Company NameMPCB Travel Limited
Company StatusActive
Company Number05258228
CategoryPrivate Limited Company
Incorporation Date13 October 2004(19 years, 6 months ago)
Previous NameMCPB Travels Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Chaman Lal Madahar
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2004(1 day after company formation)
Appointment Duration19 years, 6 months
RoleCompany Director And Sales Executive
Country of ResidenceEngland
Correspondence Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameMiss Babita Madahar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameMiss Bandna Madahar
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 7 months
RoleSales And Human Resources
Country of ResidenceEngland
Correspondence Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
Secretary NameMrs Jaswant Kaur Madahar
StatusCurrent
Appointed31 December 2016(12 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameMrs Jaswant Kaur Madahar
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityIndian
StatusCurrent
Appointed06 April 2020(15 years, 5 months after company formation)
Appointment Duration4 years
RoleSales Assistant And Secretary
Country of ResidenceEngland
Correspondence Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
Director NameMr Pyare Lal Madahar
Date of BirthJune 1930 (Born 93 years ago)
NationalityIndian
StatusResigned
Appointed13 October 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Mildenhall Road
London
E5 0RT
Director NameMrs Bakhshish Kaur Madahar
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIndian
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Mildenhall Road
London
E5 0RT
Secretary NameMrs Bakhshish Kaur Madahar
NationalityIndian
StatusResigned
Appointed14 October 2004(1 day after company formation)
Appointment Duration5 years, 4 months (resigned 01 March 2010)
RoleCompany Director & Secretary
Country of ResidenceUnited Kingdom
Correspondence Address21 Mildenhall Road
London
E5 0RT
Director NameMr Adarash Kumar Madahar
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2008(3 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address21 Mildenhall Road
London
E5 0RT
Secretary NameMiss Bandna Madahar
StatusResigned
Appointed01 October 2010(5 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Correspondence Address21 Mildenhall Road
London
E5 0RT
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 October 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address8 The Boulevard
Woodford Green
Essex
IG8 8GW
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

60 at £1Chaman Madahar
60.00%
Ordinary
20 at £1Bakhshish Madahar
20.00%
Ordinary
20 at £1Pyare Madahar
20.00%
Ordinary

Financials

Year2014
Net Worth-£22,996
Cash£519
Current Liabilities£30,274

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (4 weeks, 1 day from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 September 2023 (7 months, 2 weeks ago)
Next Return Due30 September 2024 (5 months from now)

Charges

25 July 2005Delivered on: 4 August 2005
Persons entitled: Bank of India

Classification: Charge over cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account no. FD600299 with the bank together with any sub accounts or any other account or currencies including interest accrued or accruing from time to time.
Outstanding

Filing History

16 September 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
30 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
29 September 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 May 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
22 May 2021Confirmation statement made on 21 May 2021 with updates (3 pages)
26 April 2021Appointment of Mrs Jaswant Kaur Madahar as a director on 6 April 2020 (2 pages)
14 April 2021Micro company accounts made up to 31 August 2020 (3 pages)
22 October 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 August 2019 (16 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
14 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 31 August 2018 (15 pages)
15 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
12 September 2018Director's details changed for Mr Chaman Lal Madahar on 6 April 2016 (2 pages)
12 September 2018Director's details changed for Miss Bandna Madahar on 6 April 2017 (2 pages)
12 September 2018Director's details changed for Miss Babita Madahar on 6 April 2016 (2 pages)
12 September 2018Secretary's details changed for Mrs Jaswant Kaur on 27 July 2017 (1 page)
12 September 2018Registered office address changed from 21 Mildenhall Road London E5 0RT to 8 the Boulevard Woodford Green Essex IG8 8GW on 12 September 2018 (1 page)
9 May 2018Total exemption full accounts made up to 31 August 2017 (15 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
18 September 2017Confirmation statement made on 15 September 2017 with updates (5 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
20 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
9 January 2017Appointment of Mrs Jaswant Kaur as a secretary on 31 December 2016 (2 pages)
9 January 2017Termination of appointment of Bandna Madahar as a secretary on 31 December 2016 (1 page)
9 January 2017Termination of appointment of Bandna Madahar as a secretary on 31 December 2016 (1 page)
9 January 2017Appointment of Mrs Jaswant Kaur as a secretary on 31 December 2016 (2 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
15 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
22 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
22 June 2015Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page)
23 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
23 October 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages)
13 October 2014Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages)
13 October 2014Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages)
13 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages)
13 October 2014Director's details changed for Miss Bandna Madahar on 1 January 2011 (2 pages)
13 October 2014Director's details changed for Mr Chaman Lal Madahar on 1 January 2010 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
18 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (4 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 October 2010Appointment of Miss Babita Madahar as a director (2 pages)
16 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 October 2010Appointment of Miss Bandna Madahar as a director (2 pages)
16 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (4 pages)
16 October 2010Appointment of Miss Bandna Madahar as a director (2 pages)
16 October 2010Appointment of Miss Babita Madahar as a director (2 pages)
16 October 2010Appointment of Miss Bandna Madahar as a secretary (1 page)
16 October 2010Appointment of Miss Bandna Madahar as a secretary (1 page)
19 March 2010Termination of appointment of Bakhshish Madahar as a director (1 page)
19 March 2010Termination of appointment of Bakhshish Madahar as a director (1 page)
15 March 2010Termination of appointment of Adarash Madahar as a director (1 page)
15 March 2010Termination of appointment of Bakhshish Madahar as a secretary (1 page)
15 March 2010Termination of appointment of Pyare Madahar as a director (1 page)
15 March 2010Termination of appointment of Bakhshish Madahar as a secretary (1 page)
15 March 2010Termination of appointment of Adarash Madahar as a director (1 page)
15 March 2010Termination of appointment of Pyare Madahar as a director (1 page)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
31 October 2009Director's details changed for Mr Adarash Kumar Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Adarash Kumar Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Bakhshish Kaur Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Bakhshish Kaur Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Pyare Lal Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Chaman Lal Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Mr Chaman Lal Madahar on 30 October 2009 (2 pages)
31 October 2009Director's details changed for Pyare Lal Madahar on 30 October 2009 (2 pages)
26 February 2009Director appointed mr adarash kumar madahar (1 page)
26 February 2009Director appointed mr adarash kumar madahar (1 page)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
13 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
29 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
16 October 2007Return made up to 13/10/07; full list of members (3 pages)
20 October 2006Return made up to 13/10/06; full list of members (3 pages)
20 October 2006Return made up to 13/10/06; full list of members (3 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
5 July 2006Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
14 November 2005Return made up to 13/10/05; full list of members (3 pages)
14 November 2005Return made up to 13/10/05; full list of members (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
4 August 2005Particulars of mortgage/charge (3 pages)
24 January 2005New director appointed (1 page)
24 January 2005New director appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New secretary appointed (1 page)
16 November 2004New director appointed (1 page)
16 November 2004New director appointed (1 page)
29 October 2004Registered office changed on 29/10/04 from: business activity centre 12 church street stratford london E15 3HX (1 page)
29 October 2004Registered office changed on 29/10/04 from: business activity centre 12 church street stratford london E15 3HX (1 page)
28 October 2004Company name changed mcpb travels LIMITED\certificate issued on 28/10/04 (2 pages)
28 October 2004Company name changed mcpb travels LIMITED\certificate issued on 28/10/04 (2 pages)
19 October 2004Registered office changed on 19/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 October 2004Secretary resigned (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Registered office changed on 19/10/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 October 2004Director resigned (1 page)
19 October 2004Secretary resigned (1 page)
13 October 2004Incorporation (6 pages)
13 October 2004Incorporation (6 pages)