About

Registered Number: 01869431
Date of Incorporation: 06/12/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 19 South Road, Southall, Middlesex, UB1 1SU

 

Founded in 1984, Southall Travel Ltd have registered office in Southall in Middlesex, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. The companies directors are listed as Bahia, Donna, Bahia, Kuljinder Singh, Borkhatria, Jaymin Dhirajlal, Rana, Kuljit, Shah, Punil.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAHIA, Donna 01 October 1997 - 1
BAHIA, Kuljinder Singh 01 October 1997 - 1
BORKHATRIA, Jaymin Dhirajlal 01 December 2017 - 1
RANA, Kuljit N/A 01 July 2012 1
SHAH, Punil N/A 28 February 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 14 August 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 25 June 2018
PSC01 - N/A 20 June 2018
CS01 - N/A 20 June 2018
AP01 - Appointment of director 12 December 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 13 July 2016
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 23 June 2015
MR04 - N/A 08 August 2014
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 20 May 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 03 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 August 2012
TM01 - Termination of appointment of director 01 August 2012
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 05 July 2012
MG01 - Particulars of a mortgage or charge 19 April 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 24 December 2009
363a - Annual Return 10 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 March 2009
395 - Particulars of a mortgage or charge 18 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
395 - Particulars of a mortgage or charge 20 February 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 13 September 2007
363a - Annual Return 03 July 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 27 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 19 September 2005
353 - Register of members 16 September 2005
288a - Notice of appointment of directors or secretaries 15 September 2005
AA - Annual Accounts 09 September 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 26 August 2005
AA - Annual Accounts 26 July 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 08 July 2003
AA - Annual Accounts 20 August 2002
363s - Annual Return 26 June 2002
AA - Annual Accounts 24 August 2001
363s - Annual Return 24 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
AA - Annual Accounts 18 September 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 22 October 1999
363s - Annual Return 26 July 1999
AA - Annual Accounts 28 September 1998
363s - Annual Return 20 August 1998
288a - Notice of appointment of directors or secretaries 24 October 1997
288a - Notice of appointment of directors or secretaries 24 October 1997
AA - Annual Accounts 09 October 1997
363s - Annual Return 20 August 1997
AA - Annual Accounts 06 October 1996
363s - Annual Return 20 August 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 01 September 1995
AA - Annual Accounts 01 November 1994
363s - Annual Return 01 November 1994
288 - N/A 26 October 1993
363s - Annual Return 26 October 1993
AA - Annual Accounts 26 October 1993
AA - Annual Accounts 31 October 1992
363s - Annual Return 10 September 1992
AA - Annual Accounts 22 July 1991
363a - Annual Return 17 July 1991
288 - N/A 02 July 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 17 October 1990
288 - N/A 17 October 1990
287 - Change in situation or address of Registered Office 07 November 1989
363 - Annual Return 26 October 1989
AA - Annual Accounts 13 October 1989
PUC 2 - N/A 11 August 1988
RESOLUTIONS - N/A 01 August 1988
123 - Notice of increase in nominal capital 01 August 1988
AA - Annual Accounts 21 April 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 25 June 1987
363 - Annual Return 25 June 1987
AA - Annual Accounts 18 June 1986
363 - Annual Return 18 June 1986
NEWINC - New incorporation documents 06 December 1984
MISC - Miscellaneous document 06 December 1984

Mortgages & Charges

Description Date Status Charge by
Charge over bank accounts 18 April 2012 Fully Satisfied

N/A

Lien on deposit 11 March 2009 Fully Satisfied

N/A

Legal charge 05 March 2009 Fully Satisfied

N/A

Deed of charge over credit balances 10 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.