Company NameSindbad Travel Ltd
DirectorsEdyta Gallera and Ryszard Piotr Wojcik
Company StatusActive
Company Number05737986
CategoryPrivate Limited Company
Incorporation Date10 March 2006(18 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMrs Edyta Gallera
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address75 Hagden Lane
Watford
WD18 7UA
Director NameMr Ryszard Piotr Wojcik
Date of BirthJune 1956 (Born 67 years ago)
NationalityPolish
StatusCurrent
Appointed01 March 2024(17 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks
RoleBusiness Person
Country of ResidencePoland
Correspondence Address75 Hagden Lane
Watford
WD18 7UA
Director NameMr Zygmunt Ziober
Date of BirthJune 1955 (Born 68 years ago)
NationalityPolish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address75 Hagden Lane
Watford
WD18 7UA
Secretary NameZygmunt Ziober
NationalityPolish
StatusResigned
Appointed10 March 2006(same day as company formation)
RoleCompany Director
Country of ResidencePoland
Correspondence Address75 Hagden Lane
Watford
WD18 7UA

Contact

Telephone020 78289008
Telephone regionLondon

Location

Registered Address75 Hagden Lane
Watford
WD18 7UA
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Financials

Year2013
Net Worth-£16,270
Cash£31,978
Current Liabilities£77,224

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Charges

15 February 2008Delivered on: 20 February 2008
Persons entitled: Mourant Property Trustees Limited and Mourant & Co Trustees Limited

Classification: Rent deposit deed
Secured details: £3,950 and all other monies due or to become due.
Particulars: The rents or other money including interest. See the mortgage charge document for full details.
Outstanding

Filing History

2 November 2020Registered office address changed from 18 Colonnade Walk 125 Buckingham Palace Road London SW1W 9SH to 75 Hagden Lane Watford WD18 7UA on 2 November 2020 (1 page)
8 April 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
19 June 2019Director's details changed for Zygmunt Ziober on 5 June 2019 (2 pages)
19 June 2019Director's details changed for Mrs Edyta Gallera on 5 June 2019 (2 pages)
19 June 2019Secretary's details changed for Zygmunt Ziober on 5 June 2019 (1 page)
13 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
23 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(5 pages)
6 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
3 April 2014Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages)
3 April 2014Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages)
2 April 2014Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Director's details changed for Mrs Edyta Gallera on 28 August 2013 (2 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
5 December 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
5 May 2010Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages)
5 May 2010Director's details changed for Zygmunt Ziober on 9 March 2010 (2 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Mrs Edyta Gallera on 9 March 2010 (2 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
10 September 2009Registered office changed on 10/09/2009 from 11 hazel drive slade green erith kent DA8 2LU (1 page)
10 September 2009Registered office changed on 10/09/2009 from 11 hazel drive slade green erith kent DA8 2LU (1 page)
3 June 2009Registered office changed on 03/06/2009 from 18 colonnade walk 125 buckingham palace road victoria london SW1W 9SH (1 page)
3 June 2009Director's change of particulars / edyta herok / 28/05/2009 (1 page)
3 June 2009Registered office changed on 03/06/2009 from 18 colonnade walk 125 buckingham palace road victoria london SW1W 9SH (1 page)
3 June 2009Director's change of particulars / edyta herok / 28/05/2009 (1 page)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
23 March 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
17 March 2009Director's change of particulars / edyta herok / 01/02/2009 (1 page)
17 March 2009Director's change of particulars / edyta herok / 01/02/2009 (1 page)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / edyta herok / 01/02/2009 (1 page)
17 March 2009Return made up to 10/03/09; full list of members (3 pages)
17 March 2009Director's change of particulars / edyta herok / 01/02/2009 (1 page)
23 July 2008Registered office changed on 23/07/2008 from britannia house 11 glenthorne road hammersmith london W6 0LH (1 page)
23 July 2008Registered office changed on 23/07/2008 from britannia house 11 glenthorne road hammersmith london W6 0LH (1 page)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
24 April 2008Return made up to 10/03/08; full list of members (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
10 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Registered office changed on 07/03/07 from: 31B belton road london NW2 5PD (1 page)
7 March 2007Registered office changed on 07/03/07 from: 31B belton road london NW2 5PD (1 page)
6 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
6 November 2006Accounting reference date shortened from 31/03/07 to 28/02/07 (1 page)
10 March 2006Incorporation (13 pages)
10 March 2006Incorporation (13 pages)