Company NameFlight Express Travel Limited
Company StatusActive
Company Number05568464
CategoryPrivate Limited Company
Incorporation Date20 September 2005(18 years, 7 months ago)

Business Activity

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

Directors

Director NameSalim Patel
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address54 Mildenhall Road
London
E5 0RU
Director NameMr Mohammed Ebrahim Patel
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address33 Elmcroft Street
London
E5 0SQ
Secretary NameMr Ebrahim Patel
NationalityBritish
StatusCurrent
Appointed20 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Mildenhall Road
Clapton
London
E5 0RU
Director NameMr Ebrahim Patel
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 6 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address19 Blackstock Road
Finsbury Park
London
N4 2JF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.flightexpress.co.uk

Location

Registered Address19 Blackstock Road
Finsbury Park
London
N4 2JF
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardBrownswood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£5,138
Cash£125,389
Current Liabilities£266,660

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Charges

18 October 2017Delivered on: 19 October 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: None.
Outstanding
18 October 2017Delivered on: 19 October 2017
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: None.
Outstanding
23 June 2014Delivered on: 25 June 2014
Persons entitled: Habib Bank Ag Zurich

Classification: A registered charge
Outstanding
10 April 2007Delivered on: 28 April 2007
Persons entitled: Habib Bank Ag Zurich

Classification: Lien on 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 howsoever designated and in whatever currency. See the mortgage charge document for full details.
Outstanding
8 May 2006Delivered on: 10 May 2006
Persons entitled: Habib Bank Ag Zurich

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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

9 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
9 November 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
30 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
15 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
21 February 2019Change of details for Mr Ebrahim Patel as a person with significant control on 16 February 2018 (5 pages)
21 February 2019Change of details for Mr Mohamed Patel as a person with significant control on 16 February 2018 (5 pages)
18 February 2019Particulars of variation of rights attached to shares (2 pages)
18 February 2019Statement of company's objects (2 pages)
18 February 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
18 February 2019Statement of capital following an allotment of shares on 16 February 2018
  • GBP 100,000
(4 pages)
12 February 2019Change of details for Mr Salim Patel as a person with significant control on 16 February 2018 (5 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 November 2018Confirmation statement made on 20 September 2018 with updates (5 pages)
23 October 2018Appointment of Mr Ebrahim Patel as a director on 17 October 2018 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Registration of charge 055684640004, created on 18 October 2017 (4 pages)
19 October 2017Registration of charge 055684640004, created on 18 October 2017 (4 pages)
19 October 2017Registration of charge 055684640005, created on 18 October 2017 (4 pages)
19 October 2017Registration of charge 055684640005, created on 18 October 2017 (4 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 20 September 2016 with updates (7 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,000
(5 pages)
13 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 40,000
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
(5 pages)
3 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 40,000
(5 pages)
25 June 2014Registration of charge 055684640003 (7 pages)
25 June 2014Registration of charge 055684640003 (7 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 January 2014Accounts for a small company made up to 31 March 2013 (5 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
(5 pages)
6 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 40,000
(5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 20 September 2010 with a full list of shareholders (5 pages)
13 January 2011Director's details changed for Salim Patel on 20 September 2010 (2 pages)
13 January 2011Director's details changed for Salim Patel on 20 September 2010 (2 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
12 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (4 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
27 November 2008Return made up to 20/09/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 February 2008Return made up to 20/09/07; full list of members (3 pages)
14 February 2008Return made up to 20/09/07; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 October 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
17 October 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
16 October 2006Return made up to 20/09/06; full list of members (3 pages)
16 October 2006Return made up to 20/09/06; full list of members (3 pages)
29 June 2006Nc inc already adjusted 02/05/06 (1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 June 2006Nc inc already adjusted 02/05/06 (1 page)
10 May 2006Particulars of mortgage/charge (6 pages)
10 May 2006Particulars of mortgage/charge (6 pages)
21 March 2006Ad 23/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006New secretary appointed (2 pages)
21 March 2006Ad 23/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
20 September 2005Incorporation (16 pages)
20 September 2005Incorporation (16 pages)