Company NameCapital Flights Limited
DirectorEjaz Ahmed Bal
Company StatusActive
Company Number06117427
CategoryPrivate Limited Company
Incorporation Date20 February 2007(17 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ejaz Ahmed Bal
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Princes Park Avenue
Hayes
Middlesex
UB3 1LD
Secretary NameNabeela Ejaz Bal
NationalityBritish
StatusCurrent
Appointed20 February 2007(same day as company formation)
RoleCompany Director
Correspondence Address40-42a Station Road
Hayes
UB3 4DD

Contact

Websitecapitalflights.co.uk
Email address[email protected]
Telephone020 70965041
Telephone regionLondon

Location

Registered Address40-42a Station Road
Hayes
UB3 4DD
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ejaz Ahmed Bal
100.00%
Ordinary

Financials

Year2014
Net Worth£699
Cash£6,409
Current Liabilities£15,266

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

22 February 2024Confirmation statement made on 19 February 2024 with no updates (3 pages)
19 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
6 March 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
6 January 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 September 2022Registered office address changed from Thames House 3 Wellington Street London SE18 6NY England to 40-42a Station Road Hayes UB3 4DD on 15 September 2022 (1 page)
10 June 2022Registered office address changed from 16 Princes Park Avenue Hayes Middlesex UB3 1LD to Thames House 3 Wellington Street London SE18 6NY on 10 June 2022 (1 page)
25 March 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
20 April 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
11 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
25 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
27 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
22 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
28 June 2016Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page)
28 June 2016Current accounting period extended from 29 February 2016 to 30 June 2016 (1 page)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from 460-464 Uxbridge Road Hayes Middlesex UB4 0SD England to 16 Princes Park Avenue Hayes Middlesex UB3 1LD on 12 May 2015 (1 page)
12 May 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(3 pages)
12 May 2015Registered office address changed from 460-464 Uxbridge Road Hayes Middlesex UB4 0SD England to 16 Princes Park Avenue Hayes Middlesex UB3 1LD on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Nabeela Ejaz Bal on 12 May 2015 (1 page)
12 May 2015Secretary's details changed for Nabeela Ejaz Bal on 12 May 2015 (1 page)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
14 November 2014Registered office address changed from 164 - 166 High Road Ilford Essex IG1 1LL to 460-464 Uxbridge Road Hayes Middlesex UB4 0SD on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 164 - 166 High Road Ilford Essex IG1 1LL to 460-464 Uxbridge Road Hayes Middlesex UB4 0SD on 14 November 2014 (1 page)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
2 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 December 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
15 April 2009Return made up to 20/02/09; full list of members (3 pages)
15 April 2009Return made up to 20/02/09; full list of members (3 pages)
18 April 2008Return made up to 20/02/08; full list of members (3 pages)
18 April 2008Return made up to 20/02/08; full list of members (3 pages)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
26 March 2008Accounts for a dormant company made up to 29 February 2008 (1 page)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
20 February 2007Incorporation (13 pages)
20 February 2007Incorporation (13 pages)