About

Registered Number: 06548459
Date of Incorporation: 29/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Flat 8 Irving House, 5 Irving Street, London, WC2H 7AT,

 

Founded in 2008, Kozzie Travel Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. This business has 6 directors listed as El-jalek, Khaled, Beller, Stanley Sherwin, Dale, Deborah Joan, Temple Secretaries Limited, Company Directors Limited, Dale, Colin Stuart in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EL-JALEK, Khaled 30 November 2018 - 1
COMPANY DIRECTORS LIMITED 29 March 2008 29 March 2008 1
DALE, Colin Stuart 29 March 2008 30 November 2018 1
Secretary Name Appointed Resigned Total Appointments
BELLER, Stanley Sherwin 30 November 2018 30 November 2018 1
DALE, Deborah Joan 29 March 2008 30 November 2018 1
TEMPLE SECRETARIES LIMITED 29 March 2008 29 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 30 July 2020
CS01 - N/A 14 April 2020
CS01 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 30 March 2019
AD01 - Change of registered office address 29 March 2019
AD01 - Change of registered office address 10 December 2018
TM01 - Termination of appointment of director 10 December 2018
TM02 - Termination of appointment of secretary 10 December 2018
PSC07 - N/A 10 December 2018
PSC01 - N/A 10 December 2018
AP03 - Appointment of secretary 10 December 2018
AP01 - Appointment of director 10 December 2018
AA - Annual Accounts 29 November 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 02 April 2018
AD01 - Change of registered office address 13 February 2018
AA01 - Change of accounting reference date 12 October 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 14 April 2009
225 - Change of Accounting Reference Date 15 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
NEWINC - New incorporation documents 29 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.