Company NameIKB (Travel & Tours) Limited
DirectorsImad Burhan and Abir Lukasz Burhan
Company StatusActive
Company Number03199308
CategoryPrivate Limited Company
Incorporation Date15 May 1996(27 years, 11 months ago)
Previous NameLacoport Limited

Business Activity

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

Directors

Director NameMr Imad Burhan
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1996(2 months, 3 weeks after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIkb House 3rd Floor
230 Edgware Road
London
W2 1DW
Secretary NameMargarethe Burhan
NationalityGerman
StatusCurrent
Appointed30 October 2003(7 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIkb House 3rd Floor
230 Edgware Road
London
W2 1DW
Director NameAbir Lukasz Burhan
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2009(12 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressIkb House 3rd Floor
230 Edgware Road
London
W2 1DW
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed15 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameMargerethe Burhan
NationalityBritish
StatusResigned
Appointed07 August 1996(2 months, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2001)
RoleCompany Director
Correspondence Address16 Crundale Avenue
Kingsbury
London
NW9 9PL
Director NameMr Syed Mohsin Abbas Bukhari
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2001(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 29 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Woolmead Avenue
London
NW9 7AW
Secretary NameImtiaz Khan Lodhi
NationalityPakistani
StatusResigned
Appointed19 May 2001(5 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 October 2003)
RoleCompany Director
Correspondence Address7 Humberstone Road
Luton
LU4 9SP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed15 May 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitewww.youshouldtravel.com
Telephone020 77248455
Telephone regionLondon

Location

Registered AddressIkb House 3rd Floor
230 Edgware Road
London
W2 1DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90k at £1Imad Burhan
100.00%
Ordinary

Financials

Year2014
Net Worth£246,384
Cash£1,610,390
Current Liabilities£2,058,519

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

16 November 2018Delivered on: 20 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re ikb (travel & tours) limited business premium account a/no 3733823 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

29 September 2023Full accounts made up to 31 May 2023 (25 pages)
7 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 May 2022 (23 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 31 May 2021 (24 pages)
6 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
17 November 2020Full accounts made up to 31 May 2020 (29 pages)
6 August 2020Satisfaction of charge 1 in full (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
20 September 2019Full accounts made up to 31 May 2019 (25 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (20 pages)
20 November 2018Registration of charge 031993080002, created on 16 November 2018 (9 pages)
2 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Audited abridged accounts made up to 31 May 2017 (18 pages)
13 July 2017Secretary's details changed for Margarethe Burhan on 16 May 2016 (1 page)
13 July 2017Notification of Imad Burhan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Director's details changed for Mr Imad Burhan on 16 May 2016 (2 pages)
13 July 2017Notification of Imad Burhan as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Director's details changed for Abir Lukasz Burhan on 16 May 2016 (2 pages)
13 July 2017Director's details changed for Mr Imad Burhan on 16 May 2016 (2 pages)
13 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
13 July 2017Director's details changed for Abir Lukasz Burhan on 16 May 2016 (2 pages)
13 July 2017Secretary's details changed for Margarethe Burhan on 16 May 2016 (1 page)
27 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
27 February 2017Accounts for a small company made up to 31 May 2016 (11 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90,000
(5 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 90,000
(5 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (10 pages)
2 March 2016Accounts for a small company made up to 31 May 2015 (10 pages)
5 August 2015Registered office address changed from Ikb House 3rd Floor 230 Edgeware Road London W2 1DW to Ikb House 3rd Floor 230 Edgware Road London W2 1DW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Ikb House 3rd Floor 230 Edgeware Road London W2 1DW to Ikb House 3rd Floor 230 Edgware Road London W2 1DW on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Ikb House 3rd Floor 230 Edgeware Road London W2 1DW to Ikb House 3rd Floor 230 Edgware Road London W2 1DW on 5 August 2015 (1 page)
5 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90,000
(5 pages)
5 August 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 90,000
(5 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
25 February 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 90,000
(5 pages)
10 June 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 90,000
(5 pages)
28 February 2014Full accounts made up to 31 May 2013 (15 pages)
28 February 2014Full accounts made up to 31 May 2013 (15 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
31 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (5 pages)
11 October 2012Accounts for a small company made up to 31 May 2012 (10 pages)
11 October 2012Accounts for a small company made up to 31 May 2012 (10 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
12 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
8 February 2012Accounts for a small company made up to 31 May 2011 (10 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (5 pages)
7 July 2011Auditor's resignation (1 page)
7 July 2011Auditor's resignation (1 page)
27 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 90,000
(4 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Statement of company's objects (2 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete auth cap 15/04/2011
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
27 April 2011Statement of capital following an allotment of shares on 18 April 2011
  • GBP 90,000
(4 pages)
27 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete auth cap 15/04/2011
  • RES10 ‐ Resolution of allotment of securities
(42 pages)
2 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
2 February 2011Accounts for a small company made up to 31 May 2010 (10 pages)
31 July 2010Director's details changed for Abir Lukasz Burhan on 12 May 2010 (2 pages)
31 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
31 July 2010Director's details changed for Abir Lukasz Burhan on 12 May 2010 (2 pages)
31 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (5 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (10 pages)
8 February 2010Accounts for a small company made up to 31 May 2009 (10 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
2 June 2009Return made up to 15/05/09; full list of members (3 pages)
20 May 2009Return made up to 15/05/08; full list of members (3 pages)
20 May 2009Return made up to 15/05/08; full list of members (3 pages)
7 April 2009Director appointed abir lukasz burhan (2 pages)
7 April 2009Director appointed abir lukasz burhan (2 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 February 2009Accounts for a small company made up to 31 May 2008 (10 pages)
16 February 2009Accounts for a small company made up to 31 May 2008 (10 pages)
12 February 2009Ad 31/01/09\gbp si 30000@1=30000\gbp ic 40000/70000\ (2 pages)
12 February 2009Ad 31/01/09\gbp si 30000@1=30000\gbp ic 40000/70000\ (2 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
2 April 2008Accounts for a small company made up to 31 May 2007 (9 pages)
10 August 2007Return made up to 15/05/07; full list of members (6 pages)
10 August 2007Return made up to 15/05/07; full list of members (6 pages)
14 March 2007Full accounts made up to 31 May 2006 (18 pages)
14 March 2007Full accounts made up to 31 May 2006 (18 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
24 May 2006Return made up to 15/05/06; full list of members (6 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (9 pages)
18 May 2005Return made up to 15/05/05; full list of members (6 pages)
18 May 2005Return made up to 15/05/05; full list of members (6 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
25 October 2004Accounts for a small company made up to 31 May 2004 (7 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
14 June 2004Return made up to 15/05/04; full list of members (6 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New secretary appointed (1 page)
26 November 2003Director resigned (1 page)
26 November 2003Director resigned (1 page)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
21 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
9 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 June 2003Return made up to 15/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
1 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
26 June 2002Return made up to 15/05/02; full list of members (7 pages)
26 June 2002Return made up to 15/05/02; full list of members (7 pages)
7 February 2002Full accounts made up to 31 May 2001 (10 pages)
7 February 2002Full accounts made up to 31 May 2001 (10 pages)
12 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
12 June 2001Return made up to 15/05/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New director appointed (2 pages)
4 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001New secretary appointed (2 pages)
4 June 2001New director appointed (2 pages)
17 January 2001Full accounts made up to 31 May 2000 (8 pages)
17 January 2001Full accounts made up to 31 May 2000 (8 pages)
26 May 2000Return made up to 15/05/00; full list of members (6 pages)
26 May 2000Return made up to 15/05/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 May 1999 (9 pages)
23 January 2000Full accounts made up to 31 May 1999 (9 pages)
27 May 1999Return made up to 15/05/99; no change of members (4 pages)
27 May 1999Return made up to 15/05/99; no change of members (4 pages)
23 March 1999Full accounts made up to 31 May 1998 (9 pages)
23 March 1999Full accounts made up to 31 May 1998 (9 pages)
7 July 1998Ad 01/06/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
7 July 1998Ad 01/06/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages)
4 June 1998Return made up to 15/05/98; no change of members (4 pages)
4 June 1998Return made up to 15/05/98; no change of members (4 pages)
3 June 1998Ad 01/06/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
3 June 1998Ad 01/06/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages)
16 March 1998Full accounts made up to 31 May 1997 (8 pages)
16 March 1998Full accounts made up to 31 May 1997 (8 pages)
2 October 1997Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 October 1997Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
21 May 1997Return made up to 15/05/97; full list of members (6 pages)
21 May 1997Return made up to 15/05/97; full list of members (6 pages)
27 January 1997Ad 31/07/96--------- £ si 1@1=1 £ ic 19999/20000 (2 pages)
27 January 1997Ad 31/07/96--------- £ si 1@1=1 £ ic 19999/20000 (2 pages)
16 August 1996Ad 31/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
16 August 1996Ad 31/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1996£ nc 100/100100 31/07/96 (1 page)
16 August 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 August 1996£ nc 100/100100 31/07/96 (1 page)
14 August 1996New director appointed (1 page)
14 August 1996Secretary resigned (2 pages)
14 August 1996Secretary resigned (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996New secretary appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996New director appointed (1 page)
14 August 1996Director resigned (2 pages)
14 August 1996Registered office changed on 14/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1996Company name changed lacoport LIMITED\certificate issued on 14/08/96 (2 pages)
13 August 1996Company name changed lacoport LIMITED\certificate issued on 14/08/96 (2 pages)
15 May 1996Incorporation (18 pages)
15 May 1996Incorporation (18 pages)