Company NameFixflow Limited
Company StatusActive
Company Number01947375
CategoryPrivate Limited Company
Incorporation Date16 September 1985(38 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Muslim Roshanali Kanji
Date of BirthApril 1953 (Born 71 years ago)
NationalityTanzanian
StatusCurrent
Appointed11 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleAccountant
Correspondence AddressCruxton House
Harrovian Business Village
One Hobbs Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMrs Fatma Muslim Kanji
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCruxton House
Harrovian Business Village
One Hobbs Bessborough Road
Harrow Middlesex
HA1 3EX
Secretary NameMrs Fatma Muslim Kanji
NationalityBritish
StatusCurrent
Appointed11 October 1991(6 years after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Correspondence AddressCruxton House
Harrovian Business Village
One Hobbs Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMrs Farhanaz Merali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(20 years, 6 months after company formation)
Appointment Duration18 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCruxton House
Harrovian Business Village
One Hobbs Bessborough Road
Harrow Middlesex
HA1 3EX
Director NameMr Jaymin Borkhatria
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 May 2005)
RoleMarketing Director
Correspondence Address10 Dean Drive
Stanmore
Middlesex
HA7 1HD
Director NameMr Hassan Pirmohamed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(14 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 20 July 2006)
RoleFinance Director
Correspondence Address94 Canterbury Road
Harrow
Middlesex
HA1 4PB

Contact

Websitecruxtonbusinesstravel.co.uk
Telephone020 85159200
Telephone regionLondon

Location

Registered AddressCruxton House
Harrovian Business Village
One Hobbs Bessborough Road
Harrow Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

100k at £1Muslim Roshanali Kanji
100.00%
Ordinary
2 at £1Fatma Muslim Kanji
0.00%
Ordinary

Financials

Year2014
Net Worth£539,760
Cash£1,595,685
Current Liabilities£2,210,022

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

7 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
21 February 1994Delivered on: 2 March 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
17 January 1994Delivered on: 25 January 1994
Persons entitled: Lloyds Bank PLC

Classification: Single 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.
Outstanding
10 February 1988Delivered on: 16 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any sum or sums for the time being standing to the credit of any present of future account of the company with lloyds banks PLC.
Outstanding
30 April 1986Delivered on: 2 May 1986
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds banks PLC.
Outstanding

Filing History

23 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
25 October 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
11 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
3 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (9 pages)
15 November 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
27 December 2018Accounts for a small company made up to 31 March 2018 (9 pages)
24 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (5 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(5 pages)
10 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100,000
(5 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
28 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
20 November 2014Secretary's details changed for Mrs Fatma Muslim Kanji on 19 November 2014 (1 page)
20 November 2014Director's details changed for Mrs Fatma Muslim Kanji on 19 November 2014 (2 pages)
20 November 2014Secretary's details changed for Mrs Fatma Muslim Kanji on 19 November 2014 (1 page)
20 November 2014Director's details changed for Mr Muslim Roshanali Kanji on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Farhanaz Merali on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Fatma Muslim Kanji on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mr Muslim Roshanali Kanji on 19 November 2014 (2 pages)
20 November 2014Director's details changed for Mrs Farhanaz Merali on 19 November 2014 (2 pages)
19 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
(6 pages)
19 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 100,000
(6 pages)
16 May 2014Registration of charge 019473750005 (18 pages)
16 May 2014Registration of charge 019473750005 (18 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
16 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(6 pages)
22 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100,000
(6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
19 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
20 December 2010Accounts for a small company made up to 31 March 2010 (5 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
26 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
19 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100,000
(4 pages)
19 January 2010Statement of capital following an allotment of shares on 8 January 2010
  • GBP 100,000
(4 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
18 January 2010Accounts for a small company made up to 31 March 2009 (5 pages)
16 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
16 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
7 August 2009Director's change of particulars / farhanaz merali / 12/10/2008 (1 page)
7 August 2009Director's change of particulars / farhanaz merali / 12/10/2008 (1 page)
13 July 2009Return made up to 11/10/08; full list of members (4 pages)
13 July 2009Return made up to 11/10/08; full list of members (4 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
3 March 2009Accounts for a small company made up to 31 March 2008 (5 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
21 February 2008Accounts for a small company made up to 31 March 2007 (5 pages)
29 October 2007Return made up to 11/10/07; full list of members (3 pages)
29 October 2007Return made up to 11/10/07; full list of members (3 pages)
23 February 2007Return made up to 11/10/06; full list of members (3 pages)
23 February 2007Return made up to 11/10/06; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
17 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
17 January 2006Accounts for a small company made up to 31 March 2005 (5 pages)
8 November 2005Return made up to 11/10/05; full list of members (7 pages)
8 November 2005Return made up to 11/10/05; full list of members (7 pages)
24 May 2005Director resigned (1 page)
24 May 2005Director resigned (1 page)
9 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
9 February 2005Accounts for a small company made up to 31 March 2004 (5 pages)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
19 October 2004Return made up to 11/10/04; full list of members (8 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
30 October 2003Return made up to 11/10/03; full list of members (8 pages)
30 October 2003Return made up to 11/10/03; full list of members (8 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (5 pages)
30 November 2002Return made up to 11/10/02; full list of members (8 pages)
30 November 2002Return made up to 11/10/02; full list of members (8 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
8 November 2001Return made up to 11/10/01; full list of members (7 pages)
8 November 2001Return made up to 11/10/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 11/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
14 October 1999Return made up to 11/10/99; full list of members (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
24 March 1998Ad 26/02/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
24 March 1998Ad 26/02/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
23 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
23 October 1997Return made up to 11/10/97; no change of members
  • 363(287) ‐ Registered office changed on 23/10/97
(4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
14 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
29 October 1996Return made up to 11/10/96; full list of members (6 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
17 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
24 October 1995Return made up to 11/10/95; no change of members (4 pages)
24 October 1995Return made up to 11/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
22 November 1985Memorandum and Articles of Association (17 pages)
22 November 1985Memorandum and Articles of Association (17 pages)
16 September 1985Certificate of incorporation (1 page)
16 September 1985Certificate of incorporation (1 page)