Company NameKitaway Limited
DirectorsAdekunle Adewale Taiwo and Jason Oshiokpekhai
Company StatusActive - Proposal to Strike off
Company Number02004840
CategoryPrivate Limited Company
Incorporation Date27 March 1986(38 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Adekunle Adewale Taiwo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2017(30 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Jason Oshiokpekhai
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed15 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Frederik Felix Bechman
Date of BirthMarch 1949 (Born 75 years ago)
NationalityDutch
StatusResigned
Appointed24 October 1991(5 years, 7 months after company formation)
Appointment Duration24 years (resigned 23 October 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address22 Ossulton Way
London
N2 0DS
Director NameMrs Joanne Frances Bechman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1991(5 years, 7 months after company formation)
Appointment Duration24 years (resigned 23 October 2015)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address22 Ossulton Way
London
N2 0DS
Secretary NameMr Frederik Felix Bechman
NationalityDutch
StatusResigned
Appointed24 October 1991(5 years, 7 months after company formation)
Appointment Duration24 years (resigned 23 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ossulton Way
London
N2 0DS
Director NameMr Michael Stephen Berlin
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Roy Alexander Collett
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2015(29 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 December 2019)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMrs Gail Grimmett
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(30 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 May 2018)
RolePresident
Country of ResidenceUnited States
Correspondence AddressHandel House 95 High Street
Edgware
Middlesex
HA8 7DB
Director NameMr Ninan Chacko
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2017(30 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2020)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address79 Brent Street
London
NW4 2EA
Director NameMr Andrew James Winterton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(32 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 November 2018)
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address79 Brent Street
London
NW4 2EA

Contact

Websitefortunetravel.co.uk

Location

Registered Address79 Brent Street
London
NW4 2EA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Colletts Travel Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£107,168
Cash£209,908
Current Liabilities£184,793

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return24 October 2021 (2 years, 6 months ago)
Next Return Due7 November 2022 (overdue)

Charges

8 May 2015Delivered on: 14 May 2015
Satisfied on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Fully Satisfied
6 September 2012Delivered on: 21 September 2012
Persons entitled: National Westminster Bank PLC

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 amounts now and in the future credited to account number 66606950 with the bank.
Outstanding

Filing History

15 November 2022Voluntary strike-off action has been suspended (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
5 October 2022Application to strike the company off the register (1 page)
30 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
29 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
4 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
14 April 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 November 2020Termination of appointment of Ninan Chacko as a director on 9 January 2020 (1 page)
6 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
30 December 2019Termination of appointment of Michael Stephen Berlin as a director on 20 December 2019 (1 page)
30 December 2019Termination of appointment of Roy Alexander Collett as a director on 20 December 2019 (1 page)
13 November 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
3 January 2019Confirmation statement made on 24 October 2018 with no updates (3 pages)
3 January 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
10 December 2018Appointment of Mr Jason Oshiokpekhai as a director on 15 November 2018 (2 pages)
10 December 2018Termination of appointment of Andrew James Winterton as a director on 15 November 2018 (1 page)
22 September 2018Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB to 79 Brent Street London NW4 2EA on 22 September 2018 (1 page)
17 September 2018Micro company accounts made up to 31 October 2017 (3 pages)
12 September 2018Termination of appointment of Gail Grimmett as a director on 11 May 2018 (1 page)
12 September 2018Appointment of Mr Andrew James Winterton as a director on 1 July 2018 (2 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
31 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
3 March 2017Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages)
3 March 2017Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (4 pages)
2 March 2017Audit exemption statement of guarantee by parent company for period ending 31/10/16 (4 pages)
13 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
13 January 2017Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
17 November 2016Satisfaction of charge 1 in full (1 page)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 May 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
14 March 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
14 March 2016Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
(3 pages)
9 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 25,000
(3 pages)
19 November 2015Satisfaction of charge 020048400002 in full (1 page)
19 November 2015Satisfaction of charge 020048400002 in full (1 page)
29 October 2015Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordhire EN5 5TZ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordhire EN5 5TZ to Handel House 95 High Street Edgware Middlesex HA8 7DB on 29 October 2015 (1 page)
28 October 2015Termination of appointment of Frederik Felix Bechman as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Mr Michael Stephen Berlin as a director on 23 October 2015 (2 pages)
28 October 2015Termination of appointment of Joanne Frances Bechman as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Frederik Felix Bechman as a secretary on 23 October 2015 (1 page)
28 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
28 October 2015Termination of appointment of Joanne Frances Bechman as a director on 23 October 2015 (1 page)
28 October 2015Appointment of Mr Roy Alexander Collett as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr Michael Stephen Berlin as a director on 23 October 2015 (2 pages)
28 October 2015Appointment of Mr Roy Alexander Collett as a director on 23 October 2015 (2 pages)
28 October 2015Termination of appointment of Frederik Felix Bechman as a director on 23 October 2015 (1 page)
28 October 2015Termination of appointment of Frederik Felix Bechman as a secretary on 23 October 2015 (1 page)
28 October 2015Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page)
12 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
12 June 2015Accounts for a small company made up to 30 September 2014 (7 pages)
14 May 2015Registration of charge 020048400002, created on 8 May 2015 (5 pages)
14 May 2015Registration of charge 020048400002, created on 8 May 2015 (5 pages)
14 May 2015Registration of charge 020048400002, created on 8 May 2015 (5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(5 pages)
21 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 25,000
(5 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
13 May 2014Accounts for a small company made up to 30 September 2013 (7 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 25,000
(5 pages)
7 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 25,000
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 March 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
9 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
24 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
4 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 December 2009Director's details changed for Mr Frederik Bechman on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Joanne Bechman on 24 October 2009 (2 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
2 December 2009Director's details changed for Mr Frederik Bechman on 24 October 2009 (2 pages)
2 December 2009Director's details changed for Mrs Joanne Bechman on 24 October 2009 (2 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 April 2009Accounts for a small company made up to 30 September 2008 (7 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
18 November 2008Return made up to 24/10/08; full list of members (4 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
11 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 December 2007Return made up to 24/10/07; full list of members (2 pages)
5 December 2007Return made up to 24/10/07; full list of members (2 pages)
25 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
25 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
21 November 2006Return made up to 24/10/06; full list of members (2 pages)
21 November 2006Return made up to 24/10/06; full list of members (2 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
20 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
28 October 2005Return made up to 24/10/05; full list of members (2 pages)
27 April 2005Registered office changed on 27/04/05 from: bbk 311 ballards lane finchley london N12 8LY (1 page)
27 April 2005Registered office changed on 27/04/05 from: bbk 311 ballards lane finchley london N12 8LY (1 page)
20 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
2 November 2004Return made up to 24/10/04; full list of members (7 pages)
2 November 2004Return made up to 24/10/04; full list of members (7 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
19 November 2003Return made up to 24/10/03; full list of members (7 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
7 April 2003Accounts for a small company made up to 30 September 2002 (6 pages)
22 October 2002Return made up to 24/10/02; full list of members (7 pages)
22 October 2002Return made up to 24/10/02; full list of members (7 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
17 May 2002Accounts for a small company made up to 30 September 2001 (6 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
19 October 2001Return made up to 24/10/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
27 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
26 October 2000Return made up to 24/10/00; full list of members (6 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
30 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
29 October 1999Return made up to 24/10/99; full list of members (6 pages)
18 October 1999Full accounts made up to 30 September 1998 (13 pages)
18 October 1999Full accounts made up to 30 September 1998 (13 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
27 October 1998Return made up to 24/10/98; full list of members (6 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 April 1998Accounts for a small company made up to 30 September 1997 (8 pages)
11 November 1997Return made up to 24/10/97; no change of members (4 pages)
11 November 1997Return made up to 24/10/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
2 April 1997Accounts for a small company made up to 30 September 1996 (8 pages)
27 December 1996Return made up to 24/10/96; no change of members (4 pages)
27 December 1996Return made up to 24/10/96; no change of members (4 pages)
22 May 1996Full accounts made up to 30 September 1995 (13 pages)
22 May 1996Full accounts made up to 30 September 1995 (13 pages)
10 January 1996Registered office changed on 10/01/96 from: 1 halleswelle parade temple fortune london NW11 0DL (1 page)
10 January 1996Registered office changed on 10/01/96 from: 1 halleswelle parade temple fortune london NW11 0DL (1 page)
28 December 1995Return made up to 24/10/95; full list of members (6 pages)
28 December 1995Return made up to 24/10/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
19 June 1995Accounts for a small company made up to 30 September 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
2 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
2 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
4 December 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 December 1986Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 March 1986Incorporation (16 pages)
27 March 1986Incorporation (16 pages)