About

Registered Number: 04534551
Date of Incorporation: 13/09/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Northside House, Mount Pleasant, Barnet, EN4 9EE,

 

Founded in 2002, Alban Travel Ltd has its registered office in Barnet. The organisation has 4 directors listed as Jinidi, Ahmed, Berisha, Lindita, Lymbourides, Christos, Prenga, Anton at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERISHA, Lindita 13 September 2002 02 May 2012 1
LYMBOURIDES, Christos 25 November 2002 30 October 2006 1
PRENGA, Anton 15 March 2008 26 September 2009 1
Secretary Name Appointed Resigned Total Appointments
JINIDI, Ahmed 05 October 2011 10 April 2014 1

Filing History

Document Type Date
AA - Annual Accounts 21 July 2020
CS01 - N/A 04 October 2019
AA - Annual Accounts 04 April 2019
MR01 - N/A 10 January 2019
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 18 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 18 September 2017
AA - Annual Accounts 20 July 2017
AD01 - Change of registered office address 28 February 2017
AD01 - Change of registered office address 16 December 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 09 March 2016
AR01 - Annual Return 17 November 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 17 November 2014
AD01 - Change of registered office address 10 June 2014
TM02 - Termination of appointment of secretary 10 April 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 17 October 2013
AA - Annual Accounts 08 March 2013
AR01 - Annual Return 10 October 2012
TM01 - Termination of appointment of director 02 May 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 03 November 2011
TM02 - Termination of appointment of secretary 03 November 2011
AP03 - Appointment of secretary 18 October 2011
TM02 - Termination of appointment of secretary 18 October 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 26 January 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 07 January 2009
288a - Notice of appointment of directors or secretaries 27 March 2008
AA - Annual Accounts 07 March 2008
363s - Annual Return 28 November 2007
AA - Annual Accounts 31 March 2007
288b - Notice of resignation of directors or secretaries 23 November 2006
363s - Annual Return 10 October 2006
AA - Annual Accounts 06 July 2006
363s - Annual Return 21 September 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 September 2004
AA - Annual Accounts 24 August 2004
225 - Change of Accounting Reference Date 31 March 2004
363s - Annual Return 15 October 2003
288a - Notice of appointment of directors or secretaries 18 December 2002
287 - Change in situation or address of Registered Office 06 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2002
RESOLUTIONS - N/A 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288a - Notice of appointment of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
288b - Notice of resignation of directors or secretaries 19 September 2002
NEWINC - New incorporation documents 13 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 January 2019 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.