Company number 02004840
Status Active
Incorporation Date 27 March 1986
Company Type Private Limited Company
Address HANDEL HOUSE, 95 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7DB
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration ninety events have happened. The last three records are Appointment of Mr Ninan Chacko as a director on 31 January 2017; Appointment of Mrs Gail Grimmett as a director on 31 January 2017; Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017. The most likely internet sites of KITAWAY LIMITED are www.kitaway.co.uk, and www.kitaway.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and seven months. Kitaway Limited is a Private Limited Company.
The company registration number is 02004840. Kitaway Limited has been working since 27 March 1986.
The present status of the company is Active. The registered address of Kitaway Limited is Handel House 95 High Street Edgware Middlesex Ha8 7db. The company`s financial liabilities are £203.35k. It is £3.11k against last year. And the total assets are £203.35k, which is £-140.28k against last year. BERLIN, Michael Stephen is a Director of the company. CHACKO, Ninan is a Director of the company. COLLETT, Roy Alexander is a Director of the company. GRIMMETT, Gail is a Director of the company. TAIWO, Adekunle Adewale is a Director of the company. Secretary BECHMAN, Frederik Felix has been resigned. Director BECHMAN, Frederik Felix has been resigned. Director BECHMAN, Joanne Frances has been resigned. The company operates in "Travel agency activities".
kitaway Key Finiance
LIABILITIES
£203.35k
+1%
CASH
n/a
TOTAL ASSETS
£203.35k
-41%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Colletts Travel Limited
Notified on: 30 June 2016
Nature of control: Has significant influence or control as a member of a firm
KITAWAY LIMITED Events
03 Mar 2017
Appointment of Mr Ninan Chacko as a director on 31 January 2017
03 Mar 2017
Appointment of Mrs Gail Grimmett as a director on 31 January 2017
03 Mar 2017
Appointment of Mr Adekunle Adewale Taiwo as a director on 31 January 2017
02 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 31/10/16
13 Jan 2017
Previous accounting period extended from 30 September 2016 to 31 October 2016
...
... and 80 more events
04 Dec 1986
Resolutions
-
SRES04 ‐
Special resolution of increasing authorised share capital
17 Jul 1986
Accounting reference date notified as 31/07
09 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Jun 1986
Registered office changed on 09/06/86 from: 70/74 city road london EC1Y 2DQ
27 Mar 1986
Incorporation