Company Name360 Travel Group Limited
DirectorsNoaman Moghul and Imran Patel
Company StatusActive
Company Number07230979
CategoryPrivate Limited Company
Incorporation Date21 April 2010(14 years ago)

Business Activity

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

Directors

Director NameMr Noaman Moghul
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(11 months, 2 weeks after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Imran Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 years, 2 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cumbrian House 217 Marsh Wall
London
E14 9FJ
Director NameMr Imran Patel
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBank House 269 - 275 Cranbrook Road
Ilford
Essex
IG1 4TG

Contact

Website360travelgroup.co.uk

Location

Registered Address7 Cumbrian House
217 Marsh Wall
London
E14 9FJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

40k at £1Imran Patel & Noaman Moghul
100.00%
Ordinary

Financials

Year2014
Net Worth£85,682
Cash£290,562
Current Liabilities£449,758

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return21 April 2023 (12 months ago)
Next Return Due5 May 2024 (2 weeks, 1 day from now)

Charges

8 February 2016Delivered on: 9 February 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

11 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
25 April 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
5 November 2022Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 30 April 2021 (3 pages)
7 May 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 May 2021Confirmation statement made on 21 April 2021 with no updates (3 pages)
27 October 2020Registered office address changed from Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW to 7 Cumbrian House 217 Marsh Wall London E14 9FJ on 27 October 2020 (1 page)
3 June 2020Confirmation statement made on 21 April 2020 with no updates (3 pages)
30 January 2020Satisfaction of charge 072309790001 in full (4 pages)
31 October 2019Accounts for a small company made up to 30 April 2019 (8 pages)
16 May 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
19 September 2018Accounts for a small company made up to 30 April 2018 (5 pages)
25 June 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
26 January 2018Accounts for a small company made up to 30 April 2017 (6 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 21 April 2017 with updates (6 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (4 pages)
20 October 2016Accounts for a small company made up to 30 April 2016 (4 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000
(3 pages)
2 June 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 40,000
(3 pages)
9 February 2016Registration of charge 072309790001, created on 8 February 2016 (23 pages)
9 February 2016Registration of charge 072309790001, created on 8 February 2016 (23 pages)
14 November 2015Accounts for a small company made up to 30 April 2015 (4 pages)
14 November 2015Accounts for a small company made up to 30 April 2015 (4 pages)
5 October 2015Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page)
5 October 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(3 pages)
5 October 2015Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page)
5 October 2015Registered office address changed from Angel House Suite 3 1st Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW to Angel House Marsh Wall South Quay, Canary Wharf London E14 9FW on 5 October 2015 (1 page)
5 October 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 40,000
(3 pages)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
15 September 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
22 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
22 October 2014Accounts for a small company made up to 30 April 2014 (4 pages)
16 July 2014Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG to Angel House Suite 3 1St Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from Bank House 269 - 275 Cranbrook Road Ilford Essex IG1 4TG to Angel House Suite 3 1St Floor 225 Marsh Wall South Quay Canary Wharf London E14 9FW on 16 July 2014 (2 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,000
(3 pages)
6 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 40,000
(3 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (5 pages)
1 November 2013Accounts for a small company made up to 30 April 2013 (5 pages)
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 30 April 2012 (3 pages)
2 July 2012Appointment of Mr Imran Patel as a director (2 pages)
2 July 2012Appointment of Mr Imran Patel as a director (2 pages)
8 June 2012Termination of appointment of Imran Patel as a director (1 page)
8 June 2012Termination of appointment of Imran Patel as a director (1 page)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
30 April 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
24 April 2012First Gazette notice for compulsory strike-off (1 page)
9 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 40,000
(3 pages)
9 June 2011Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
9 June 2011Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page)
9 June 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 40,000
(3 pages)
9 June 2011Registered office address changed from First Floor, Suite 8. Wellesley House 98-102 Cranbrook Road Ilford Essex IG1 4NH England on 9 June 2011 (1 page)
9 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
8 June 2011Director's details changed for Mr Imran Patel on 31 March 2011 (2 pages)
8 June 2011Director's details changed for Mr Imran Patel on 31 March 2011 (2 pages)
8 June 2011Appointment of Mr Noaman Moghul as a director (2 pages)
8 June 2011Appointment of Mr Noaman Moghul as a director (2 pages)
21 April 2010Incorporation (22 pages)
21 April 2010Incorporation (22 pages)