London
E5 0RU
Director Name | Mr Mohammed Ebrahim Patel |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 33 Elmcroft Street London E5 0SQ |
Secretary Name | Mr Ebrahim Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Mildenhall Road Clapton London E5 0RU |
Director Name | Mr Ebrahim Patel |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2018(13 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 19 Blackstock Road Finsbury Park London N4 2JF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.flightexpress.co.uk |
---|
Registered Address | 19 Blackstock Road Finsbury Park London N4 2JF |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Brownswood |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £5,138 |
Cash | £125,389 |
Current Liabilities | £266,660 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 4 October 2024 (5 months, 1 week from now) |
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
18 October 2017 | Delivered on: 19 October 2017 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: None. Outstanding |
23 June 2014 | Delivered on: 25 June 2014 Persons entitled: Habib Bank Ag Zurich Classification: A registered charge Outstanding |
10 April 2007 | Delivered 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 2006 | Delivered 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 |
9 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 November 2020 | Amended total exemption full accounts made up to 31 March 2019 (6 pages) |
30 September 2020 | Confirmation statement made on 20 September 2020 with no updates (3 pages) |
15 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
24 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
21 February 2019 | Change of details for Mr Ebrahim Patel as a person with significant control on 16 February 2018 (5 pages) |
21 February 2019 | Change of details for Mr Mohamed Patel as a person with significant control on 16 February 2018 (5 pages) |
18 February 2019 | Particulars of variation of rights attached to shares (2 pages) |
18 February 2019 | Statement of company's objects (2 pages) |
18 February 2019 | Resolutions
|
18 February 2019 | Statement of capital following an allotment of shares on 16 February 2018
|
12 February 2019 | Change of details for Mr Salim Patel as a person with significant control on 16 February 2018 (5 pages) |
15 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
1 November 2018 | Confirmation statement made on 20 September 2018 with updates (5 pages) |
23 October 2018 | Appointment of Mr Ebrahim Patel as a director on 17 October 2018 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 October 2017 | Registration of charge 055684640004, created on 18 October 2017 (4 pages) |
19 October 2017 | Registration of charge 055684640004, created on 18 October 2017 (4 pages) |
19 October 2017 | Registration of charge 055684640005, created on 18 October 2017 (4 pages) |
19 October 2017 | Registration of charge 055684640005, created on 18 October 2017 (4 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
4 October 2016 | Confirmation statement made on 20 September 2016 with updates (7 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
25 June 2014 | Registration of charge 055684640003 (7 pages) |
25 June 2014 | Registration of charge 055684640003 (7 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 January 2014 | Accounts for a small company made up to 31 March 2013 (5 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
10 November 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Annual return made up to 20 September 2010 with a full list of shareholders (5 pages) |
13 January 2011 | Director's details changed for Salim Patel on 20 September 2010 (2 pages) |
13 January 2011 | Director's details changed for Salim Patel on 20 September 2010 (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
12 October 2009 | Annual return made up to 20 September 2009 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 20/09/08; full list of members (4 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 February 2008 | Return made up to 20/09/07; full list of members (3 pages) |
14 February 2008 | Return made up to 20/09/07; full list of members (3 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
24 October 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
17 October 2007 | Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
16 October 2006 | Return made up to 20/09/06; full list of members (3 pages) |
29 June 2006 | Nc inc already adjusted 02/05/06 (1 page) |
29 June 2006 | Resolutions
|
29 June 2006 | Resolutions
|
29 June 2006 | Nc inc already adjusted 02/05/06 (1 page) |
10 May 2006 | Particulars of mortgage/charge (6 pages) |
10 May 2006 | Particulars of mortgage/charge (6 pages) |
21 March 2006 | Ad 23/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | New secretary appointed (2 pages) |
21 March 2006 | Ad 23/09/05--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
21 March 2006 | New director appointed (2 pages) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Secretary resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
28 September 2005 | Director resigned (1 page) |
20 September 2005 | Incorporation (16 pages) |
20 September 2005 | Incorporation (16 pages) |