About

Registered Number: 00472065
Date of Incorporation: 22/08/1949 (74 years and 8 months ago)
Company Status: Active
Registered Address: 5th Floor, Jansel House, Hitchin Road, Luton, Bedfordshire, LU2 7XH,

 

Having been setup in 1949, Broadway Travel Service(Wimbledon)limited are based in Luton in Bedfordshire. The business has 8 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOSCOMBE, Claire 01 January 2019 - 1
MITCHELL, Jill Louise 26 April 2012 - 1
PARDINI, Adam Trevor 22 March 2002 - 1
TYLER, Steve 30 September 2014 - 1
MANJI, Firoz Ali Suleman N/A 31 October 1997 1
MANJI, Nizar Ali Suleman N/A 31 October 1997 1
SMITH, Lynn 01 January 2019 20 March 2020 1
TURNER, Philip 01 January 2019 30 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 08 April 2020
CS01 - N/A 08 April 2020
TM01 - Termination of appointment of director 30 March 2020
TM01 - Termination of appointment of director 30 March 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 17 April 2019
CH01 - Change of particulars for director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
AA - Annual Accounts 11 June 2018
CS01 - N/A 25 April 2018
SH08 - Notice of name or other designation of class of shares 10 August 2017
CS01 - N/A 13 April 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 06 April 2017
AD01 - Change of registered office address 19 October 2016
CH01 - Change of particulars for director 09 May 2016
MR04 - N/A 16 April 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 06 May 2015
AA - Annual Accounts 24 February 2015
AP01 - Appointment of director 13 October 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 07 May 2014
CH01 - Change of particulars for director 04 June 2013
RP04 - N/A 21 May 2013
AR01 - Annual Return 09 May 2013
AA - Annual Accounts 21 February 2013
SH01 - Return of Allotment of shares 04 January 2013
RESOLUTIONS - N/A 04 January 2013
CH01 - Change of particulars for director 26 September 2012
AR01 - Annual Return 24 May 2012
AP01 - Appointment of director 10 May 2012
AA - Annual Accounts 18 January 2012
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 27 April 2011
CH01 - Change of particulars for director 27 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 April 2011
AA - Annual Accounts 24 March 2011
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 17 June 2010
AA - Annual Accounts 24 May 2010
AR01 - Annual Return 05 May 2010
AD01 - Change of registered office address 01 March 2010
363a - Annual Return 23 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 01 April 2008
395 - Particulars of a mortgage or charge 06 February 2008
363a - Annual Return 23 April 2007
AA - Annual Accounts 03 March 2007
363a - Annual Return 12 December 2006
287 - Change in situation or address of Registered Office 05 December 2006
AA - Annual Accounts 18 May 2006
363a - Annual Return 27 April 2005
AA - Annual Accounts 03 March 2005
363a - Annual Return 28 April 2004
AA - Annual Accounts 30 January 2004
363a - Annual Return 30 April 2003
AA - Annual Accounts 12 February 2003
363a - Annual Return 30 May 2002
287 - Change in situation or address of Registered Office 02 April 2002
288a - Notice of appointment of directors or secretaries 02 April 2002
AA - Annual Accounts 19 February 2002
363a - Annual Return 25 April 2001
AA - Annual Accounts 27 February 2001
363a - Annual Return 23 May 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 27 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
288b - Notice of resignation of directors or secretaries 13 April 1999
AA - Annual Accounts 23 February 1999
363a - Annual Return 24 June 1998
AA - Annual Accounts 20 May 1998
288b - Notice of resignation of directors or secretaries 08 December 1997
363a - Annual Return 11 June 1997
RESOLUTIONS - N/A 26 February 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 26 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1997
AA - Annual Accounts 11 February 1997
AA - Annual Accounts 25 September 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 05 April 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 June 1994
AA - Annual Accounts 17 April 1994
395 - Particulars of a mortgage or charge 01 February 1994
363s - Annual Return 10 May 1993
AA - Annual Accounts 26 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1992
AA - Annual Accounts 10 June 1992
363x - Annual Return 07 May 1992
363x - Annual Return 01 April 1992
AA - Annual Accounts 07 July 1991
MEM/ARTS - N/A 19 June 1991
RESOLUTIONS - N/A 18 June 1991
RESOLUTIONS - N/A 18 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 June 1991
123 - Notice of increase in nominal capital 18 June 1991
363 - Annual Return 23 October 1990
AA - Annual Accounts 14 August 1990
363 - Annual Return 13 July 1989
AA - Annual Accounts 28 April 1989
288 - N/A 16 June 1988
363 - Annual Return 24 May 1988
AA - Annual Accounts 20 April 1988
363 - Annual Return 23 November 1987
AA - Annual Accounts 20 July 1987
363 - Annual Return 21 November 1986
AA - Annual Accounts 30 October 1986
395 - Particulars of a mortgage or charge 12 March 1986
395 - Particulars of a mortgage or charge 27 October 1965
MISC - Miscellaneous document 22 August 1949

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 29 January 2008 Fully Satisfied

N/A

Deed of charge over credit balances 13 January 1994 Fully Satisfied

N/A

Legal charge 07 March 1986 Fully Satisfied

N/A

Mortgage 18 October 1965 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.