Company NameEasy Travel & Tours Limited
DirectorsAzhar Shabbir and Tabassum Shabbir
Company StatusActive
Company Number05007269
CategoryPrivate Limited Company
Incorporation Date6 January 2004(20 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameMr Azhar Shabbir
NationalityBritish
StatusCurrent
Appointed06 January 2004(same day as company formation)
RoleCompany Director
Correspondence Address57 Whitton Road
Hounslow
TW3 2DB
Director NameMr Azhar Shabbir
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2005(1 year after company formation)
Appointment Duration19 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Whitton Road
Hounslow
TW3 2DB
Director NameMr Tabassum Shabbir
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2014(10 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address57 Whitton Road
Hounslow
TW3 2DB
Director NameMr Tabassum Shabbir
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2004(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address37 Kingsley Road
Hounslow
TW3 1PA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed06 January 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteeasytravel.uk.com
Telephone020 77342555
Telephone regionLondon

Location

Registered Address57 Whitton Road
Hounslow
TW3 2DB
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Azhar Shabbir
50.00%
Ordinary
50k at £1Tabassum Shabbir
50.00%
Ordinary

Financials

Year2014
Net Worth£235,922
Cash£321,599
Current Liabilities£573,266

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (4 weeks, 1 day from now)

Charges

8 March 2019Delivered on: 8 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. 37 kingsley road, hounslow. Hm land registry title number(s) AGL27823.
Outstanding
11 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 2-4 darlington road ferry hill t/no DU301170.
Outstanding
31 March 2016Delivered on: 13 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 37 kingsley road hounslow.
Outstanding
20 July 2009Delivered on: 21 July 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2-4 darlington road ferryhill sedgefield durham t/no DU301170 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 October 2005Delivered on: 17 November 2005
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re easy travel & tours limited business base rate tracker account number 53076296. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
19 July 2010Delivered on: 20 July 2010
Satisfied on: 7 March 2014
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

24 May 2023Confirmation statement made on 24 May 2023 with no updates (3 pages)
3 February 2023Accounts for a small company made up to 31 July 2022 (9 pages)
7 December 2022Satisfaction of charge 050072690006 in full (1 page)
7 December 2022Satisfaction of charge 050072690004 in full (1 page)
8 June 2022Confirmation statement made on 27 May 2022 with no updates (3 pages)
11 March 2022Accounts for a small company made up to 31 July 2021 (8 pages)
14 July 2021Registered office address changed from 37 Kingsley Road Hounslow TW3 1PA to 57 Whitton Road Hounslow TW3 2DB on 14 July 2021 (1 page)
14 July 2021Confirmation statement made on 27 May 2021 with updates (3 pages)
29 April 2021Accounts for a small company made up to 31 July 2020 (9 pages)
10 June 2020Satisfaction of charge 2 in full (2 pages)
10 June 2020Confirmation statement made on 27 May 2020 with updates (3 pages)
3 February 2020Accounts for a small company made up to 31 July 2019 (8 pages)
28 May 2019Director's details changed for Mr Tabassum Shabbir on 19 May 2019 (2 pages)
28 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 31 July 2018 (8 pages)
8 March 2019Registration of charge 050072690006, created on 8 March 2019 (6 pages)
30 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 February 2018Accounts for a small company made up to 31 July 2017 (8 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
8 February 2017Accounts for a small company made up to 31 July 2016 (8 pages)
8 February 2017Accounts for a small company made up to 31 July 2016 (8 pages)
13 July 2016Registration of charge 050072690005, created on 11 July 2016 (12 pages)
13 July 2016Registration of charge 050072690005, created on 11 July 2016 (12 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
(4 pages)
10 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100,000
(4 pages)
13 April 2016Registration of charge 050072690004, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
13 April 2016Registration of charge 050072690004, created on 31 March 2016
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(12 pages)
31 March 2016Accounts for a small company made up to 31 July 2015 (8 pages)
31 March 2016Accounts for a small company made up to 31 July 2015 (8 pages)
10 September 2015Auditor's resignation (1 page)
10 September 2015Auditor's resignation (1 page)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
1 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100,000
(4 pages)
25 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
25 November 2014Accounts for a small company made up to 31 July 2014 (7 pages)
24 November 2014Termination of appointment of Tabassum Shabbir as a director on 21 November 2014 (1 page)
24 November 2014Termination of appointment of Tabassum Shabbir as a director on 21 November 2014 (1 page)
21 November 2014Appointment of Mr Tabassum Shabbir as a director on 21 November 2014 (2 pages)
21 November 2014Appointment of Mr Tabassum Shabbir as a director on 21 November 2014 (2 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
(4 pages)
27 May 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100,000
(4 pages)
7 March 2014Satisfaction of charge 3 in full (4 pages)
7 March 2014Satisfaction of charge 3 in full (4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
9 January 2014Annual return made up to 6 January 2014 with a full list of shareholders (4 pages)
18 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
18 December 2013Accounts for a small company made up to 31 July 2013 (6 pages)
29 June 2013Director's details changed for Tabassum Shabbir on 29 June 2013 (2 pages)
29 June 2013Secretary's details changed for Azhar Shabbir on 29 June 2013 (1 page)
29 June 2013Director's details changed for Azhar Shabbir on 29 June 2013 (2 pages)
29 June 2013Director's details changed for Tabassum Shabbir on 29 June 2013 (2 pages)
29 June 2013Director's details changed for Tabassum Shabbir on 29 June 2013 (2 pages)
29 June 2013Director's details changed for Tabassum Shabbir on 29 June 2013 (2 pages)
29 June 2013Secretary's details changed for Azhar Shabbir on 29 June 2013 (1 page)
29 June 2013Director's details changed for Azhar Shabbir on 29 June 2013 (2 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
18 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
13 September 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
3 May 2012Registered office address changed from Suite 215 Linen Hall 162-168 Regentstreet London W1B 5TG on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 215 Linen Hall 162-168 Regentstreet London W1B 5TG on 3 May 2012 (1 page)
3 May 2012Registered office address changed from Suite 215 Linen Hall 162-168 Regentstreet London W1B 5TG on 3 May 2012 (1 page)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 February 2010Director's details changed for Azhar Shabbir on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Azhar Shabbir on 10 February 2010 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
12 February 2010Director's details changed for Tabassum Shabbir on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Tabassum Shabbir on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 September 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
21 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 February 2009Return made up to 06/01/09; full list of members (4 pages)
24 February 2009Return made up to 06/01/09; full list of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 December 2008Gbp nc 40000/100000\04/12/08 (2 pages)
5 December 2008Ad 04/12/08\gbp si 60000@1=60000\gbp ic 2/60002\ (1 page)
5 December 2008Ad 04/12/08\gbp si 60000@1=60000\gbp ic 2/60002\ (1 page)
5 December 2008Gbp nc 40000/100000\04/12/08 (2 pages)
28 March 2008Return made up to 06/01/08; full list of members (3 pages)
28 March 2008Return made up to 06/01/08; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
5 February 2007Return made up to 06/01/07; full list of members (2 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 September 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 July 2006Nc inc already adjusted 05/07/06 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Ad 05/07/06--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
20 July 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
20 July 2006Ad 05/07/06--------- £ si 39998@1=39998 £ ic 2/40000 (2 pages)
20 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 July 2006Nc inc already adjusted 05/07/06 (2 pages)
20 July 2006Accounting reference date extended from 31/01/06 to 31/07/06 (1 page)
24 February 2006Return made up to 06/01/06; full list of members (2 pages)
24 February 2006Return made up to 06/01/06; full list of members (2 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
17 November 2005Particulars of mortgage/charge (5 pages)
3 October 2005Registered office changed on 03/10/05 from: 7 wellington road north hounslow TW4 7AL (1 page)
3 October 2005Registered office changed on 03/10/05 from: 7 wellington road north hounslow TW4 7AL (1 page)
18 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
18 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
15 March 2005Return made up to 06/01/05; full list of members (6 pages)
15 March 2005New director appointed (2 pages)
15 March 2005Return made up to 06/01/05; full list of members (6 pages)
15 March 2005New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
14 January 2004Director resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 January 2004Secretary resigned (1 page)
14 January 2004Registered office changed on 14/01/04 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 January 2004Secretary resigned (1 page)
6 January 2004Incorporation (13 pages)
6 January 2004Incorporation (13 pages)