TIMES TRAVEL LIMITED
LONDON PRODUCTION ENTERPRISES LIMITED

Hellopages » Greater London » Croydon » SE25 5AH

Company number 01813409
Status Active
Incorporation Date 3 May 1984
Company Type Private Limited Company
Address 13 STATION ROAD, LONDON, SE25 5AH
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-20 GBP 343,140 . The most likely internet sites of TIMES TRAVEL LIMITED are www.timestravel.co.uk, and www.times-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and five months. The distance to to Bickley Rail Station is 5.2 miles; to Battersea Park Rail Station is 6.3 miles; to Barbican Rail Station is 8.5 miles; to Brondesbury Park Rail Station is 11.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Times Travel Limited is a Private Limited Company. The company registration number is 01813409. Times Travel Limited has been working since 03 May 1984. The present status of the company is Active. The registered address of Times Travel Limited is 13 Station Road London Se25 5ah. . KHALID, Arfa is a Secretary of the company. KHALID, Arfa is a Director of the company. KHALID, Faraz is a Director of the company. KHALID, Mohammad Akram Ali is a Director of the company. Secretary RAUF, Shirin has been resigned. Director RAUF, Shahnawaz has been resigned. Director RAUF, Shirin has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
KHALID, Arfa
Appointed Date: 16 December 1993

Director
KHALID, Arfa

67 years old

Director
KHALID, Faraz
Appointed Date: 08 January 2016
37 years old

Director

Resigned Directors

Secretary
RAUF, Shirin
Resigned: 16 December 1993

Director
RAUF, Shahnawaz
Resigned: 16 December 1993
73 years old

Director
RAUF, Shirin
Resigned: 16 December 1993
67 years old

Persons With Significant Control

Mr Muhammad Akram Ali Khalid
Notified on: 1 July 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

TIMES TRAVEL LIMITED Events

07 Feb 2017
Confirmation statement made on 31 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-20
  • GBP 343,140

12 Jan 2016
Appointment of Mr Faraz Khalid as a director on 8 January 2016
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 89 more events
08 Aug 1988
Return made up to 31/12/87; full list of members

12 Jan 1988
Accounts for a small company made up to 31 December 1986

08 Dec 1987
Return made up to 31/12/86; full list of members

14 Aug 1986
Accounts for a small company made up to 31 December 1985

15 Jul 1986
Return made up to 31/12/85; full list of members

TIMES TRAVEL LIMITED Charges

2 July 2015
Charge code 0181 3409 0007
Delivered: 3 July 2015
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The credit balance and interest thereon from time to time…
3 December 2009
Legal charge
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Fixed and floating charge over the undertaking and all…
8 December 2008
Charge of deposit
Delivered: 13 December 2008
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
10 June 2005
Charge of deposit
Delivered: 17 June 2005
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
6 June 2001
Charge of deposit
Delivered: 8 June 2001
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 45407231 with…
20 August 1998
Charge over credit balances
Delivered: 2 September 1998
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £25,000 together with interest accrued now or to…
21 October 1985
Charge over credit balance
Delivered: 6 November 1985
Status: Satisfied on 9 January 2013
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000 together with interest accrued held by…