Company number 01345180
Status Active
Incorporation Date 21 December 1977
Company Type Private Limited Company
Address 306 ST. MARYS LANE, UPMINSTER, ESSEX, RM14 3HL
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ARAB TOURS LIMITED are www.arabtours.co.uk, and www.arab-tours.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten months. The distance to to Brentwood Rail Station is 4.3 miles; to Chadwell Heath Rail Station is 5.7 miles; to Grays Rail Station is 6.2 miles; to Bexleyheath Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arab Tours Limited is a Private Limited Company.
The company registration number is 01345180. Arab Tours Limited has been working since 21 December 1977.
The present status of the company is Active. The registered address of Arab Tours Limited is 306 St Marys Lane Upminster Essex Rm14 3hl. . KHOURY, Jeanette is a Secretary of the company. KHOURY, Jeanette is a Director of the company. KHOURY, Saman Isa is a Director of the company. Secretary ZREIK, Samir Nazri has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Jeanette Khoury
Notified on: 30 June 2016
71 years old
Nature of control: Has significant influence or control
Mr Saman Isa Khoury
Notified on: 30 June 2016
89 years old
Nature of control: Has significant influence or control
ARAB TOURS LIMITED Events
01 Sep 2016
Confirmation statement made on 25 August 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
09 Oct 2015
Total exemption small company accounts made up to 31 March 2015
24 Sep 2015
Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
24 Jun 2015
Registered office address changed from 18 Wells Street London W1T 3PG to 306 st. Marys Lane Upminster Essex RM14 3HL on 24 June 2015
...
... and 82 more events
02 Jun 1988
Return made up to 31/12/87; no change of members
02 Nov 1987
Full accounts made up to 31 March 1987
10 Jun 1987
Particulars of mortgage/charge
27 Jan 1987
Return made up to 22/12/86; full list of members
08 Dec 1986
Full accounts made up to 31 March 1986
15 May 2008
Supplemental deed
Delivered: 20 May 2008
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £5,000.00 and all income thereon and deriving therefrom.
31 October 2002
Charge of deposit
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
27 November 2001
Charge of deposit
Delivered: 30 November 2001
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £25,000 credited to account…
4 July 2000
Supplemental deed
Delivered: 7 July 2000
Status: Satisfied
on 10 June 2003
Persons entitled: Howard De Walden Estates Limited
Description: £5000 and all income and interest thereon.
23 January 1998
Supplemental deed
Delivered: 27 January 1998
Status: Satisfied
on 10 June 2003
Persons entitled: Howard De Walden Estates Limited
Description: £5,000 and all income and interest thereon and deriving…
23 June 1997
Charge over credit balances
Delivered: 1 July 1997
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £14,961 together with interest accrued now or to…
29 August 1996
Charge over credit balances
Delivered: 12 September 1996
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000 together with interest accrued now or to…
5 August 1994
Rent security deed
Delivered: 13 August 1994
Status: Satisfied
on 10 June 2003
Persons entitled: Howard De Walden Estates Limited
Description: Rent deposit of £5000.
2 June 1987
Charge over credit balance
Delivered: 10 June 1987
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank PLC
Description: The sum of sterling pounds 7500 together with interest…
24 July 1985
Charge
Delivered: 31 July 1985
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company with the bank…
17 September 1984
Charge over credit balances
Delivered: 25 September 1984
Status: Satisfied
on 10 June 2003
Persons entitled: National Westminster Bank Limited
Description: All monies from time to time held to the credit of the…