Company NameEast-West Travel Limited
DirectorsCharles Bracey Forbes and Amanda Tilly Forbes
Company StatusActive
Company Number02606195
CategoryPrivate Limited Company
Incorporation Date30 April 1991(33 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Charles Bracey Forbes
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(1 day after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCromarty
26 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameAmanda Tilly Forbes
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2021(30 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Empress Avenue
Woodford Green
Essex
IG8 9EA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameCarolyn Margaret Hanlon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(1 day after company formation)
Appointment Duration4 years, 2 months (resigned 17 July 1995)
RoleCompany Director
Correspondence AddressPerevlok N A Ostrovskovo
Dom 20 Apartment 7 2nd Floor
Moscow 119034
Secretary NameCharles Bracey Forbes
NationalityBritish
StatusResigned
Appointed01 May 1991(1 day after company formation)
Appointment Duration12 years, 5 months (resigned 02 October 2003)
RoleDirector/Company Secretary
Correspondence Address10 Woodland Close
Woodford Green
Essex
IG8 0QH
Director NameMr Stephen Tait
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(3 weeks, 1 day after company formation)
Appointment Duration9 months, 1 week (resigned 24 February 1992)
RoleCompany Director
Correspondence Address40 Torrington Road
Ruislip Manor
Ruislip
Middlesex
HA4 0AT
Director NameGrant Ross
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(3 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2002)
RoleTravel Agent
Correspondence Address1c Bowater Place
London
SE3 8ST
Secretary NameMargaret Florence Stanton
NationalityBritish
StatusResigned
Appointed02 October 2003(12 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 November 2005)
RoleTeacher
Correspondence Address18 The Summit
Loughton
Essex
IG10 1SW
Secretary NameAmanda Tilly Forbes
NationalityBritish
StatusResigned
Appointed28 November 2005(14 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2011)
RoleTravel Manager
Correspondence Address26 Empress Avenue
Woodford Green
Essex
IG8 9EA

Location

Registered Address26 Empress Avenue
Woodford Green
Essex
IG8 9EA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London

Shareholders

50k at £1Charles Bracey Forbes
100.00%
Ordinary

Financials

Year2014
Net Worth£436,972
Cash£197,087
Current Liabilities£4,447

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Charges

22 April 1999Delivered on: 10 May 1999
Satisfied on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 8/2/1999 in favour of unijet for £5,000; in relation to a bond dated 9/8/1995 in favour of british airways for £3,000; in relation to a bond dated 9/1/1997 in favour of british airways for £5,000 & in relation to a bond dated 2/2/1999 in favour of civil aviation authority for £68,400.
Particulars: The sum of £81,400 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company.
Fully Satisfied
7 May 1998Delivered on: 15 May 1998
Satisfied on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of civil aviation authority for £43,800.
Particulars: The sum of £43,800 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company.
Fully Satisfied
23 October 1995Delivered on: 30 October 1995
Satisfied on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £90,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 47305541 and earmarked or designated by reference to the company.
Fully Satisfied
10 March 1995Delivered on: 17 March 1995
Satisfied on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of british railways board for £5,000 and in relation to a bond in favour of civil aviation authority for £65,470.
Particulars: The sum of £70,470 together with interest accrued now or to be held by the bank on account numbered 47305541 and earmarked or designated by reference to the company.
Fully Satisfied
11 June 1991Delivered on: 14 June 1991
Satisfied on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

24 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
2 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
22 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 May 2022Confirmation statement made on 30 April 2022 with updates (5 pages)
26 August 2021Notification of Amanda Tilly Forbes as a person with significant control on 22 July 2021 (2 pages)
26 August 2021Notification of Charles Bracey Forbes as a person with significant control on 22 July 2021 (2 pages)
26 August 2021Cessation of Charles Bracey Forbes as a person with significant control on 22 July 2021 (1 page)
21 August 2021Change of share class name or designation (2 pages)
19 August 2021Particulars of variation of rights attached to shares (2 pages)
5 August 2021Appointment of Amanda Tilly Forbes as a director on 22 July 2021 (2 pages)
6 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
6 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
2 June 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
19 February 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 May 2019Micro company accounts made up to 31 December 2018 (4 pages)
1 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
4 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 April 2018Micro company accounts made up to 31 December 2017 (3 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(3 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 50,000
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(3 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(3 pages)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 1 in full (1 page)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 5 in full (1 page)
21 April 2015Satisfaction of charge 4 in full (1 page)
21 April 2015Satisfaction of charge 4 in full (1 page)
21 April 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Satisfaction of charge 3 in full (1 page)
21 April 2015Satisfaction of charge 2 in full (1 page)
21 April 2015Satisfaction of charge 5 in full (1 page)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(3 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 50,000
(3 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
11 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 30 April 2012 with a full list of shareholders (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 May 2011Termination of appointment of Amanda Forbes as a secretary (1 page)
9 May 2011Termination of appointment of Amanda Forbes as a secretary (1 page)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
10 June 2010Director's details changed for Charles Bracey Forbes on 30 April 2010 (2 pages)
10 June 2010Director's details changed for Charles Bracey Forbes on 30 April 2010 (2 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
7 May 2009Return made up to 30/04/09; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
30 May 2008Return made up to 30/04/08; full list of members (3 pages)
30 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 January 2008Registered office changed on 23/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
23 January 2008Registered office changed on 23/01/08 from: 2ND floor 70 conduit street london W1S 2GF (1 page)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 August 2007Secretary's particulars changed (1 page)
21 August 2007Secretary's particulars changed (1 page)
28 April 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2007Return made up to 30/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
31 May 2006Return made up to 13/04/06; full list of members (6 pages)
31 May 2006Return made up to 13/04/06; full list of members (6 pages)
30 January 2006Amended accounts made up to 31 December 2004 (7 pages)
30 January 2006Amended accounts made up to 31 December 2004 (7 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
9 December 2005Secretary resigned (1 page)
9 December 2005New secretary appointed (2 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 June 2005Return made up to 25/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london. W1C 2HS (1 page)
11 February 2005Registered office changed on 11/02/05 from: 4TH floor 315 oxford street london. W1C 2HS (1 page)
20 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
20 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
15 October 2003Secretary resigned (1 page)
15 October 2003New secretary appointed (2 pages)
4 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
4 August 2003Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
27 May 2003Return made up to 30/04/03; full list of members (7 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
26 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
3 October 2002£ sr 2941@1 16/04/02 (1 page)
3 October 2002£ sr 2941@1 16/04/02 (1 page)
21 May 2002Director resigned (1 page)
21 May 2002Director resigned (1 page)
1 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
15 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
14 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
16 March 2001Amended accounts made up to 30 June 2000 (5 pages)
16 March 2001Amended accounts made up to 30 June 2000 (5 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 December 2000Accounts for a small company made up to 30 June 2000 (6 pages)
12 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
4 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
16 June 1999Return made up to 30/04/99; full list of members (6 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
10 May 1999Particulars of mortgage/charge (3 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 December 1998Accounts for a small company made up to 30 June 1998 (6 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
1 June 1998Return made up to 30/04/98; no change of members (4 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
15 May 1998Particulars of mortgage/charge (3 pages)
20 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
27 May 1997Return made up to 30/04/97; no change of members (4 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
15 January 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
10 May 1996Return made up to 30/04/96; full list of members (6 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
15 March 1996Ad 30/01/96--------- £ si 8823@1=8823 £ ic 5000/13823 (2 pages)
15 March 1996Ad 30/01/96--------- £ si 8823@1=8823 £ ic 5000/13823 (2 pages)
15 March 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
15 March 1996Accounting reference date extended from 31/05 to 30/06 (1 page)
30 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Particulars of mortgage/charge (4 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 September 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
19 September 1995£ ic 30000/5000 17/07/95 £ sr 25000@1=25000 (1 page)
19 September 1995£ ic 30000/5000 17/07/95 £ sr 25000@1=25000 (1 page)
18 September 1995Director resigned (2 pages)
18 September 1995Ad 17/07/95--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
18 September 1995Ad 17/07/95--------- £ si 25000@1=25000 £ ic 5000/30000 (2 pages)
18 September 1995Director resigned (2 pages)
29 June 1995Ad 19/09/94--------- £ si 45000@1 (2 pages)
29 June 1995Ad 19/09/94--------- £ si 45000@1 (2 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
18 May 1995Return made up to 30/04/95; full list of members (6 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
17 March 1995Particulars of mortgage/charge (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
25 August 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 August 1992Return made up to 30/04/92; full list of members
  • 363(288) ‐ Director resigned
(6 pages)