About

Registered Number: 05776787
Date of Incorporation: 11/04/2006 (19 years ago)
Company Status: Active
Registered Address: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT

 

Based in London, Kanoo Travel Ltd was established in 2006. We do not know the number of employees at the company. There are 10 directors listed as Gama, Zaeem, Grosse, Maxwell Thomas, Abokhamseen, Abdullah Mousa, Gandhi, Praveen, Kanoo, Fawzi Ahmed Ali, Kanoo, Mishal Hamad Ali, Kanoo, Nabeel Khalid Mohamed, Kanoo, Yusuf Ahmed Ali, Sa'ati, Akber Mahmood Ismaeel Al, Stokes, Trevor for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAMA, Zaeem 08 May 2018 - 1
GROSSE, Maxwell Thomas 12 September 2011 - 1
ABOKHAMSEEN, Abdullah Mousa 11 April 2006 12 September 2011 1
GANDHI, Praveen 16 June 2014 08 December 2017 1
KANOO, Fawzi Ahmed Ali 11 April 2006 31 December 2007 1
KANOO, Mishal Hamad Ali 14 October 2010 13 June 2017 1
KANOO, Nabeel Khalid Mohamed 11 April 2006 16 July 2014 1
KANOO, Yusuf Ahmed Ali 11 April 2006 14 October 2010 1
SA'ATI, Akber Mahmood Ismaeel Al 11 April 2006 25 December 2017 1
STOKES, Trevor 12 September 2011 01 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
CS01 - N/A 14 April 2020
CH01 - Change of particulars for director 14 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 08 August 2018
AP01 - Appointment of director 09 May 2018
CS01 - N/A 11 April 2018
PSC05 - N/A 11 April 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2018
TM01 - Termination of appointment of director 20 February 2018
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 19 December 2017
CS01 - N/A 20 June 2017
AA - Annual Accounts 17 June 2017
AA - Annual Accounts 25 June 2016
SH01 - Return of Allotment of shares 25 May 2016
AR01 - Annual Return 14 April 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 26 April 2015
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 07 July 2014
AA - Annual Accounts 10 June 2014
AR01 - Annual Return 15 May 2014
CH01 - Change of particulars for director 06 December 2013
CH01 - Change of particulars for director 26 November 2013
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 16 April 2013
MG01 - Particulars of a mortgage or charge 05 March 2013
AA - Annual Accounts 15 October 2012
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 17 April 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2012
AP01 - Appointment of director 03 November 2011
AP01 - Appointment of director 03 November 2011
TM01 - Termination of appointment of director 03 November 2011
AA - Annual Accounts 03 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 May 2011
AR01 - Annual Return 05 May 2011
RESOLUTIONS - N/A 10 March 2011
MEM/ARTS - N/A 03 March 2011
CC04 - Statement of companies objects 03 March 2011
AP01 - Appointment of director 07 December 2010
TM01 - Termination of appointment of director 15 November 2010
AA - Annual Accounts 15 September 2010
MG01 - Particulars of a mortgage or charge 29 May 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 29 April 2010
TM02 - Termination of appointment of secretary 16 April 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
RESOLUTIONS - N/A 10 February 2010
SH01 - Return of Allotment of shares 10 February 2010
MISC - Miscellaneous document 14 December 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 17 April 2009
RESOLUTIONS - N/A 04 November 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 04 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 November 2008
123 - Notice of increase in nominal capital 04 November 2008
RESOLUTIONS - N/A 21 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 October 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 October 2008
123 - Notice of increase in nominal capital 21 October 2008
AA - Annual Accounts 24 September 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 08 October 2007
395 - Particulars of a mortgage or charge 26 July 2007
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 02 May 2007
RESOLUTIONS - N/A 24 April 2007
123 - Notice of increase in nominal capital 24 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
MEM/ARTS - N/A 24 April 2007
225 - Change of Accounting Reference Date 02 November 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 06 June 2006
353 - Register of members 19 April 2006
325 - Location of register of directors' interests in shares etc 19 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 March 2013 Outstanding

N/A

Debenture 24 May 2010 Fully Satisfied

N/A

Deed of deposit 06 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.