London
NW3 6UR
Secretary Name | Konstantin Zaripov |
---|---|
Status | Resigned |
Appointed | 22 May 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 9, Gardnor Mansions Church Row London NW3 6UR |
Website | www.travelboutiqueuk.com |
---|
Registered Address | 85-87 Bayham Street London NW1 0AG |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Anna Gillespie 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,374,908 |
Gross Profit | £212,755 |
Net Worth | -£4,546 |
Cash | £119,910 |
Current Liabilities | £148,388 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 9 April 2023 (1 year ago) |
---|---|
Next Return Due | 23 April 2024 (3 days from now) |
27 January 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
---|---|
5 May 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
5 May 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
23 May 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
9 April 2019 | Notification of Anna Maria Gillespie as a person with significant control on 6 April 2016 (2 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (12 pages) |
31 July 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 22 May 2017 with no updates (3 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 June 2015 | Amended total exemption full accounts made up to 31 May 2014 (19 pages) |
12 June 2015 | Amended total exemption full accounts made up to 31 May 2014 (19 pages) |
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
1 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
8 August 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
15 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 22 May 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
31 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (3 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
14 July 2011 | Termination of appointment of Konstantin Zaripov as a secretary (1 page) |
14 July 2011 | Termination of appointment of Konstantin Zaripov as a secretary (1 page) |
14 July 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (3 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
21 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Director's details changed for Mrs Anna Gillespie on 20 May 2010 (2 pages) |
18 June 2010 | Director's details changed for Mrs Anna Gillespie on 20 May 2010 (2 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
22 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
8 July 2009 | Return made up to 22/05/09; full list of members (3 pages) |
30 May 2008 | Company name changed london travel centre LIMITED\certificate issued on 02/06/08 (2 pages) |
30 May 2008 | Company name changed london travel centre LIMITED\certificate issued on 02/06/08 (2 pages) |
22 May 2008 | Incorporation (17 pages) |
22 May 2008 | Incorporation (17 pages) |