Company NameHussain Travel Limited
DirectorShomsul Hussain
Company StatusActive
Company Number02120095
CategoryPrivate Limited Company
Incorporation Date6 April 1987(37 years, 1 month ago)
Previous NameSonali Enterprises Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Shomsul Hussain
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1994(7 years, 4 months after company formation)
Appointment Duration29 years, 8 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address30 Welstead House
Cannon St Road
London
E1 2LJ
Director NameMr Israil Ali
Date of BirthJanuary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1994)
RoleCompany Director
Correspondence Address6 Langmore House
London
E1 1SB
Secretary NameMr Shomsul Hussain
NationalityBritish
StatusResigned
Appointed31 March 1991(3 years, 12 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Welstead House
Cannon St Road
London
E1 2LJ
Secretary NameMrs Nazibun Nahar Hussain
NationalityBritish
StatusResigned
Appointed12 August 1994(7 years, 4 months after company formation)
Appointment Duration22 years, 11 months (resigned 23 July 2017)
RoleCompany Director
Correspondence Address30 Welstead House
Cannon St Road
London
E1 2LJ

Contact

Websitehussaintravel.com

Location

Registered Address157 Cannon Street Road
London
E1 2LX
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

40k at £1S. Hussain
100.00%
Ordinary

Financials

Year2014
Turnover£1,050,758
Gross Profit£31,624
Net Worth£181,958
Cash£61,318
Current Liabilities£70,655

Accounts

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

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

30 April 1999Delivered on: 10 May 1999
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: 157 cannon street road L.B. tower hamlets.
Outstanding

Filing History

1 June 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
31 May 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
29 March 2022Confirmation statement made on 29 March 2022 with updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
7 June 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
7 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
3 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 July 2017Termination of appointment of Nazibun Nahar Hussain as a secretary on 23 July 2017 (1 page)
23 July 2017Termination of appointment of Nazibun Nahar Hussain as a secretary on 23 July 2017 (1 page)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
9 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,000
(4 pages)
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 40,000
(4 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
22 July 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(4 pages)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 40,000
(4 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40,000
(4 pages)
25 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 40,000
(4 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 August 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
20 July 2012Amended accounts made up to 31 March 2012 (4 pages)
20 July 2012Amended accounts made up to 31 March 2012 (4 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 September 2011Accounts for a small company made up to 31 March 2011 (6 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
5 July 2010Accounts for a small company made up to 31 March 2010 (4 pages)
12 April 2010Secretary's details changed for Nazibun Nahar Hussain on 12 April 2010 (1 page)
12 April 2010Secretary's details changed for Nazibun Nahar Hussain on 12 April 2010 (1 page)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Shomsul Hussain on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Shomsul Hussain on 12 April 2010 (2 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
25 July 2009Accounts for a small company made up to 31 March 2009 (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (10 pages)
18 May 2009Return made up to 31/03/09; full list of members (10 pages)
20 June 2008Return made up to 31/03/08; full list of members (6 pages)
20 June 2008Return made up to 31/03/08; full list of members (6 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (4 pages)
13 August 2007Accounts for a small company made up to 31 March 2007 (4 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
15 May 2007Return made up to 31/03/07; full list of members (6 pages)
27 November 2006Full accounts made up to 31 March 2006 (8 pages)
27 November 2006Full accounts made up to 31 March 2006 (8 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
18 April 2006Return made up to 31/03/06; full list of members (6 pages)
23 September 2005Full accounts made up to 31 March 2005 (7 pages)
23 September 2005Full accounts made up to 31 March 2005 (7 pages)
9 June 2005Return made up to 31/03/05; full list of members (6 pages)
9 June 2005Return made up to 31/03/05; full list of members (6 pages)
18 October 2004Full accounts made up to 31 March 2004 (7 pages)
18 October 2004Full accounts made up to 31 March 2004 (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
21 April 2004Return made up to 31/03/04; full list of members (6 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
28 August 2003Full accounts made up to 31 March 2003 (8 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
26 April 2003Return made up to 31/03/03; full list of members (6 pages)
5 March 2003Company name changed sonali enterprises LIMITED\certificate issued on 05/03/03 (2 pages)
5 March 2003Company name changed sonali enterprises LIMITED\certificate issued on 05/03/03 (2 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
24 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
12 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
9 August 2001Full accounts made up to 31 March 2001 (10 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
14 July 2000Full accounts made up to 31 March 2000 (10 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
10 May 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Ad 24/03/00--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
27 April 2000Ad 24/03/00--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
21 July 1999Full accounts made up to 31 March 1999 (11 pages)
21 July 1999Full accounts made up to 31 March 1999 (11 pages)
16 May 1999Registered office changed on 16/05/99 from: 44 hessel street burslem street london E1 2LP (1 page)
16 May 1999Registered office changed on 16/05/99 from: 44 hessel street burslem street london E1 2LP (1 page)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
7 July 1998Full accounts made up to 31 March 1998 (11 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
29 April 1998Return made up to 31/03/98; full list of members (6 pages)
5 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1997Ad 29/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
5 November 1997Ad 29/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
5 November 1997Memorandum and Articles of Association (13 pages)
5 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 November 1997Nc inc already adjusted 29/10/97 (1 page)
5 November 1997Nc inc already adjusted 29/10/97 (1 page)
5 November 1997Memorandum and Articles of Association (13 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
11 September 1997Full accounts made up to 31 March 1997 (10 pages)
9 May 1997Return made up to 31/03/97; full list of members (6 pages)
9 May 1997Return made up to 31/03/97; full list of members (6 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (8 pages)
14 August 1996Ad 27/06/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
14 August 1996Ad 27/06/96--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
8 August 1996Registered office changed on 08/08/96 from: 42 hessel street london E1 2LP (1 page)
8 August 1996Registered office changed on 08/08/96 from: 42 hessel street london E1 2LP (1 page)
8 July 1996Memorandum and Articles of Association (13 pages)
8 July 1996£ nc 100/24600 20/06/96 (1 page)
8 July 1996£ nc 100/24600 20/06/96 (1 page)
8 July 1996Memorandum and Articles of Association (13 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1996Return made up to 31/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
31 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
30 May 1995Return made up to 31/03/95; full list of members (6 pages)
30 May 1995Return made up to 31/03/95; full list of members (6 pages)