Company NameTradewings (London) Limited
DirectorsValery Petkov Ivanov and Vishalkumar Vijay Patel
Company StatusActive
Company Number02949098
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 10 months ago)
Previous NamesSunquest Bulgaria Limited and Balkania Travel Limited

Business Activity

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

Directors

Director NameValery Petkov Ivanov
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2005(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Colin Drive
London
NW9 6ES
Director NameMr Vishalkumar Vijay Patel
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(14 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 St Margarets Road
Edgware
Middx
HA8 9UU
Director NameOgnian Georgiev Avgarski
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBulgarian
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address63 Alphabet Square
Hawgood Street
London
E3 3RT
Director NameAli Erkan Kilic
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address30 Campbell Court
London
SW7 4PB
Secretary NameMr Richard Francis Jocelyn Simon
NationalityBritish
StatusResigned
Appointed11 July 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Victoria Drive
London
SW19 6HQ
Director NameHifzi Ali Gureli
Date of BirthDecember 1953 (Born 70 years ago)
NationalityTurkish
StatusResigned
Appointed21 July 1994(1 week, 3 days after company formation)
Appointment Duration2 years, 1 month (resigned 09 September 1996)
RoleCompany Director
Correspondence AddressThe Marmara Istanbul Taksim Square
80090 Istanbul
Turkey
Foreign
Director NameMr Margarit Slavov Todorov
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish/Bulgarian
StatusResigned
Appointed21 July 1994(1 week, 3 days after company formation)
Appointment Duration10 years, 8 months (resigned 07 April 2005)
RoleCompany Director
Correspondence Address3 Sovereign Crescent
London
SE16 5XH
Secretary NameOgnian Georgiev Avgarski
NationalityBulgarian
StatusResigned
Appointed23 October 1997(3 years, 3 months after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2022)
RoleCompany Director
Correspondence Address63 Alphabet Square
Hawgood Street
London
E3 3RT
Director NameMr Vijaykumar Surendra Patel
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2007(12 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2010)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 St Margarets Road
Edgware
Middlesex
HA8 9UU

Contact

Websitebalkaniatravel.com
Email address[email protected]
Telephone020 75369400
Telephone regionLondon

Location

Registered AddressConnex House
148 Field End Road
Eastcote
Middlesex
HA5 1RJ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardEastcote and East Ruislip
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70k at £1Mr Vishal Vijay Patel
50.00%
Ordinary
28k at £1Valery Petkov Ivanov
20.00%
Ordinary
28k at £1Vijay Surendra Patel
20.00%
Ordinary
14k at £1Jyoti Patel
10.00%
Ordinary

Financials

Year2014
Net Worth£122,378
Cash£54,819
Current Liabilities£260,178

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 Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

1 April 2005Delivered on: 14 April 2005
Persons entitled: Derwent Valley London Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right and interest in the account and all sums standing to the credit of the account,. See the mortgage charge document for full details.
Outstanding

Filing History

23 September 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
23 October 2019Change of name notice (2 pages)
23 October 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-16
(2 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
25 June 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 June 2019Change of details for Mr Vishal Patel as a person with significant control on 25 June 2019 (2 pages)
25 June 2019Director's details changed for Mr Vishal Vijay Patel on 25 June 2019 (2 pages)
21 February 2019Registered office address changed from Avanta House 79 College Road Harrow Middlesex HA1 1BD to Connex House 148 Field End Road Eastcote Middlesex HA5 1RJ on 21 February 2019 (1 page)
4 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
10 September 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
22 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 140,000
(5 pages)
24 August 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 140,000
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 140,000
(5 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 140,000
(5 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
25 September 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
(5 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
18 September 2012Annual return made up to 11 July 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 September 2011Registered office address changed from Suite 3-40 Morley House 320 Regent Street London W1B 3BE England on 20 September 2011 (1 page)
20 September 2011Registered office address changed from Suite 3-40 Morley House 320 Regent Street London W1B 3BE England on 20 September 2011 (1 page)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
17 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (6 pages)
3 August 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page)
3 August 2011Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
3 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (6 pages)
12 July 2010Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages)
12 July 2010Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages)
13 April 2010Termination of appointment of Vijaykumar Patel as a director (1 page)
13 April 2010Termination of appointment of Vijaykumar Patel as a director (1 page)
9 April 2010Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page)
9 April 2010Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
13 July 2009Return made up to 11/07/09; full list of members (5 pages)
27 October 2008Director appointed mr vishal patel (1 page)
27 October 2008Director appointed mr vishal patel (1 page)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 September 2008Return made up to 11/07/05; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/04; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/98; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/06; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/03; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/06; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/03; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/97; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/07; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/99; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/97; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/01; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/99; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/02; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/01; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/04; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/00; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/02; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/98; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/05; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/07; no change of members; amend (4 pages)
2 September 2008Return made up to 11/07/00; no change of members; amend (4 pages)
28 August 2008Return made up to 11/07/08; full list of members (4 pages)
28 August 2008Return made up to 11/07/08; full list of members (4 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
31 August 2007Return made up to 11/07/07; full list of members (2 pages)
8 August 2007Return made up to 11/07/06; full list of members (2 pages)
8 August 2007Return made up to 11/07/06; full list of members (2 pages)
31 July 2007Registered office changed on 31/07/07 from: 61A hamilton road london NW11 9EH (1 page)
31 July 2007Registered office changed on 31/07/07 from: 61A hamilton road london NW11 9EH (1 page)
4 July 2007New director appointed (2 pages)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
4 July 2007New director appointed (2 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 April 2006Registered office changed on 07/04/06 from: britannia house 960 high road north finchley london N12 9FB (1 page)
7 April 2006Registered office changed on 07/04/06 from: britannia house 960 high road north finchley london N12 9FB (1 page)
16 March 2006Auditor's resignation (1 page)
16 March 2006Auditor's resignation (1 page)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
1 August 2005Return made up to 11/07/05; full list of members (2 pages)
9 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
9 July 2005New director appointed (2 pages)
9 July 2005Director resigned (1 page)
14 April 2005Particulars of mortgage/charge (6 pages)
14 April 2005Particulars of mortgage/charge (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 September 2004Return made up to 11/07/04; full list of members (7 pages)
3 September 2004Return made up to 11/07/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
26 July 2003Return made up to 11/07/03; full list of members (8 pages)
26 July 2003Return made up to 11/07/03; full list of members (8 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 October 2002Accounts for a small company made up to 31 March 2002 (5 pages)
13 August 2002Return made up to 11/07/02; full list of members (7 pages)
13 August 2002Return made up to 11/07/02; full list of members (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
13 July 2001Return made up to 11/07/01; full list of members (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
26 July 2000Return made up to 11/07/00; full list of members (6 pages)
26 July 2000Return made up to 11/07/00; full list of members (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
10 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 August 1999Return made up to 11/07/99; no change of members (4 pages)
1 August 1999Return made up to 11/07/99; no change of members (4 pages)
28 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
26 July 1998Full accounts made up to 31 March 1998 (11 pages)
11 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
11 December 1997Accounting reference date extended from 31/12/97 to 31/03/98 (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
5 November 1997Registered office changed on 05/11/97 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AP (1 page)
5 November 1997Registered office changed on 05/11/97 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AP (1 page)
5 November 1997New secretary appointed (2 pages)
5 November 1997Secretary resigned (1 page)
31 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 1997Return made up to 11/07/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 May 1997Full accounts made up to 31 October 1996 (12 pages)
28 May 1997Full accounts made up to 31 October 1996 (12 pages)
7 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
7 May 1997Accounting reference date extended from 31/10/97 to 31/12/97 (1 page)
1 May 1997£ nc 100000/200000 24/04/97 (1 page)
1 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 May 1997£ nc 100000/200000 24/04/97 (1 page)
1 May 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
1 May 1997Ad 24/04/97--------- £ si 70000@1=70000 £ ic 70000/140000 (2 pages)
1 May 1997Ad 24/04/97--------- £ si 70000@1=70000 £ ic 70000/140000 (2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Nc inc already adjusted 02/04/97 (1 page)
8 April 1997Nc inc already adjusted 02/04/97 (1 page)
8 April 1997Memorandum and Articles of Association (4 pages)
8 April 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 April 1997Memorandum and Articles of Association (4 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 1996Registered office changed on 13/09/96 from: c/o blick & co, sophia house 32-35 featherstone street london EC1Y 8QX (1 page)
13 September 1996Registered office changed on 13/09/96 from: c/o blick & co, sophia house 32-35 featherstone street london EC1Y 8QX (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Director resigned (1 page)
29 August 1996Full accounts made up to 31 October 1995 (7 pages)
29 August 1996Full accounts made up to 31 October 1995 (7 pages)
23 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 August 1996Return made up to 11/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 May 1996Company name changed sunquest bulgaria LIMITED\certificate issued on 08/05/96 (2 pages)
7 May 1996Company name changed sunquest bulgaria LIMITED\certificate issued on 08/05/96 (2 pages)
4 August 1995Return made up to 11/07/95; full list of members (6 pages)
4 August 1995Return made up to 11/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
11 July 1994Incorporation (21 pages)
11 July 1994Incorporation (21 pages)