Wembley
Middx
HA0 2DH
Director Name | Mr Bharat Patel |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Russett Hill Gerrards Cross Buckinghamshire SL9 8JY |
Secretary Name | Prakash Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 18 Wicket Road Greenford Middlesex UB6 8YH |
Director Name | Mr Ashokkumar Chhotabhai Patel |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 10 years, 10 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairgreen Barnet Hertfordshire EN4 0QS |
Secretary Name | Satyadev Ramchurn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(5 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 20 October 2008) |
Role | Accountant |
Correspondence Address | 499 Kenton Lane Harrow Middlesex HA3 7JW |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 2000(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | travelpack.com |
---|---|
Email address | [email protected] |
Telephone | 020 85854080 |
Telephone region | London |
Registered Address | 523 High Road Wembley Middx HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Herms Travel Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month from now) |
1 October 2020 | Accounts for a dormant company made up to 31 December 2019 (3 pages) |
---|---|
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
22 July 2019 | Notification of Vishal Patel as a person with significant control on 1 June 2019 (2 pages) |
13 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
18 May 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
5 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
26 August 2016 | Accounts for a dormant company made up to 31 December 2015 (3 pages) |
13 May 2016 | Appointment of Mr Vishal Ashok Kumar Patel as a director on 1 May 2016 (2 pages) |
13 May 2016 | Termination of appointment of Ashokkumar Chhotabhai Patel as a director on 1 May 2016 (1 page) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Termination of appointment of Ashokkumar Chhotabhai Patel as a director on 1 May 2016 (1 page) |
13 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Appointment of Mr Vishal Ashok Kumar Patel as a director on 1 May 2016 (2 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
25 September 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
30 September 2013 | Accounts for a dormant company made up to 31 December 2012 (3 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 June 2012 | Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
8 June 2012 | Director's details changed for Mr Ashokkumar Chhotabhai Patel on 8 June 2012 (2 pages) |
8 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
29 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
12 May 2011 | Registered office address changed from C/O Mrs Pramila Patel 523 High Road Wembley Middx HA0 2DH United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 12 May 2011 (1 page) |
12 May 2011 | Registered office address changed from C/O Mrs Pramila Patel 523 High Road Wembley Middx HA0 2DH United Kingdom on 12 May 2011 (1 page) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
12 May 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (3 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
14 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
3 September 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (3 pages) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
29 October 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
27 October 2008 | Appointment terminated secretary satyadev ramchurn (1 page) |
27 October 2008 | Appointment terminated secretary satyadev ramchurn (1 page) |
17 June 2008 | Return made up to 05/05/08; full list of members (6 pages) |
17 June 2008 | Return made up to 05/05/08; full list of members (6 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
21 July 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
13 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
13 June 2007 | Return made up to 05/05/07; no change of members (6 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 July 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
22 May 2006 | Return made up to 05/05/06; full list of members (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 October 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
26 August 2005 | Return made up to 05/05/05; full list of members (6 pages) |
26 August 2005 | Return made up to 05/05/05; full list of members (6 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: leisure house, station road monaco works kings langley hertfordshire WD4 8LQ (1 page) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Registered office changed on 18/07/05 from: leisure house, station road monaco works kings langley hertfordshire WD4 8LQ (1 page) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | Director resigned (1 page) |
18 July 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
18 July 2005 | New director appointed (2 pages) |
18 July 2005 | New secretary appointed (2 pages) |
18 July 2005 | Secretary resigned (1 page) |
18 July 2005 | Accounting reference date shortened from 31/07/05 to 31/12/04 (1 page) |
18 July 2005 | Secretary resigned (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
8 June 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
25 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
25 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 July 2003 (1 page) |
20 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
20 May 2003 | Return made up to 05/05/03; full list of members (6 pages) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
20 September 2002 | Accounts for a dormant company made up to 31 July 2002 (1 page) |
16 May 2002 | Return made up to 05/05/02; full list of members
|
16 May 2002 | Return made up to 05/05/02; full list of members
|
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
31 August 2001 | Accounts for a dormant company made up to 31 July 2001 (1 page) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
30 May 2001 | Return made up to 05/05/01; full list of members (6 pages) |
21 February 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
21 February 2001 | Accounting reference date extended from 31/05/01 to 31/07/01 (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
8 August 2000 | Registered office changed on 08/08/00 from: lanmor house 370-386 high road wembley middlesex HA9 6AX (1 page) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New secretary appointed (2 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | Secretary resigned (1 page) |
16 May 2000 | New director appointed (2 pages) |
16 May 2000 | New secretary appointed (2 pages) |
5 May 2000 | Incorporation (15 pages) |
5 May 2000 | Incorporation (15 pages) |