Company number 05476983
Status Active
Incorporation Date 9 June 2005
Company Type Private Limited Company
Address FIRST FLOOR ROXBURGHE HOUSE, 273-287 REGENT STREET, LONDON, W1B 2HA
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc
Since the company registration fifty-four events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 March 2017; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
GBP 100,000
; Full accounts made up to 30 September 2015. The most likely internet sites of USAIRTOURS HOLIDAYS LIMITED are www.usairtoursholidays.co.uk, and www.usairtours-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. Usairtours Holidays Limited is a Private Limited Company.
The company registration number is 05476983. Usairtours Holidays Limited has been working since 09 June 2005.
The present status of the company is Active. The registered address of Usairtours Holidays Limited is First Floor Roxburghe House 273 287 Regent Street London W1b 2ha. . NOVIK, Guy Alexander is a Director of the company. Secretary SARAMALI, Ferial has been resigned. Secretary SAUNDERS, Shirley Ann has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Travel agency activities".
Current Directors
Resigned Directors
Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005
Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 June 2005
Appointed Date: 09 June 2005
USAIRTOURS HOLIDAYS LIMITED Events
11 March 2014
Charge code 0547 6983 0007
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Notification of addition to or amendment of charge…
16 October 2013
Charge code 0547 6983 0006
Delivered: 18 October 2013
Status: Satisfied
on 25 February 2014
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
14 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied
on 9 February 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 November 2011
Debenture
Delivered: 11 November 2011
Status: Satisfied
on 21 December 2011
Persons entitled: John Blackwell Trust
Description: Current assets including cash at bank.
18 September 2007
Third party legal charge
Delivered: 5 October 2007
Status: Satisfied
on 25 February 2014
Persons entitled: Habib Bank Ag Zurich
Description: 56 shrewsbury lane london t/n LN217416 by way of fixed…
18 September 2007
Third party legal charge
Delivered: 5 October 2007
Status: Satisfied
on 18 March 2014
Persons entitled: Habib Bank Ag Zurich
Description: 52 shrewsbury lane london t/n LN194969 by way of fixed…
10 May 2006
Deed of charge over credit balances
Delivered: 18 May 2006
Status: Satisfied
on 15 December 2009
Persons entitled: Barclays Bank PLC
Description: Charged account being barclays bank PLC re usairtours…