About

Registered Number: 03238796
Date of Incorporation: 16/08/1996 (27 years and 8 months ago)
Company Status: Active
Registered Address: 7 Angel Gate, 326 City Road, London, EC1V 2PT

 

Established in 1996, Rima Travel Ltd are based in London, it's status at Companies House is "Active". This company has 2 directors listed as Patel, Kamal, Sheriff, Ernest Louis in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Kamal 02 April 2007 - 1
SHERIFF, Ernest Louis 01 April 1997 13 May 2019 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 02 September 2019
TM01 - Termination of appointment of director 18 June 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 07 April 2017
CH01 - Change of particulars for director 06 February 2017
CH01 - Change of particulars for director 06 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 11 August 2015
AR01 - Annual Return 10 March 2015
CH01 - Change of particulars for director 06 February 2015
CH03 - Change of particulars for secretary 05 February 2015
CH01 - Change of particulars for director 05 February 2015
CH01 - Change of particulars for director 21 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 24 February 2014
AD01 - Change of registered office address 30 January 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 07 March 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 23 March 2011
CH01 - Change of particulars for director 24 February 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 21 April 2010
CH03 - Change of particulars for secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 01 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 April 2009
363a - Annual Return 26 January 2009
363a - Annual Return 26 January 2009
AA - Annual Accounts 02 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 April 2008
363a - Annual Return 18 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
395 - Particulars of a mortgage or charge 09 October 2007
AA - Annual Accounts 23 July 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
363a - Annual Return 17 November 2006
AA - Annual Accounts 17 July 2006
363a - Annual Return 15 November 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 03 September 2004
395 - Particulars of a mortgage or charge 20 April 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 22 January 2004
225 - Change of Accounting Reference Date 22 January 2004
AA - Annual Accounts 28 April 2003
363s - Annual Return 30 October 2002
AA - Annual Accounts 08 May 2002
288c - Notice of change of directors or secretaries or in their particulars 04 January 2002
RESOLUTIONS - N/A 20 December 2001
MEM/ARTS - N/A 20 December 2001
288b - Notice of resignation of directors or secretaries 20 December 2001
363s - Annual Return 30 October 2001
AA - Annual Accounts 11 April 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 12 October 1999
395 - Particulars of a mortgage or charge 11 October 1999
287 - Change in situation or address of Registered Office 07 October 1999
AA - Annual Accounts 24 June 1999
395 - Particulars of a mortgage or charge 22 April 1999
395 - Particulars of a mortgage or charge 23 December 1998
395 - Particulars of a mortgage or charge 07 October 1998
363s - Annual Return 12 August 1998
AA - Annual Accounts 01 July 1998
288b - Notice of resignation of directors or secretaries 01 July 1998
288a - Notice of appointment of directors or secretaries 01 July 1998
363s - Annual Return 10 November 1997
288a - Notice of appointment of directors or secretaries 01 October 1997
225 - Change of Accounting Reference Date 18 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
288a - Notice of appointment of directors or secretaries 25 April 1997
395 - Particulars of a mortgage or charge 22 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
288a - Notice of appointment of directors or secretaries 15 November 1996
NEWINC - New incorporation documents 16 August 1996

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 04 October 2007 Outstanding

N/A

Deed of charge over credit balances 04 October 2007 Outstanding

N/A

Deed of charge over credit balances 08 April 2004 Outstanding

N/A

Deed of charge over credit balances 08 April 2004 Outstanding

N/A

Debenture 27 September 1999 Outstanding

N/A

Charge over credit balances 19 April 1999 Fully Satisfied

N/A

Rent deposit deed 17 December 1998 Outstanding

N/A

Mortgage debenture 28 September 1998 Fully Satisfied

N/A

Debenture 14 January 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.