SOUTH BANK TRAVEL GOODS LIMITED
WEST EALING SOUTH BANK TRAVEL LIMITED

Hellopages » Greater London » Ealing » W13 9HE

Company number 04356294
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address 17 LEELAND MANSIONS, LEELAND ROAD, WEST EALING, LONDON, W13 9HE
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 1,000 . The most likely internet sites of SOUTH BANK TRAVEL GOODS LIMITED are www.southbanktravelgoods.co.uk, and www.south-bank-travel-goods.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. South Bank Travel Goods Limited is a Private Limited Company. The company registration number is 04356294. South Bank Travel Goods Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of South Bank Travel Goods Limited is 17 Leeland Mansions Leeland Road West Ealing London W13 9he. The company`s financial liabilities are £19.39k. It is £1.13k against last year. The cash in hand is £1.68k. It is £-6.63k against last year. And the total assets are £30.72k, which is £-6.63k against last year. MILLER, Daniel is a Secretary of the company. MILLER, Daniel is a Director of the company. Secretary NEVILLE, Desmond Paul has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director NEVILLE, Desmond Paul has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


south bank travel goods Key Finiance

LIABILITIES £19.39k
+6%
CASH £1.68k
-80%
TOTAL ASSETS £30.72k
-18%
All Financial Figures

Current Directors

Secretary
MILLER, Daniel
Appointed Date: 18 January 2002

Director
MILLER, Daniel
Appointed Date: 18 January 2002
59 years old

Resigned Directors

Secretary
NEVILLE, Desmond Paul
Resigned: 28 February 2007
Appointed Date: 18 January 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
NEVILLE, Desmond Paul
Resigned: 28 February 2007
Appointed Date: 18 January 2002
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Persons With Significant Control

Mr Daniel Miller
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

SOUTH BANK TRAVEL GOODS LIMITED Events

14 Feb 2017
Confirmation statement made on 18 January 2017 with updates
24 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000

24 Nov 2015
Total exemption small company accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,000

...
... and 37 more events
24 Apr 2002
New director appointed
24 Apr 2002
Registered office changed on 24/04/02 from: barclays bank chambers 17 leeland mansions leeland rd london W13 9HB
11 Apr 2002
New secretary appointed;new director appointed
11 Apr 2002
New secretary appointed
18 Jan 2002
Incorporation

SOUTH BANK TRAVEL GOODS LIMITED Charges

5 November 2010
Rent deposit deed
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Ls Wellington Limited
Description: With full title guarantee by way of first fixed charge from…
16 February 2004
Rent security deposit deed
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited as Generalpartners of the Limited Partnership Carrying Onbusiness Under the Name the Bow Bells House Limited Partnership
Description: The interest in the deposit being the sum of £5,000.00 plus…
16 February 2004
Rent security deposit deed
Delivered: 24 February 2004
Status: Outstanding
Persons entitled: Bow Bells House Investment G-1 Limited and Bow Bells House Investment G-2 Limited as Generalpartners of the Limited Partnership Carrying Onbusiness Under the Name the Bow Bells House Limited Partnership
Description: The interest in the deposit being the sum of £4,166.67 plus…
9 February 2004
Rent deposit agreement
Delivered: 11 February 2004
Status: Outstanding
Persons entitled: The Prudential Assurance Company Limited
Description: £20,366.28.