Company NameIndra Travel Services Limited
DirectorMona Kumar
Company StatusActive
Company Number02907350
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Mona Kumar
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2000(5 years, 11 months after company formation)
Appointment Duration24 years, 2 months
RoleTravel
Country of ResidenceEngland
Correspondence Address815 Eastern Avenue
Newbury Park
Ilford
Essex
IG2 7RY
Secretary NameMr Suresh Kumar
NationalityBritish
StatusCurrent
Appointed02 November 2005(11 years, 7 months after company formation)
Appointment Duration18 years, 6 months
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address815 Eastern Avenue
Newbury Park
Essex
IG2 7RY
Director NameSyed Mohsin Raza Jafry
Date of BirthMarch 1975 (Born 49 years ago)
NationalityPakistani
StatusResigned
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 February 2000)
RoleTravel Agency
Correspondence Address4 Renness Road
Walthamstow Walthamforest
London
E17 6EX
Director NameDean Nyman
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration1 year (resigned 22 July 1996)
RoleTravel Agent
Correspondence Address20 Roding Lodge
Roysten Gardens Redbridge
Ilford
Essex
IG1 3ST
Secretary NameSyed Mohsin Raza Jafry
NationalityPakistani
StatusResigned
Appointed01 July 1995(1 year, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 October 1996)
RoleCompany Director
Correspondence Address4 Renness Road
Walthamstow Walthamforest
London
E17 6EX
Secretary NameAshoo Sharma
NationalityIndian
StatusResigned
Appointed01 October 1996(2 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 November 2005)
RoleTravel Agent
Country of ResidenceIndia
Correspondence Address815 Eastern Avenue
Newbury Park
Essex
IG2 7RY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websiteindratravel.co.uk

Location

Registered Address791 Romford Road
Manor Park
London
E12 5AN
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardManor Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Mrs Mona Kumar
100.00%
Ordinary

Financials

Year2014
Turnover£3,185,280
Gross Profit£187,934
Net Worth£150,252
Cash£14,443
Current Liabilities£38,962

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 April 2024 (3 weeks, 3 days ago)
Next Return Due10 May 2025 (11 months, 3 weeks from now)

Charges

26 January 2010Delivered on: 4 February 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2007Delivered on: 25 July 2007
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 38144018 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

17 July 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
19 June 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
15 June 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (2 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
15 May 2017Confirmation statement made on 15 May 2017 with no updates (3 pages)
19 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000
(4 pages)
14 April 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 30,000
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 30,000
(4 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
29 October 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 30,000
(4 pages)
16 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 30,000
(4 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
29 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 April 2012Director's details changed for Mona Kumar on 11 March 2012 (2 pages)
8 April 2012Director's details changed for Mona Kumar on 11 March 2012 (2 pages)
8 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 October 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
12 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (14 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
3 October 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
8 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
29 March 2010Annual return made up to 11 March 2010 (8 pages)
29 March 2010Annual return made up to 11 March 2010 (8 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 April 2009Return made up to 11/03/09; full list of members (5 pages)
24 April 2009Return made up to 11/03/09; full list of members (5 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
10 July 2008Return made up to 11/03/08; full list of members (3 pages)
10 July 2008Return made up to 11/03/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
22 August 2007Ad 02/07/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
22 August 2007Ad 02/07/07--------- £ si 29998@1=29998 £ ic 2/30000 (2 pages)
14 August 2007£ nc 1000/100000 02/07/07 (1 page)
14 August 2007£ nc 1000/100000 02/07/07 (1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2007Particulars of mortgage/charge (3 pages)
25 July 2007Particulars of mortgage/charge (3 pages)
12 April 2007Return made up to 11/03/07; full list of members (6 pages)
12 April 2007Return made up to 11/03/07; full list of members (6 pages)
7 February 2007Full accounts made up to 31 March 2006 (8 pages)
7 February 2007Full accounts made up to 31 March 2006 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
23 March 2006Return made up to 11/03/06; full list of members (6 pages)
23 March 2006Return made up to 11/03/06; full list of members (6 pages)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
15 February 2006New secretary appointed (2 pages)
15 February 2006Secretary resigned (1 page)
7 November 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 November 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
7 April 2005Return made up to 11/03/05; full list of members (6 pages)
6 July 2004Full accounts made up to 31 March 2003 (11 pages)
6 July 2004Full accounts made up to 31 March 2003 (11 pages)
29 March 2004Return made up to 11/03/04; full list of members (6 pages)
29 March 2004Return made up to 11/03/04; full list of members (6 pages)
21 August 2003Full accounts made up to 31 March 2002 (11 pages)
21 August 2003Full accounts made up to 31 March 2002 (11 pages)
9 April 2003Return made up to 11/03/03; full list of members (6 pages)
9 April 2003Return made up to 11/03/03; full list of members (6 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
27 March 2002Return made up to 11/03/02; full list of members (6 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 February 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 May 2001Return made up to 11/03/01; full list of members (6 pages)
11 May 2001Return made up to 11/03/01; full list of members (6 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
31 January 2001Full accounts made up to 31 March 2000 (8 pages)
19 April 2000Full accounts made up to 31 March 1999 (8 pages)
19 April 2000Full accounts made up to 31 March 1999 (8 pages)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
21 March 2000Return made up to 11/03/00; full list of members (6 pages)
15 March 2000New director appointed (2 pages)
15 March 2000Director resigned (1 page)
15 March 2000Director resigned (1 page)
15 March 2000New director appointed (2 pages)
13 April 1999Return made up to 11/03/99; no change of members (4 pages)
13 April 1999Return made up to 11/03/99; no change of members (4 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
28 January 1999Full accounts made up to 31 March 1998 (7 pages)
14 May 1998Return made up to 11/03/98; no change of members (4 pages)
14 May 1998Return made up to 11/03/98; no change of members (4 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
4 February 1998Full accounts made up to 31 March 1997 (8 pages)
17 April 1997Return made up to 11/03/97; full list of members (6 pages)
17 April 1997Return made up to 11/03/97; full list of members (6 pages)
2 February 1997Director resigned (1 page)
2 February 1997Director resigned (1 page)
31 January 1997New secretary appointed (2 pages)
31 January 1997New secretary appointed (2 pages)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 January 1997Full accounts made up to 31 March 1996 (8 pages)
5 December 1996Director resigned (1 page)
5 December 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
30 July 1996Director resigned (1 page)
5 March 1996Return made up to 11/03/96; no change of members (4 pages)
5 March 1996Return made up to 11/03/96; no change of members (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (4 pages)
2 January 1996Full accounts made up to 31 March 1995 (4 pages)
18 October 1995New director appointed (2 pages)
18 October 1995New director appointed (2 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
10 October 1995Compulsory strike-off action has been discontinued (2 pages)
3 October 1995First Gazette notice for compulsory strike-off (2 pages)
3 October 1995First Gazette notice for compulsory strike-off (2 pages)
17 August 1995New secretary appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Registered office changed on 17/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 August 1995Registered office changed on 17/08/95 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
17 August 1995New secretary appointed (2 pages)
11 March 1994Incorporation (11 pages)
11 March 1994Incorporation (11 pages)