About

Registered Number: 05862127
Date of Incorporation: 29/06/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 3.34 Omnibus Workspace Ltd, 39-41 North Road, London, N7 9DP,

 

Established in 2006, Ethos Travel Ltd are based in London, it's status is listed as "Active". The companies directors are listed as Price, Anna, Willcox, Timothy Thomas Allan at Companies House. We don't currently know the number of employees at Ethos Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLCOX, Timothy Thomas Allan 16 January 2007 06 June 2017 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Anna 29 June 2006 16 January 2007 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 31 December 2019
MR04 - N/A 19 August 2019
CS01 - N/A 02 April 2019
AA - Annual Accounts 05 March 2019
AA01 - Change of accounting reference date 02 December 2018
SH01 - Return of Allotment of shares 06 April 2018
AA - Annual Accounts 24 March 2018
CS01 - N/A 19 March 2018
CS01 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
TM01 - Termination of appointment of director 29 June 2017
TM02 - Termination of appointment of secretary 29 June 2017
AA - Annual Accounts 27 March 2017
CH01 - Change of particulars for director 24 March 2017
AR01 - Annual Return 25 July 2016
AD01 - Change of registered office address 22 June 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 21 August 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 23 July 2014
AD01 - Change of registered office address 23 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 20 July 2012
CH01 - Change of particulars for director 20 July 2012
AA - Annual Accounts 31 March 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
AR01 - Annual Return 21 July 2011
AD01 - Change of registered office address 28 April 2011
AA - Annual Accounts 26 March 2011
AR01 - Annual Return 01 July 2010
CH01 - Change of particulars for director 01 July 2010
CH01 - Change of particulars for director 01 July 2010
AA - Annual Accounts 15 March 2010
363a - Annual Return 10 August 2009
AA - Annual Accounts 05 March 2009
363a - Annual Return 25 July 2008
AA - Annual Accounts 25 February 2008
363a - Annual Return 17 August 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 August 2007
353 - Register of members 17 August 2007
287 - Change in situation or address of Registered Office 17 August 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
NEWINC - New incorporation documents 29 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 26 October 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.