London
N1C 4AX
Secretary Name | Chetan Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 73 Shaftesbury Avenue Kenton Harrow Middlesex HA3 0RB |
Director Name | Gulabchand Raishi Shah |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Crimson House 449-451 Kingsbury Road London NW9 9DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 November 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | infinity-tours.com |
---|---|
Email address | [email protected] |
Telephone | 020 37258803 |
Telephone region | London |
Registered Address | Eastside Kings Cross Station London N1C 4AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
57.3k at £1 | M. Shah 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £78,335 |
Cash | £7,662 |
Current Liabilities | £649,734 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 1 week from now) |
7 May 2019 | Delivered on: 10 May 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
14 January 2016 | Delivered on: 26 January 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Flat 2 brooks house tulse hill london. Outstanding |
1 January 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
13 October 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
16 December 2022 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
6 December 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
14 July 2022 | Registered office address changed from Crimson House 449-451 Kingsbury Road London NW9 9DY England to Eastside Kings Cross Station London N1C 4AX on 14 July 2022 (1 page) |
17 December 2021 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
20 October 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
2 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
26 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
18 May 2020 | Satisfaction of charge 049781090001 in full (1 page) |
18 May 2020 | Satisfaction of charge 049781090002 in full (1 page) |
29 April 2020 | Termination of appointment of Gulabchand Raishi Shah as a director on 31 March 2020 (1 page) |
11 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
12 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 May 2019 | Registration of charge 049781090002, created on 7 May 2019 (41 pages) |
2 January 2019 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
6 October 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 January 2018 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
30 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
5 October 2017 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
5 October 2017 | Confirmation statement made on 28 November 2016 with updates (4 pages) |
21 March 2017 | Registered office address changed from 1 Room 217/218, Empire House 1 Empire Way Wembley Middlesex HA9 0EW to Crimson House 449-451 Kingsbury Road London NW9 9DY on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from 1 Room 217/218, Empire House 1 Empire Way Wembley Middlesex HA9 0EW to Crimson House 449-451 Kingsbury Road London NW9 9DY on 21 March 2017 (1 page) |
4 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
4 February 2017 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
26 January 2016 | Registration of charge 049781090001, created on 14 January 2016 (14 pages) |
26 January 2016 | Registration of charge 049781090001, created on 14 January 2016 (14 pages) |
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
20 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
20 July 2015 | Statement of capital following an allotment of shares on 20 July 2015
|
9 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
28 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-28
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 October 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
14 October 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
12 October 2013 | Director's details changed for Manan Shah on 6 March 2013 (2 pages) |
12 October 2013 | Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages) |
12 October 2013 | Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages) |
12 October 2013 | Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages) |
12 October 2013 | Director's details changed for Manan Shah on 6 March 2013 (2 pages) |
12 October 2013 | Director's details changed for Manan Shah on 6 March 2013 (2 pages) |
20 August 2013 | Registered office address changed from 73 Shaftsbury Avenue, Kenton Harrow Middlesex HA3 0RB on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 73 Shaftsbury Avenue, Kenton Harrow Middlesex HA3 0RB on 20 August 2013 (1 page) |
7 March 2013 | Termination of appointment of Chetan Shah as a secretary (1 page) |
7 March 2013 | Termination of appointment of Chetan Shah as a secretary (1 page) |
15 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
15 January 2013 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
5 February 2012 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
19 July 2011 | Statement of capital following an allotment of shares on 27 June 2011
|
7 July 2011 | Resolutions
|
7 July 2011 | Resolutions
|
7 July 2011 | Statement of company's objects (2 pages) |
7 July 2011 | Statement of company's objects (2 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
27 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
7 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Manan Shah on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Manan Shah on 1 October 2009 (2 pages) |
16 January 2010 | Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages) |
16 January 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
16 January 2010 | Director's details changed for Manan Shah on 1 October 2009 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
28 November 2008 | Return made up to 27/11/08; full list of members (4 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
28 November 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
11 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 27/11/07; full list of members (2 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
3 February 2008 | Total exemption full accounts made up to 31 March 2007 (14 pages) |
6 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
6 February 2007 | Return made up to 27/11/06; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
3 February 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
25 April 2006 | Director's particulars changed (1 page) |
25 April 2006 | Director's particulars changed (1 page) |
29 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
29 December 2005 | Return made up to 27/11/05; full list of members (2 pages) |
28 November 2005 | New director appointed (2 pages) |
28 November 2005 | New director appointed (2 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
4 October 2005 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 27/11/04; full list of members (6 pages) |
21 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
21 September 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
2 February 2004 | New director appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New secretary appointed (2 pages) |
2 February 2004 | New director appointed (2 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Secretary resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
27 November 2003 | Incorporation (16 pages) |
27 November 2003 | Incorporation (16 pages) |