Company NameSurma Travels Private (U.K.) Limited
DirectorsAbdun Noor and Askir Miah Baksh
Company StatusActive
Company Number02457034
CategoryPrivate Limited Company
Incorporation Date8 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Abdun Noor
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleSecretary/Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Princelet Street
London
E1 5LP
Director NameMr Askir Miah Baksh
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address31 Princelet Street
London
E1 5LP
Secretary NameMr Abdun Noor
NationalityBritish
StatusCurrent
Appointed08 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Princelet Street
London
E1 5LP
Director NameMr Khasruzaman Choudhury
Date of BirthMay 1959 (Born 65 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address19 Surma Mansion
Sylhet Dt Sylhet
Foreign
Director NameMr Moniruzaman Choudhury
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBangladeshi
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address19 Surma Mansion
Po Sylhet Dt Sylhet
Foreign
Director NameMrs Nurun Nessa
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleCompany Director
Correspondence Address21 Ford Square
London
E1 2HS
Director NameMrs Sabia Noor
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address3 Crowther Road
London
SE25 5QW
Director NameMr Ahmadur Rahman
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration10 years, 11 months (resigned 01 December 2002)
RoleCompany Director
Correspondence Address76 Skeffington Road
East Ham
London
E6 2NB
Director NameMr Aklakur Rahman
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(2 years after company formation)
Appointment Duration30 years, 5 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Princelet Street
London
E1 5LP

Location

Registered Address31 Princelet Street
London
E1 5LP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Net Worth£197,399
Cash£159,186
Current Liabilities£197,376

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

22 December 2020Delivered on: 6 January 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 March 2017Delivered on: 22 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
9 February 2012Delivered on: 11 February 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: The deposit of £50,000 and all amounts in the future credited to account number 44507216 with the bank.
Outstanding
4 September 2003Delivered on: 10 September 2003
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: The deposit initially of £15,000 credited to account designation 44512627 and any addition to that deposit and any deposit or account of any other currency description or designation.
Outstanding
21 March 2003Delivered on: 25 March 2003
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 deposits now and in the future credited to account designation 44507216 600726 with the bank and any deposit or account of any other currency description which derives in whole or in part form such deposits or account.
Outstanding
6 January 1999Delivered on: 13 January 1999
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re surma travels private (U.K.) limited high interest business account number 90712876. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

12 January 2024Confirmation statement made on 10 January 2024 with no updates (3 pages)
29 December 2023Accounts for a small company made up to 31 March 2023 (7 pages)
17 August 2023Appointment of Mr Tuasir Ali as a director on 1 August 2023 (2 pages)
13 February 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
29 December 2022Accounts for a small company made up to 31 March 2022 (7 pages)
27 June 2022Termination of appointment of Aklakur Rahman as a director on 23 June 2022 (1 page)
8 April 2022Registered office address changed from 284 Station Road C/O : Ahmed and Co Harrow HA1 2EA England to 31 Princelet Street London E1 5LP on 8 April 2022 (1 page)
23 February 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (7 pages)
31 March 2021Accounts for a small company made up to 31 March 2020 (7 pages)
2 March 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
6 January 2021Registration of charge 024570340006, created on 22 December 2020 (5 pages)
10 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
10 December 2019Accounts for a small company made up to 31 March 2019 (7 pages)
16 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
21 December 2018Accounts for a small company made up to 31 March 2018 (8 pages)
2 March 2018Registered office address changed from C/O Ahmed & Co Ferrari House 2nd Floor Mezzanine 102 College Road Harrow Middlesex HA1 1ES to 284 Station Road C/O : Ahmed and Co Harrow HA1 2EA on 2 March 2018 (1 page)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
16 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
27 June 2017Full accounts made up to 31 March 2017 (6 pages)
27 June 2017Full accounts made up to 31 March 2017 (6 pages)
22 March 2017Registration of charge 024570340005, created on 20 March 2017 (8 pages)
22 March 2017Registration of charge 024570340005, created on 20 March 2017 (8 pages)
14 March 2017Director's details changed for Mr Askir Miah on 2 February 2017 (2 pages)
14 March 2017Director's details changed for Mr Askir Miah on 2 February 2017 (2 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
5 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
13 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(5 pages)
13 April 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 30,000
(5 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000
(5 pages)
23 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000
(5 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
10 October 2014Accounts for a small company made up to 31 March 2014 (6 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 30,000
(5 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 December 2013Accounts for a small company made up to 31 March 2013 (7 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
17 December 2012Amended accounts made up to 31 March 2012 (6 pages)
17 December 2012Amended accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 February 2011Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page)
9 February 2011Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
9 February 2011Secretary's details changed for Mr Abdun Noor on 1 April 2010 (1 page)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 February 2010Director's details changed for Mr Aklakur Rahman on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Askir Miah on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Aklakur Rahman on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Askir Miah on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Abdun Noor on 31 January 2010 (2 pages)
4 February 2010Director's details changed for Mr Abdun Noor on 31 January 2010 (2 pages)
4 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
16 July 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 May 2009Return made up to 31/01/09; full list of members (5 pages)
5 May 2009Return made up to 31/01/09; full list of members (5 pages)
2 March 2009Return made up to 31/01/08; full list of members (6 pages)
2 March 2009Return made up to 31/01/08; full list of members (6 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
20 August 2008Accounts for a small company made up to 31 March 2008 (8 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
19 December 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 February 2007Return made up to 31/01/07; full list of members (10 pages)
18 February 2007Return made up to 31/01/07; full list of members (10 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
4 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 31/01/06; full list of members (9 pages)
1 February 2006Return made up to 31/01/06; full list of members (9 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
12 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
1 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(9 pages)
1 February 2005Return made up to 31/01/05; full list of members
  • 363(287) ‐ Registered office changed on 01/02/05
(9 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
13 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 January 2004Return made up to 31/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 September 2003Accounts for a small company made up to 31 March 2003 (7 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
5 February 2003Return made up to 31/01/03; full list of members (10 pages)
5 February 2003Return made up to 31/01/03; full list of members (10 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
12 December 2002Director resigned (2 pages)
26 January 2002Return made up to 31/01/02; full list of members (10 pages)
26 January 2002Return made up to 31/01/02; full list of members (10 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 September 2001Nc inc already adjusted 01/03/98 (1 page)
5 September 2001Nc inc already adjusted 01/03/98 (1 page)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/04/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
18 February 2000Director resigned (2 pages)
18 February 2000Director resigned (2 pages)
18 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
18 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
15 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 1999Return made up to 08/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 January 1999Particulars of mortgage/charge (5 pages)
13 January 1999Particulars of mortgage/charge (5 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
27 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1998Return made up to 08/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
4 December 1997Full accounts made up to 31 March 1997 (11 pages)
12 September 1997Ad 19/08/97--------- £ si 9000@1=9000 £ ic 8527/17527 (2 pages)
12 September 1997Ad 19/08/97--------- £ si 9000@1=9000 £ ic 8527/17527 (2 pages)
6 April 1997Return made up to 08/02/97; full list of members (8 pages)
6 April 1997Return made up to 08/02/97; full list of members (8 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
10 December 1996Full accounts made up to 31 March 1996 (11 pages)
29 November 1995Full accounts made up to 31 March 1995 (14 pages)
29 November 1995Full accounts made up to 31 March 1995 (14 pages)
29 March 1995£ nc 15000/25000 03/03/95 (1 page)
29 March 1995Ad 04/03/95--------- £ si 8400@1=8400 £ ic 12600/21000 (2 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
29 March 1995£ nc 15000/25000 03/03/95 (1 page)
29 March 1995Ad 04/03/95--------- £ si 8400@1=8400 £ ic 12600/21000 (2 pages)
10 March 1995Return made up to 08/02/95; full list of members (8 pages)
10 March 1995Return made up to 08/02/95; full list of members (8 pages)
6 November 1990Ad 21/09/90--------- £ si 12592@1=12592 £ ic 2/12594 (2 pages)
6 November 1990Ad 21/09/90--------- £ si 12592@1=12592 £ ic 2/12594 (2 pages)
8 January 1990Incorporation (11 pages)
8 January 1990Incorporation (11 pages)