Company number 02520178
Status Active
Incorporation Date 9 July 1990
Company Type Private Limited Company
Address 136 THE BROADWAY, SOUTHALL, MIDDLESEX, UB1 1QN
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Accounts for a small company made up to 31 July 2015; Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
GBP 100,000
. The most likely internet sites of MARK ONE TRAVEL LTD. are www.markonetravel.co.uk, and www.mark-one-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three months. Mark One Travel Ltd is a Private Limited Company.
The company registration number is 02520178. Mark One Travel Ltd has been working since 09 July 1990.
The present status of the company is Active. The registered address of Mark One Travel Ltd is 136 The Broadway Southall Middlesex Ub1 1qn. . AHMAD, Yasir is a Director of the company. Secretary KOHLI, Savitri Devi has been resigned. Director KOHLI, Angela has been resigned. Director KOHLI, Kailash Chander has been resigned. Director KOHLI, Sanjay has been resigned. Director KOHLI, Savitri Devi has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Director
KOHLI, Angela
Resigned: 14 June 2002
Appointed Date: 04 January 1993
53 years old
Persons With Significant Control
Mark One Travel Holdings Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more
Mr Yasir Ahmad
Notified on: 30 June 2016
49 years old
Nature of control: Right to appoint and remove directors
MARK ONE TRAVEL LTD. Events
12 Jul 2016
Confirmation statement made on 9 July 2016 with updates
21 Apr 2016
Accounts for a small company made up to 31 July 2015
28 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
09 Jan 2015
Accounts for a small company made up to 31 July 2014
13 Aug 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
...
... and 73 more events
13 Aug 1990
Company name changed shinegrove LIMITED\certificate issued on 03/08/90
13 Aug 1990
Company name changed\certificate issued on 13/08/90
06 Aug 1990
Registered office changed on 06/08/90 from: 120 east road london N1 6AA
06 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jul 1990
Incorporation
20 April 2012
Guarantee & debenture
Delivered: 25 April 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 September 2011
Deed of charge over credit balances
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
19 October 1990
Legal charge
Delivered: 8 November 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 178A high street, hounslow, l/b of hounslow, t/no ngl…