LEE'S TRAVEL EMPORIUM LIMITED

Hellopages » Greater London » Brent » NW2 4NX

Company number 02411953
Status Active
Incorporation Date 8 August 1989
Company Type Private Limited Company
Address 32 STATION PARADE, LONDON, NW2 4NX
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-18 GBP 40,000 . The most likely internet sites of LEE'S TRAVEL EMPORIUM LIMITED are www.leestravelemporium.co.uk, and www.lee-s-travel-emporium.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. Lee S Travel Emporium Limited is a Private Limited Company. The company registration number is 02411953. Lee S Travel Emporium Limited has been working since 08 August 1989. The present status of the company is Active. The registered address of Lee S Travel Emporium Limited is 32 Station Parade London Nw2 4nx. The company`s financial liabilities are £39.22k. It is £0.15k against last year. And the total assets are £82.8k, which is £-17.22k against last year. LEE, Serena Chin is a Secretary of the company. LEE, Andrew Pone is a Director of the company. LEE, Serena Chin is a Director of the company. LEE HO, Jenny Yuen Jing is a Director of the company. TAN, Tjin Kie is a Director of the company. Director LEE, Hwee Yiow has been resigned. The company operates in "Travel agency activities".


lee's travel emporium Key Finiance

LIABILITIES £39.22k
+0%
CASH n/a
TOTAL ASSETS £82.8k
-18%
All Financial Figures

Current Directors


Director
LEE, Andrew Pone
Appointed Date: 31 July 2002
69 years old

Director
LEE, Serena Chin

70 years old

Director
LEE HO, Jenny Yuen Jing
Appointed Date: 31 July 2002
62 years old

Director
TAN, Tjin Kie
Appointed Date: 26 August 1993
72 years old

Resigned Directors

Director
LEE, Hwee Yiow
Resigned: 12 October 1996
94 years old

Persons With Significant Control

Ms Serena Chin Lee
Notified on: 1 August 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Tjin Kie Tan
Notified on: 1 August 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LEE'S TRAVEL EMPORIUM LIMITED Events

12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
25 May 2016
Total exemption small company accounts made up to 31 March 2016
18 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 40,000

17 Jul 2015
Registration of charge 024119530011, created on 15 July 2015
17 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 75 more events
01 Jul 1991
Return made up to 31/01/91; full list of members

06 Sep 1989
Wd 30/08/89 ad 10/08/89--------- £ si 24998@1=24998 £ ic 2/25000

18 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Aug 1989
Registered office changed on 18/08/89 from: suite 1, 2ND floor 1/4 christina street london EC2A 4PA

08 Aug 1989
Incorporation

LEE'S TRAVEL EMPORIUM LIMITED Charges

15 July 2015
Charge code 0241 1953 0011
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
13 October 2003
Charge of deposit
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
13 October 2003
Charge of deposit
Delivered: 16 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £10,000 credited to account…
21 May 2002
Charge of deposit
Delivered: 25 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
25 October 2000
Charge over credit balances
Delivered: 1 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of thirty thousand pounds together with interest on…
25 August 1999
Charge over credit balances
Delivered: 7 September 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
17 September 1997
Charge over credit balances
Delivered: 2 October 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
2 May 1997
Charge over credit balances
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £20,000 together with interest accrued now or to…
14 October 1996
Charge over credit balances
Delivered: 18 October 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
1 August 1995
Charge over credit balances
Delivered: 18 August 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
1 March 1995
Charge over credit balances
Delivered: 8 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…