Company NameGazelle Travel Limited
Company StatusActive
Company Number01526617
CategoryPrivate Limited Company
Incorporation Date5 November 1980(43 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Jamil Mohsin Malik
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1997(17 years after company formation)
Appointment Duration26 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address15 Grasmere Crescent
Harrogate
HG2 0ED
Secretary NameMr Jamil Mohsin Malik
NationalityBritish
StatusCurrent
Appointed12 February 2009(28 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grasmere Crescent
Harrogate
HG2 0ED
Director NameMr Philip Pritchard
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(35 years, 1 month after company formation)
Appointment Duration8 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address42-44 High Street
Northwood
HA6 1BL
Director NameMr Brian Cassidy
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42-44 High Street
Northwood
HA6 1BL
Director NameMr Richard Green
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42-44 High Street
Northwood
HA6 1BL
Director NameMr Duncan Wilson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2023(43 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence Address42-44 High Street
Northwood
HA6 1BL
Director NameMr Roshan Din
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 February 1993)
RoleTravel Agent
Correspondence Address52 Chippendale Rise
Bedford
West Yorkshire
BD8 0NB
Director NameMr Mohammed Mohsin Malik
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 25 August 2010)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressMoor Hill High Moor Road
North Rigton
Leeds
West Yorkshire
LS17 0AE
Secretary NameMrs Marion Elizabeth Malik
NationalityBritish
StatusResigned
Appointed02 May 1991(10 years, 5 months after company formation)
Appointment Duration17 years, 9 months (resigned 12 February 2009)
RoleCompany Director
Correspondence AddressMoor Hill High Moor Road
North Rigton
Leeds
West Yorkshire
LS17 0AE
Director NameMr Tariq Mohsin Malik
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(14 years, 12 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 West End Avenue
Harrogate
North Yorkshire
HG2 9BY

Contact

Websitefaremine.com
Telephone08448449666
Telephone regionUnknown

Location

Registered Address42-44 High Street
Northwood
HA6 1BL
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London

Shareholders

54.2k at £1Mr Mohammed Mohsin Malik
54.21%
Ordinary
45k at £1Mr Jamil Mohsin Malik
45.00%
Ordinary
791 at £1Mrs Marion Elizabeth Malik
0.79%
Ordinary

Financials

Year2014
Net Worth£534,209
Cash£1,617,040
Current Liabilities£2,759,333

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

9 November 2011Delivered on: 16 November 2011
Satisfied on: 2 February 2013
Persons entitled: Barclays Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
10 March 2005Delivered on: 24 March 2005
Satisfied on: 17 June 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or karamjit singh rai and sardul singh on any account whatsoever.
Particulars: F/H property k/a 211 roundhay road, leeds, west yorkshire.
Fully Satisfied
18 August 2010Delivered on: 25 August 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re gazelle travel limited business premium account ac/no 43947173.
Outstanding

Filing History

8 March 2024Current accounting period extended from 30 June 2024 to 31 December 2024 (1 page)
8 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
8 January 2024Memorandum and Articles of Association (12 pages)
4 January 2024Cessation of Jamil Mohsin Malik as a person with significant control on 18 December 2023 (1 page)
4 January 2024Appointment of Mr Richard Green as a director on 18 December 2023 (2 pages)
4 January 2024Confirmation statement made on 4 January 2024 with updates (4 pages)
4 January 2024Appointment of Mr Brian Cassidy as a director on 18 December 2023 (2 pages)
4 January 2024Appointment of Mr Duncan Wilson as a director on 18 December 2023 (2 pages)
4 January 2024Notification of Brooklyn Travel Limited as a person with significant control on 18 December 2023 (2 pages)
8 November 2023Satisfaction of charge 2 in full (2 pages)
11 October 2023All of the property or undertaking has been released from charge 2 (2 pages)
27 September 2023Accounts for a small company made up to 30 June 2023 (12 pages)
8 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
11 October 2022Accounts for a small company made up to 30 June 2022 (14 pages)
5 July 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
7 March 2022Accounts for a small company made up to 30 June 2021 (12 pages)
15 June 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
30 March 2021Accounts for a small company made up to 30 June 2020 (13 pages)
21 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 November 2019Accounts for a small company made up to 30 June 2019 (14 pages)
4 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
10 December 2018Accounts for a small company made up to 30 June 2018 (13 pages)
18 June 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 30 June 2017 (16 pages)
16 November 2017Full accounts made up to 30 June 2017 (16 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
2 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
2 November 2016Accounts for a small company made up to 30 June 2016 (6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 105,333.013336
(6 pages)
17 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 105,333.013336
(6 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 105,333.00
(4 pages)
18 January 2016Change of share class name or designation (2 pages)
18 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
18 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 105,333.00
(4 pages)
18 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
18 January 2016Change of share class name or designation (2 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(4 pages)
6 January 2016Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100,000
(4 pages)
5 January 2016Appointment of Mr Philip Pritchard as a director on 23 December 2015 (2 pages)
5 January 2016Appointment of Mr Philip Pritchard as a director on 23 December 2015 (2 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
14 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100,000
(4 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 March 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100,000
(4 pages)
19 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
19 November 2013Accounts for a small company made up to 30 June 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
4 December 2012Accounts for a small company made up to 30 June 2012 (5 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
12 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
12 March 2012Accounts for a small company made up to 30 June 2011 (5 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
16 November 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
30 March 2011Accounts for a small company made up to 30 June 2010 (6 pages)
31 August 2010Termination of appointment of Mohammed Malik as a director (2 pages)
31 August 2010Termination of appointment of Mohammed Malik as a director (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 May 2010Director's details changed for Mr Mohammed Mohsin Malik on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Mr Mohammed Mohsin Malik on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
7 April 2009Full accounts made up to 30 June 2008 (14 pages)
7 April 2009Full accounts made up to 30 June 2008 (14 pages)
20 February 2009Appointment terminated secretary marion malik (1 page)
20 February 2009Appointment terminated secretary marion malik (1 page)
20 February 2009Secretary appointed jamil malik (1 page)
20 February 2009Secretary appointed jamil malik (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2009Nc inc already adjusted 29/01/09 (1 page)
17 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 February 2009Nc inc already adjusted 29/01/09 (1 page)
9 February 2009Ad 29/01/09\gbp si 30000@1=30000\gbp ic 70000/100000\ (2 pages)
9 February 2009Ad 29/01/09\gbp si 30000@1=30000\gbp ic 70000/100000\ (2 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
6 May 2008Return made up to 03/05/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
3 April 2008Amended accounts made up to 30 June 2006 (3 pages)
3 April 2008Amended accounts made up to 30 June 2006 (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
4 May 2007Return made up to 03/05/07; full list of members (3 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
13 April 2007Total exemption full accounts made up to 30 June 2006 (10 pages)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Return made up to 03/05/06; full list of members (3 pages)
8 May 2006Secretary's particulars changed (1 page)
8 May 2006Secretary's particulars changed (1 page)
6 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
6 February 2006Total exemption full accounts made up to 30 June 2005 (11 pages)
9 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(3 pages)
9 May 2005Return made up to 03/05/05; full list of members
  • 363(287) ‐ Registered office changed on 09/05/05
(3 pages)
9 May 2005Director's particulars changed (1 page)
9 May 2005Director's particulars changed (1 page)
24 March 2005Particulars of mortgage/charge (3 pages)
24 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
30 April 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
30 April 2004Return made up to 03/05/04; full list of members
  • 363(287) ‐ Registered office changed on 30/04/04
(7 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
17 February 2004Total exemption small company accounts made up to 30 June 2003 (3 pages)
28 April 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
25 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 February 2003Amended accounts made up to 30 June 2001 (5 pages)
14 February 2003Amended accounts made up to 30 June 2001 (5 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
13 May 2002Return made up to 03/05/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 May 2001Return made up to 03/05/01; full list of members (6 pages)
4 May 2001Return made up to 03/05/01; full list of members (6 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
19 October 2000Director resigned (1 page)
19 October 2000Director resigned (1 page)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
8 May 2000Return made up to 03/05/00; full list of members (7 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
25 February 2000Accounts for a small company made up to 30 June 1999 (3 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
24 May 1999Return made up to 03/05/99; full list of members (6 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
18 January 1999Accounts for a small company made up to 30 June 1998 (4 pages)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 May 1998Accounts for a small company made up to 31 October 1997 (4 pages)
21 May 1998Return made up to 03/05/98; full list of members (6 pages)
22 April 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
22 April 1998Accounting reference date shortened from 31/10/98 to 30/06/98 (1 page)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 June 1997Return made up to 03/05/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 October 1996 (4 pages)
20 May 1996New director appointed (2 pages)
20 May 1996New director appointed (2 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
20 May 1996Return made up to 03/05/96; no change of members (4 pages)
20 May 1996Return made up to 03/05/96; no change of members (4 pages)
20 May 1996Accounts for a small company made up to 31 October 1995 (4 pages)
24 July 1995Return made up to 03/05/95; full list of members (6 pages)
24 July 1995Return made up to 03/05/95; full list of members (6 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
24 July 1995Accounts for a small company made up to 31 October 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
19 September 1994Ad 05/09/94--------- £ si 45000@1=45000 £ ic 25000/70000 (2 pages)
19 September 1994Ad 05/09/94--------- £ si 45000@1=45000 £ ic 25000/70000 (2 pages)