London
EC1V 2PT
Secretary Name | David Leigh Brock |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 December 1997(1 year, 3 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Company Director |
Correspondence Address | 7 Angel Gate, 326 City Road London EC1V 2PT |
Director Name | Kamal Patel |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2007(10 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Accountant |
Correspondence Address | 7 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Deborah Gilmore |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 8 Ossian Road London N4 4EA |
Secretary Name | Mr Manher Barot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Role | Secretary |
Correspondence Address | 10 Kenilworth Gardens Hayes Middlesex UB4 0AY |
Director Name | Anthony Brandon Bravo |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 December 2001) |
Role | Company Director |
Correspondence Address | 2 Spring Lake Stanmore Hill Stanmore Middlesex HA7 3BX |
Director Name | Mr Ernest Louis Sheriff |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 13 May 2019) |
Role | Company Director |
Correspondence Address | 7 Angel Gate 326 City Road London EC1V 2PT |
Director Name | Marriotts Limited (Corporation) |
---|---|
Date of Birth | November 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 2 Luke Street London EC2A 4NT |
Secretary Name | Secretaire Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 1996(same day as company formation) |
Correspondence Address | 3rd Floor 2 Luke Street London EC2A 4NT |
Website | rima-travel.co.uk |
---|---|
Telephone | 020 78335071 |
Telephone region | London |
Registered Address | 7 Angel Gate 326 City Road London EC1V 2PT |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
70k at £1 | Mr David Leigh Brock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,389,216 |
Gross Profit | £1,127,351 |
Net Worth | £527,977 |
Cash | £247,095 |
Current Liabilities | £1,318,434 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 23 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 3 weeks from now) |
4 October 2007 | Delivered 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 2007 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 |
11 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
---|---|
13 February 2020 | Confirmation statement made on 23 January 2020 with updates (4 pages) |
2 September 2019 | Accounts for a small company made up to 31 March 2019 (19 pages) |
18 June 2019 | Termination of appointment of Ernest Louis Sheriff as a director on 13 May 2019 (1 page) |
24 January 2019 | Confirmation statement made on 23 January 2019 with updates (4 pages) |
4 October 2018 | Accounts for a small company made up to 31 March 2018 (19 pages) |
7 February 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
3 October 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
7 April 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 23 January 2017 with updates (6 pages) |
6 February 2017 | Director's details changed for Mr Ernest Louis Sheriff on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Kamal Patel on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Mr Ernest Louis Sheriff on 1 January 2017 (2 pages) |
6 February 2017 | Director's details changed for Kamal Patel on 1 January 2017 (2 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
12 October 2016 | Full accounts made up to 31 March 2016 (21 pages) |
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 23 January 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
11 August 2015 | Full accounts made up to 31 March 2015 (16 pages) |
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 23 January 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
6 February 2015 | Director's details changed for Kamal Patel on 1 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Kamal Patel on 1 July 2014 (2 pages) |
6 February 2015 | Director's details changed for Kamal Patel on 1 July 2014 (2 pages) |
5 February 2015 | Director's details changed for David Leigh Brock on 8 June 2014 (2 pages) |
5 February 2015 | Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page) |
5 February 2015 | Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page) |
5 February 2015 | Director's details changed for David Leigh Brock on 8 June 2014 (2 pages) |
5 February 2015 | Director's details changed for David Leigh Brock on 8 June 2014 (2 pages) |
5 February 2015 | Secretary's details changed for David Leigh Brock on 8 June 2014 (1 page) |
21 October 2014 | Director's details changed for David Leigh Brock on 13 October 2014 (3 pages) |
21 October 2014 | Director's details changed for David Leigh Brock on 13 October 2014 (3 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
11 August 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
24 February 2014 | Annual return made up to 23 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
30 January 2014 | Registered office address changed from 10 Angel Gate 326 City Road London EC1V 2PT on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 10 Angel Gate 326 City Road London EC1V 2PT on 30 January 2014 (1 page) |
1 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
1 August 2013 | Full accounts made up to 31 March 2013 (16 pages) |
7 March 2013 | Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages) |
7 March 2013 | Director's details changed for Ernest Garcia Sheriff on 1 January 2013 (2 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 23 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 March 2012 (16 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 23 January 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
3 October 2011 | Full accounts made up to 31 March 2011 (16 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (15 pages) |
23 March 2011 | Annual return made up to 23 January 2011 with a full list of shareholders (15 pages) |
24 February 2011 | Director's details changed for David Leigh Brock on 22 February 2011 (3 pages) |
24 February 2011 | Director's details changed for David Leigh Brock on 22 February 2011 (3 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
19 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
21 April 2010 | Secretary's details changed for {officer_name} (3 pages) |
21 April 2010 | Director's details changed for David Leigh Brock on 14 January 2010 (3 pages) |
21 April 2010 | Director's details changed for David Leigh Brock on 14 January 2010 (3 pages) |
21 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Secretary's details changed (3 pages) |
21 April 2010 | Annual return made up to 23 January 2010 with a full list of shareholders (15 pages) |
21 April 2010 | Secretary's details changed (3 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
1 October 2009 | Full accounts made up to 31 March 2009 (16 pages) |
14 April 2009 | Ad 01/04/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages) |
14 April 2009 | Ad 01/04/09\gbp si 20000@1=20000\gbp ic 50000/70000\ (2 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
26 January 2009 | Return made up to 16/08/08; full list of members (6 pages) |
26 January 2009 | Return made up to 16/08/08; full list of members (6 pages) |
26 January 2009 | Return made up to 23/01/09; full list of members (6 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
2 October 2008 | Full accounts made up to 31 March 2008 (16 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 October 2007 | Return made up to 16/08/07; full list of members (6 pages) |
18 October 2007 | Return made up to 16/08/07; full list of members (6 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
9 October 2007 | Particulars of mortgage/charge (5 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
23 July 2007 | Full accounts made up to 31 March 2007 (16 pages) |
11 May 2007 | New director appointed (1 page) |
11 May 2007 | New director appointed (1 page) |
17 November 2006 | Return made up to 16/08/06; full list of members (5 pages) |
17 November 2006 | Return made up to 16/08/06; full list of members (5 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
17 July 2006 | Full accounts made up to 31 March 2006 (16 pages) |
15 November 2005 | Return made up to 16/08/05; full list of members (5 pages) |
15 November 2005 | Return made up to 16/08/05; full list of members (5 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
5 August 2005 | Full accounts made up to 31 March 2005 (17 pages) |
15 March 2005 | Return made up to 16/08/04; full list of members (7 pages) |
15 March 2005 | Return made up to 16/08/04; full list of members (7 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
3 September 2004 | Full accounts made up to 31 March 2004 (15 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
20 April 2004 | Particulars of mortgage/charge (5 pages) |
22 January 2004 | Return made up to 16/08/03; full list of members
|
22 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 January 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
22 January 2004 | Return made up to 16/08/03; full list of members
|
28 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
28 April 2003 | Full accounts made up to 31 December 2002 (15 pages) |
30 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
30 October 2002 | Return made up to 16/08/02; full list of members (7 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
8 May 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Memorandum and Articles of Association (3 pages) |
20 December 2001 | Memorandum and Articles of Association (3 pages) |
20 December 2001 | Resolutions
|
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Resolutions
|
30 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
30 October 2001 | Return made up to 16/08/01; full list of members (7 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
11 April 2001 | Full accounts made up to 31 December 2000 (15 pages) |
6 December 2000 | Return made up to 16/08/00; full list of members (7 pages) |
6 December 2000 | Return made up to 16/08/00; full list of members (7 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (16 pages) |
28 February 2000 | Full accounts made up to 31 December 1999 (16 pages) |
12 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
12 October 1999 | Return made up to 16/08/99; full list of members (6 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
11 October 1999 | Particulars of mortgage/charge (4 pages) |
7 October 1999 | Registered office changed on 07/10/99 from: 67 park royal road london NW10 7JJ (1 page) |
7 October 1999 | Registered office changed on 07/10/99 from: 67 park royal road london NW10 7JJ (1 page) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
23 December 1998 | Particulars of mortgage/charge (4 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
7 October 1998 | Particulars of mortgage/charge (3 pages) |
12 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
12 August 1998 | Return made up to 16/08/98; full list of members (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
1 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 November 1997 | Return made up to 16/08/97; full list of members
|
10 November 1997 | Return made up to 16/08/97; full list of members
|
1 October 1997 | New director appointed (2 pages) |
1 October 1997 | New director appointed (2 pages) |
18 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
18 June 1997 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Director resigned (1 page) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
25 April 1997 | New director appointed (2 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Ad 15/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
11 December 1996 | Ad 15/11/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | New secretary appointed (2 pages) |
15 November 1996 | Secretary resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | Director resigned (1 page) |
15 November 1996 | New director appointed (2 pages) |
15 November 1996 | New director appointed (2 pages) |
16 August 1996 | Incorporation (15 pages) |
16 August 1996 | Incorporation (15 pages) |