Company NameExpedia Trading Limited
DirectorsSomasegaram Ratnasabapathy and Theivamanohary Ratnasabapathy
Company StatusActive
Company Number05814769
CategoryPrivate Limited Company
Incorporation Date12 May 2006(17 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Somasegaram Ratnasabapathy
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2017(11 years after company formation)
Appointment Duration6 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Lord Chancellor Walk
Kingston Upon Thames
KT2 7HG
Director NameMrs Theivamanohary Ratnasabapathy
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Admin Officer
Country of ResidenceEngland
Correspondence Address20 Lord Chancellor Walk
Kingston Upon Thames
KT2 7HG
Director NameAnjum Shaukat
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleChartered Chemist
Country of ResidenceUnited Kingdom
Correspondence Address7 Crane Road
Twickenham
Middlesex
TW2 6RX
Secretary NameSikander Shaukat
NationalityBritish
StatusResigned
Appointed12 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Crane Road
Twickenham
Middlesex
TW2 6RX
Director NameMiss Dashika Ratnasabapathy
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(10 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2019)
RoleInsurance Administrator
Country of ResidenceEngland
Correspondence Address20 Lord Chancellor Walk
Kingston Upon Thames
KT2 7HG

Location

Registered Address20 Lord Chancellor Walk
Kingston Upon Thames
KT2 7HG
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCoombe Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Anjum Shaukat
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (3 months ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Charges

9 March 2018Delivered on: 14 March 2018
Persons entitled:
Paragon Bank PLC
Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: All the present and future acquired undertaking, property, assets and rights of expedia trading limited.
Outstanding
9 March 2018Delivered on: 12 March 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold land 6 waterside, the moorings, leamington spa, warwickshire CV31 3QA.
Outstanding

Filing History

22 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
25 August 2023Satisfaction of charge 058147690002 in full (1 page)
25 August 2023Satisfaction of charge 058147690001 in full (1 page)
31 January 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
27 December 2022Confirmation statement made on 9 December 2022 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 December 2021Confirmation statement made on 9 December 2021 with no updates (3 pages)
25 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
7 February 2021Confirmation statement made on 9 December 2020 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
4 December 2019Termination of appointment of Dashika Ratnasabapathy as a director on 1 December 2019 (1 page)
4 December 2019Appointment of Mrs Theivamanohary Ratnasabapathy as a director on 1 December 2019 (2 pages)
4 December 2019Cessation of Dashika Ratnasabapathy as a person with significant control on 1 December 2019 (1 page)
4 December 2019Notification of Somasegaram Ratnasabapathy as a person with significant control on 1 December 2019 (2 pages)
1 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
1 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
23 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
14 March 2018Registration of charge 058147690002, created on 9 March 2018 (18 pages)
12 March 2018Registration of charge 058147690001, created on 9 March 2018 (4 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 May 2017Appointment of Mr Somasegaram Ratnasabapathy as a director on 27 May 2017 (2 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (3 pages)
27 May 2017Confirmation statement made on 27 May 2017 with updates (3 pages)
27 May 2017Appointment of Mr Somasegaram Ratnasabapathy as a director on 27 May 2017 (2 pages)
4 March 2017Termination of appointment of Anjum Shaukat as a director on 3 March 2017 (1 page)
4 March 2017Termination of appointment of Anjum Shaukat as a director on 3 March 2017 (1 page)
4 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
4 March 2017Appointment of Miss Dashika Ratnasabapathy as a director on 3 March 2017 (2 pages)
4 March 2017Appointment of Miss Dashika Ratnasabapathy as a director on 3 March 2017 (2 pages)
4 March 2017Registered office address changed from 90 Villiers Avenue Surbiton Surrey KT5 8BH to 20 Lord Chancellor Walk Kingston upon Thames KT2 7HG on 4 March 2017 (1 page)
4 March 2017Termination of appointment of Sikander Shaukat as a secretary on 3 March 2017 (1 page)
4 March 2017Registered office address changed from 90 Villiers Avenue Surbiton Surrey KT5 8BH to 20 Lord Chancellor Walk Kingston upon Thames KT2 7HG on 4 March 2017 (1 page)
4 March 2017Termination of appointment of Sikander Shaukat as a secretary on 3 March 2017 (1 page)
4 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
17 August 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
22 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
(4 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(4 pages)
6 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-06
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
29 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
6 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
7 August 2010Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages)
7 August 2010Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages)
7 August 2010Director's details changed for Anjum Shaukat on 1 April 2010 (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 July 2009Return made up to 12/05/09; full list of members (3 pages)
9 July 2009Return made up to 12/05/09; full list of members (3 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
16 June 2008Return made up to 12/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
10 March 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
10 March 2008Prev sho from 31/05/2007 to 31/12/2006 (1 page)
9 August 2007Return made up to 12/05/07; full list of members (2 pages)
9 August 2007Return made up to 12/05/07; full list of members (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 7 crane road twickenham middlesex TW2 6RX (1 page)
30 March 2007Registered office changed on 30/03/07 from: 7 crane road twickenham middlesex TW2 6RX (1 page)
12 May 2006Incorporation (13 pages)
12 May 2006Incorporation (13 pages)