About

Registered Number: 05021866
Date of Incorporation: 21/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 199 Lady Margaret Road, Southall, Middlesex, UB1 2PT

 

Founded in 2004, Hobsons Travels Ltd are based in Middlesex, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KHAIRA, Satwinder Kaur 04 June 2004 - 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 15 April 2020
CS01 - N/A 14 April 2020
GAZ1 - First notification of strike-off action in London Gazette 14 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 07 October 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 29 October 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 30 October 2013
MR01 - N/A 12 August 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 03 November 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 15 April 2009
AA - Annual Accounts 03 December 2008
363a - Annual Return 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 01 March 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 08 March 2007
AA - Annual Accounts 05 December 2006
AA - Annual Accounts 18 July 2006
363s - Annual Return 10 March 2006
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 04 May 2005
395 - Particulars of a mortgage or charge 03 September 2004
RESOLUTIONS - N/A 01 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2004
123 - Notice of increase in nominal capital 01 July 2004
287 - Change in situation or address of Registered Office 01 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
CERTNM - Change of name certificate 16 April 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
288b - Notice of resignation of directors or secretaries 26 January 2004
NEWINC - New incorporation documents 21 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2013 Outstanding

N/A

Deed of charge over credit balances 19 December 2005 Outstanding

N/A

Deed of charge over credit balances 26 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.