About

Registered Number: 05020040
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: Priory House, 6 Wrights Lane, London, W8 6TA

 

Based in London, Sta Travel International Ltd was registered on 20 January 2004, it's status is listed as "Active". The companies directors are Ahmed, Intesar, Mercer, Anthony, Moses, Lola, Parkinson, Victoria, Illston, Penny Jane, Ostertag, Nino Alexander. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ILLSTON, Penny Jane 01 July 2008 30 June 2009 1
OSTERTAG, Nino Alexander 01 May 2018 31 March 2020 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Intesar 27 May 2020 - 1
MERCER, Anthony 27 May 2020 - 1
MOSES, Lola 27 May 2020 - 1
PARKINSON, Victoria 14 July 2017 27 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
CS01 - N/A 14 June 2020
TM02 - Termination of appointment of secretary 27 May 2020
TM01 - Termination of appointment of director 27 May 2020
AP03 - Appointment of secretary 27 May 2020
AP03 - Appointment of secretary 27 May 2020
AP03 - Appointment of secretary 27 May 2020
AP01 - Appointment of director 27 May 2020
CS01 - N/A 21 June 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 12 June 2018
AP01 - Appointment of director 25 May 2018
TM01 - Termination of appointment of director 24 May 2018
AA - Annual Accounts 25 April 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 05 February 2018
TM01 - Termination of appointment of director 05 February 2018
AP01 - Appointment of director 11 December 2017
AP03 - Appointment of secretary 05 October 2017
TM01 - Termination of appointment of director 21 September 2017
TM02 - Termination of appointment of secretary 21 September 2017
AA - Annual Accounts 16 June 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 26 January 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 January 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 January 2016
MR01 - N/A 20 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH01 - Change of particulars for director 09 April 2015
CH03 - Change of particulars for secretary 09 April 2015
AA - Annual Accounts 12 August 2014
MR01 - N/A 24 June 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 24 January 2013
AP01 - Appointment of director 09 November 2012
TM01 - Termination of appointment of director 09 November 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
MG01 - Particulars of a mortgage or charge 14 September 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 14 February 2012
MG01 - Particulars of a mortgage or charge 23 December 2011
AA03 - Notice of resolution removing auditors 22 September 2011
AUD - Auditor's letter of resignation 08 September 2011
MISC - Miscellaneous document 01 September 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 24 January 2011
RESOLUTIONS - N/A 14 October 2010
RESOLUTIONS - N/A 14 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
288b - Notice of resignation of directors or secretaries 07 July 2009
AA - Annual Accounts 29 April 2009
RESOLUTIONS - N/A 09 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 09 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 April 2009
123 - Notice of increase in nominal capital 09 April 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2009
363a - Annual Return 11 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 February 2009
353 - Register of members 11 February 2009
288b - Notice of resignation of directors or secretaries 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 11 February 2009
288a - Notice of appointment of directors or secretaries 03 February 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288c - Notice of change of directors or secretaries or in their particulars 21 January 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 28 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 05 June 2008
288c - Notice of change of directors or secretaries or in their particulars 14 February 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 04 October 2007
288b - Notice of resignation of directors or secretaries 30 August 2007
287 - Change in situation or address of Registered Office 30 August 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 18 April 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
RESOLUTIONS - N/A 05 January 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2006
123 - Notice of increase in nominal capital 05 January 2006
MEM/ARTS - N/A 05 January 2006
225 - Change of Accounting Reference Date 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
CERTNM - Change of name certificate 19 December 2005
287 - Change in situation or address of Registered Office 15 December 2005
287 - Change in situation or address of Registered Office 14 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
287 - Change in situation or address of Registered Office 13 December 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 03 February 2005
287 - Change in situation or address of Registered Office 19 March 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 January 2016 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

Deed of charge over credit balances 11 September 2012 Outstanding

N/A

Deed of charge over credit balances 11 September 2012 Outstanding

N/A

Deed of charge over credit balances 13 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.