Company NameEast London Air Service Milfa Travel Ltd
DirectorMohammed Muhibur Rahman Helal
Company StatusActive
Company Number04817551
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)
Previous NameEast London Air Service Ltd.

Business Activity

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

Directors

Director NameMr Mohammed Muhibur Rahman Helal
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(7 years, 2 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Ground Floor Nile Business Centre
56-60 Nelson Street
London
E1 2DE
Director NameMr Mujibur Rahman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address18 Waterloo Gardens
Bishops Way
London
E2 9HP
Director NameMr Abdul Hannan Tarofdar
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 St Mary's Flats
Doric Way
London
NW1 1LB
Secretary NameMr Abdul Hannan Tarofdar
NationalityBritish
StatusResigned
Appointed02 July 2003(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address55 St Mary's Flats
Doric Way
London
NW1 1LB
Secretary NameKacha Mala Bibi
NationalityBritish
StatusResigned
Appointed13 August 2005(2 years, 1 month after company formation)
Appointment Duration7 months (resigned 15 March 2006)
RoleHouse Wife
Correspondence Address18 Waterloo Gardens
Bishops Way
London
E2 9HP
Secretary NameMohammed Muhibur Rahman Helal
NationalityBritish
StatusResigned
Appointed15 March 2006(2 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2010)
RoleCompany Director
Correspondence Address33 Osterley House
Giraud Street
London
E14 6EF
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW

Contact

Telephone020 72473177
Telephone regionLondon

Location

Registered AddressUnit 3 Ground Floor Nile Business Centre
56-60 Nelson Street
London
E1 2DE
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

40k at £1Mohammed Muhibur Rahman Helal
100.00%
Ordinary

Financials

Year2014
Net Worth£23,158
Cash£64,855
Current Liabilities£115,915

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Charges

28 September 2018Delivered on: 1 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 May 2006Delivered on: 20 May 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Lien in deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The credit balance and the interest thereon from time to time on any account,. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
25 December 2022Confirmation statement made on 24 December 2022 with no updates (3 pages)
23 February 2022Confirmation statement made on 24 December 2021 with no updates (3 pages)
17 January 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
19 March 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
25 February 2021Confirmation statement made on 24 December 2020 with no updates (3 pages)
25 February 2021Registered office address changed from 2a Old Montague Street London E1 5NG to Unit 3 Ground Floor Nile Business Centre 56-60 Nelson Street London E1 2DE on 25 February 2021 (1 page)
9 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
26 January 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
3 February 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 December 2018Confirmation statement made on 24 December 2018 with no updates (3 pages)
1 October 2018Registration of charge 048175510002, created on 28 September 2018 (6 pages)
28 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-27
(3 pages)
7 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
19 June 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
29 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
29 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
22 January 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
24 December 2015Director's details changed for Mr Mohammed Muhibur Helal on 24 December 2015 (2 pages)
24 December 2015Director's details changed for Mr Mohammed Muhibur Helal on 24 December 2015 (2 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 40,000
(3 pages)
24 December 2015Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 40,000
(3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
12 November 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
26 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-26
  • GBP 2
(3 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 April 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
7 September 2010Termination of appointment of Mohammed Helal as a secretary (1 page)
7 September 2010Appointment of Mr Mohammed Muhibur Helal as a director (2 pages)
7 September 2010Appointment of Mr Mohammed Muhibur Helal as a director (2 pages)
7 September 2010Termination of appointment of Mohammed Helal as a secretary (1 page)
27 August 2010Termination of appointment of Mujibur Rahman as a director (2 pages)
27 August 2010Termination of appointment of Mujibur Rahman as a director (2 pages)
11 August 2010Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages)
11 August 2010Director's details changed for Mujibur Rahman on 2 July 2010 (2 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
2 July 2009Return made up to 02/07/09; full list of members (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 April 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
23 September 2008Return made up to 02/07/08; full list of members (3 pages)
23 September 2008Return made up to 02/07/08; full list of members (3 pages)
23 September 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 October 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
5 October 2007Return made up to 02/07/07; full list of members (2 pages)
5 October 2007Return made up to 02/07/07; full list of members (2 pages)
5 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 August 2006Return made up to 02/07/06; full list of members (2 pages)
10 August 2006Return made up to 02/07/06; full list of members (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006New secretary appointed (1 page)
27 March 2006Secretary resigned (1 page)
26 August 2005New secretary appointed (2 pages)
26 August 2005New secretary appointed (2 pages)
16 August 2005Return made up to 02/07/05; full list of members (2 pages)
16 August 2005Return made up to 02/07/05; full list of members (2 pages)
7 July 2005Secretary resigned;director resigned (1 page)
7 July 2005Secretary resigned;director resigned (1 page)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
25 February 2005Accounts for a dormant company made up to 31 July 2004 (2 pages)
6 September 2004Return made up to 02/07/04; full list of members (7 pages)
6 September 2004Return made up to 02/07/04; full list of members (7 pages)
12 March 2004Registered office changed on 12/03/04 from: 16 brick lane london E1 6RF (1 page)
12 March 2004Registered office changed on 12/03/04 from: 16 brick lane london E1 6RF (1 page)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New secretary appointed;new director appointed (2 pages)
28 October 2003New director appointed (2 pages)
28 July 2003Secretary resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 July 2003Director resigned (1 page)
28 July 2003Registered office changed on 28/07/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
28 July 2003Secretary resigned (1 page)
28 July 2003Director resigned (1 page)
2 July 2003Incorporation (14 pages)
2 July 2003Incorporation (14 pages)