Company NameMehboob Travel Limited
Company StatusActive
Company Number02601688
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Faisal Mehboob Ahmed
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1991(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address261 Hoe Street
Walthamstow
London
E17 9PT
Secretary NameMr Faisal Mehboob Ahmed
NationalityBritish
StatusCurrent
Appointed16 April 1991(same day as company formation)
RoleSales Representative
Country of ResidenceUnited Kingdom
Correspondence Address261 Hoe Street
Walthamstow
London
E17 9PT
Director NameMr Mehboob Ahmed
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1994(3 years, 6 months after company formation)
Appointment Duration29 years, 6 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address261 Hoe Street
Walthamstow
London
E17 9PT
Director NameMr Fahad Ahmed
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2006(14 years, 11 months after company formation)
Appointment Duration18 years, 1 month
RoleSales Director
Country of ResidenceEngland
Correspondence Address261 Hoe Street
Walthamstow
London
E17 9PT
Director NameMr Mehboob Ahmed
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lodge Close
Chigwell
Essex
IG7 6JL
Director NameMrs Tasneem Ammed
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 01 March 1998)
RoleCompany Director
Correspondence Address5 Lodge Close
Chigwell
Essex
IG7 6JL
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitemehboobtravel.co.uk

Location

Registered Address261 Hoe Street
Walthamstow
London
E17 9PT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardHoe Street
Built Up AreaGreater London

Shareholders

7.3k at £1Faisal Mehboob Ahmad
25.00%
Ordinary
7.3k at £1Farad Ahmed
25.00%
Ordinary
7.3k at £1Mehboob Ahmed
25.00%
Ordinary
7.3k at £1Tasneem Ahmed
25.00%
Ordinary

Financials

Year2014
Turnover£809,065
Gross Profit£59,663
Net Worth£1,047,462
Cash£32,525
Current Liabilities£62,042

Accounts

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

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

23 October 2000Delivered on: 24 October 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 261 hoe street walthamstow london E17 9PT t/no.NGL107376. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
21 August 1996Delivered on: 24 August 1996
Persons entitled: Habib Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 261 hoe street london E17 freehold t/n-NFL107376.
Outstanding
26 September 1995Delivered on: 6 October 1995
Persons entitled: Habib Bank Limited

Classification: Letter of lien -cum-set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on the deposit being £20,000 held in account number 1/6919495.
Outstanding
17 January 1996Delivered on: 25 January 1996
Satisfied on: 25 November 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: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.30634085. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 December 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
13 December 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
15 October 2021Satisfaction of charge 4 in full (1 page)
15 October 2021Satisfaction of charge 2 in full (1 page)
15 October 2021Satisfaction of charge 5 in full (1 page)
17 September 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 August 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
19 August 2019Confirmation statement made on 15 August 2019 with no updates (3 pages)
28 August 2018Confirmation statement made on 15 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 5 August 2017 with updates (4 pages)
21 June 2017Secretary's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (1 page)
21 June 2017Secretary's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmad on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (2 pages)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmed on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Faisal Mehboob Ahmad on 19 June 2017 (1 page)
20 June 2017Director's details changed for Mr Faisal Mehboob Ahmad on 19 June 2017 (2 pages)
20 June 2017Secretary's details changed for Mr Faisal Mehboob Ahmad on 19 June 2017 (1 page)
19 June 2017Director's details changed for Mr Mehboob Ahmed on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Fahad Ahmed on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Mr Mehboob Ahmed on 19 June 2017 (2 pages)
19 June 2017Director's details changed for Fahad Ahmed on 19 June 2017 (2 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 October 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 29,000
(6 pages)
21 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 29,000
(6 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
26 November 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 29,000
(6 pages)
17 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 29,000
(6 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
24 October 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
6 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 29,000
(6 pages)
6 June 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 29,000
(6 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
25 November 2013Total exemption full accounts made up to 31 March 2013 (16 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 September 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
19 September 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
1 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (7 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
11 June 2010Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG on 11 June 2010 (2 pages)
11 June 2010Registered office address changed from 309 Hoe Street Walthamstow London E17 9BG on 11 June 2010 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Fahad Ahmed on 16 April 2010 (2 pages)
28 May 2010Director's details changed for Fahad Ahmed on 16 April 2010 (2 pages)
28 May 2010Director's details changed for Mehboob Ahmed on 16 April 2010 (2 pages)
28 May 2010Director's details changed for Mehboob Ahmed on 16 April 2010 (2 pages)
28 May 2010Director's details changed for Mr Faisal Mehboob Ahmad on 16 April 2010 (2 pages)
28 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Faisal Mehboob Ahmad on 16 April 2010 (2 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
2 July 2009Full accounts made up to 31 March 2009 (11 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
22 April 2009Return made up to 16/04/09; full list of members (4 pages)
15 September 2008Full accounts made up to 31 March 2008 (12 pages)
15 September 2008Full accounts made up to 31 March 2008 (12 pages)
23 June 2008Return made up to 16/04/08; full list of members (4 pages)
23 June 2008Return made up to 16/04/08; full list of members (4 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
21 August 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
11 July 2007Return made up to 16/04/07; full list of members (3 pages)
11 July 2007Return made up to 16/04/07; full list of members (3 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
25 July 2006Full accounts made up to 31 March 2006 (11 pages)
25 July 2006Full accounts made up to 31 March 2006 (11 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
19 April 2006Return made up to 16/04/06; full list of members (3 pages)
3 August 2005Full accounts made up to 31 March 2005 (11 pages)
3 August 2005Full accounts made up to 31 March 2005 (11 pages)
14 April 2005Return made up to 16/04/05; full list of members (7 pages)
14 April 2005Return made up to 16/04/05; full list of members (7 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
20 September 2004Full accounts made up to 31 March 2004 (11 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
23 April 2004Return made up to 16/04/04; full list of members (7 pages)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
13 October 2003Full accounts made up to 31 March 2003 (11 pages)
12 April 2003Return made up to 16/04/03; full list of members (7 pages)
12 April 2003Return made up to 16/04/03; full list of members (7 pages)
24 July 2002Full accounts made up to 31 March 2002 (11 pages)
24 July 2002Full accounts made up to 31 March 2002 (11 pages)
9 April 2002Return made up to 16/04/02; full list of members (6 pages)
9 April 2002Return made up to 16/04/02; full list of members (6 pages)
5 June 2001Full accounts made up to 31 March 2001 (11 pages)
5 June 2001Full accounts made up to 31 March 2001 (11 pages)
11 April 2001Return made up to 16/04/01; full list of members (6 pages)
11 April 2001Return made up to 16/04/01; full list of members (6 pages)
24 October 2000Particulars of mortgage/charge (5 pages)
24 October 2000Particulars of mortgage/charge (5 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
25 July 2000Full accounts made up to 31 March 2000 (10 pages)
15 April 2000Return made up to 16/04/00; full list of members (6 pages)
15 April 2000Return made up to 16/04/00; full list of members (6 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (1 page)
25 November 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
24 August 1999Full accounts made up to 31 March 1999 (10 pages)
14 April 1999Return made up to 16/04/99; no change of members (4 pages)
14 April 1999Return made up to 16/04/99; no change of members (4 pages)
22 June 1998Full accounts made up to 31 March 1998 (11 pages)
22 June 1998Full accounts made up to 31 March 1998 (11 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
20 April 1998Return made up to 16/04/98; no change of members (4 pages)
8 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
10 July 1997Full accounts made up to 31 March 1997 (11 pages)
10 July 1997Full accounts made up to 31 March 1997 (11 pages)
7 May 1997Return made up to 16/04/97; full list of members (6 pages)
7 May 1997Return made up to 16/04/97; full list of members (6 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
24 August 1996Particulars of mortgage/charge (3 pages)
5 July 1996Full accounts made up to 31 March 1996 (11 pages)
5 July 1996Full accounts made up to 31 March 1996 (11 pages)
22 April 1996Return made up to 16/04/96; no change of members (4 pages)
22 April 1996Return made up to 16/04/96; no change of members (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
6 December 1995Ad 01/12/95--------- £ si 4000@1=4000 £ ic 25000/29000 (2 pages)
6 December 1995Ad 01/12/95--------- £ si 4000@1=4000 £ ic 25000/29000 (2 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
5 September 1995Registered office changed on 05/09/95 from: templetons 361,hoe street walthamstow london,E17 9AP (1 page)
5 September 1995Registered office changed on 05/09/95 from: templetons 361,hoe street walthamstow london,E17 9AP (1 page)
7 July 1995Full accounts made up to 31 March 1995 (13 pages)
7 July 1995Full accounts made up to 31 March 1995 (13 pages)
7 June 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(6 pages)
7 June 1995Return made up to 16/04/95; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/06/95
(6 pages)