971 (Born 52 years ago)
NationalityJapanese
StatusCurrent
Appointed09 January 2019(38 years, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Marco Derivo
Date of BirthJuly 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed06 January 2020(39 years, 5 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMs Qinxia Zhou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed01 September 2020(40 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hideaki Oshima
Date of BirthAugust 1977 (Born 46 years ago)
NationalityJapanese
StatusCurrent
Appointed01 October 2022(42 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameShigetada Nakanishi
Date of BirthApril 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(10 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleTravel Agent
Correspondence AddressMita Tsunamachi Park Mansion 301
3-242-Chome Mita
Minato Ku
Tokyo
Foreign
Director NameKensaku Matsuzaki
Date of BirthMarch 1938 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed05 July 1991(10 years, 11 months after company formation)
Appointment Duration13 years, 10 months (resigned 30 April 2005)
RoleTravel Agent
Correspondence AddressWhite Walls
Totteridge Green
London
N20 8PE
Director NameMr Richard Anthony Lyons
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 11 months after company formation)
Appointment Duration19 years, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Secretary NameMr Richard Anthony Lyons
NationalityBritish
StatusResigned
Appointed05 July 1991(10 years, 11 months after company formation)
Appointment Duration14 years, 12 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Plover Way
London
SE16 7TS
Director NameRyoji Moriuchi
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(12 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 30 June 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Aberdare Gardens
London
NW7 1DS
Director NameMr Chishu Funato
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 1993(12 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 30 May 2008)
RoleTravel Agent
Correspondence Address49 The Reddings
London
NW7 4JN
Director NameTaisuke Ogi
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityJapanese
StatusResigned
Appointed01 April 2004(23 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 Pine Dean
Great Bookham
Surrey
KT23 4BT
Director NameMr Adam Lotinga
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(23 years, 8 months after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2021)
RoleHotel Division Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Coombehurst Close
Barnet
Hertfordshire
EN4 0JU
Director NameIkuo Shibuya
Date of BirthMay 1958 (Born 66 years ago)
NationalityJapanese
StatusResigned
Appointed30 June 2006(25 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2012)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Brookfield Close
London
NW7 2DA
Secretary NameStuart Sze Gunn Eu
NationalityMalaysian
StatusResigned
Appointed30 June 2006(25 years, 11 months after company formation)
Appointment Duration11 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address25 Park Road
London
NW4 3PT
Secretary NameAlexandra Susan Clements
NationalityBritish
StatusResigned
Appointed01 June 2007(26 years, 10 months after company formation)
Appointment Duration7 years (resigned 27 June 2014)
RoleCompany Director
Correspondence Address38 Hyde Street
Winchester
Hampshire
SO23 7DX
Director NameMr Tetsunori Dambara
Date of BirthAugust 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed05 December 2008(28 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressSector Foresta 22-1b Tres Cantos
Madrid
28760
Spain
Director NameMr Fuk Wai Lau
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(30 years, 9 months after company formation)
Appointment Duration10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Hirohiko Saito
Date of BirthApril 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 2011(30 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Tomoshi Kobayashi
Date of BirthNovember 1963 (Born 60 years ago)
NationalityJapanese
StatusResigned
Appointed05 May 2011(30 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ
Director NameMr Noriaki Mito
Date of BirthJuly 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed19 January 2012(31 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address271 Superior Street
Victoria
British Columbia
V8v 1t4
Director NameMr Taishi Mito
Date of BirthMarch 1976 (Born 48 years ago)
NationalityJapanese
StatusResigned
Appointed01 July 2014(33 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence AddressVintners Place 68 Upper Thames Street
London
EC4V 3BJ

Contact

Websitemiki.co.uk

Location

Registered AddressVintners Place
68 Upper Thames Street
London
EC4V 3BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

140k at £1Gm Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£391,798,582
Gross Profit£24,636,875
Net Worth£36,820,715
Cash£42,111,083
Current Liabilities£46,423,551

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

26 March 2018Delivered on: 3 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
20 October 1988Delivered on: 27 October 1988
Satisfied on: 15 March 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied

Filing History

16 August 2023Full accounts made up to 31 July 2022 (65 pages)
31 July 2023Director's details changed for Mr Hideaki Oshima on 1 February 2023 (2 pages)
31 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Ingrid Cawood as a director on 31 March 2023 (1 page)
3 April 2023Termination of appointment of Marco Derivo as a director on 31 March 2023 (1 page)
12 October 2022Appointment of Mr Hideaki Oshima as a director on 1 October 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
16 February 2022Full accounts made up to 31 July 2021 (69 pages)
17 November 2021Director's details changed for Mr Shingo Togami on 3 August 2020 (2 pages)
17 November 2021Director's details changed for Mr Fuk Wai Lau on 7 August 2021 (2 pages)
17 November 2021Director's details changed for Ms Qinxia Zhou on 2 October 2020 (2 pages)
2 August 2021Termination of appointment of Adam Lotinga as a director on 31 July 2021 (1 page)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
11 May 2021Full accounts made up to 31 July 2020 (73 pages)
1 September 2020Appointment of Ms Qinxia Zhou as a director on 1 September 2020 (2 pages)
1 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 February 2020Auditor's resignation (1 page)
19 February 2020Auditor's resignation (1 page)
6 January 2020Appointment of Mr Marco Derivo as a director on 6 January 2020 (2 pages)
11 December 2019Full accounts made up to 31 July 2019 (32 pages)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
26 April 2019Termination of appointment of Hirohiko Saito as a director on 25 April 2019 (1 page)
8 April 2019Cessation of His Co., Ltd as a person with significant control on 8 April 2019 (1 page)
9 January 2019Appointment of Mr Shingo Togami as a director on 9 January 2019 (2 pages)
7 January 2019Termination of appointment of Tomoshi Kobayashi as a director on 31 December 2018 (1 page)
21 December 2018Full accounts made up to 31 July 2018 (29 pages)
25 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
3 April 2018Registration of charge 015092740002, created on 26 March 2018 (21 pages)
21 March 2018Full accounts made up to 31 July 2017 (31 pages)
12 January 2018Appointment of Mr Fuk Wai Lau as a director on 11 January 2018 (2 pages)
6 July 2017Notification of Group Miki Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of His Co., Ltd as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Group Miki Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of His Co., Ltd as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
21 June 2017Full accounts made up to 31 December 2016 (30 pages)
21 June 2017Full accounts made up to 31 December 2016 (30 pages)
13 April 2017Termination of appointment of Taishi Mito as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Taishi Mito as a director on 31 March 2017 (1 page)
12 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
12 April 2017Current accounting period shortened from 31 December 2017 to 31 July 2017 (1 page)
6 January 2017Appointment of Ms Ingrid Cawood as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Ms Ingrid Cawood as a director on 1 January 2017 (2 pages)
8 August 2016Full accounts made up to 31 December 2015 (38 pages)
8 August 2016Full accounts made up to 31 December 2015 (38 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 140,000
(5 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 140,000
(5 pages)
11 September 2015Auditor's resignation (1 page)
11 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
4 September 2015Auditor's resignation (1 page)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140,000
(5 pages)
1 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 140,000
(5 pages)
20 April 2015Full accounts made up to 31 December 2014 (25 pages)
20 April 2015Full accounts made up to 31 December 2014 (25 pages)
29 August 2014Full accounts made up to 31 December 2013 (25 pages)
29 August 2014Full accounts made up to 31 December 2013 (25 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 140,000
(5 pages)
11 July 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 140,000
(5 pages)
1 July 2014Appointment of Mr Taishi Mito as a director (2 pages)
1 July 2014Appointment of Mr Taishi Mito as a director (2 pages)
27 June 2014Appointment of Miss Ingrid Cawood as a secretary (2 pages)
27 June 2014Appointment of Miss Ingrid Cawood as a secretary (2 pages)
27 June 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
27 June 2014Termination of appointment of Alexandra Clements as a secretary (1 page)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
4 July 2013Termination of appointment of Noriaki Mito as a director (1 page)
4 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
4 July 2013Termination of appointment of Noriaki Mito as a director (1 page)
4 July 2013Termination of appointment of Ryoji Moriuchi as a director (1 page)
4 July 2013Annual return made up to 17 June 2013 with a full list of shareholders (7 pages)
18 April 2013Director's details changed for Mr Tomoshi Kobayashi on 28 February 2013 (2 pages)
18 April 2013Director's details changed for Mr Tomoshi Kobayashi on 28 February 2013 (2 pages)
8 January 2013Termination of appointment of Ikuo Shibuya as a director (1 page)
8 January 2013Termination of appointment of Ikuo Shibuya as a director (1 page)
3 September 2012Full accounts made up to 31 December 2011 (23 pages)
3 September 2012Full accounts made up to 31 December 2011 (23 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
10 July 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
1 March 2012Termination of appointment of Fuk Lau as a director (1 page)
1 March 2012Termination of appointment of Fuk Lau as a director (1 page)
31 January 2012Appointment of Mr Noriaki Mito as a director (2 pages)
31 January 2012Appointment of Mr Noriaki Mito as a director (2 pages)
18 August 2011Full accounts made up to 31 December 2010 (22 pages)
18 August 2011Full accounts made up to 31 December 2010 (22 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
23 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (8 pages)
13 May 2011Appointment of Mr Fuk Wai Lau as a director (2 pages)
13 May 2011Appointment of Mr Hirohiko Saito as a director (2 pages)
13 May 2011Appointment of Mr Hirohiko Saito as a director (2 pages)
13 May 2011Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
13 May 2011Appointment of Mr Fuk Wai Lau as a director (2 pages)
13 May 2011Appointment of Mr Tomoshi Kobayashi as a director (2 pages)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
7 January 2011Termination of appointment of Tetsunori Dambara as a director (1 page)
7 January 2011Termination of appointment of Tetsunori Dambara as a director (1 page)
7 January 2011Termination of appointment of Richard Lyons as a director (1 page)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
15 September 2010Full accounts made up to 31 December 2009 (14 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Adam Lotinga on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Tetsunori Dambara on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Adam Lotinga on 17 June 2010 (2 pages)
12 July 2010Director's details changed for Tetsunori Dambara on 17 June 2010 (2 pages)
12 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
25 August 2009Full accounts made up to 31 December 2008 (14 pages)
8 July 2009Return made up to 17/06/09; full list of members (4 pages)
8 July 2009Return made up to 17/06/09; full list of members (4 pages)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
11 December 2008Resolutions
  • RES13 ‐ Re sect 175 27/10/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 December 2008Director appointed tetsunori dambara (2 pages)
10 December 2008Director appointed tetsunori dambara (2 pages)
4 November 2008Director's change of particulars / ikuo shibuya / 21/04/2008 (1 page)
4 November 2008Director's change of particulars / ikuo shibuya / 21/04/2008 (1 page)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
15 September 2008Full accounts made up to 31 December 2007 (15 pages)
2 July 2008Director's change of particulars / ikuo shibuya / 26/03/2008 (1 page)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
2 July 2008Director's change of particulars / ikuo shibuya / 26/03/2008 (1 page)
2 July 2008Return made up to 17/06/08; full list of members (4 pages)
11 June 2008Appointment terminated director chishu funato (1 page)
11 June 2008Appointment terminated director chishu funato (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18/20 cannon street london EC4M 6XD (1 page)
12 May 2008Registered office changed on 12/05/2008 from 18/20 cannon street london EC4M 6XD (1 page)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
12 October 2007Full accounts made up to 31 December 2006 (16 pages)
11 October 2007Director resigned (1 page)
11 October 2007Director resigned (1 page)
5 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 July 2007Return made up to 17/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007New secretary appointed (1 page)
25 June 2007Secretary resigned (1 page)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
20 October 2006Full accounts made up to 31 December 2005 (16 pages)
11 July 2006New director appointed (1 page)
11 July 2006New director appointed (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
10 July 2006New secretary appointed (1 page)
10 July 2006Secretary resigned (1 page)
26 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 June 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
18 October 2005Full accounts made up to 31 December 2004 (13 pages)
25 July 2005Return made up to 17/06/05; full list of members (8 pages)
25 July 2005Return made up to 17/06/05; full list of members (8 pages)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (1 page)
20 May 2005Director resigned (2 pages)
20 May 2005Director resigned (2 pages)
8 March 2005Resolutions
  • RES13 ‐ Section 40 members 10/02/05
(1 page)
8 March 2005Resolutions
  • RES13 ‐ Section 40 members 10/02/05
(1 page)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
10 January 2005Full accounts made up to 31 March 2004 (13 pages)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
25 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
13 July 2004Return made up to 17/06/04; full list of members (9 pages)
13 July 2004Return made up to 17/06/04; full list of members (9 pages)
28 April 2004New director appointed (1 page)
28 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
16 April 2004New director appointed (1 page)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
14 January 2004Full accounts made up to 31 March 2003 (13 pages)
2 July 2003Return made up to 17/06/03; full list of members (8 pages)
2 July 2003Return made up to 17/06/03; full list of members (8 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 January 2003Full accounts made up to 31 March 2002 (12 pages)
1 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 July 2002Return made up to 17/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2002Full accounts made up to 31 March 2001 (11 pages)
7 July 2001Return made up to 17/06/01; full list of members (7 pages)
7 July 2001Return made up to 17/06/01; full list of members (7 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
5 January 2001Full accounts made up to 31 March 2000 (12 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 July 2000Return made up to 17/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
25 June 1999Return made up to 17/06/99; no change of members (6 pages)
25 June 1999Return made up to 17/06/99; no change of members (6 pages)
14 January 1999Full accounts made up to 31 March 1998 (12 pages)
14 January 1999Full accounts made up to 31 March 1998 (12 pages)
9 July 1998Return made up to 17/06/98; full list of members (8 pages)
9 July 1998Return made up to 17/06/98; full list of members (8 pages)
20 March 1998Auditor's resignation (1 page)
20 March 1998Auditor's resignation (1 page)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
21 January 1998Full accounts made up to 31 March 1997 (10 pages)
24 June 1997Return made up to 17/06/97; no change of members (6 pages)
24 June 1997Return made up to 17/06/97; no change of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 January 1997Full accounts made up to 31 March 1996 (11 pages)
14 July 1996Return made up to 17/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
14 July 1996Return made up to 17/06/96; no change of members
  • 363(287) ‐ Registered office changed on 14/07/96
(6 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)
17 February 1989Full accounts made up to 31 March 1988 (5 pages)
17 February 1989Full accounts made up to 31 March 1988 (5 pages)
11 March 1988Company name changed traveltime london LIMITED\certificate issued on 14/03/88 (2 pages)
11 March 1988Company name changed traveltime london LIMITED\certificate issued on 14/03/88 (2 pages)
9 June 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
9 June 1986Accounts for a dormant company made up to 31 March 1986 (1 page)
27 January 1981Company name changed\certificate issued on 27/01/81 (2 pages)
27 January 1981Company name changed\certificate issued on 27/01/81 (2 pages)
25 July 1980Certificate of incorporation (1 page)
25 July 1980Certificate of incorporation (1 page)