About

Registered Number: 01319450
Date of Incorporation: 29/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street, London, W1G 9DQ,

 

Based in London, Abreu Travel Agency Ltd was founded on 29 June 1977. Currently we aren't aware of the number of employees at the the organisation. Ribeiro, Paulo, Barros, Antonio, Doctor, Ribeiro, Paulo, Ferreira, Antonio Pedro, Abreu, Alberto De Macedo Vieira De, Abreu, Anibal Macedo Vieira De, Ferreira, Antonio Pedro, Fitzgibbon, Paul Aster, Viegas, Joao Marcelino are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARROS, Antonio, Doctor 10 June 1994 - 1
RIBEIRO, Paulo 01 September 2011 - 1
ABREU, Alberto De Macedo Vieira De N/A 29 April 1996 1
ABREU, Anibal Macedo Vieira De N/A 27 August 1991 1
FERREIRA, Antonio Pedro N/A 01 September 2011 1
FITZGIBBON, Paul Aster N/A 17 December 1993 1
VIEGAS, Joao Marcelino N/A 10 June 1994 1
Secretary Name Appointed Resigned Total Appointments
RIBEIRO, Paulo 01 September 2011 - 1
FERREIRA, Antonio Pedro 31 August 2005 01 September 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 August 2020
CS01 - N/A 27 July 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 30 April 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 26 July 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 24 July 2015
AA - Annual Accounts 17 June 2015
AD01 - Change of registered office address 04 March 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 22 May 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 02 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 March 2012
AD01 - Change of registered office address 05 December 2011
AP01 - Appointment of director 15 September 2011
AD01 - Change of registered office address 15 September 2011
TM01 - Termination of appointment of director 15 September 2011
AP03 - Appointment of secretary 15 September 2011
TM02 - Termination of appointment of secretary 15 September 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 16 March 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 09 July 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 09 July 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 01 September 2007
RESOLUTIONS - N/A 15 December 2006
169 - Return by a company purchasing its own shares 15 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 02 October 2006
AA - Annual Accounts 28 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 09 September 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 25 July 2002
288c - Notice of change of directors or secretaries or in their particulars 12 March 2002
353 - Register of members 12 March 2002
395 - Particulars of a mortgage or charge 27 December 2001
AA - Annual Accounts 04 September 2001
363s - Annual Return 19 July 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 15 June 2000
395 - Particulars of a mortgage or charge 11 November 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 02 July 1999
395 - Particulars of a mortgage or charge 19 October 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 15 July 1998
395 - Particulars of a mortgage or charge 25 November 1997
AA - Annual Accounts 18 July 1997
363s - Annual Return 18 July 1997
363s - Annual Return 18 August 1996
288 - N/A 20 May 1996
RESOLUTIONS - N/A 16 May 1996
MEM/ARTS - N/A 16 May 1996
AA - Annual Accounts 13 May 1996
363s - Annual Return 20 July 1995
AA - Annual Accounts 26 June 1995
288 - N/A 13 October 1994
363s - Annual Return 15 August 1994
288 - N/A 15 August 1994
395 - Particulars of a mortgage or charge 29 July 1994
AA - Annual Accounts 01 July 1994
288 - N/A 09 January 1994
395 - Particulars of a mortgage or charge 04 November 1993
AA - Annual Accounts 01 September 1993
363s - Annual Return 01 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1993
395 - Particulars of a mortgage or charge 27 November 1992
AA - Annual Accounts 12 November 1992
363s - Annual Return 20 August 1992
288 - N/A 09 September 1991
363a - Annual Return 25 July 1991
AA - Annual Accounts 13 May 1991
AA - Annual Accounts 25 September 1990
363 - Annual Return 25 September 1990
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 18 May 1988
288 - N/A 04 May 1988
AA - Annual Accounts 24 July 1987
363 - Annual Return 24 July 1987
AA - Annual Accounts 28 June 1986
363 - Annual Return 28 June 1986
CERTNM - Change of name certificate 13 July 1978
MISC - Miscellaneous document 29 June 1977

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 December 2001 Fully Satisfied

N/A

Charge over credit balances 01 November 1999 Fully Satisfied

N/A

Charge over credit balances 05 October 1998 Fully Satisfied

N/A

Charge over credit balances 18 November 1997 Fully Satisfied

N/A

Charge over credit balances 26 July 1994 Fully Satisfied

N/A

Charge over credit balances 21 October 1993 Fully Satisfied

N/A

Charge over credit balances 18 November 1992 Fully Satisfied

N/A

Legal mortgage 03 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.