Company NameAl-Amin Travels Limited
Company StatusActive
Company Number04320564
CategoryPrivate Limited Company
Incorporation Date9 November 2001(22 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Jannath Rehana Chowdhury
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Drive
Redgridge
Ilford
Essex
IG4 5AE
Director NameMr Nazrul Islam
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Castle Drive
Ilford
London
IG4 5AE
Director NameMr Shalim Miah
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116 Rhodeswell Road
London
E14 7TL
Director NameMrs Tasneem Choudhury
Date of BirthJune 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(15 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hanbury Street
London
E1 5FL
Director NameMr Pervez Sazzad Qureshi
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Esk Road
Forest Gate
London
E7 8EY
Secretary NameMr Pervez Sazzad Qureshi
NationalityBritish
StatusResigned
Appointed09 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 South Esk Road
Forest Gate
London
E7 8EY
Director NameMr Mumshad Afruz
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2016(15 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hanbury Street
London
E1 5FL

Contact

Websitealamintravels.co.uk

Location

Registered Address66 Hanbury Street
London
E1 5JL
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

25k at £1Nazrul Islam
50.00%
Ordinary
25k at £1Shalim Miah
50.00%
Ordinary

Financials

Year2014
Net Worth£96,406
Cash£34,919
Current Liabilities£84,096

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 November 2023 (5 months, 3 weeks ago)
Next Return Due23 November 2024 (6 months, 4 weeks from now)

Charges

28 February 2008Delivered on: 1 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 44567774 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
10 September 2006Delivered on: 23 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 70889988 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
14 September 2006Delivered on: 16 September 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 70888086 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

13 December 2023Confirmation statement made on 9 November 2023 with no updates (3 pages)
10 September 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
15 March 2023Registered office address changed from 66 Hanbury Street London E1 5FL to 66 Hanbury Street London E1 5JL on 15 March 2023 (1 page)
22 December 2022Confirmation statement made on 9 November 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
10 December 2021Confirmation statement made on 9 November 2021 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
24 March 2021Confirmation statement made on 9 November 2020 with no updates (3 pages)
10 September 2020Total exemption full accounts made up to 30 April 2020 (5 pages)
14 December 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
15 September 2019Total exemption full accounts made up to 30 April 2019 (5 pages)
12 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
27 September 2018Termination of appointment of Pervez Sazzad Qureshi as a director on 27 September 2018 (1 page)
27 September 2018Termination of appointment of Mumshad Afruz as a director on 27 September 2018 (1 page)
17 September 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
3 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
7 March 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
7 March 2017Confirmation statement made on 9 November 2016 with updates (5 pages)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
4 March 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
29 November 2016Appointment of Mr Mumshad Afruz as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Pervez Sazzad Qureshi as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mrs Tasneem Choudhury as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Mumshad Afruz as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Pervez Sazzad Qureshi as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mrs Tasneem Choudhury as a director on 29 November 2016 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
15 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 50,000
(5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
25 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,000
(5 pages)
25 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,000
(5 pages)
25 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-25
  • GBP 50,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(5 pages)
23 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(5 pages)
23 January 2014Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 50,000
(5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
27 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
23 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
16 March 2010Termination of appointment of Pervez Qureshi as a director (1 page)
16 March 2010Termination of appointment of Pervez Qureshi as a director (1 page)
16 March 2010Termination of appointment of Pervez Qureshi as a secretary (1 page)
16 March 2010Termination of appointment of Pervez Qureshi as a secretary (1 page)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
31 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
31 December 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Jannath Rehana Chowdhury on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Pervez Sazzad Qureshi on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Jannath Rehana Chowdhury on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Nazrul Islam on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Nazrul Islam on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Shalim Miah on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Pervez Sazzad Qureshi on 30 December 2009 (2 pages)
30 December 2009Director's details changed for Shalim Miah on 30 December 2009 (2 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 January 2009Return made up to 09/11/08; full list of members (4 pages)
22 January 2009Return made up to 09/11/08; full list of members (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 November 2007Return made up to 09/11/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
23 January 2007Return made up to 09/11/06; full list of members (8 pages)
23 January 2007Return made up to 09/11/06; full list of members (8 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
23 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
16 September 2006Particulars of mortgage/charge (3 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
26 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2006Return made up to 09/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
10 January 2005Return made up to 09/11/04; full list of members (8 pages)
10 January 2005Return made up to 09/11/04; full list of members (8 pages)
5 January 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
26 September 2003Accounts for a small company made up to 30 April 2003 (4 pages)
10 June 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
10 June 2003Accounting reference date extended from 30/11/02 to 30/04/03 (1 page)
18 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/02
(8 pages)
18 December 2002Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 18/12/02
(8 pages)
6 December 2002Ad 30/04/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
6 December 2002Ad 30/04/02--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
9 November 2001Incorporation (16 pages)
9 November 2001Incorporation (16 pages)