London
NW9 6ES
Director Name | Mr Vishalkumar Vijay Patel |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 October 2008(14 years, 3 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Margarets Road Edgware Middx HA8 9UU |
Director Name | Ognian Georgiev Avgarski |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | Bulgarian |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Alphabet Square Hawgood Street London E3 3RT |
Director Name | Ali Erkan Kilic |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Campbell Court London SW7 4PB |
Secretary Name | Mr Richard Francis Jocelyn Simon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1994(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 92 Victoria Drive London SW19 6HQ |
Director Name | Hifzi Ali Gureli |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 21 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 09 September 1996) |
Role | Company Director |
Correspondence Address | The Marmara Istanbul Taksim Square 80090 Istanbul Turkey Foreign |
Director Name | Mr Margarit Slavov Todorov |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British/Bulgarian |
Status | Resigned |
Appointed | 21 July 1994(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (resigned 07 April 2005) |
Role | Company Director |
Correspondence Address | 3 Sovereign Crescent London SE16 5XH |
Secretary Name | Ognian Georgiev Avgarski |
---|---|
Nationality | Bulgarian |
Status | Resigned |
Appointed | 23 October 1997(3 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | 63 Alphabet Square Hawgood Street London E3 3RT |
Director Name | Mr Vijaykumar Surendra Patel |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2007(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 March 2010) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Margarets Road Edgware Middlesex HA8 9UU |
Website | balkaniatravel.com |
---|---|
Email address | [email protected] |
Telephone | 020 75369400 |
Telephone region | London |
Registered Address | Connex House 148 Field End Road Eastcote Middlesex HA5 1RJ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Eastcote and East Ruislip |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70k at £1 | Mr Vishal Vijay Patel 50.00% Ordinary |
---|---|
28k at £1 | Valery Petkov Ivanov 20.00% Ordinary |
28k at £1 | Vijay Surendra Patel 20.00% Ordinary |
14k at £1 | Jyoti Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £122,378 |
Cash | £54,819 |
Current Liabilities | £260,178 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 June 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 1 week from now) |
1 April 2005 | Delivered 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 |
---|
23 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 June 2020 | Confirmation statement made on 1 June 2020 with updates (4 pages) |
23 October 2019 | Change of name notice (2 pages) |
23 October 2019 | Resolutions
|
27 September 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
25 June 2019 | Confirmation statement made on 25 June 2019 with updates (4 pages) |
25 June 2019 | Change of details for Mr Vishal Patel as a person with significant control on 25 June 2019 (2 pages) |
25 June 2019 | Director's details changed for Mr Vishal Vijay Patel on 25 June 2019 (2 pages) |
21 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 September 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
2 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
12 September 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
24 August 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-08-24
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
25 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
18 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
18 September 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (5 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 September 2011 | Registered office address changed from Suite 3-40 Morley House 320 Regent Street London W1B 3BE England on 20 September 2011 (1 page) |
20 September 2011 | Registered office address changed from Suite 3-40 Morley House 320 Regent Street London W1B 3BE England on 20 September 2011 (1 page) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
17 August 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from 7 Breasy Place 9 Burroughs Gardens Hendon London NW4 4AU United Kingdom on 3 August 2011 (1 page) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
3 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (6 pages) |
12 July 2010 | Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages) |
12 July 2010 | Director's details changed for Valery Petkov Ivanov on 1 January 2010 (2 pages) |
13 April 2010 | Termination of appointment of Vijaykumar Patel as a director (1 page) |
13 April 2010 | Termination of appointment of Vijaykumar Patel as a director (1 page) |
9 April 2010 | Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page) |
9 April 2010 | Registered office address changed from Regency Chambers Alpine House Honeypot Lane London NW9 9RX on 9 April 2010 (1 page) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
13 July 2009 | Return made up to 11/07/09; full list of members (5 pages) |
27 October 2008 | Director appointed mr vishal patel (1 page) |
27 October 2008 | Director appointed mr vishal patel (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 September 2008 | Return made up to 11/07/05; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/04; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/98; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/06; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/03; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/06; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/03; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/97; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/07; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/99; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/97; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/01; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/99; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/02; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/01; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/04; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/00; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/02; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/98; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/05; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/07; no change of members; amend (4 pages) |
2 September 2008 | Return made up to 11/07/00; no change of members; amend (4 pages) |
28 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
28 August 2008 | Return made up to 11/07/08; full list of members (4 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
13 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
31 August 2007 | Return made up to 11/07/07; full list of members (2 pages) |
8 August 2007 | Return made up to 11/07/06; full list of members (2 pages) |
8 August 2007 | Return made up to 11/07/06; full list of members (2 pages) |
31 July 2007 | Registered office changed on 31/07/07 from: 61A hamilton road london NW11 9EH (1 page) |
31 July 2007 | Registered office changed on 31/07/07 from: 61A hamilton road london NW11 9EH (1 page) |
4 July 2007 | New director appointed (2 pages) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | Director resigned (1 page) |
4 July 2007 | New director appointed (2 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 April 2006 | Registered office changed on 07/04/06 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
7 April 2006 | Registered office changed on 07/04/06 from: britannia house 960 high road north finchley london N12 9FB (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
16 March 2006 | Auditor's resignation (1 page) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (2 pages) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
9 July 2005 | New director appointed (2 pages) |
9 July 2005 | Director resigned (1 page) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
14 April 2005 | Particulars of mortgage/charge (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 September 2004 | Return made up to 11/07/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
26 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
26 July 2003 | Return made up to 11/07/03; full list of members (8 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
6 October 2002 | Accounts for a small company made up to 31 March 2002 (5 pages) |
13 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
13 August 2002 | Return made up to 11/07/02; full list of members (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
13 July 2001 | Return made up to 11/07/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
26 July 2000 | Return made up to 11/07/00; full list of members (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
10 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
1 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
1 August 1999 | Return made up to 11/07/99; no change of members (4 pages) |
28 July 1998 | Return made up to 11/07/98; full list of members
|
28 July 1998 | Return made up to 11/07/98; full list of members
|
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
26 July 1998 | Full accounts made up to 31 March 1998 (11 pages) |
11 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
11 December 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AP (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: pullig & co 2ND floor bridewell house 9 bridewell place london EC4V 6AP (1 page) |
5 November 1997 | New secretary appointed (2 pages) |
5 November 1997 | Secretary resigned (1 page) |
31 July 1997 | Return made up to 11/07/97; full list of members
|
31 July 1997 | Return made up to 11/07/97; full list of members
|
28 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
28 May 1997 | Full accounts made up to 31 October 1996 (12 pages) |
7 May 1997 | Accounting reference date extended from 31/10/97 to 31/12/97 (1 page) |
7 May 1997 | Accounting 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 1997 | Resolutions
|
1 May 1997 | £ nc 100000/200000 24/04/97 (1 page) |
1 May 1997 | Resolutions
|
1 May 1997 | Ad 24/04/97--------- £ si 70000@1=70000 £ ic 70000/140000 (2 pages) |
1 May 1997 | Ad 24/04/97--------- £ si 70000@1=70000 £ ic 70000/140000 (2 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Resolutions
|
8 April 1997 | Nc inc already adjusted 02/04/97 (1 page) |
8 April 1997 | Nc inc already adjusted 02/04/97 (1 page) |
8 April 1997 | Memorandum and Articles of Association (4 pages) |
8 April 1997 | Resolutions
|
8 April 1997 | Memorandum and Articles of Association (4 pages) |
21 March 1997 | Director resigned (1 page) |
21 March 1997 | Director resigned (1 page) |
18 September 1996 | Resolutions
|
18 September 1996 | Resolutions
|
13 September 1996 | Registered office changed on 13/09/96 from: c/o blick & co, sophia house 32-35 featherstone street london EC1Y 8QX (1 page) |
13 September 1996 | Registered office changed on 13/09/96 from: c/o blick & co, sophia house 32-35 featherstone street london EC1Y 8QX (1 page) |
13 September 1996 | Director resigned (1 page) |
13 September 1996 | Director resigned (1 page) |
29 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (7 pages) |
23 August 1996 | Return made up to 11/07/96; no change of members
|
23 August 1996 | Return made up to 11/07/96; no change of members
|
7 May 1996 | Company name changed sunquest bulgaria LIMITED\certificate issued on 08/05/96 (2 pages) |
7 May 1996 | Company name changed sunquest bulgaria LIMITED\certificate issued on 08/05/96 (2 pages) |
4 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
4 August 1995 | Return made up to 11/07/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
11 July 1994 | Incorporation (21 pages) |
11 July 1994 | Incorporation (21 pages) |