Croydon
CR0 7HN
Director Name | Mrs Husneara Choudhury |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1982(4 months, 2 weeks after company formation) |
Appointment Duration | 29 years, 3 months (resigned 01 July 2011) |
Role | Director Jumbo Travel Ltd |
Country of Residence | England |
Correspondence Address | 21 Carlyle Road Croydon CR0 7HN |
Secretary Name | Mrs Husneara Choudhury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 1992(10 years, 8 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2011) |
Role | Director Jumbo Travel Ltd |
Country of Residence | England |
Correspondence Address | 21 Carlyle Road Croydon CR0 7HN |
Website | jumbotravel.co.uk |
---|---|
Telephone | 020 73878264 |
Telephone region | London |
Registered Address | C/O Charles Wakeling & Co 231 Vauxhall Bridge Road London SW1V 1AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50k at £1 | Sohul Choudhury 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £343,515 |
Cash | £801 |
Current Liabilities | £336,845 |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 1996 | Delivered on: 6 January 1997 Persons entitled: Midland Bank PLC Classification: Legal mortgage 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 80 brick lane london with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Outstanding |
---|---|
11 July 1995 | Delivered on: 12 July 1995 Persons entitled: Midland Bank 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/Hold property known as 105 praed st,paddington,london W.2 1NT; t/no.ngl 288832 with all fixtures/fittings; the benefits of all rights,licences and goodwill of business. Outstanding |
11 January 1990 | Delivered on: 25 January 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 charge over all book debts & other debts owing to the company. Floating charge over the 1NDERTAKING and all property and assets present and future including book debts (excluding those mentioned above) uncalled capital. Outstanding |
7 August 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
---|---|
25 April 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 August 2016 | Confirmation statement made on 20 July 2016 with updates (5 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 August 2015 | Annual return made up to 20 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 August 2014 | Annual return made up to 20 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
9 April 2014 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
2 September 2013 | Annual return made up to 20 July 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
30 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 August 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (3 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 September 2011 | Termination of appointment of Husneara Choudhury as a secretary (2 pages) |
1 September 2011 | Termination of appointment of Husneara Choudhury as a director (2 pages) |
12 August 2011 | Annual return made up to 20 July 2011 with a full list of shareholders (5 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 August 2010 | Annual return made up to 20 July 2010 with a full list of shareholders (5 pages) |
2 August 2010 | Director's details changed for Mrs Husneara Choudhury on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Sohul Choudhury on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mr Sohul Choudhury on 1 July 2010 (2 pages) |
2 August 2010 | Director's details changed for Mrs Husneara Choudhury on 1 July 2010 (2 pages) |
7 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 September 2009 | Return made up to 20/07/09; full list of members (4 pages) |
19 November 2008 | Return made up to 20/07/08; full list of members (4 pages) |
12 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 July 2008 | Registered office changed on 09/07/2008 from 3 old barrack yard knightsbridge london SW1X 7NP (1 page) |
24 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
10 August 2007 | Director's particulars changed (1 page) |
10 August 2007 | Return made up to 20/07/07; full list of members (2 pages) |
10 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
25 August 2006 | Return made up to 20/07/06; full list of members (2 pages) |
15 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 April 2006 | Registered office changed on 21/04/06 from: 105 praed street london W2 1NT (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 July 2005 | Return made up to 20/07/05; full list of members (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
5 August 2004 | Return made up to 20/07/04; full list of members (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (4 pages) |
7 August 2003 | Return made up to 20/07/03; full list of members (7 pages) |
20 July 2003 | Full accounts made up to 31 March 2002 (9 pages) |
5 December 2002 | Full accounts made up to 31 March 2001 (10 pages) |
9 October 2002 | Return made up to 20/07/02; full list of members (7 pages) |
2 February 2002 | Full accounts made up to 31 March 2000 (11 pages) |
19 October 2001 | Full accounts made up to 31 March 1999 (11 pages) |
16 July 2001 | Return made up to 20/07/01; full list of members (6 pages) |
12 October 2000 | Return made up to 20/07/00; full list of members (6 pages) |
10 November 1999 | Return made up to 20/07/99; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1998 (10 pages) |
3 June 1999 | Registered office changed on 03/06/99 from: 95 praed street london W2 1NT (1 page) |
18 May 1999 | Full accounts made up to 31 March 1997 (10 pages) |
31 July 1998 | Return made up to 20/07/98; no change of members (4 pages) |
19 December 1997 | Nc inc already adjusted 09/10/97 (1 page) |
19 December 1997 | Resolutions
|
19 December 1997 | Ad 09/10/97--------- £ si 30000@1=30000 £ ic 20000/50000 (2 pages) |
10 December 1997 | Full accounts made up to 31 March 1996 (10 pages) |
15 October 1997 | Return made up to 20/07/97; full list of members (8 pages) |
2 June 1997 | Full accounts made up to 31 March 1995 (9 pages) |
6 January 1997 | Particulars of mortgage/charge (3 pages) |
11 September 1996 | Return made up to 20/07/96; no change of members (4 pages) |
18 March 1996 | Return made up to 20/07/95; full list of members (6 pages) |
3 November 1995 | Full accounts made up to 31 March 1994 (9 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1981 | Incorporation (20 pages) |