About

Registered Number: 03380519
Date of Incorporation: 03/06/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 147 Firs Drive Cranford, Hounslow, Middlesex, TW5 9TB

 

Bharat Travel Ltd was established in 1997, it's status at Companies House is "Active". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHILLION, Rajdavinder 01 December 2009 - 1
DHILLON, Balvir Kaur 01 August 1999 - 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 29 March 2019
AAMD - Amended Accounts 29 June 2018
CS01 - N/A 01 May 2018
SH01 - Return of Allotment of shares 01 May 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 12 September 2017
AA - Annual Accounts 28 March 2017
CS01 - N/A 05 September 2016
AA - Annual Accounts 27 April 2016
SH01 - Return of Allotment of shares 03 September 2015
MR04 - N/A 28 August 2015
AR01 - Annual Return 19 August 2015
MR04 - N/A 18 August 2015
MR01 - N/A 02 May 2015
MR01 - N/A 20 April 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 11 August 2011
AA - Annual Accounts 03 March 2011
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 30 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 21 January 2010
TM01 - Termination of appointment of director 15 January 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 24 June 2009
363a - Annual Return 09 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
288c - Notice of change of directors or secretaries or in their particulars 09 July 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 09 August 2007
395 - Particulars of a mortgage or charge 25 July 2007
AA - Annual Accounts 05 July 2007
395 - Particulars of a mortgage or charge 06 December 2006
363s - Annual Return 26 July 2006
AA - Annual Accounts 19 July 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 02 September 2005
AA - Annual Accounts 07 July 2004
363s - Annual Return 16 June 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 07 April 2003
287 - Change in situation or address of Registered Office 22 August 2002
363s - Annual Return 16 August 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 01 August 2001
AA - Annual Accounts 27 April 2001
287 - Change in situation or address of Registered Office 23 August 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 22 October 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
363s - Annual Return 07 September 1999
DISS40 - Notice of striking-off action discontinued 16 February 1999
363s - Annual Return 10 February 1999
GAZ1 - First notification of strike-off action in London Gazette 17 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1997
NEWINC - New incorporation documents 03 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2015 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

Legal charge 20 July 2007 Fully Satisfied

N/A

Debenture 04 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.