About

Registered Number: 02520178
Date of Incorporation: 09/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: 136 The Broadway, Southall, Middlesex, UB1 1QN

 

Founded in 1990, Mark One Travel Ltd have registered office in Southall in Middlesex, it's status is listed as "Active". We do not know the number of employees at this company. There are 4 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KOHLI, Angela 04 January 1993 14 June 2002 1
KOHLI, Kailash Chander N/A 31 December 2009 1
KOHLI, Sanjay N/A 30 April 2011 1
KOHLI, Savitri Devi N/A 31 December 2009 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 23 April 2020
CS01 - N/A 22 July 2019
CS01 - N/A 11 July 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 19 January 2018
CS01 - N/A 17 July 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 21 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 09 January 2015
AR01 - Annual Return 13 August 2014
CH01 - Change of particulars for director 13 August 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 02 October 2013
AD01 - Change of registered office address 02 October 2013
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 23 July 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 02 November 2011
MG01 - Particulars of a mortgage or charge 30 September 2011
AR01 - Annual Return 31 August 2011
TM01 - Termination of appointment of director 20 May 2011
RESOLUTIONS - N/A 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AA - Annual Accounts 18 February 2011
AR01 - Annual Return 03 December 2010
AR01 - Annual Return 21 September 2010
AA - Annual Accounts 29 March 2010
AP01 - Appointment of director 03 February 2010
TM01 - Termination of appointment of director 29 January 2010
TM02 - Termination of appointment of secretary 29 January 2010
TM01 - Termination of appointment of director 29 January 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 10 September 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 28 December 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 14 July 2004
AA - Annual Accounts 09 December 2003
363s - Annual Return 08 August 2003
AA - Annual Accounts 10 January 2003
363s - Annual Return 12 July 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
AA - Annual Accounts 26 November 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 12 April 1999
363s - Annual Return 20 July 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 16 July 1997
AA - Annual Accounts 18 February 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 1997
123 - Notice of increase in nominal capital 17 February 1997
363s - Annual Return 26 June 1996
AA - Annual Accounts 04 March 1996
363s - Annual Return 06 July 1995
AA - Annual Accounts 11 May 1995
363s - Annual Return 22 August 1994
AA - Annual Accounts 19 January 1994
CERTNM - Change of name certificate 13 October 1993
CERTNM - Change of name certificate 13 October 1993
363s - Annual Return 30 June 1993
AA - Annual Accounts 26 March 1993
288 - N/A 11 February 1993
363a - Annual Return 26 October 1992
AA - Annual Accounts 19 August 1992
288 - N/A 15 January 1992
287 - Change in situation or address of Registered Office 06 November 1991
288 - N/A 29 October 1991
363b - Annual Return 05 July 1991
RESOLUTIONS - N/A 12 November 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1990
123 - Notice of increase in nominal capital 12 November 1990
395 - Particulars of a mortgage or charge 08 November 1990
RESOLUTIONS - N/A 24 August 1990
CERTNM - Change of name certificate 13 August 1990
CERTNM - Change of name certificate 13 August 1990
287 - Change in situation or address of Registered Office 06 August 1990
288 - N/A 06 August 1990
NEWINC - New incorporation documents 09 July 1990

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 20 April 2012 Outstanding

N/A

Deed of charge over credit balances 23 September 2011 Outstanding

N/A

Legal charge 19 October 1990 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.