Company Name2001 Travel Limited
DirectorsDorothy Tsitouras and Androulla Sophocles
Company StatusActive
Company Number01753301
CategoryPrivate Limited Company
Incorporation Date15 September 1983(40 years, 7 months ago)

Business Activity

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

Directors

Director NameMrs Dorothy Tsitouras
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 10 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address47-49 Daws Lane
Mill Hill
London
NW7 4SD
Secretary NameMrs Dorothy Tsitouras
NationalityBritish
StatusCurrent
Appointed01 August 1994(10 years, 10 months after company formation)
Appointment Duration29 years, 9 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address47-49 Daws Lane
Mill Hill
London
NW7 4SD
Director NameAndroulla Sophocles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2003(19 years, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Daws Lane
Mill Hill
London
NW7 4SD
Director NameAngelo Costa Sofocleous
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 9 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 March 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address550 Finchley Road
London
NW11 8DD
Secretary NameMrs Irene Sampson
NationalityBritish
StatusResigned
Appointed25 June 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 1994)
RoleCompany Director
Correspondence Address75 Uphill Road
London
NW7 4PT

Contact

Websitewww.2001travel.com

Location

Registered Address47-49 Daws Lane
Mill Hill
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

12k at £1Mr Angelo Costa Sophocles
40.00%
Ordinary
12k at £1Mrs Dorothy Tsitouras
40.00%
Ordinary
6k at £1Mr Androulla Sophocles
20.00%
Ordinary

Financials

Year2014
Net Worth£45,772
Cash£452
Current Liabilities£551,411

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

23 January 1990Delivered on: 6 February 1990
Satisfied on: 30 October 1996
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

13 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
29 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
23 July 2020Change of details for Mrs Dorothy Tsitouras as a person with significant control on 29 June 2020 (2 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
23 July 2020Cessation of Angelo Costas Sophocles as a person with significant control on 29 June 2020 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
19 May 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 April 2019Accounts for a small company made up to 30 September 2018 (16 pages)
3 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
27 March 2018Accounts for a small company made up to 30 September 2017 (12 pages)
3 July 2017Notification of Angelo Costas Sophocles as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Dorothy Tsitouras as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Notification of Angelo Costas Sophocles as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
3 July 2017Notification of Dorothy Tsitouras as a person with significant control on 1 July 2016 (2 pages)
30 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
30 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 30,000
(4 pages)
7 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 April 2016Accounts for a small company made up to 30 September 2015 (7 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,000
(4 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 30,000
(4 pages)
19 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
19 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
1 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(4 pages)
20 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
20 March 2014Accounts for a small company made up to 30 September 2013 (7 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
4 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (4 pages)
1 July 2013Director's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (1 page)
1 July 2013Director's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (1 page)
1 July 2013Director's details changed for Androulla Sophocles on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (2 pages)
1 July 2013Secretary's details changed for Mrs Dorothy Tsitouras on 1 July 2013 (1 page)
1 July 2013Director's details changed for Androulla Sophocles on 1 July 2013 (2 pages)
1 July 2013Director's details changed for Androulla Sophocles on 1 July 2013 (2 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 April 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
22 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
7 July 2010Director's details changed for Androulla Sophocles on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Mrs Dorothy Tsitouras on 26 June 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Mrs Dorothy Tsitouras on 26 June 2010 (2 pages)
7 July 2010Director's details changed for Androulla Sophocles on 26 June 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
6 May 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 March 2010Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7EL on 29 March 2010 (1 page)
29 March 2010Registered office address changed from Equity House 128-136 High Street Edgware Middlesex HA8 7EL on 29 March 2010 (1 page)
11 August 2009Return made up to 26/06/09; full list of members (4 pages)
11 August 2009Return made up to 26/06/09; full list of members (4 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
6 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
14 July 2008Return made up to 26/06/08; full list of members (4 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
20 March 2008Accounts for a small company made up to 30 September 2007 (6 pages)
23 July 2007Return made up to 26/06/07; full list of members (7 pages)
23 July 2007Return made up to 26/06/07; full list of members (7 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
13 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
13 October 2006Accounting reference date extended from 31/03/07 to 30/09/07 (1 page)
14 July 2006Return made up to 26/06/06; full list of members (8 pages)
14 July 2006Return made up to 26/06/06; full list of members (8 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 September 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Return made up to 25/06/05; full list of members (8 pages)
12 July 2005Return made up to 25/06/05; full list of members (8 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
24 September 2004Accounts for a small company made up to 31 March 2004 (6 pages)
17 June 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
17 June 2004Return made up to 25/06/04; full list of members
  • 363(287) ‐ Registered office changed on 17/06/04
(8 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
22 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
5 August 2003Return made up to 25/06/03; full list of members (8 pages)
5 August 2003Return made up to 25/06/03; full list of members (8 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
2 May 2003Director resigned (1 page)
2 May 2003Director resigned (1 page)
2 May 2003£ ic 39000/30000 28/03/03 £ sr 9000@1=9000 (1 page)
2 May 2003£ ic 39000/30000 28/03/03 £ sr 9000@1=9000 (1 page)
11 April 2003Ad 28/03/03--------- £ si 9000@1=9000 £ ic 30000/39000 (2 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 April 2003Ad 28/03/03--------- £ si 9000@1=9000 £ ic 30000/39000 (2 pages)
11 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
14 August 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2002Return made up to 25/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 September 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 June 2001Return made up to 25/06/01; full list of members (6 pages)
25 June 2001Return made up to 25/06/01; full list of members (6 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
1 September 1999Return made up to 25/06/99; no change of members (4 pages)
1 September 1999Return made up to 25/06/99; no change of members (4 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
31 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
3 July 1998Ad 24/09/97--------- £ si 10000@1 (2 pages)
3 July 1998Return made up to 25/06/98; full list of members (6 pages)
3 July 1998Ad 24/09/97--------- £ si 10000@1 (2 pages)
3 July 1998Return made up to 25/06/98; full list of members (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
9 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 July 1997Return made up to 25/06/97; no change of members (4 pages)
18 July 1997Return made up to 25/06/97; no change of members (4 pages)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
30 October 1996Declaration of satisfaction of mortgage/charge (1 page)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
3 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
12 September 1996Return made up to 25/06/96; full list of members (6 pages)
12 September 1996Return made up to 25/06/96; full list of members (6 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
25 August 1995Accounts for a small company made up to 31 March 1995 (11 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
5 July 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
30 June 1993Full accounts made up to 31 December 1992 (11 pages)
30 June 1993Full accounts made up to 31 December 1992 (11 pages)
15 June 1989Full accounts made up to 31 December 1988 (11 pages)
15 June 1989Full accounts made up to 31 December 1988 (11 pages)
27 July 1987Full accounts made up to 31 December 1986 (11 pages)
27 July 1987Full accounts made up to 31 December 1986 (11 pages)
15 September 1983Incorporation (17 pages)
15 September 1983Incorporation (17 pages)