Greenford
UB6 9QH
Director Name | Ionela Catalina Stratone |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | Romanian |
Status | Current |
Appointed | 19 March 2001(same day as company formation) |
Role | Teacher |
Country of Residence | Romania |
Correspondence Address | 104 Ruislip Road Greenford UB6 9QH |
Secretary Name | Ionela Catalina Stratone |
---|---|
Nationality | Romanian |
Status | Current |
Appointed | 20 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Company Director |
Country of Residence | Romania |
Correspondence Address | 104 Ruislip Road Greenford UB6 9QH |
Secretary Name | Ionela Catalina Stratone |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Teacher |
Country of Residence | Romania |
Correspondence Address | 2 Carparti Street Block 908 Floor 1 Appartment 1 Iasi 600 Romania |
Secretary Name | David Derek Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(3 years, 9 months after company formation) |
Appointment Duration | 5 days (resigned 20 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 76 Oakleigh Park North London N20 9AS |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.eurolink-tours.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 79035087 |
Telephone region | London |
Registered Address | 104 Ruislip Road Greenford UB6 9QH |
---|---|
Region | London |
Constituency | Ealing North |
County | Greater London |
Ward | Greenford Broadway |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Bogdan Stratone 50.00% Ordinary |
---|---|
500 at £1 | Ionela Catalina Stratone 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £67,417 |
Cash | £184,286 |
Current Liabilities | £1,522,466 |
Latest Accounts | 31 March 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 28 March 2024 (1 week, 1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 28 February 2024 (2 weeks, 6 days ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 4 weeks from now) |
3 June 2017 | Delivered on: 13 June 2017 Persons entitled: Bibby Financial Services LTD (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land†means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
4 September 2015 | Delivered on: 11 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H proeprty k/a plot 481 trinity village flat 2 bow house 20 mackintosh street bromley kent. Outstanding |
18 June 2015 | Delivered on: 18 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
7 April 2020 | Confirmation statement made on 19 March 2020 with updates (4 pages) |
---|---|
23 January 2020 | Total exemption full accounts made up to 30 March 2019 (9 pages) |
2 September 2019 | Resolutions
|
7 May 2019 | Confirmation statement made on 19 March 2019 with updates (4 pages) |
29 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
31 December 2018 | Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page) |
22 March 2018 | Change of details for Mr Bogdan Stratone as a person with significant control on 23 August 2017 (2 pages) |
22 March 2018 | Confirmation statement made on 19 March 2018 with updates (4 pages) |
22 March 2018 | Change of details for Mrs Ionela Catalina Stratone as a person with significant control on 23 August 2017 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
23 August 2017 | Registered office address changed from 21a Hasluck Gardens New Barnet Herts England to 7 st. John's Road Harrow Middlesex HA1 2EY on 23 August 2017 (1 page) |
23 August 2017 | Registered office address changed from 21a Hasluck Gardens New Barnet Herts England to 7 st. John's Road Harrow Middlesex HA1 2EY on 23 August 2017 (1 page) |
13 June 2017 | Registration of charge 041817210003, created on 3 June 2017 (25 pages) |
13 June 2017 | Registration of charge 041817210003, created on 3 June 2017 (25 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
10 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
2 March 2017 | Satisfaction of charge 041817210001 in full (1 page) |
2 March 2017 | Satisfaction of charge 041817210001 in full (1 page) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 November 2016 | Registered office address changed from 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS England to 21a Hasluck Gardens New Barnet Herts on 29 November 2016 (1 page) |
29 November 2016 | Registered office address changed from 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS England to 21a Hasluck Gardens New Barnet Herts on 29 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS to 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS on 23 November 2016 (1 page) |
23 November 2016 | Registered office address changed from Gateways Lodge 76a Oakleigh Park North London N20 9AS to 21a 21a Hasluck Gardens New Barnet Herts EN5 1HS on 23 November 2016 (1 page) |
25 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 September 2015 | Registration of charge 041817210002, created on 4 September 2015 (8 pages) |
11 September 2015 | Registration of charge 041817210002, created on 4 September 2015 (8 pages) |
11 September 2015 | Registration of charge 041817210002, created on 4 September 2015 (8 pages) |
18 June 2015 | Registration of charge 041817210001, created on 18 June 2015 (23 pages) |
18 June 2015 | Registration of charge 041817210001, created on 18 June 2015 (23 pages) |
5 May 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
5 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
28 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
25 March 2011 | Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page) |
25 March 2011 | Secretary's details changed for Ionela Catalina Stratone on 1 March 2011 (1 page) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Bogdan Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages) |
25 March 2011 | Director's details changed for Ionela Catalina Stratone on 1 March 2011 (2 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
8 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (11 pages) |
24 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
24 June 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (10 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
29 May 2009 | Return made up to 19/03/09; no change of members (4 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
4 August 2008 | Return made up to 19/03/08; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
11 May 2007 | Return made up to 19/03/07; full list of members (7 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
31 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
31 May 2006 | Return made up to 19/03/06; full list of members (7 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
20 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 April 2005 | Return made up to 19/03/05; full list of members (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
9 March 2005 | New secretary appointed (2 pages) |
9 March 2005 | New secretary appointed (2 pages) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
25 February 2005 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 February 2005 | Secretary resigned (1 page) |
11 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2005 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2005 | Return made up to 19/03/04; full list of members (7 pages) |
6 January 2005 | Return made up to 19/03/04; full list of members (7 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Registered office changed on 21/12/04 from: 21 oakleigh road north london N20 9HE (1 page) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | Registered office changed on 21/12/04 from: 21 oakleigh road north london N20 9HE (1 page) |
16 November 2004 | Company name changed B.S. travel LTD.\certificate issued on 16/11/04 (2 pages) |
16 November 2004 | Company name changed B.S. travel LTD.\certificate issued on 16/11/04 (2 pages) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
7 September 2004 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 June 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
6 June 2003 | Return made up to 19/03/03; full list of members (7 pages) |
30 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
30 May 2002 | Return made up to 19/03/02; full list of members (6 pages) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
17 May 2001 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |