Company NameSTI Travel International Ltd
DirectorBaher Mounir Ghabbour
Company StatusActive
Company Number05988265
CategoryPrivate Limited Company
Incorporation Date3 November 2006(17 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Baher Mounir Ghabbour
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAmp House 4th Floor Suite 19 & 23
Dingwall Road
Croydon
CR0 2LX
Director NameMohamed Abdelhadi Mohamed Ibrahim
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmp House 4th Floor Suite 19 & 23
Dingwall Road
Croydon
CR0 2LX
Secretary NameMr Mohamed Abdelhadi Mohamed Ibrahim
NationalityBritish
StatusResigned
Appointed03 November 2006(same day as company formation)
RoleCompany Director
Correspondence AddressAmp House 4th Floor Suite 19 & 23
Dingwall Road
Croydon
CR0 2LX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 16 & 17, 4th Floor Amp House Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

25k at £1Baher Ghabbour
50.00%
Ordinary
15k at £1Mohamed Abdel Hadi Mohamed-ibrahim
30.00%
Ordinary
5k at £1Dina Hani Kamel
10.00%
Ordinary
5k at £1Sherif Mohammed
10.00%
Ordinary

Financials

Year2014
Net Worth-£73,831
Cash£14,058
Current Liabilities£70,162

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

15 December 2009Delivered on: 19 December 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re sti travel international LTD business premium account number 43395510.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
11 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
30 January 2019Compulsory strike-off action has been discontinued (1 page)
29 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
29 January 2019First Gazette notice for compulsory strike-off (1 page)
27 September 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
21 September 2018Registered office address changed from 8th Floor Becket House 36 Old Jewry London EC2R 8DD to 4th Floor Amp House Dingwall Road Croydon Surrey CR0 2LX on 21 September 2018 (1 page)
11 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
1 September 2017Micro company accounts made up to 30 April 2017 (2 pages)
10 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
10 January 2017Director's details changed for Mr Baher Ghabbour on 1 June 2016 (2 pages)
10 January 2017Confirmation statement made on 3 November 2016 with updates (6 pages)
10 January 2017Director's details changed for Mr Baher Ghabbour on 1 June 2016 (2 pages)
25 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
25 October 2016Micro company accounts made up to 30 April 2016 (2 pages)
11 May 2016Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a secretary on 9 May 2016 (2 pages)
11 May 2016Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a secretary on 9 May 2016 (2 pages)
28 April 2016Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a director on 15 April 2016 (2 pages)
28 April 2016Termination of appointment of Mohamed Abdelhadi Mohamed Ibrahim as a director on 15 April 2016 (2 pages)
23 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(5 pages)
23 December 2015Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 September 2015 (3 pages)
23 December 2015Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 September 2015 (3 pages)
23 December 2015Director's details changed for Baher Ghabbour on 20 September 2015 (3 pages)
23 December 2015Director's details changed for Baher Ghabbour on 20 September 2015 (3 pages)
23 December 2015Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 October 2015 (1 page)
23 December 2015Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 20 October 2015 (1 page)
23 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 50,000
(5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
4 December 2015Registered office address changed from Amp House 4th Floor Suite 16 & 17 Dinzwall Road Croydon Surrey CR0 2LX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 December 2015 (2 pages)
4 December 2015Registered office address changed from Amp House 4th Floor Suite 16 & 17 Dinzwall Road Croydon Surrey CR0 2LX to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 4 December 2015 (2 pages)
15 December 2014Annual return made up to 3 November 2014
Statement of capital on 2014-12-15
  • GBP 50,000
(14 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Annual return made up to 3 November 2014
Statement of capital on 2014-12-15
  • GBP 50,000
(14 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
15 December 2014Annual return made up to 3 November 2014
Statement of capital on 2014-12-15
  • GBP 50,000
(14 pages)
24 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-24
  • GBP 50,000
(14 pages)
24 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-24
  • GBP 50,000
(14 pages)
24 January 2014Annual return made up to 3 November 2013
Statement of capital on 2014-01-24
  • GBP 50,000
(14 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
13 December 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 December 2013Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages)
4 December 2013Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages)
4 December 2013Registered office address changed from 299 Oxford Street 4Th Floor London W1A 4EG on 4 December 2013 (3 pages)
24 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
24 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (14 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
6 February 2012Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages)
6 February 2012Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages)
6 February 2012Director's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages)
6 February 2012Secretary's details changed for Mohamed Abdel Hadi Mohamed-Ibrahim on 31 January 2012 (3 pages)
3 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
3 January 2012Annual return made up to 3 November 2011 with a full list of shareholders (14 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
17 December 2010Annual return made up to 3 November 2010 with a full list of shareholders (14 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
24 November 2009Annual return made up to 3 November 2009 (14 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
2 December 2008Return made up to 03/11/08; full list of members (4 pages)
28 May 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
28 May 2008Accounting reference date extended from 30/11/2007 to 30/04/2008 (1 page)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed (1 page)
26 November 2007Return made up to 03/11/07; full list of members (3 pages)
26 November 2007Secretary's particulars changed (1 page)
23 November 2007New director appointed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007Director's particulars changed (1 page)
23 November 2007New director appointed (1 page)
5 June 2007Registered office changed on 05/06/07 from: 3A lancaster road southall middlesex UB1 1NP (1 page)
5 June 2007Registered office changed on 05/06/07 from: 3A lancaster road southall middlesex UB1 1NP (1 page)
19 February 2007Ad 03/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Ad 03/11/06--------- £ si 50000@1=50000 £ ic 1/50001 (2 pages)
19 February 2007Secretary resigned (1 page)
19 February 2007New secretary appointed (2 pages)
19 February 2007New director appointed (2 pages)
19 February 2007Director resigned (1 page)
19 February 2007Secretary resigned (1 page)
19 February 2007Director resigned (1 page)
19 February 2007New secretary appointed (2 pages)
3 November 2006Incorporation (16 pages)
3 November 2006Incorporation (16 pages)