Richmond
Surrey
TW9 2JA
Director Name | Mrs Nada Hiridjee |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 February 2017(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Optician |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
Director Name | Mr Qasim Gulamhusein |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(32 years, 10 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
Director Name | Mr Panayiotis Panayiotou |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 June 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Block 3 2nd Floor Brent Cross Gardens London NW4 3RJ |
Director Name | Mrs Claudine Danielle Widdowson |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 30 June 2019) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | The Exchange Block 3 2nd Floor Brent Cross Gardens London NW4 3RJ |
Secretary Name | Mr Panayiotis Panayiotou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 12 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Block 3 2nd Floor Brent Cross Gardens London NW4 3RJ |
Director Name | Rita Panayiotou |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 January 1999) |
Role | Travel Agent |
Correspondence Address | 14a Sheldon Avenue London N6 4JT |
Director Name | Mr Mark Hardwick Widdowson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1992(8 years, 7 months after company formation) |
Appointment Duration | 26 years, 7 months (resigned 30 June 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | The Exchange Block 3 2nd Floor Brent Cross Gardens London NW4 3RJ |
Director Name | Mr Miqdaad Riyaz Versi |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
Secretary Name | Miqdaad Riyaz Versi |
---|---|
Status | Resigned |
Appointed | 01 February 2017(32 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
Website | www.majortravel.co.uk/ |
---|---|
Telephone | 020 73931070 |
Telephone region | London |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond Surrey TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
7.5k at £1 | Perry Panayiotou 7.50% Ordinary |
---|---|
7.5k at £1 | Rita Panayiotou 7.50% Ordinary |
5k at £1 | H. Duncan-jones 5.00% Ordinary |
5k at £1 | Mr Simon Triggs 5.00% Ordinary |
5k at £1 | Mrs Mary Walsh 5.00% Ordinary |
40k at £1 | Claudine Widdowson 40.00% Ordinary |
30k at £1 | Panayiotis Panayiotou 30.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £36,339,747 |
Gross Profit | £1,450,095 |
Net Worth | £2,036,353 |
Cash | £2,953,946 |
Current Liabilities | £2,794,968 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
6 October 2020 | Delivered on: 7 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
---|---|
6 October 2020 | Delivered on: 7 October 2020 Persons entitled: Coutts & Company Classification: A registered charge Particulars: None. Outstanding |
18 April 2013 | Delivered on: 20 April 2013 Persons entitled: Coutts & Company Classification: A registered charge Particulars: N/A. notification of addition to or amendment of charge. Outstanding |
16 August 2012 | Delivered on: 23 August 2012 Satisfied on: 18 July 2014 Persons entitled: Coutts & Company Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 02173719 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account. Fully Satisfied |
15 September 2010 | Delivered on: 16 September 2010 Satisfied on: 17 April 2013 Persons entitled: Coutts & Company 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 28-34 (even) fortess road kentish town london t/no. 229897. Fully Satisfied |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 20 January 2010 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 |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 17 April 2013 Persons entitled: Barclays 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: Fortess grove, 28-34 fortess road L.B. of camden t/n-229897. Fully Satisfied |
26 April 1994 | Delivered on: 29 April 1994 Satisfied on: 17 April 2013 Persons entitled: Barclays 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: Third floor 193-195 kentish road L.B. of camden t/n-NGL496727. Fully Satisfied |
22 July 1992 | Delivered on: 28 July 1992 Satisfied on: 17 April 2013 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: All or any part of the money payable pursuant to such deposit(s) and the debts represented thereby see relevant form 395 and attached schedule for full datails. Fully Satisfied |
24 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
---|---|
5 April 2017 | Full accounts made up to 30 September 2016 (22 pages) |
13 March 2017 | Resolutions
|
7 February 2017 | Appointment of Mr Qasim Gulamhusein as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mr Miqdaad Riyaz Versi as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Mrs Mariam Gulamhusein as a director on 1 February 2017 (2 pages) |
7 February 2017 | Appointment of Miqdaad Riyaz Versi as a secretary on 1 February 2017 (2 pages) |
7 February 2017 | Termination of appointment of Panayiotis Panayiotou as a secretary on 1 February 2017 (1 page) |
7 February 2017 | Appointment of Mrs Nada Hiridjee as a director on 1 February 2017 (2 pages) |
10 May 2016 | Full accounts made up to 30 September 2015 (20 pages) |
19 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
5 June 2015 | Director's details changed for Mr Panayiotis Panayiotou on 5 June 2015 (2 pages) |
5 June 2015 | Director's details changed for Mr Panayiotis Panayiotou on 5 June 2015 (2 pages) |
5 June 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 April 2015 | Auditor's resignation (1 page) |
13 April 2015 | Full accounts made up to 30 September 2014 (21 pages) |
18 July 2014 | Satisfaction of charge 6 in full (1 page) |
4 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Full accounts made up to 30 September 2013 (18 pages) |
8 May 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (7 pages) |
8 May 2013 | Director's details changed for Claudine Widdowson on 26 September 2012 (2 pages) |
8 May 2013 | Secretary's details changed for Mr Panayiotis Panayiotou on 26 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Mr Panayiotis Panayiotou on 26 September 2012 (2 pages) |
8 May 2013 | Director's details changed for Mark Hardwick Widdowson on 26 September 2012 (2 pages) |
20 April 2013 | Registration of charge 018050340007 (9 pages) |
17 April 2013 | Satisfaction of charge 1 in full (3 pages) |
17 April 2013 | Satisfaction of charge 2 in full (3 pages) |
17 April 2013 | Satisfaction of charge 3 in full (3 pages) |
17 April 2013 | Satisfaction of charge 5 in full (3 pages) |
8 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
26 September 2012 | Registered office address changed from 28-34 Fortess Road Fortess Grove London NW5 2HB on 26 September 2012 (1 page) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 May 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (7 pages) |
26 April 2012 | Director's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Claudine Widdowson on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mark Hardwick Widdowson on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Claudine Widdowson on 1 January 2012 (2 pages) |
26 April 2012 | Secretary's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mark Hardwick Widdowson on 1 January 2012 (2 pages) |
3 April 2012 | Full accounts made up to 30 September 2011 (21 pages) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (7 pages) |
11 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
16 September 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
15 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (6 pages) |
5 February 2010 | Full accounts made up to 30 September 2009 (15 pages) |
20 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 April 2009 | Return made up to 27/03/09; full list of members (5 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (15 pages) |
11 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
14 February 2008 | Full accounts made up to 30 September 2007 (17 pages) |
10 May 2007 | Full accounts made up to 30 September 2006 (16 pages) |
27 April 2007 | Return made up to 27/03/07; full list of members (4 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (15 pages) |
3 April 2006 | Return made up to 27/03/06; full list of members (4 pages) |
9 June 2005 | Return made up to 27/03/05; full list of members
|
18 April 2005 | Full accounts made up to 30 September 2004 (16 pages) |
15 April 2004 | Full accounts made up to 30 September 2003 (14 pages) |
2 April 2004 | Return made up to 27/03/04; full list of members (8 pages) |
15 April 2003 | Return made up to 27/03/03; full list of members (8 pages) |
12 April 2003 | Full accounts made up to 30 September 2002 (19 pages) |
17 April 2002 | Return made up to 27/03/02; full list of members
|
16 April 2002 | Full accounts made up to 30 September 2001 (16 pages) |
24 April 2001 | Return made up to 27/03/01; full list of members
|
7 March 2001 | Full accounts made up to 30 September 2000 (14 pages) |
28 April 2000 | Return made up to 27/03/00; full list of members (8 pages) |
17 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 April 1999 | Return made up to 27/03/99; full list of members
|
4 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
20 January 1999 | Director resigned (1 page) |
26 May 1998 | Return made up to 27/03/98; no change of members (4 pages) |
31 January 1998 | Full accounts made up to 30 September 1997 (16 pages) |
24 April 1997 | Return made up to 27/03/97; no change of members (4 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (16 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
23 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
30 April 1995 | Return made up to 27/03/95; no change of members
|
9 February 1994 | Full accounts made up to 30 September 1993 (16 pages) |
4 December 1992 | New secretary appointed (2 pages) |
27 November 1992 | New secretary appointed (2 pages) |
17 January 1992 | Certificate of re-registration from Private to Public Limited Company (1 page) |
17 January 1992 | Resolutions
|
16 January 1992 | Declaration on reregistration from private to PLC (14 pages) |
16 January 1992 | Application for reregistration from private to PLC (1 page) |
18 November 1991 | Full accounts made up to 30 September 1991 (12 pages) |
3 April 1990 | Full accounts made up to 30 September 1989 (15 pages) |
11 March 1988 | Full accounts made up to 30 September 1987 (15 pages) |
5 February 1986 | Accounts made up to 30 September 1985 (14 pages) |
8 January 1982 | Memorandum and Articles of Association (11 pages) |