About

Registered Number: 03385363
Date of Incorporation: 11/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Based in London, Exsus Travel Ltd was setup in 1997, it's status in the Companies House registry is set to "Active". The company has 6 directors listed at Companies House. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REHMAN, Habib 31 March 2008 - 1
DLA SECRETARIAL SERVICES LIMITED 11 June 1997 09 July 1997 1
ROONEY, Giles 09 July 1997 31 March 2008 1
ROONEY, Phillipa Louise 31 March 2008 15 December 2014 1
TURNER, James Phillip 09 July 1997 21 January 2008 1
DLA NOMINEES LIMITED 11 June 1997 09 July 1997 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
AD01 - Change of registered office address 15 July 2020
AD01 - Change of registered office address 22 May 2020
CS01 - N/A 08 January 2020
CS01 - N/A 02 December 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 21 November 2018
CH01 - Change of particulars for director 08 September 2018
AA - Annual Accounts 03 July 2018
CS01 - N/A 17 November 2017
CS01 - N/A 30 October 2017
MR01 - N/A 23 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 November 2016
SH01 - Return of Allotment of shares 19 August 2016
RESOLUTIONS - N/A 15 August 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 31 July 2015
TM01 - Termination of appointment of director 15 December 2014
TM02 - Termination of appointment of secretary 15 December 2014
AR01 - Annual Return 31 October 2014
AD01 - Change of registered office address 06 October 2014
AA - Annual Accounts 07 July 2014
RESOLUTIONS - N/A 11 June 2014
CC04 - Statement of companies objects 11 June 2014
AR01 - Annual Return 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 February 2013
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 03 July 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 06 July 2011
AR01 - Annual Return 13 July 2010
AA - Annual Accounts 02 July 2010
AA - Annual Accounts 29 June 2009
363a - Annual Return 25 June 2009
287 - Change in situation or address of Registered Office 02 May 2009
RESOLUTIONS - N/A 20 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 February 2009
363s - Annual Return 26 November 2008
AA - Annual Accounts 07 July 2008
288b - Notice of resignation of directors or secretaries 23 June 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
RESOLUTIONS - N/A 07 December 2007
MEM/ARTS - N/A 07 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 December 2007
123 - Notice of increase in nominal capital 07 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 December 2007
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
AA - Annual Accounts 27 June 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 26 June 2006
363s - Annual Return 04 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
123 - Notice of increase in nominal capital 17 October 2005
AA - Annual Accounts 21 September 2005
AA - Annual Accounts 25 October 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
RESOLUTIONS - N/A 29 September 2004
363s - Annual Return 24 June 2004
395 - Particulars of a mortgage or charge 21 January 2004
AA - Annual Accounts 27 October 2003
RESOLUTIONS - N/A 25 October 2003
RESOLUTIONS - N/A 25 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2003
123 - Notice of increase in nominal capital 25 October 2003
363s - Annual Return 18 June 2003
287 - Change in situation or address of Registered Office 06 April 2003
AA - Annual Accounts 05 August 2002
363s - Annual Return 20 June 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 25 May 2001
287 - Change in situation or address of Registered Office 17 October 2000
363s - Annual Return 26 July 2000
395 - Particulars of a mortgage or charge 06 April 2000
395 - Particulars of a mortgage or charge 06 April 2000
AA - Annual Accounts 02 March 2000
CERTNM - Change of name certificate 29 November 1999
AA - Annual Accounts 24 September 1999
363s - Annual Return 23 June 1999
AA - Annual Accounts 21 April 1999
225 - Change of Accounting Reference Date 07 April 1999
225 - Change of Accounting Reference Date 15 December 1998
RESOLUTIONS - N/A 06 August 1998
RESOLUTIONS - N/A 06 August 1998
MEM/ARTS - N/A 06 August 1998
287 - Change in situation or address of Registered Office 06 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1998
123 - Notice of increase in nominal capital 06 August 1998
363s - Annual Return 24 July 1998
MEM/ARTS - N/A 16 July 1998
CERTNM - Change of name certificate 07 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
225 - Change of Accounting Reference Date 17 July 1997
287 - Change in situation or address of Registered Office 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 17 July 1997
NEWINC - New incorporation documents 11 June 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 October 2017 Outstanding

N/A

Deed of charge over credit balances 12 January 2004 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 2000 Fully Satisfied

N/A

Deed of charge over credit balances 29 March 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.