UKBizDB.co.uk

E.T. TRAVEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.t. Travel Limited. The company was founded 29 years ago and was given the registration number 03039819. The firm's registered office is in LONDON. You can find them at The Linen House 253, Kilburn Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:E.T. TRAVEL LIMITED
Company Number:03039819
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Linen House 253, Kilburn Lane, London, W10 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Linen House 253, Kilburn Lane, London, W10 4BQ

Director06 January 2014Active
Tag, The Linen House, 253 Kilburn Lane, London, England, W10 4BQ

Director14 January 2022Active
35, Britannia Row, London, N1 8QH

Secretary18 November 2009Active
52 Pentney Road, London, SW12 0NY

Secretary13 September 1999Active
86 Cottenham Park Road, Wimbledon, London, SW20 0TB

Secretary26 April 1995Active
6 Lansdowne Mews, Holland Park, London, W11 3BH

Corporate Secretary07 August 2003Active
Staples Court, 11 Staple Inn Buildings, London, WC1V 7QH

Corporate Secretary30 March 1995Active
The Linen House 253, Kilburn Lane, London, W10 4BQ

Director24 September 2018Active
The Linen House 253, Kilburn Lane, London, W10 4BQ

Director24 September 2018Active
12 Blondin Avenue, Ealing, London, W5 4UP

Director30 March 1995Active
12 Townholm Crescent, London, W7 2NA

Director30 March 1995Active
31 Redbourne Avenue, Finchley, London, N3 2BP

Director30 March 1995Active
35a Eltham Road, Lee, SE12 8EX

Director01 March 2001Active
56 Farm Fields, Sanderstead, CR2 0HP

Director19 September 2005Active
The Linen House 253, Kilburn Lane, London, W10 4BQ

Director06 January 2014Active
The Linen House 253, Kilburn Lane, London, W10 4BQ

Director06 January 2014Active
10 Stavordale Road, London, N5 1NE

Director30 March 1995Active
12 Great James Street, London, WC1N 3DR

Corporate Director30 March 1995Active

People with Significant Control

The Appointment Group (Uk) Ltd
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:253, Kilburn Lane, London, England, W10 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Maurice Anthony Veronique
Notified on:09 June 2017
Status:Active
Date of birth:January 1961
Nationality:British
Address:The Linen House 253, Kilburn Lane, London, W10 4BQ
Nature of control:
  • Significant influence or control
The Appointment Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Linen House, 253 Kilburn Lane, London, United Kingdom, W10 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Mortgage

Mortgage satisfy charge full.

Download
2023-12-08Persons with significant control

Cessation of a person with significant control.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type dormant.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type dormant.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-09-24Officers

Termination director company with name termination date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-09-24Officers

Appoint person director company with name date.

Download
2018-08-23Resolution

Resolution.

Download
2018-06-18Confirmation statement

Confirmation statement with no updates.

Download
2018-06-18Persons with significant control

Notification of a person with significant control.

Download
2018-06-18Persons with significant control

Cessation of a person with significant control.

Download
2018-05-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.