Company NameRIMA Travel Limited
DirectorsDavid Leigh Brock and Kamal Patel
Company StatusActive
Company Number03238796
CategoryPrivate Limited Company
Incorporation Date16 August 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameDavid Leigh Brock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1997(7 months, 2 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Angel Gate, 326 City Road
London
EC1V 2PT
Secretary NameDavid Leigh Brock
NationalityBritish
StatusCurrent
Appointed09 December 1997(1 year, 3 months after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence Address7 Angel Gate, 326 City Road
London
EC1V 2PT
Director NameKamal Patel
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2007(10 years, 7 months after company formation)
Appointment Duration17 years
RoleAccountant
Correspondence Address7 Angel Gate 326 City Road
London
EC1V 2PT
Director NameDeborah Gilmore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleSecretary
Correspondence Address8 Ossian Road
London
N4 4EA
Secretary NameMr Manher Barot
NationalityBritish
StatusResigned
Appointed16 August 1996(same day as company formation)
RoleSecretary
Correspondence Address10 Kenilworth Gardens
Hayes
Middlesex
UB4 0AY
Director NameAnthony Brandon Bravo
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 months, 2 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 18 December 2001)
RoleCompany Director
Correspondence Address2 Spring Lake
Stanmore Hill
Stanmore
Middlesex
HA7 3BX
Director NameMr Ernest Louis Sheriff
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(7 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 13 May 2019)
RoleCompany Director
Correspondence Address7 Angel Gate 326 City Road
London
EC1V 2PT
Director NameMarriotts Limited (Corporation)
Date of BirthNovember 1993 (Born 30 years ago)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address2 Luke Street
London
EC2A 4NT
Secretary NameSecretaire Limited (Corporation)
StatusResigned
Appointed16 August 1996(same day as company formation)
Correspondence Address3rd Floor
2 Luke Street
London
EC2A 4NT

Contact

Websiterima-travel.co.uk
Telephone020 78335071
Telephone regionLondon

Location

Registered Address7 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

70k at £1Mr David Leigh Brock
100.00%
Ordinary

Financials

Year2014
Turnover£10,389,216
Gross Profit£1,127,351
Net Worth£527,977
Cash£247,095
Current Liabilities£1,318,434

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return23 January 2024 (2 months, 3 weeks ago)
Next Return Due6 February 2025 (9 months, 3 weeks from now)

Charges

4 October 2007Delivered on: 9 October 2007
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 rima travel limited us dollar business premium account account number 44702799. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
4 October 2007Delivered on: 9 October 2007
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 rima travel limited euro business premium account account number 65869199. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
8 April 2004Delivered on: 20 April 2004
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: United states dollar account account number 79553788. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
8 April 2004Delivered on: 20 April 2004
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: Euro business premium deposit account account number 44462866. 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) and 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 and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
27 September 1999Delivered on: 11 October 1999
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 1998Delivered on: 23 December 1998
Persons entitled: The Scottish Provident Institution

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to a lease of even date (as defined).
Particulars: £16,920 to be held by the landlord on deposit in a separate designated interest bearing account at the bank of scotland.
Outstanding
14 January 1997Delivered on: 22 January 1997
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 April 1999Delivered on: 22 April 1999
Satisfied on: 29 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of the civil aviation authority for £10,000.
Particulars: The sum of £10,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 69196516 and earmarked or designated by reference to the company.
Fully Satisfied
28 September 1998Delivered on: 7 October 1998
Satisfied on: 29 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

11 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
13 February 2020Confirmation statement made on 23 January 2020 with updates (4 pages)
2 September 2019Accounts for a small company made up to 31 March 2019 (19 pages)
18 June 2019Termination of appointment of Ernest Louis Sheriff as a director on 13 May 2019 (1 page)
24 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
4 October 2018Accounts for a small company made up to 31 March 2018 (19 pages)
7 February 2018Confirmation statement made on 23 January 2018 with updates (4 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
3 October 2017Accounts for a small company made up to 31 March 2017 (18 pages)
7 April 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Ernest Louis Sheriff on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Kamal Patel on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Mr Ernest Louis Sheriff on 1 January 2017 (2 pages)
6 February 2017Director's details changed for Kamal Patel on 1 January 2017 (2 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
12 October 2016Full accounts made up to 31 March 2016 (21 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 70,000
(6 pages)
2 March 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 70,000
(6 pages)
11 August 2015Full accounts made up to 31 March 2015 (16 pages)
11 August 2015Full accounts made up to 31 March 2015 (16 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70,000
(6 pages)
10 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 70,000
(6 pages)
6 February 2015Director's details changed for Kamal Patel on 1 July 2014 (2 pages)
6 February 2015Director's details changed for Kamal Patel on 1 July 2014 (2 pages)
6 February 2015Director's details changed for Kamal Patel on 1 July 2014 (2 pages)
5 February 2015Director's details changed for David Leigh Brock on 8 June 2014 (2 pages)
5 February 2015Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page)
5 February 2015Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page)
5 February 2015Director's details changed for David Leigh Brock on 8 June 2014 (2 pages)
5 February 2015Director's details changed for David Leigh Brock on 8 June 2014 (2 pages)
5 February 2015Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page)
21 October 2014Director's details changed for David Leigh Brock on 13 October 2014 (3 pages)
21 October 2014Director's details changed for David Leigh Brock on 13 October 2014 (3 pages)
11 August 2014Full accounts made up to 31 March 2014 (17 pages)
11 August 2014Full accounts made up to 31 March 2014 (17 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(6 pages)
24 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 70,000
(6 pages)
30 January 2014Registered office address changed from 10 Angel Gate 326 City Road London EC1V 2PT on 30 January 2014 (1 page)
30 January 2014Registered office address changed from 10 Angel Gate 326 City Road London EC1V 2PT on 30 January 2014 (1 page)
1 August 2013Full accounts made up to 31 March 2013 (16 pages)
1 August 2013Full accounts made up to 31 March 2013 (16 pages)
7 March 2013Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages)
7 March 2013Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
2 October 2012Full accounts made up to 31 March 2012 (16 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
9 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
3 October 2011Full accounts made up to 31 March 2011 (16 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (15 pages)
23 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (15 pages)
24 February 2011Director's details changed for David Leigh Brock on 22 February 2011 (3 pages)
24 February 2011Director's details changed for David Leigh Brock on 22 February 2011 (3 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
19 November 2010Full accounts made up to 31 March 2010 (15 pages)
21 April 2010Secretary's details changed for {officer_name} (3 pages)
21 April 2010Director's details changed for David Leigh Brock on 14 January 2010 (3 pages)
21 April 2010Director's details changed for David Leigh Brock on 14 January 2010 (3 pages)
21 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (15 pages)
21 April 2010Secretary's details changed (3 pages)
21 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (15 pages)
21 April 2010Secretary's details changed (3 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
1 October 2009Full accounts made up to 31 March 2009 (16 pages)
14 April 2009Ad 01/04/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages)
14 April 2009Ad 01/04/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages)
26 January 2009Return made up to 23/01/09; full list of members (6 pages)
26 January 2009Return made up to 16/08/08; full list of members (6 pages)
26 January 2009Return made up to 16/08/08; full list of members (6 pages)
26 January 2009Return made up to 23/01/09; full list of members (6 pages)
2 October 2008Full accounts made up to 31 March 2008 (16 pages)
2 October 2008Full accounts made up to 31 March 2008 (16 pages)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
3 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 October 2007Return made up to 16/08/07; full list of members (6 pages)
18 October 2007Return made up to 16/08/07; full list of members (6 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
9 October 2007Particulars of mortgage/charge (5 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
23 July 2007Full accounts made up to 31 March 2007 (16 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
17 November 2006Return made up to 16/08/06; full list of members (5 pages)
17 November 2006Return made up to 16/08/06; full list of members (5 pages)
17 July 2006Full accounts made up to 31 March 2006 (16 pages)
17 July 2006Full accounts made up to 31 March 2006 (16 pages)
15 November 2005Return made up to 16/08/05; full list of members (5 pages)
15 November 2005Return made up to 16/08/05; full list of members (5 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
5 August 2005Full accounts made up to 31 March 2005 (17 pages)
15 March 2005Return made up to 16/08/04; full list of members (7 pages)
15 March 2005Return made up to 16/08/04; full list of members (7 pages)
3 September 2004Full accounts made up to 31 March 2004 (15 pages)
3 September 2004Full accounts made up to 31 March 2004 (15 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
20 April 2004Particulars of mortgage/charge (5 pages)
22 January 2004Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
22 January 2004Return made up to 16/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 April 2003Full accounts made up to 31 December 2002 (15 pages)
28 April 2003Full accounts made up to 31 December 2002 (15 pages)
30 October 2002Return made up to 16/08/02; full list of members (7 pages)
30 October 2002Return made up to 16/08/02; full list of members (7 pages)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
8 May 2002Full accounts made up to 31 December 2001 (16 pages)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Secretary's particulars changed;director's particulars changed (1 page)
20 December 2001Director resigned (1 page)
20 December 2001Memorandum and Articles of Association (3 pages)
20 December 2001Memorandum and Articles of Association (3 pages)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 December 2001Director resigned (1 page)
20 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2001Return made up to 16/08/01; full list of members (7 pages)
30 October 2001Return made up to 16/08/01; full list of members (7 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
11 April 2001Full accounts made up to 31 December 2000 (15 pages)
6 December 2000Return made up to 16/08/00; full list of members (7 pages)
6 December 2000Return made up to 16/08/00; full list of members (7 pages)
28 February 2000Full accounts made up to 31 December 1999 (16 pages)
28 February 2000Full accounts made up to 31 December 1999 (16 pages)
12 October 1999Return made up to 16/08/99; full list of members (6 pages)
12 October 1999Return made up to 16/08/99; full list of members (6 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
11 October 1999Particulars of mortgage/charge (4 pages)
7 October 1999Registered office changed on 07/10/99 from: 67 park royal road london NW10 7JJ (1 page)
7 October 1999Registered office changed on 07/10/99 from: 67 park royal road london NW10 7JJ (1 page)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
23 December 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
7 October 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 16/08/98; full list of members (6 pages)
12 August 1998Return made up to 16/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
1 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1997Return made up to 16/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 October 1997New director appointed (2 pages)
1 October 1997New director appointed (2 pages)
18 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 June 1997Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
11 December 1996Ad 15/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
11 December 1996Ad 15/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996New secretary appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Secretary resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
15 November 1996New director appointed (2 pages)
15 November 1996New director appointed (2 pages)
16 August 1996Incorporation (15 pages)
16 August 1996Incorporation (15 pages)