230 Edgware Road
London
W2 1DW
Secretary Name | Margarethe Burhan |
---|---|
Nationality | German |
Status | Current |
Appointed | 30 October 2003(7 years, 5 months after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ikb House 3rd Floor 230 Edgware Road London W2 1DW |
Director Name | Abir Lukasz Burhan |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 March 2009(12 years, 10 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Ikb House 3rd Floor 230 Edgware Road London W2 1DW |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Margerethe Burhan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1996(2 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 19 May 2001) |
Role | Company Director |
Correspondence Address | 16 Crundale Avenue Kingsbury London NW9 9PL |
Director Name | Mr Syed Mohsin Abbas Bukhari |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2001(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 142 Woolmead Avenue London NW9 7AW |
Secretary Name | Imtiaz Khan Lodhi |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 19 May 2001(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 October 2003) |
Role | Company Director |
Correspondence Address | 7 Humberstone Road Luton LU4 9SP |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | www.youshouldtravel.com |
---|---|
Telephone | 020 77248455 |
Telephone region | London |
Registered Address | Ikb House 3rd Floor 230 Edgware Road London W2 1DW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
90k at £1 | Imad Burhan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £246,384 |
Cash | £1,610,390 |
Current Liabilities | £2,058,519 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 May |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
16 November 2018 | Delivered on: 20 November 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 February 2009 | Delivered 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 |
29 September 2023 | Full accounts made up to 31 May 2023 (25 pages) |
---|---|
7 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
30 September 2022 | Full accounts made up to 31 May 2022 (23 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
8 October 2021 | Full accounts made up to 31 May 2021 (24 pages) |
6 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
17 November 2020 | Full accounts made up to 31 May 2020 (29 pages) |
6 August 2020 | Satisfaction of charge 1 in full (2 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
20 September 2019 | Full accounts made up to 31 May 2019 (25 pages) |
5 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 February 2019 | Accounts for a small company made up to 31 May 2018 (20 pages) |
20 November 2018 | Registration of charge 031993080002, created on 16 November 2018 (9 pages) |
2 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
28 February 2018 | Audited abridged accounts made up to 31 May 2017 (18 pages) |
13 July 2017 | Secretary's details changed for Margarethe Burhan on 16 May 2016 (1 page) |
13 July 2017 | Notification of Imad Burhan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Director's details changed for Mr Imad Burhan on 16 May 2016 (2 pages) |
13 July 2017 | Notification of Imad Burhan as a person with significant control on 6 April 2016 (2 pages) |
13 July 2017 | Director's details changed for Abir Lukasz Burhan on 16 May 2016 (2 pages) |
13 July 2017 | Director's details changed for Mr Imad Burhan on 16 May 2016 (2 pages) |
13 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
13 July 2017 | Director's details changed for Abir Lukasz Burhan on 16 May 2016 (2 pages) |
13 July 2017 | Secretary's details changed for Margarethe Burhan on 16 May 2016 (1 page) |
27 February 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
27 February 2017 | Accounts for a small company made up to 31 May 2016 (11 pages) |
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
2 March 2016 | Accounts for a small company made up to 31 May 2015 (10 pages) |
2 March 2016 | Accounts for a small company made up to 31 May 2015 (10 pages) |
5 August 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
25 February 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
28 February 2014 | Full accounts made up to 31 May 2013 (15 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 15 May 2013 with a full list of shareholders (5 pages) |
11 October 2012 | Accounts for a small company made up to 31 May 2012 (10 pages) |
11 October 2012 | Accounts for a small company made up to 31 May 2012 (10 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
8 February 2012 | Accounts for a small company made up to 31 May 2011 (10 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (5 pages) |
7 July 2011 | Auditor's resignation (1 page) |
7 July 2011 | Auditor's resignation (1 page) |
27 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Statement of company's objects (2 pages) |
27 April 2011 | Resolutions
|
27 April 2011 | Statement of capital following an allotment of shares on 18 April 2011
|
27 April 2011 | Resolutions
|
2 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
2 February 2011 | Accounts for a small company made up to 31 May 2010 (10 pages) |
31 July 2010 | Director's details changed for Abir Lukasz Burhan on 12 May 2010 (2 pages) |
31 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
31 July 2010 | Director's details changed for Abir Lukasz Burhan on 12 May 2010 (2 pages) |
31 July 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
8 February 2010 | Accounts for a small company made up to 31 May 2009 (10 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 15/05/08; full list of members (3 pages) |
20 May 2009 | Return made up to 15/05/08; full list of members (3 pages) |
7 April 2009 | Director appointed abir lukasz burhan (2 pages) |
7 April 2009 | Director appointed abir lukasz burhan (2 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 February 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
16 February 2009 | Accounts for a small company made up to 31 May 2008 (10 pages) |
12 February 2009 | Ad 31/01/09\gbp si 30000@1=30000\gbp ic 40000/70000\ (2 pages) |
12 February 2009 | Ad 31/01/09\gbp si 30000@1=30000\gbp ic 40000/70000\ (2 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
2 April 2008 | Accounts for a small company made up to 31 May 2007 (9 pages) |
10 August 2007 | Return made up to 15/05/07; full list of members (6 pages) |
10 August 2007 | Return made up to 15/05/07; full list of members (6 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
14 March 2007 | Full accounts made up to 31 May 2006 (18 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
24 May 2006 | Return made up to 15/05/06; full list of members (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
18 May 2005 | Return made up to 15/05/05; full list of members (6 pages) |
25 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
14 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | Secretary resigned (1 page) |
15 January 2004 | New secretary appointed (1 page) |
15 January 2004 | New secretary appointed (1 page) |
26 November 2003 | Director resigned (1 page) |
26 November 2003 | Director resigned (1 page) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
21 November 2003 | Accounts for a small company made up to 31 May 2003 (7 pages) |
9 June 2003 | Return made up to 15/05/03; full list of members
|
9 June 2003 | Return made up to 15/05/03; full list of members
|
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
1 April 2003 | Accounts for a small company made up to 31 May 2002 (6 pages) |
26 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
26 June 2002 | Return made up to 15/05/02; full list of members (7 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
7 February 2002 | Full accounts made up to 31 May 2001 (10 pages) |
12 June 2001 | Return made up to 15/05/01; full list of members
|
12 June 2001 | Return made up to 15/05/01; full list of members
|
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New director appointed (2 pages) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | Secretary resigned (1 page) |
4 June 2001 | New secretary appointed (2 pages) |
4 June 2001 | New director appointed (2 pages) |
17 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
17 January 2001 | Full accounts made up to 31 May 2000 (8 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 15/05/00; full list of members (6 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
23 January 2000 | Full accounts made up to 31 May 1999 (9 pages) |
27 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
27 May 1999 | Return made up to 15/05/99; no change of members (4 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
23 March 1999 | Full accounts made up to 31 May 1998 (9 pages) |
7 July 1998 | Ad 01/06/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
7 July 1998 | Ad 01/06/98--------- £ si 10000@1=10000 £ ic 40000/50000 (2 pages) |
4 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
4 June 1998 | Return made up to 15/05/98; no change of members (4 pages) |
3 June 1998 | Ad 01/06/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
3 June 1998 | Ad 01/06/98--------- £ si 10000@1=10000 £ ic 30000/40000 (2 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
16 March 1998 | Full accounts made up to 31 May 1997 (8 pages) |
2 October 1997 | Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 October 1997 | Ad 26/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
21 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
21 May 1997 | Return made up to 15/05/97; full list of members (6 pages) |
27 January 1997 | Ad 31/07/96--------- £ si 1@1=1 £ ic 19999/20000 (2 pages) |
27 January 1997 | Ad 31/07/96--------- £ si 1@1=1 £ ic 19999/20000 (2 pages) |
16 August 1996 | Ad 31/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
16 August 1996 | Ad 31/07/96--------- £ si 19998@1=19998 £ ic 1/19999 (2 pages) |
16 August 1996 | Resolutions
|
16 August 1996 | £ nc 100/100100 31/07/96 (1 page) |
16 August 1996 | Resolutions
|
16 August 1996 | £ nc 100/100100 31/07/96 (1 page) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Secretary resigned (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | New secretary appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | New director appointed (1 page) |
14 August 1996 | Director resigned (2 pages) |
14 August 1996 | Registered office changed on 14/08/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
13 August 1996 | Company name changed lacoport LIMITED\certificate issued on 14/08/96 (2 pages) |
13 August 1996 | Company name changed lacoport LIMITED\certificate issued on 14/08/96 (2 pages) |
15 May 1996 | Incorporation (18 pages) |
15 May 1996 | Incorporation (18 pages) |