About

Registered Number: 03039819
Date of Incorporation: 30/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: The Linen House 253 Kilburn Lane, London, W10 4BQ

 

Based in London, E.T. Travel Ltd was established in 1995, it's status at Companies House is "Active". There are 4 directors listed for this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTU, Vivek 24 September 2018 - 1
FRANCIS, Melanie 01 March 2001 16 February 2010 1
PATTERSON, Ian 19 September 2005 30 April 2018 1
Secretary Name Appointed Resigned Total Appointments
D'SA, Glenn 18 November 2009 06 January 2014 1

Filing History

Document Type Date
CS01 - N/A 17 June 2020
TM01 - Termination of appointment of director 18 November 2019
AA - Annual Accounts 24 September 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 02 October 2018
TM01 - Termination of appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
AP01 - Appointment of director 24 September 2018
RESOLUTIONS - N/A 23 August 2018
CS01 - N/A 18 June 2018
PSC02 - N/A 18 June 2018
PSC07 - N/A 18 June 2018
TM01 - Termination of appointment of director 08 May 2018
TM01 - Termination of appointment of director 08 May 2018
MR05 - N/A 29 March 2018
MR05 - N/A 29 March 2018
MR04 - N/A 29 March 2018
MR04 - N/A 29 March 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 17 June 2016
TM01 - Termination of appointment of director 11 February 2016
AR01 - Annual Return 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AA - Annual Accounts 08 July 2015
MR04 - N/A 20 November 2014
AR01 - Annual Return 13 June 2014
TM02 - Termination of appointment of secretary 13 June 2014
AA - Annual Accounts 07 May 2014
RESOLUTIONS - N/A 03 February 2014
AD01 - Change of registered office address 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
AP01 - Appointment of director 14 January 2014
RESOLUTIONS - N/A 10 January 2014
MEM/ARTS - N/A 10 January 2014
AUD - Auditor's letter of resignation 10 January 2014
AA - Annual Accounts 10 May 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 02 April 2012
SH01 - Return of Allotment of shares 06 September 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 21 April 2011
MG01 - Particulars of a mortgage or charge 15 October 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
AD01 - Change of registered office address 20 April 2010
TM01 - Termination of appointment of director 31 March 2010
AP03 - Appointment of secretary 09 December 2009
RESOLUTIONS - N/A 03 December 2009
SH01 - Return of Allotment of shares 03 December 2009
TM02 - Termination of appointment of secretary 03 December 2009
AA - Annual Accounts 09 October 2009
363a - Annual Return 17 April 2009
AA - Annual Accounts 22 September 2008
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
AUD - Auditor's letter of resignation 20 March 2008
AA - Annual Accounts 02 October 2007
363s - Annual Return 02 May 2007
AA - Annual Accounts 14 July 2006
363s - Annual Return 23 May 2006
288a - Notice of appointment of directors or secretaries 27 September 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 29 April 2005
363s - Annual Return 05 August 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 16 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
395 - Particulars of a mortgage or charge 19 July 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 29 April 2003
287 - Change in situation or address of Registered Office 20 March 2003
AA - Annual Accounts 20 June 2002
363s - Annual Return 04 April 2002
AA - Annual Accounts 28 June 2001
363s - Annual Return 13 June 2001
AUD - Auditor's letter of resignation 02 May 2001
288a - Notice of appointment of directors or secretaries 01 May 2001
AA - Annual Accounts 11 August 2000
363s - Annual Return 09 June 2000
288a - Notice of appointment of directors or secretaries 30 November 1999
288b - Notice of resignation of directors or secretaries 30 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 07 May 1999
AA - Annual Accounts 06 October 1998
363s - Annual Return 07 May 1998
395 - Particulars of a mortgage or charge 22 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 04 May 1997
AA - Annual Accounts 11 July 1996
353 - Register of members 08 May 1996
325 - Location of register of directors' interests in shares etc 08 May 1996
363s - Annual Return 29 March 1996
288 - N/A 22 February 1996
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
RESOLUTIONS - N/A 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1995
123 - Notice of increase in nominal capital 26 May 1995
288 - N/A 26 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
288 - N/A 09 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 1995
287 - Change in situation or address of Registered Office 09 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 May 1995
NEWINC - New incorporation documents 30 March 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 October 2010 Outstanding

N/A

Deposit agreement to secure own liabilities 17 July 2003 Fully Satisfied

N/A

Debenture 07 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.