Company NameTravel Zone Limited
DirectorJaved Anwar Malik
Company StatusActive
Company Number02458778
CategoryPrivate Limited Company
Incorporation Date11 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 Javed Anwar Malik
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1992(2 years after company formation)
Appointment Duration32 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address1 Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary NameMr Javed Anwar Malik
StatusCurrent
Appointed12 January 2013(23 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address1 Ashfield Lane
Chislehurst
BR7 6LQ
Director NameMr Sunil Kumar Malkani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration8 months, 3 weeks (resigned 29 September 1992)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Leonard Road
London
N9 9SR
Secretary NameMr Javed Anwar Malik
NationalityBritish
StatusResigned
Appointed11 January 1992(2 years after company formation)
Appointment Duration8 years (resigned 31 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ashfield Lane
Chislehurst
Kent
BR7 6LQ
Secretary NameMrs Kosar Parveen Javed Malik
NationalityBritish
StatusResigned
Appointed29 September 1992(2 years, 8 months after company formation)
Appointment Duration20 years, 3 months (resigned 12 January 2013)
RoleTravel Agent
Correspondence Address1 Ashfield Lane
Chislehurst
Kent
BR7 6LQ

Contact

Websitetravelzoneltd.com
Email address[email protected]
Telephone020 73874444
Telephone regionLondon

Location

Registered Address1 Ashfield Lane
Chislehurst
BR7 6LQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

15k at £1Javed Anwar Malik
50.00%
Ordinary
15k at £1Kosar Parveen Javed Malik
50.00%
Ordinary

Financials

Year2014
Net Worth£28,896
Cash£24,588
Current Liabilities£51,823

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

8 November 1995Delivered on: 15 November 1995
Satisfied on: 3 August 2015
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: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: travel zone limited high interest business account no. 10513423 and/or any additional and/or substitute account(s) opened with the bank and (b) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
22 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
1 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
31 August 2017Registered office address changed from 93 Judd Street Bloomsbury London WC1H 9NE to 1 Ashfield Lane Chislehurst BR7 6LQ on 31 August 2017 (1 page)
31 August 2017Registered office address changed from 93 Judd Street Bloomsbury London WC1H 9NE to 1 Ashfield Lane Chislehurst BR7 6LQ on 31 August 2017 (1 page)
31 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
17 August 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
28 August 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 July 2016Amended accounts for a small company made up to 30 April 2015 (4 pages)
6 July 2016Amended accounts for a small company made up to 30 April 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
10 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(3 pages)
11 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 30,000
(3 pages)
3 August 2015Satisfaction of charge 1 in full (3 pages)
3 August 2015Satisfaction of charge 1 in full (3 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,000
(3 pages)
10 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 30,000
(3 pages)
14 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 30,000
(3 pages)
23 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
22 April 2013Appointment of Mr Javed Anwar Malik as a secretary (1 page)
22 April 2013Termination of appointment of Kosar Malik as a secretary (1 page)
22 April 2013Appointment of Mr Javed Anwar Malik as a secretary (1 page)
22 April 2013Termination of appointment of Kosar Malik as a secretary (1 page)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a small company made up to 30 April 2011 (4 pages)
21 October 2011Accounts for a small company made up to 30 April 2011 (4 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
5 November 2010Accounts for a small company made up to 30 April 2010 (4 pages)
5 November 2010Accounts for a small company made up to 30 April 2010 (4 pages)
9 February 2010Director's details changed for Mr Javed Anwar Malik on 11 January 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 February 2010Director's details changed for Mr Javed Anwar Malik on 11 January 2010 (2 pages)
9 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
9 November 2009Accounts for a small company made up to 30 April 2009 (4 pages)
9 November 2009Accounts for a small company made up to 30 April 2009 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
4 February 2009Return made up to 11/01/09; full list of members (3 pages)
4 February 2009Return made up to 11/01/09; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 February 2008Return made up to 11/01/08; full list of members (2 pages)
6 February 2008Return made up to 11/01/08; full list of members (2 pages)
28 June 2007Registered office changed on 28/06/07 from: 44-46 cranbourn street cranbourn alley leicester square london WC2H 7AN (1 page)
28 June 2007Registered office changed on 28/06/07 from: 44-46 cranbourn street cranbourn alley leicester square london WC2H 7AN (1 page)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
7 February 2007Return made up to 11/01/07; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (3 pages)
3 February 2006Return made up to 11/01/06; full list of members (2 pages)
3 February 2006Return made up to 11/01/06; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (3 pages)
15 February 2005Return made up to 11/01/05; full list of members (6 pages)
15 February 2005Return made up to 11/01/05; full list of members (6 pages)
13 February 2004Return made up to 11/01/04; full list of members (6 pages)
13 February 2004Return made up to 11/01/04; full list of members (6 pages)
28 August 2003Full accounts made up to 30 April 2003 (7 pages)
28 August 2003Full accounts made up to 30 April 2003 (7 pages)
8 February 2003Return made up to 11/01/03; full list of members (6 pages)
8 February 2003Return made up to 11/01/03; full list of members (6 pages)
19 September 2002Full accounts made up to 30 April 2002 (9 pages)
19 September 2002Full accounts made up to 30 April 2002 (9 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
7 February 2002Return made up to 11/01/02; full list of members (6 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
10 October 2001Accounts for a small company made up to 30 April 2001 (4 pages)
9 March 2001Return made up to 11/01/01; full list of members (6 pages)
9 March 2001Return made up to 11/01/01; full list of members (6 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
20 October 2000Accounts for a small company made up to 30 April 2000 (4 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
14 February 2000Return made up to 11/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 August 1999Accounts for a small company made up to 30 April 1999 (4 pages)
4 February 1999Return made up to 11/01/99; full list of members (6 pages)
4 February 1999Return made up to 11/01/99; full list of members (6 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
9 October 1998Accounts for a small company made up to 30 April 1998 (4 pages)
16 February 1998Return made up to 11/01/98; full list of members (6 pages)
16 February 1998Return made up to 11/01/98; full list of members (6 pages)
15 October 1997Ad 01/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
15 October 1997Ad 01/10/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
15 September 1997Accounts for a small company made up to 30 April 1997 (4 pages)
20 February 1997Return made up to 11/01/97; no change of members (4 pages)
20 February 1997Return made up to 11/01/97; no change of members (4 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
1 October 1996Accounts for a small company made up to 30 April 1996 (8 pages)
9 May 1996Return made up to 11/01/96; full list of members (6 pages)
9 May 1996Return made up to 11/01/96; full list of members (6 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
15 November 1995Particulars of mortgage/charge (6 pages)
3 October 1995Ad 19/09/95--------- £ si 16000@1=16000 £ ic 4000/20000 (2 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Ad 19/09/95--------- £ si 16000@1=16000 £ ic 4000/20000 (2 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
3 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
3 October 1995Accounts for a small company made up to 30 April 1995 (9 pages)
3 October 1995Nc inc already adjusted 19/09/95 (1 page)
3 October 1995Nc inc already adjusted 19/09/95 (1 page)
31 March 1995Return made up to 11/01/95; no change of members (4 pages)
31 March 1995Return made up to 11/01/95; no change of members (4 pages)
30 March 1995£ nc 4000/50000 14/03/95 (1 page)
30 March 1995£ nc 4000/50000 14/03/95 (1 page)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
30 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)