50 Cambridge Road
Barking
Essex
IG11 8FG
Director Name | Mrs Aliya Bayanova |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | Kazakh |
Status | Current |
Appointed | 23 November 2010(3 years, 3 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Cooper Harland Unit 1.21, Barking Enterprise C 50 Cambridge Road Barking Essex IG11 8FG |
Secretary Name | Aliya Bayanova Johns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 38/40 High Street Flat 1 Woodstock Oxfordshire OX20 1TG |
Registered Address | C/O Cooper Harland Unit 1.21, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
1 at £1 | Aliya Bayanova Johns 50.00% Ordinary |
---|---|
1 at £1 | Timothy Montgomery Johns 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £9,008 |
Cash | £30,678 |
Current Liabilities | £572,869 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
3 December 2020 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
16 November 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
3 August 2020 | Director's details changed for Mr Timothy Montgomery Johns on 1 August 2020 (2 pages) |
3 August 2020 | Change of details for Mr Timothy Montgomery Johns as a person with significant control on 1 August 2020 (2 pages) |
3 August 2020 | Change of details for Mrs Aliya Bayanova as a person with significant control on 1 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mr Timothy Montgomery Johns on 1 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mrs Aliya Bayanova on 1 August 2020 (2 pages) |
3 August 2020 | Director's details changed for Mrs Aliya Bayanova on 1 August 2020 (2 pages) |
11 February 2020 | Director's details changed for Mrs Aliya Bayanova on 10 January 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Timothy Montgomery Johns on 11 February 2020 (2 pages) |
11 February 2020 | Change of details for Mr Timothy Montgomery Johns as a person with significant control on 10 January 2020 (2 pages) |
11 February 2020 | Change of details for Mrs Aliya Bayanova as a person with significant control on 11 January 2020 (2 pages) |
11 February 2020 | Change of details for Mrs Aliya Bayanova as a person with significant control on 10 January 2020 (2 pages) |
11 February 2020 | Director's details changed for Mr Timothy Montgomery Johns on 10 January 2020 (2 pages) |
27 November 2019 | Confirmation statement made on 27 November 2019 with updates (3 pages) |
20 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
30 August 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
14 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
9 October 2018 | Change of details for Mr Timothy Montgomery Johns as a person with significant control on 1 October 2018 (2 pages) |
9 October 2018 | Registered office address changed from C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU to C/O Cooper Harland Unit 1.14, Barking Enterprise Centre 50 Cambridge Road Barking Essex IG11 8FG on 9 October 2018 (1 page) |
8 September 2018 | Confirmation statement made on 21 August 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
16 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
12 September 2017 | Change of details for Mrs Aliya Bayanova Johns as a person with significant control on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Aliya Bayanova Johns on 1 September 2017 (2 pages) |
12 September 2017 | Change of details for Mrs Aliya Bayanova Johns as a person with significant control on 1 September 2017 (2 pages) |
12 September 2017 | Director's details changed for Mrs Aliya Bayanova Johns on 1 September 2017 (2 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 21 August 2017 with no updates (3 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
24 August 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
16 August 2016 | Total exemption small company accounts made up to 28 February 2016 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
27 November 2015 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 27 November 2015 (1 page) |
27 November 2015 | Registered office address changed from C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU England to C/O Cooper Harland Unit 104 E1 Business Centre 7 Whitechapel Road London E1 1DU on 27 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 16 November 2015 (1 page) |
16 November 2015 | Registered office address changed from Harvestway House, 28 High Street Witney Oxon OX8 6HG to C/O Cooper Harland Unit 104, E1 Business Centre 7 Whitechapel Road London E1 1DU on 16 November 2015 (1 page) |
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 March 2015 | Director's details changed for Mrs Aliya Bayanova Johns on 17 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Timothy Montgomery Johns on 17 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mr Timothy Montgomery Johns on 17 February 2015 (2 pages) |
11 March 2015 | Director's details changed for Mrs Aliya Bayanova Johns on 17 February 2015 (2 pages) |
26 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
26 February 2015 | Current accounting period extended from 31 August 2014 to 28 February 2015 (1 page) |
31 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
25 October 2013 | Director's details changed for Timothy Montgomery Johns on 20 August 2012 (2 pages) |
25 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Director's details changed for Timothy Montgomery Johns on 20 August 2012 (2 pages) |
25 October 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
17 January 2011 | Director's details changed for Mrs Aliya Bayanova Johns on 30 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Mrs Aliya Bayanova Johns on 30 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Timothy Montgomery Johns on 30 December 2010 (2 pages) |
17 January 2011 | Director's details changed for Timothy Montgomery Johns on 30 December 2010 (2 pages) |
8 December 2010 | Resolutions
|
8 December 2010 | Resolutions
|
3 December 2010 | Appointment of Mrs Aliya Bayanova Johns as a director (2 pages) |
3 December 2010 | Appointment of Mrs Aliya Bayanova Johns as a director (2 pages) |
3 December 2010 | Termination of appointment of Aliya Johns as a secretary (1 page) |
3 December 2010 | Termination of appointment of Aliya Johns as a secretary (1 page) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
31 August 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (4 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
16 November 2009 | Director's details changed for Timothy Montgomery Johns on 27 October 2009 (2 pages) |
16 November 2009 | Director's details changed for Timothy Montgomery Johns on 27 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Aliya Bayanova Johns on 27 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Aliya Bayanova Johns on 27 October 2009 (1 page) |
26 September 2009 | Company name changed oxford dream travel LIMITED\certificate issued on 28/09/09 (2 pages) |
26 September 2009 | Company name changed oxford dream travel LIMITED\certificate issued on 28/09/09 (2 pages) |
25 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
25 September 2009 | Return made up to 21/08/09; full list of members (3 pages) |
24 September 2009 | Secretary's change of particulars / aliya johns / 22/08/2008 (1 page) |
24 September 2009 | Secretary's change of particulars / aliya johns / 22/08/2008 (1 page) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
10 October 2008 | Return made up to 21/08/08; full list of members (3 pages) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Secretary's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
17 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
4 September 2007 | Secretary's particulars changed (1 page) |
21 August 2007 | Incorporation (14 pages) |
21 August 2007 | Incorporation (14 pages) |