Company NameShahjalal Travels And Tour Limited
DirectorIbrahim Ali
Company StatusActive
Company Number04357492
CategoryPrivate Limited Company
Incorporation Date21 January 2002(22 years, 3 months ago)
Previous NameT S A Exotic Trade Centre Limited

Business Activity

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

Directors

Director NameMr Ibrahim Ali
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 10 months
RoleManager
Country of ResidenceEngland
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameIbrahim Ali
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address39 Susannah Street
London
E14 6LS
Secretary NameAnwara Begum
NationalityBritish
StatusResigned
Appointed21 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameMrs Saima Ferdusi
Date of BirthFebruary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2021(19 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 09 June 2021)
RoleCashier
Country of ResidenceEngland
Correspondence Address231 East India Dock Road
Poplar
London
E14 0EG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone020 75371419
Telephone regionLondon

Location

Registered Address231 East India Dock Road
Poplar
London
E14 0EG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£126,644
Gross Profit£36,485
Net Worth-£235
Cash£2,434
Current Liabilities£20,881

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return13 January 2024 (3 months, 2 weeks ago)
Next Return Due27 January 2025 (9 months from now)

Charges

3 November 2006Delivered on: 11 November 2006
Persons entitled: National Westminster 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

Filing History

12 February 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 31 January 2019 (2 pages)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
29 September 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
18 January 2018Confirmation statement made on 16 January 2018 with updates (3 pages)
18 January 2018Secretary's details changed for Anwara Bibi on 18 January 2018 (1 page)
18 January 2018Secretary's details changed for Anwara Bibi on 18 January 2018 (1 page)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
19 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-18
(3 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
25 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 June 2016Micro company accounts made up to 31 January 2016 (2 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(4 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
13 October 2014Total exemption full accounts made up to 31 January 2014 (9 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
28 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 2
(4 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
12 September 2013Total exemption full accounts made up to 31 January 2013 (8 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
20 April 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
20 April 2012Total exemption full accounts made up to 31 January 2012 (8 pages)
27 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages)
27 March 2012Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages)
27 March 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
27 March 2012Director's details changed for Ibrahim Ali on 1 March 2012 (2 pages)
6 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
6 May 2011Total exemption full accounts made up to 31 January 2011 (8 pages)
14 February 2011Annual return made up to 23 January 2011 (14 pages)
14 February 2011Annual return made up to 23 January 2011 (14 pages)
11 February 2011Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages)
11 February 2011Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages)
11 February 2011Secretary's details changed for Anwara Begum on 1 January 2011 (3 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
12 October 2010Total exemption full accounts made up to 31 January 2010 (8 pages)
21 April 2010Director's details changed for Ibrahim Ali on 1 July 2007 (1 page)
21 April 2010Director's details changed for Ibrahim Ali on 1 July 2007 (1 page)
21 April 2010Director's details changed for Ibrahim Ali on 1 July 2007 (1 page)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
18 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (14 pages)
26 September 2009Full accounts made up to 31 January 2009 (8 pages)
26 September 2009Full accounts made up to 31 January 2009 (8 pages)
27 January 2009Return made up to 23/01/09; full list of members (7 pages)
27 January 2009Return made up to 23/01/09; full list of members (7 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
29 May 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
7 May 2008Return made up to 21/01/08; full list of members (6 pages)
7 May 2008Return made up to 21/01/08; full list of members (6 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
16 November 2007Total exemption full accounts made up to 31 January 2007 (7 pages)
16 February 2007Return made up to 21/01/07; full list of members (6 pages)
16 February 2007Return made up to 21/01/07; full list of members (6 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
28 April 2006Return made up to 21/01/06; full list of members (6 pages)
28 April 2006Return made up to 21/01/06; full list of members (6 pages)
30 March 2005Return made up to 21/01/05; full list of members (6 pages)
30 March 2005Return made up to 21/01/05; full list of members (6 pages)
8 March 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
8 March 2005Total exemption full accounts made up to 31 January 2005 (7 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
15 September 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 January 2003 (5 pages)
25 February 2004Return made up to 21/01/04; full list of members (6 pages)
25 February 2004Return made up to 21/01/04; full list of members (6 pages)
29 October 2003Registered office changed on 29/10/03 from: 61 brady street london E1 5DW (1 page)
29 October 2003Registered office changed on 29/10/03 from: 61 brady street london E1 5DW (1 page)
5 April 2003Return made up to 21/01/03; full list of members (6 pages)
5 April 2003Return made up to 21/01/03; full list of members (6 pages)
6 September 2002Withdrawal of application for striking off (1 page)
6 September 2002Withdrawal of application for striking off (1 page)
13 August 2002Application for striking-off (1 page)
13 August 2002Application for striking-off (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002New secretary appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002Secretary resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
21 January 2002Incorporation (16 pages)
21 January 2002Incorporation (16 pages)