Company NameMajor Travel Plc
Company StatusActive
Company Number01805034
CategoryPublic Limited Company
Incorporation Date2 April 1984(40 years, 1 month ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Mariam Gulamhusein
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director NameMrs Nada Hiridjee
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityFrench
StatusCurrent
Appointed01 February 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleOptician
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director NameMr Qasim Gulamhusein
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(32 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Director NameMr Panayiotis Panayiotou
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 12 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 June 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Block 3
2nd Floor
Brent Cross Gardens
London
NW4 3RJ
Director NameMrs Claudine Danielle Widdowson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 12 months after company formation)
Appointment Duration27 years, 3 months (resigned 30 June 2019)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressThe Exchange Block 3 2nd Floor
Brent Cross Gardens
London
NW4 3RJ
Secretary NameMr Panayiotis Panayiotou
NationalityBritish
StatusResigned
Appointed27 March 1992(7 years, 12 months after company formation)
Appointment Duration24 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Block 3 2nd Floor Brent Cross Gardens
London
NW4 3RJ
Director NameRita Panayiotou
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(8 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 04 January 1999)
RoleTravel Agent
Correspondence Address14a Sheldon Avenue
London
N6 4JT
Director NameMr Mark Hardwick Widdowson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1992(8 years, 7 months after company formation)
Appointment Duration26 years, 7 months (resigned 30 June 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressThe Exchange Block 3
2nd Floor
Brent Cross Gardens
London
NW4 3RJ
Director NameMr Miqdaad Riyaz Versi
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
Secretary NameMiqdaad Riyaz Versi
StatusResigned
Appointed01 February 2017(32 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 2019)
RoleCompany Director
Correspondence Address2nd Floor Nucleus House 2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA

Contact

Websitewww.majortravel.co.uk/
Telephone020 73931070
Telephone regionLondon

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
Surrey
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

7.5k at £1Perry Panayiotou
7.50%
Ordinary
7.5k at £1Rita Panayiotou
7.50%
Ordinary
5k at £1H. Duncan-jones
5.00%
Ordinary
5k at £1Mr Simon Triggs
5.00%
Ordinary
5k at £1Mrs Mary Walsh
5.00%
Ordinary
40k at £1Claudine Widdowson
40.00%
Ordinary
30k at £1Panayiotis Panayiotou
30.00%
Ordinary

Financials

Year2014
Turnover£36,339,747
Gross Profit£1,450,095
Net Worth£2,036,353
Cash£2,953,946
Current Liabilities£2,794,968

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

6 October 2020Delivered on: 7 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
6 October 2020Delivered on: 7 October 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: None.
Outstanding
18 April 2013Delivered 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 2012Delivered 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 2010Delivered 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 1994Delivered 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 1994Delivered 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 1994Delivered 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 1992Delivered 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

Filing History

24 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
5 April 2017Full accounts made up to 30 September 2016 (22 pages)
13 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
7 February 2017Appointment of Mr Qasim Gulamhusein as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mr Miqdaad Riyaz Versi as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Mrs Mariam Gulamhusein as a director on 1 February 2017 (2 pages)
7 February 2017Appointment of Miqdaad Riyaz Versi as a secretary on 1 February 2017 (2 pages)
7 February 2017Termination of appointment of Panayiotis Panayiotou as a secretary on 1 February 2017 (1 page)
7 February 2017Appointment of Mrs Nada Hiridjee as a director on 1 February 2017 (2 pages)
10 May 2016Full accounts made up to 30 September 2015 (20 pages)
19 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 100,000
(7 pages)
5 June 2015Director's details changed for Mr Panayiotis Panayiotou on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Mr Panayiotis Panayiotou on 5 June 2015 (2 pages)
5 June 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100,000
(7 pages)
30 April 2015Auditor's resignation (1 page)
13 April 2015Full accounts made up to 30 September 2014 (21 pages)
18 July 2014Satisfaction of charge 6 in full (1 page)
4 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100,000
(7 pages)
4 April 2014Full accounts made up to 30 September 2013 (18 pages)
8 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
8 May 2013Director's details changed for Claudine Widdowson on 26 September 2012 (2 pages)
8 May 2013Secretary's details changed for Mr Panayiotis Panayiotou on 26 September 2012 (2 pages)
8 May 2013Director's details changed for Mr Panayiotis Panayiotou on 26 September 2012 (2 pages)
8 May 2013Director's details changed for Mark Hardwick Widdowson on 26 September 2012 (2 pages)
20 April 2013Registration of charge 018050340007 (9 pages)
17 April 2013Satisfaction of charge 1 in full (3 pages)
17 April 2013Satisfaction of charge 2 in full (3 pages)
17 April 2013Satisfaction of charge 3 in full (3 pages)
17 April 2013Satisfaction of charge 5 in full (3 pages)
8 April 2013Full accounts made up to 30 September 2012 (18 pages)
26 September 2012Registered office address changed from 28-34 Fortess Road Fortess Grove London NW5 2HB on 26 September 2012 (1 page)
23 August 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
26 April 2012Director's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Claudine Widdowson on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages)
26 April 2012Secretary's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mark Hardwick Widdowson on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Claudine Widdowson on 1 January 2012 (2 pages)
26 April 2012Secretary's details changed for Mr Panayiotis Panayiotou on 1 January 2012 (2 pages)
26 April 2012Director's details changed for Mark Hardwick Widdowson on 1 January 2012 (2 pages)
3 April 2012Full accounts made up to 30 September 2011 (21 pages)
18 May 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
11 March 2011Full accounts made up to 30 September 2010 (15 pages)
16 September 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
5 February 2010Full accounts made up to 30 September 2009 (15 pages)
20 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 April 2009Return made up to 27/03/09; full list of members (5 pages)
11 March 2009Full accounts made up to 30 September 2008 (15 pages)
11 April 2008Return made up to 27/03/08; full list of members (5 pages)
14 February 2008Full accounts made up to 30 September 2007 (17 pages)
10 May 2007Full accounts made up to 30 September 2006 (16 pages)
27 April 2007Return made up to 27/03/07; full list of members (4 pages)
6 April 2006Full accounts made up to 30 September 2005 (15 pages)
3 April 2006Return made up to 27/03/06; full list of members (4 pages)
9 June 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 09/06/05
(4 pages)
18 April 2005Full accounts made up to 30 September 2004 (16 pages)
15 April 2004Full accounts made up to 30 September 2003 (14 pages)
2 April 2004Return made up to 27/03/04; full list of members (8 pages)
15 April 2003Return made up to 27/03/03; full list of members (8 pages)
12 April 2003Full accounts made up to 30 September 2002 (19 pages)
17 April 2002Return made up to 27/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 April 2002Full accounts made up to 30 September 2001 (16 pages)
24 April 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 March 2001Full accounts made up to 30 September 2000 (14 pages)
28 April 2000Return made up to 27/03/00; full list of members (8 pages)
17 April 2000Full accounts made up to 30 September 1999 (14 pages)
25 April 1999Return made up to 27/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/99
(6 pages)
4 March 1999Full accounts made up to 30 September 1998 (14 pages)
20 January 1999Director resigned (1 page)
26 May 1998Return made up to 27/03/98; no change of members (4 pages)
31 January 1998Full accounts made up to 30 September 1997 (16 pages)
24 April 1997Return made up to 27/03/97; no change of members (4 pages)
24 January 1997Full accounts made up to 30 September 1996 (16 pages)
23 April 1996Return made up to 27/03/96; full list of members (6 pages)
23 February 1996Full accounts made up to 30 September 1995 (17 pages)
30 April 1995Return made up to 27/03/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1994Full accounts made up to 30 September 1993 (16 pages)
4 December 1992New secretary appointed (2 pages)
27 November 1992New secretary appointed (2 pages)
17 January 1992Certificate of re-registration from Private to Public Limited Company (1 page)
17 January 1992Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
16 January 1992Declaration on reregistration from private to PLC (14 pages)
16 January 1992Application for reregistration from private to PLC (1 page)
18 November 1991Full accounts made up to 30 September 1991 (12 pages)
3 April 1990Full accounts made up to 30 September 1989 (15 pages)
11 March 1988Full accounts made up to 30 September 1987 (15 pages)
5 February 1986Accounts made up to 30 September 1985 (14 pages)
8 January 1982Memorandum and Articles of Association (11 pages)