Company NameARYA Travel Limited
DirectorSefid McCormack
Company StatusActive
Company Number02392318
CategoryPrivate Limited Company
Incorporation Date6 June 1989(34 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sefid McCormack
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(26 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address131 Bellegrove Road
Welling
DA16 3QS
Director NameMehdi Boroumand
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityIranian
StatusResigned
Appointed01 January 1991(1 year, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director & Secretary
Correspondence Address67 Britten Close
Chandos Way Golders Green
London
NW11 7HW
Secretary NameMehdi Boroumand
NationalityIranian
StatusResigned
Appointed01 January 1991(1 year, 6 months after company formation)
Appointment Duration20 years, 6 months (resigned 30 June 2011)
RoleCompany Director & Secretary
Correspondence Address67 Britten Close
Chandos Way Golders Green
London
NW11 7HW
Director NameSefid Sanjabi
Date of BirthMay 1959 (Born 65 years ago)
NationalityIranian
StatusResigned
Appointed30 June 1991(2 years after company formation)
Appointment Duration13 years, 7 months (resigned 05 February 2005)
RoleDesigner
Correspondence Address67 Britten Close
Chandos Way Golders Green
London
NW11 7HW
Director NameSherwan Dizayee
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(15 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 September 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Sherbourne Court
180 Cromwell Road
London
SW5 0SS

Contact

Websitewww.aryatravel.co.uk

Location

Registered Address131 Bellegrove Road
Welling
DA16 3QS
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardFalconwood and Welling
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

40k at £1Sefid Mccormack
100.00%
Ordinary

Financials

Year2014
Net Worth£69,820
Cash£29,461
Current Liabilities£26,030

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return1 September 2023 (8 months ago)
Next Return Due15 September 2024 (4 months, 2 weeks from now)

Charges

18 April 1996Delivered 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

Filing History

19 October 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (4 pages)
20 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
30 April 2019Unaudited abridged accounts made up to 30 June 2018 (4 pages)
30 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 March 2018Unaudited abridged accounts made up to 30 June 2017 (4 pages)
23 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
23 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 February 2017Registered 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 2017Registered 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 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000
(3 pages)
1 September 2015Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000
(3 pages)
1 September 2015Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page)
1 September 2015Appointment of Ms Sefid Mccormack as a director on 1 September 2015 (2 pages)
1 September 2015Termination of appointment of Sherwan Dizayee as a director on 1 September 2015 (1 page)
1 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 40,000
(3 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 40,000
(3 pages)
14 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 40,000
(3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 October 2014Director's details changed for Sherwan Ameen on 30 June 2014 (2 pages)
9 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,000
(3 pages)
9 October 2014Director's details changed for Sherwan Ameen on 30 June 2014 (2 pages)
9 October 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 40,000
(3 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 40,000
(3 pages)
8 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 40,000
(3 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
14 September 2012Termination of appointment of Mehdi Boroumand as a secretary (1 page)
14 September 2012Termination of appointment of Mehdi Boroumand as a secretary (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Registered office address changed from 2 Mount Road Hendon London NW4 3PU on 26 March 2012 (2 pages)
26 March 2012Registered office address changed from 2 Mount Road Hendon London NW4 3PU on 26 March 2012 (2 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
2 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages)
14 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 August 2010Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages)
14 August 2010Director's details changed for Sherwan Ameen on 1 June 2010 (2 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
21 May 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 July 2009Return made up to 30/06/09; no change of members (4 pages)
29 July 2009Return made up to 30/06/09; no change of members (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 June 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
15 August 2008Return made up to 30/06/08; no change of members (6 pages)
15 August 2008Return made up to 30/06/08; no change of members (6 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
19 July 2007Return made up to 30/06/07; full list of members (6 pages)
19 July 2007Return made up to 30/06/07; full list of members (6 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (6 pages)
7 September 2005Return made up to 30/06/05; full list of members (6 pages)
7 September 2005Return made up to 30/06/05; full list of members (6 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
10 February 2005New director appointed (2 pages)
10 February 2005Registered office changed on 10/02/05 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
10 February 2005Registered office changed on 10/02/05 from: vicarage house 58-60 kensington church street london W8 4DB (1 page)
10 February 2005New director appointed (2 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
8 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 08/07/04
(6 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
29 July 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 29/07/03
(6 pages)
23 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 July 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
22 July 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
17 July 2002Return made up to 30/06/02; full list of members (6 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
20 September 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
28 July 2001Return made up to 30/06/01; full list of members (6 pages)
28 July 2001Return made up to 30/06/01; full list of members (6 pages)
8 July 2001Return made up to 30/06/00; full list of members (6 pages)
8 July 2001Return made up to 30/06/00; full list of members (6 pages)
28 July 2000Full accounts made up to 30 June 1999 (12 pages)
28 July 2000Full accounts made up to 30 June 1999 (12 pages)
25 November 1999Ad 17/11/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
25 November 1999Ad 17/11/99--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
9 July 1999Return made up to 30/06/99; no change of members (4 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
18 May 1999Full accounts made up to 30 June 1998 (11 pages)
23 October 1998Return made up to 30/06/98; full list of members (4 pages)
23 October 1998Return made up to 30/06/98; full list of members (4 pages)
28 April 1998Ad 31/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
28 April 1998Ad 31/03/98--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
10 March 1998Full accounts made up to 30 June 1997 (11 pages)
10 March 1998Full accounts made up to 30 June 1997 (11 pages)
5 March 1998Director resigned (2 pages)
5 March 1998Director resigned (2 pages)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 July 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 July 1997Nc inc already adjusted 04/07/97 (1 page)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
16 July 1997Nc inc already adjusted 04/07/97 (1 page)
16 July 1997Return made up to 30/06/97; full list of members (6 pages)
19 June 1997Full accounts made up to 30 June 1996 (8 pages)
19 June 1997Full accounts made up to 30 June 1996 (8 pages)
17 April 1997Registered office changed on 17/04/97 from: london house 26/40 kensington high street london W8 4PF (1 page)
17 April 1997Registered office changed on 17/04/97 from: london house 26/40 kensington high street london W8 4PF (1 page)
20 September 1996Return made up to 30/06/96; full list of members (6 pages)
20 September 1996Return made up to 30/06/96; full list of members (6 pages)
15 May 1996Full accounts made up to 30 June 1995 (8 pages)
15 May 1996Full accounts made up to 30 June 1995 (8 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
24 April 1996Particulars of mortgage/charge (3 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
26 September 1995Nc inc already adjusted 15/09/95 (1 page)
26 September 1995Nc inc already adjusted 15/09/95 (1 page)
20 July 1995Return made up to 30/06/95; full list of members (6 pages)
20 July 1995Return made up to 30/06/95; full list of members (6 pages)
4 April 1995Full accounts made up to 30 June 1994 (10 pages)
4 April 1995Full accounts made up to 30 June 1994 (10 pages)
1 August 1990Company name changed\certificate issued on 01/08/90 (2 pages)
6 June 1989Incorporation (13 pages)