Company NameAbsolute Travel Limited
DirectorJohann Mariuse Anthony Pillai
Company StatusActive
Company Number06328699
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Johann Mariuse Anthony Pillai
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address18 Maple Road
London
SE20 8HB
Secretary NameCarol Rosemary Keenan-Pillai
NationalityBritish
StatusCurrent
Appointed30 July 2007(same day as company formation)
RoleNurse
Correspondence Address18 Maple Road
Penge
London
SE20 8HB
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed30 July 2007(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websiteabsolutetravelgh.com

Location

Registered Address47 Charles Street
Mayfair
London
W1J 5EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mr Johann Mariuse Anthony Pillai
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,353
Cash£3,997
Current Liabilities£5,981

Accounts

Latest Accounts29 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (3 weeks, 5 days from now)
Accounts CategoryDormant
Accounts Year End29 August

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Filing History

6 January 2024Compulsory strike-off action has been discontinued (1 page)
3 January 2024Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
2 June 2023Accounts for a dormant company made up to 29 August 2022 (6 pages)
2 December 2022Compulsory strike-off action has been discontinued (1 page)
1 December 2022Termination of appointment of Carol Rosemary Keenan-Pillai as a secretary on 30 November 2022 (1 page)
1 December 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
22 November 2022First Gazette notice for compulsory strike-off (1 page)
24 January 2022Accounts for a dormant company made up to 31 August 2021 (9 pages)
30 December 2021Compulsory strike-off action has been discontinued (1 page)
29 December 2021Micro company accounts made up to 31 August 2020 (9 pages)
7 December 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2021Compulsory strike-off action has been discontinued (1 page)
23 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
13 May 2020Micro company accounts made up to 31 August 2019 (2 pages)
17 October 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
1 September 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
1 September 2018Registered office address changed from C/O C/O a K E the Salisbury Restaurant Office, 15 the Broadway Hatfield Hertfordshire AL9 5HZ England to 47 Charles Street Mayfair London W1J 5EL on 1 September 2018 (1 page)
12 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 March 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 October 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 October 2015Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to C/O C/O a K E the Salisbury Restaurant Office, 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 21 October 2015 (1 page)
21 October 2015Registered office address changed from Woodgate Studios Games Road Second Floor Barnet Hertfordshire EN4 9HN to C/O C/O a K E the Salisbury Restaurant Office, 15 the Broadway Hatfield Hertfordshire AL9 5HZ on 21 October 2015 (1 page)
28 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
28 August 2015Previous accounting period shortened from 30 August 2014 to 29 August 2014 (1 page)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
5 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(4 pages)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
29 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
13 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
8 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-08
  • GBP 1
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
30 April 2012Previous accounting period extended from 31 July 2011 to 31 August 2011 (1 page)
17 April 2012Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page)
17 April 2012Registered office address changed from C/O a K E 2Nd Floor Titan Court 3 Bishops Square Hatfield Hertfordshire AL10 9NA United Kingdom on 17 April 2012 (1 page)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
31 March 2011Registered office address changed from 241 Mitcham Road London SW17 9JQ on 31 March 2011 (1 page)
31 March 2011Registered office address changed from 241 Mitcham Road London SW17 9JQ on 31 March 2011 (1 page)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
12 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 August 2009Registered office changed on 05/08/2009 from 241 mitcham road london SW17 9JG (1 page)
5 August 2009Registered office changed on 05/08/2009 from 241 mitcham road london SW17 9JG (1 page)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
5 August 2009Return made up to 30/07/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
11 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
17 October 2008Return made up to 30/07/08; full list of members (6 pages)
17 October 2008Return made up to 30/07/08; full list of members (6 pages)
28 August 2007New secretary appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007New secretary appointed (2 pages)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Secretary resigned (1 page)
31 July 2007Director resigned (1 page)
30 July 2007Incorporation (12 pages)
30 July 2007Incorporation (12 pages)