Company NameKozzie Travel Limited
DirectorKhaled El-Jalek
Company StatusActive
Company Number06548459
CategoryPrivate Limited Company
Incorporation Date29 March 2008(16 years ago)

Business Activity

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

Directors

Director NameMr Khaled El-Jalek
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(10 years, 8 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6/7 Irving Street
London
WC2H 7AT
Director NameMr Colin Stuart Dale
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAustralian
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleTour Operator
Country of ResidenceAustralia
Correspondence Address5 Irving Street
London
W2ch 7at
Secretary NameDeborah Joan Dale
NationalityNew Zealander
StatusResigned
Appointed29 March 2008(same day as company formation)
RoleTour Operator
Correspondence Address5 Irving Street
London
W2ch 7at
Secretary NameMr Stanley Sherwin Beller
StatusResigned
Appointed30 November 2018(10 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 30 November 2018)
RoleCompany Director
Correspondence AddressSuite 208 571 Finchley Road
London
NW3 7BN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor East Irving House
5 Irving Street
London
WC2H 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

600 at £1Colin Stuart Dale
60.00%
Ordinary
400 at £1Mrs Deborah Joan Dale
40.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (overdue)

Filing History

21 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
17 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
8 April 2022Registered office address changed from Flat 8 Irving House 5 Irving Street London WC2H 7AT England to 1st Floor East Irving House 5 Irving Street London WC2H 7AT on 8 April 2022 (1 page)
5 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
29 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
13 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
14 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
30 March 2019Termination of appointment of Stanley Sherwin Beller as a secretary on 30 November 2018 (1 page)
29 March 2019Registered office address changed from 6/7 Irving Street London WC2H 7AT England to Flat 8 Irving House 5 Irving Street London WC2H 7AT on 29 March 2019 (1 page)
10 December 2018Cessation of Colin Dale as a person with significant control on 30 November 2018 (1 page)
10 December 2018Appointment of Mr Stanley Sherwin Beller as a secretary on 30 November 2018 (2 pages)
10 December 2018Appointment of Mr Khaled El-Jalek as a director on 30 November 2018 (2 pages)
10 December 2018Termination of appointment of Colin Stuart Dale as a director on 30 November 2018 (1 page)
10 December 2018Termination of appointment of Deborah Joan Dale as a secretary on 30 November 2018 (1 page)
10 December 2018Registered office address changed from Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU England to 6/7 Irving Street London WC2H 7AT on 10 December 2018 (1 page)
10 December 2018Notification of Khaled El Jalek as a person with significant control on 30 November 2018 (2 pages)
29 November 2018Accounts for a dormant company made up to 31 October 2018 (6 pages)
24 April 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
2 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
13 February 2018Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to Suite F, Rooms 1-4 Symal House 423 Edgware Road London NW9 0HU on 13 February 2018 (1 page)
12 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
12 October 2017Current accounting period shortened from 31 January 2018 to 31 October 2017 (1 page)
21 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
21 June 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
20 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
15 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
9 June 2015Accounts for a dormant company made up to 31 January 2015 (6 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
7 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 1,000
(4 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
3 October 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
15 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1,000
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
2 October 2013Accounts for a dormant company made up to 31 January 2013 (11 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (4 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
11 October 2011Accounts for a dormant company made up to 31 January 2011 (3 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (4 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
9 July 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
6 April 2010Director's details changed for Colin Stuart Dale on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Stuart Dale on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Colin Stuart Dale on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
11 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
11 May 2009Accounts for a dormant company made up to 31 January 2009 (1 page)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
14 April 2009Return made up to 29/03/09; full list of members (3 pages)
15 April 2008Ad 29/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Ad 29/03/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
15 April 2008Secretary appointed deborah joan dale (2 pages)
15 April 2008Secretary appointed deborah joan dale (2 pages)
15 April 2008Director appointed colin stuart dale (2 pages)
15 April 2008Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page)
15 April 2008Director appointed colin stuart dale (2 pages)
4 April 2008Appointment terminated director company directors LIMITED (1 page)
4 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 April 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
4 April 2008Appointment terminated director company directors LIMITED (1 page)
29 March 2008Incorporation (16 pages)
29 March 2008Incorporation (16 pages)