About

Registered Number: 03652563
Date of Incorporation: 20/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: 241 Mitcham Road, Tooting, London, SW17 9JQ

 

Having been setup in 1998, Polani Travel Ltd have 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 company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDIQ, Nasser Nadeem 01 March 2006 - 1
SIDDIQ, Sajid 20 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 06 September 2019
CH01 - Change of particulars for director 02 September 2019
CH01 - Change of particulars for director 02 September 2019
CH03 - Change of particulars for secretary 02 September 2019
CS01 - N/A 06 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 03 April 2017
CS01 - N/A 13 November 2016
AA - Annual Accounts 28 October 2016
AAMD - Amended Accounts 09 March 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 26 October 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 06 January 2012
AAMD - Amended Accounts 20 October 2011
AA - Annual Accounts 19 September 2011
MG01 - Particulars of a mortgage or charge 10 January 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 27 July 2010
SH01 - Return of Allotment of shares 02 February 2010
AR01 - Annual Return 30 October 2009
CH01 - Change of particulars for director 30 October 2009
AA - Annual Accounts 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 11 December 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2008
AA - Annual Accounts 08 December 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 14 November 2007
363s - Annual Return 19 April 2007
AA - Annual Accounts 24 January 2007
288a - Notice of appointment of directors or secretaries 07 April 2006
363s - Annual Return 08 November 2005
AA - Annual Accounts 07 September 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 03 November 2004
287 - Change in situation or address of Registered Office 26 March 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 26 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 03 November 2001
AA - Annual Accounts 05 July 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 25 October 1999
395 - Particulars of a mortgage or charge 11 March 1999
225 - Change of Accounting Reference Date 09 December 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
287 - Change in situation or address of Registered Office 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
NEWINC - New incorporation documents 20 October 1998

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 06 January 2011 Outstanding

N/A

Deed of charge over credit balances 04 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.