Company NameEastways Travel Service Limited
DirectorAmit Sanger
Company StatusActive
Company Number02869914
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Amit Sanger
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameAnil Sanger
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Correspondence AddressAlbany House Albany Stud
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameJanak Paul Sanger
Date of BirthMarch 1938 (Born 86 years ago)
NationalityIndian
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleSales Director
Correspondence AddressAlbany House
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Director NameShakuntla Sanger
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlbany House
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Secretary NameJanak Paul Sanger
NationalityIndian
StatusResigned
Appointed08 November 1993(same day as company formation)
RoleSales Director
Correspondence AddressAlbany House
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Secretary NameAnil Sanger
NationalityBritish
StatusResigned
Appointed08 September 1998(4 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 October 2008)
RoleTravel Agent
Correspondence AddressAlbany House Albany Stud
Epping New Road
Buckhurst Hill
Essex
IG9 5UA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 72473823
Telephone regionLondon

Location

Registered Address72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Amit Sanger
100.00%
Ordinary

Financials

Year2014
Turnover£3,350,727
Gross Profit£190,986
Net Worth£215,569
Cash£501,701
Current Liabilities£303,649

Accounts

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

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

18 October 2022Delivered on: 18 October 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 October 2010Delivered on: 26 October 2010
Persons entitled: Legal and General Assurance Society Limited

Classification: Rent deposit deed
Secured details: £1746.25 due or to become due from the company to the chargee.
Particulars: The deposit as security for the performance of the obligations of the company under the lease and the rent deposit deed and the liabilities payable to the landlord under the lease but unpaid when due.
Outstanding
20 September 2001Delivered on: 27 September 2001
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit (as defined) and all such rights to the repayment thereof. See the mortgage charge document for full details.
Outstanding

Filing History

27 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
2 November 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
18 October 2022Registration of charge 028699140003, created on 18 October 2022 (40 pages)
30 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 November 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
23 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 November 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
23 October 2018Confirmation statement made on 22 October 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(3 pages)
27 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 50,000
(3 pages)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (13 pages)
6 May 2015Amended total exemption small company accounts made up to 31 March 2014 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
23 December 2014Full accounts made up to 31 March 2014 (13 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(3 pages)
19 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 50,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(3 pages)
21 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 50,000
(3 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
15 December 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 November 2009Director's details changed for Amit Sanger on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Amit Sanger on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (5 pages)
9 November 2009Director's details changed for Amit Sanger on 9 November 2009 (2 pages)
13 February 2009Return made up to 22/10/08; full list of members (3 pages)
13 February 2009Return made up to 22/10/08; full list of members (3 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Return made up to 22/10/07; full list of members (4 pages)
11 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
11 February 2009Return made up to 22/10/07; full list of members (4 pages)
11 November 2008Appointment terminate, director and secretary anil sanger logged form (1 page)
11 November 2008Appointment terminate, director and secretary anil sanger logged form (1 page)
4 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
4 November 2008Accounting reference date extended from 31/01/2008 to 31/03/2008 (1 page)
13 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
13 May 2008Accounts for a small company made up to 31 March 2007 (7 pages)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
9 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
16 February 2007Return made up to 22/10/06; full list of members (7 pages)
16 February 2007Return made up to 22/10/06; full list of members (7 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (6 pages)
9 June 2006Registered office changed on 09/06/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page)
9 June 2006Registered office changed on 09/06/06 from: po box 173 199 pinner road northwood middlesex HA6 2JJ (1 page)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 November 2005Return made up to 22/10/05; full list of members (7 pages)
17 November 2005Full accounts made up to 31 March 2005 (14 pages)
17 November 2005Full accounts made up to 31 March 2005 (14 pages)
6 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 January 2005Notice of agm (1 page)
6 January 2005Return made up to 22/10/04; full list of members (7 pages)
6 January 2005Notice of agm (1 page)
6 January 2005Full accounts made up to 31 March 2004 (13 pages)
6 January 2005Return made up to 22/10/04; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
28 October 2003Full accounts made up to 31 March 2003 (12 pages)
28 October 2003Return made up to 22/10/03; full list of members (7 pages)
19 November 2002Return made up to 08/11/02; full list of members (7 pages)
19 November 2002Return made up to 08/11/02; full list of members (7 pages)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
18 November 2002Full accounts made up to 31 March 2002 (11 pages)
5 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 February 2002Full accounts made up to 31 March 2001 (12 pages)
5 February 2002Return made up to 08/11/01; full list of members (6 pages)
5 February 2002Return made up to 08/11/01; full list of members (6 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
27 September 2001Particulars of mortgage/charge (5 pages)
6 February 2001Return made up to 08/11/00; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
6 February 2001Return made up to 08/11/00; full list of members (6 pages)
6 February 2001Full accounts made up to 31 March 2000 (12 pages)
23 February 2000Return made up to 08/11/99; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (7 pages)
23 February 2000Return made up to 08/11/99; full list of members (6 pages)
23 February 2000Full accounts made up to 31 March 1999 (7 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
1 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Return made up to 08/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
19 October 1998Ad 08/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
19 October 1998Director resigned (1 page)
19 October 1998New secretary appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Ad 08/09/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 October 1998Secretary resigned;director resigned (1 page)
20 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1997Return made up to 08/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 1997Registered office changed on 12/11/97 from: suite 1,410-420 rayners lane pinner middlesex HA5 5DY (1 page)
12 November 1997Registered office changed on 12/11/97 from: suite 1,410-420 rayners lane pinner middlesex HA5 5DY (1 page)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 November 1997Return made up to 08/11/96; no change of members (4 pages)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (2 pages)
12 November 1997Return made up to 08/11/96; no change of members (4 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
30 July 1996Accounts for a dormant company made up to 31 March 1996 (2 pages)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 August 1995Full accounts made up to 31 March 1995 (1 page)
8 August 1995Full accounts made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
8 November 1993Incorporation (15 pages)
8 November 1993Incorporation (15 pages)