London
NW4 2EA
Director Name | Mr Jason Oshiokpekhai |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 15 November 2018(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr Frederik Felix Bechman |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 23 October 2015) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ossulton Way London N2 0DS |
Director Name | Mrs Joanne Frances Bechman |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 23 October 2015) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 22 Ossulton Way London N2 0DS |
Secretary Name | Mr Frederik Felix Bechman |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 October 1991(5 years, 7 months after company formation) |
Appointment Duration | 24 years (resigned 23 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Ossulton Way London N2 0DS |
Director Name | Mr Michael Stephen Berlin |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr Roy Alexander Collett |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2015(29 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 December 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mrs Gail Grimmett |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 May 2018) |
Role | President |
Country of Residence | United States |
Correspondence Address | Handel House 95 High Street Edgware Middlesex HA8 7DB |
Director Name | Mr Ninan Chacko |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 January 2017(30 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 January 2020) |
Role | Executive |
Country of Residence | United States |
Correspondence Address | 79 Brent Street London NW4 2EA |
Director Name | Mr Andrew James Winterton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2018(32 years, 3 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 15 November 2018) |
Role | Chief Commercial Officer |
Country of Residence | England |
Correspondence Address | 79 Brent Street London NW4 2EA |
Website | fortunetravel.co.uk |
---|
Registered Address | 79 Brent Street London NW4 2EA |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25k at £1 | Colletts Travel Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107,168 |
Cash | £209,908 |
Current Liabilities | £184,793 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 24 October 2021 (2 years, 6 months ago) |
---|---|
Next Return Due | 7 November 2022 (overdue) |
8 May 2015 | Delivered on: 14 May 2015 Satisfied on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Fully Satisfied |
---|---|
6 September 2012 | Delivered 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 |
15 November 2022 | Voluntary strike-off action has been suspended (1 page) |
---|---|
18 October 2022 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2022 | Application to strike the company off the register (1 page) |
30 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
4 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
21 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 April 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
6 November 2020 | Termination of appointment of Ninan Chacko as a director on 9 January 2020 (1 page) |
6 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
30 December 2019 | Termination of appointment of Michael Stephen Berlin as a director on 20 December 2019 (1 page) |
30 December 2019 | Termination of appointment of Roy Alexander Collett as a director on 20 December 2019 (1 page) |
13 November 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
13 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
3 January 2019 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
3 January 2019 | Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page) |
10 December 2018 | Appointment of Mr Jason Oshiokpekhai as a director on 15 November 2018 (2 pages) |
10 December 2018 | Termination of appointment of Andrew James Winterton as a director on 15 November 2018 (1 page) |
22 September 2018 | Registered 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 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
12 September 2018 | Termination of appointment of Gail Grimmett as a director on 11 May 2018 (1 page) |
12 September 2018 | Appointment of Mr Andrew James Winterton as a director on 1 July 2018 (2 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
3 March 2017 | Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mr Ninan Chacko as a director on 31 January 2017 (2 pages) |
3 March 2017 | Appointment of Mrs Gail Grimmett as a director on 31 January 2017 (2 pages) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (4 pages) |
2 March 2017 | Audit exemption statement of guarantee by parent company for period ending 31/10/16 (4 pages) |
13 January 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
13 January 2017 | Previous accounting period extended from 30 September 2016 to 31 October 2016 (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
17 November 2016 | Satisfaction of charge 1 in full (1 page) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
31 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
13 May 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
14 March 2016 | Previous accounting period shortened from 31 October 2015 to 30 September 2015 (1 page) |
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
19 November 2015 | Satisfaction of charge 020048400002 in full (1 page) |
19 November 2015 | Satisfaction of charge 020048400002 in full (1 page) |
29 October 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Frederik Felix Bechman as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Michael Stephen Berlin as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Joanne Frances Bechman as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Frederik Felix Bechman as a secretary on 23 October 2015 (1 page) |
28 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Joanne Frances Bechman as a director on 23 October 2015 (1 page) |
28 October 2015 | Appointment of Mr Roy Alexander Collett as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Michael Stephen Berlin as a director on 23 October 2015 (2 pages) |
28 October 2015 | Appointment of Mr Roy Alexander Collett as a director on 23 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Frederik Felix Bechman as a director on 23 October 2015 (1 page) |
28 October 2015 | Termination of appointment of Frederik Felix Bechman as a secretary on 23 October 2015 (1 page) |
28 October 2015 | Current accounting period extended from 30 September 2015 to 31 October 2015 (1 page) |
12 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
12 June 2015 | Accounts for a small company made up to 30 September 2014 (7 pages) |
14 May 2015 | Registration of charge 020048400002, created on 8 May 2015 (5 pages) |
14 May 2015 | Registration of charge 020048400002, created on 8 May 2015 (5 pages) |
14 May 2015 | Registration of charge 020048400002, created on 8 May 2015 (5 pages) |
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
13 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
13 May 2014 | Accounts for a small company made up to 30 September 2013 (7 pages) |
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
9 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
15 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
9 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
4 May 2010 | Accounts for a small company made up to 30 September 2009 (6 pages) |
2 December 2009 | Director's details changed for Mr Frederik Bechman on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Joanne Bechman on 24 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
2 December 2009 | Director's details changed for Mr Frederik Bechman on 24 October 2009 (2 pages) |
2 December 2009 | Director's details changed for Mrs Joanne Bechman on 24 October 2009 (2 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
16 April 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
18 November 2008 | Return made up to 24/10/08; full list of members (4 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
11 June 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
5 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
5 December 2007 | Return made up to 24/10/07; full list of members (2 pages) |
25 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
25 June 2007 | Accounts for a small company made up to 30 September 2006 (6 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
21 November 2006 | Return made up to 24/10/06; full list of members (2 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
20 April 2006 | Accounts for a small company made up to 30 September 2005 (6 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
28 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk 311 ballards lane finchley london N12 8LY (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: bbk 311 ballards lane finchley london N12 8LY (1 page) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
20 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
2 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
2 November 2004 | Return made up to 24/10/04; full list of members (7 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 24/10/03; full list of members (7 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
7 April 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
22 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
22 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
17 May 2002 | Accounts for a small company made up to 30 September 2001 (6 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
19 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
27 June 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
26 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
30 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
29 October 1999 | Return made up to 24/10/99; full list of members (6 pages) |
18 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
18 October 1999 | Full accounts made up to 30 September 1998 (13 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
27 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
20 April 1998 | Accounts for a small company made up to 30 September 1997 (8 pages) |
11 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
11 November 1997 | Return made up to 24/10/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
2 April 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
27 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
27 December 1996 | Return made up to 24/10/96; no change of members (4 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
22 May 1996 | Full accounts made up to 30 September 1995 (13 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 1 halleswelle parade temple fortune london NW11 0DL (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 1 halleswelle parade temple fortune london NW11 0DL (1 page) |
28 December 1995 | Return made up to 24/10/95; full list of members (6 pages) |
28 December 1995 | Return made up to 24/10/95; full list of members (6 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
19 June 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
2 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
2 November 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages) |
4 December 1986 | Resolutions
|
4 December 1986 | Resolutions
|
27 March 1986 | Incorporation (16 pages) |
27 March 1986 | Incorporation (16 pages) |