Welling
DA16 3QS
Director Name | Mehdi Boroumand |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 01 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 June 1997) |
Role | Company Director & Secretary |
Correspondence Address | 67 Britten Close Chandos Way Golders Green London NW11 7HW |
Secretary Name | Mehdi Boroumand |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 01 January 1991(1 year, 6 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 30 June 2011) |
Role | Company Director & Secretary |
Correspondence Address | 67 Britten Close Chandos Way Golders Green London NW11 7HW |
Director Name | Sefid Sanjabi |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | Iranian |
Status | Resigned |
Appointed | 30 June 1991(2 years after company formation) |
Appointment Duration | 13 years, 7 months (resigned 05 February 2005) |
Role | Designer |
Correspondence Address | 67 Britten Close Chandos Way Golders Green London NW11 7HW |
Director Name | Sherwan Dizayee |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2005(15 years, 8 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2015) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 20 Sherbourne Court 180 Cromwell Road London SW5 0SS |
Website | www.aryatravel.co.uk |
---|
Registered Address | 131 Bellegrove Road Welling DA16 3QS |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Falconwood and Welling |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
40k at £1 | Sefid Mccormack 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,820 |
Cash | £29,461 |
Current Liabilities | £26,030 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 2 weeks from now) |
18 April 1996 | Delivered on: 24 April 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge 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 uncalled capital goodwill bookdebts and patents. Outstanding |
---|
19 October 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (4 pages) |
20 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 30 June 2018 (4 pages) |
30 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
31 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (4 pages) |
23 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
23 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
9 February 2017 | Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE to Knight Chadwick , 243 Elgin Avenue London W9 1NJ on 9 February 2017 (1 page) |
9 February 2017 | Registered office address changed from C/O Knight Chadwick Unit 1a Woodstock Studios 36 Woodstock Grove Shepherds Bush London W12 8LE to Knight Chadwick , 243 Elgin Avenue London W9 1NJ on 9 February 2017 (1 page) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 1 September 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page) |
1 September 2015 | Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages) |
1 September 2015 | Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page) |
1 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
9 October 2014 | Director's details changed for Sherwan Ameen on 30 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Sherwan Ameen on 30 June 2014 (2 pages) |
9 October 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 February 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
3 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
17 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Termination of appointment of Mehdi Boroumand as a secretary (1 page) |
14 September 2012 | Termination of appointment of Mehdi Boroumand as a secretary (1 page) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 March 2012 | Registered office address changed from 2 Mount Road Hendon London NW4 3PU on 26 March 2012 (2 pages) |
26 March 2012 | Registered office address changed from 2 Mount Road Hendon London NW4 3PU on 26 March 2012 (2 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
2 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
6 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages) |
14 August 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
14 August 2010 | Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages) |
14 August 2010 | Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
29 July 2009 | Return made up to 30/06/09; no change of members (4 pages) |
29 July 2009 | Return made up to 30/06/09; no change of members (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 June 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
15 August 2008 | Return made up to 30/06/08; no change of members (6 pages) |
15 August 2008 | Return made up to 30/06/08; no change of members (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (6 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
1 May 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (6 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
7 September 2005 | Return made up to 30/06/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Registered office changed on 10/02/05 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
10 February 2005 | Registered office changed on 10/02/05 from: vicarage house 58-60 kensington church street london W8 4DB (1 page) |
10 February 2005 | New director appointed (2 pages) |
8 July 2004 | Return made up to 30/06/04; full list of members
|
8 July 2004 | Return made up to 30/06/04; full list of members
|
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
27 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
29 July 2003 | Return made up to 30/06/03; full list of members
|
29 July 2003 | Return made up to 30/06/03; full list of members
|
23 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 July 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
17 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
20 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
28 July 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 30/06/00; full list of members (6 pages) |
8 July 2001 | Return made up to 30/06/00; full list of members (6 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
28 July 2000 | Full accounts made up to 30 June 1999 (12 pages) |
25 November 1999 | Ad 17/11/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
25 November 1999 | Ad 17/11/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
9 July 1999 | Return made up to 30/06/99; no change of members (4 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
18 May 1999 | Full accounts made up to 30 June 1998 (11 pages) |
23 October 1998 | Return made up to 30/06/98; full list of members (4 pages) |
23 October 1998 | Return made up to 30/06/98; full list of members (4 pages) |
28 April 1998 | Ad 31/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
28 April 1998 | Ad 31/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
10 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
5 March 1998 | Director resigned (2 pages) |
5 March 1998 | Director resigned (2 pages) |
17 July 1997 | Resolutions
|
17 July 1997 | Resolutions
|
16 July 1997 | Nc inc already adjusted 04/07/97 (1 page) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
16 July 1997 | Nc inc already adjusted 04/07/97 (1 page) |
16 July 1997 | Return made up to 30/06/97; full list of members (6 pages) |
19 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
19 June 1997 | Full accounts made up to 30 June 1996 (8 pages) |
17 April 1997 | Registered office changed on 17/04/97 from: london house 26/40 kensington high street london W8 4PF (1 page) |
17 April 1997 | Registered office changed on 17/04/97 from: london house 26/40 kensington high street london W8 4PF (1 page) |
20 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
20 September 1996 | Return made up to 30/06/96; full list of members (6 pages) |
15 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
15 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
24 April 1996 | Particulars of mortgage/charge (3 pages) |
26 September 1995 | Resolutions
|
26 September 1995 | Resolutions
|
26 September 1995 | Nc inc already adjusted 15/09/95 (1 page) |
26 September 1995 | Nc inc already adjusted 15/09/95 (1 page) |
20 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
20 July 1995 | Return made up to 30/06/95; full list of members (6 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
4 April 1995 | Full accounts made up to 30 June 1994 (10 pages) |
1 August 1990 | Company name changed\certificate issued on 01/08/90 (2 pages) |
6 June 1989 | Incorporation (13 pages) |