ABREU TRAVEL AGENCY LIMITED

Register to unlock more data on OkredoRegister

ABREU TRAVEL AGENCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01319450

Incorporation date

29/06/1977

Size

Small

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1977)
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon14/07/2025
Change of details for Mr Alberto De Marcedo Vieira De Abreu as a person with significant control on 2016-04-06
dot icon14/07/2025
Change of details for Mr Artur De Macedo Vieira De Abreu as a person with significant control on 2016-04-06
dot icon14/07/2025
Change of details for Mr Alberto De Marcedo Vieira De Abreu as a person with significant control on 2025-07-11
dot icon14/07/2025
Change of details for Mr Artur De Macedo Vieira De Abreu as a person with significant control on 2025-07-11
dot icon17/07/2024
Director's details changed for Doctor Antonio Barros on 2024-07-01
dot icon16/07/2024
Director's details changed for Doctor Antonio Barros on 2024-07-01
dot icon16/07/2024
Confirmation statement made on 2024-07-02 with no updates
dot icon29/04/2024
Accounts for a small company made up to 2023-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-02 with no updates
dot icon26/06/2023
Accounts for a small company made up to 2022-12-31
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon01/09/2022
Confirmation statement made on 2022-07-02 with no updates
dot icon01/09/2022
Termination of appointment of Paulo Ribeiro as a secretary on 2022-02-03
dot icon01/09/2022
Appointment of Mr Jose Miguel Barbosa Do Couto as a director on 2022-02-03
dot icon01/09/2022
Termination of appointment of Paulo Ribeiro as a director on 2022-02-03
dot icon15/07/2021
Confirmation statement made on 2021-07-02 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-12-31
dot icon03/02/2021
Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 2021-02-03
dot icon14/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/08/2020
Registered office address changed from Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2020-08-06
dot icon27/07/2020
Confirmation statement made on 2020-07-02 with no updates
dot icon15/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon30/04/2019
Accounts for a small company made up to 2018-12-31
dot icon11/07/2018
Confirmation statement made on 2018-07-02 with updates
dot icon26/03/2018
Accounts for a small company made up to 2017-12-31
dot icon27/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon25/04/2017
Accounts for a small company made up to 2016-12-31
dot icon26/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon25/05/2016
Accounts for a small company made up to 2015-12-31
dot icon24/07/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon17/06/2015
Accounts for a small company made up to 2014-12-31
dot icon04/03/2015
Registered office address changed from Office 3 39-43 Putney High Street London SW15 1SP to Hurlingham Studios Ranelagh Gardens Fulham London SW6 3PA on 2015-03-04
dot icon04/08/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon10/06/2014
Accounts for a small company made up to 2013-12-31
dot icon29/08/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon22/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/05/2013
Registered office address changed from Kopshop C4 6 Old London Road Kingston upon Thames Surrey KT2 6QF on 2013-05-09
dot icon22/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon02/05/2012
Accounts for a small company made up to 2011-12-28
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon05/12/2011
Registered office address changed from Gable House 18-24 Turnham Green Terrace London W4 1QP on 2011-12-05
dot icon15/09/2011
Appointment of Paulo Ribeiro as a director
dot icon15/09/2011
Registered office address changed from 22 Hillcrest Road Loughton Essex IG10 4QQ on 2011-09-15
dot icon15/09/2011
Termination of appointment of Antonio Ferreira as a director
dot icon15/09/2011
Appointment of Paulo Ribeiro as a secretary
dot icon15/09/2011
Termination of appointment of Antonio Ferreira as a secretary
dot icon08/08/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-12-28
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-28
dot icon12/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon12/07/2010
Director's details changed for Docotor Antonio Barros on 2010-01-01
dot icon09/07/2010
Director's details changed for Antonio Pedro Ferreira on 2010-01-01
dot icon18/08/2009
Return made up to 02/07/09; full list of members
dot icon09/07/2009
Accounts for a dormant company made up to 2008-12-28
dot icon01/10/2008
Total exemption full accounts made up to 2007-12-28
dot icon30/07/2008
Return made up to 02/07/08; full list of members
dot icon21/10/2007
Total exemption full accounts made up to 2006-12-28
dot icon01/09/2007
Return made up to 02/07/07; full list of members
dot icon15/12/2006
£ ic 215000/40000 10/11/06 £ sr 175000@1=175000
dot icon15/12/2006
Resolutions
dot icon05/12/2006
Full accounts made up to 2005-12-28
dot icon02/10/2006
Return made up to 02/07/06; full list of members
dot icon28/12/2005
Full accounts made up to 2004-12-28
dot icon06/12/2005
Registered office changed on 06/12/05 from: 109 westbourne grove london W2 4UW
dot icon03/10/2005
New secretary appointed
dot icon13/09/2005
Secretary resigned
dot icon09/08/2005
Return made up to 02/07/05; full list of members
dot icon11/08/2004
Full accounts made up to 2003-12-28
dot icon13/07/2004
Return made up to 02/07/04; full list of members
dot icon09/09/2003
Full accounts made up to 2002-12-28
dot icon09/09/2003
Return made up to 02/07/03; full list of members
dot icon10/09/2002
Return made up to 02/07/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-12-28
dot icon12/03/2002
Secretary's particulars changed
dot icon12/03/2002
Location of register of members
dot icon27/12/2001
Particulars of mortgage/charge
dot icon04/09/2001
Full accounts made up to 2000-12-28
dot icon19/07/2001
Return made up to 02/07/01; full list of members
dot icon16/08/2000
Return made up to 02/07/00; full list of members
dot icon15/06/2000
Full accounts made up to 1999-12-28
dot icon11/11/1999
Particulars of mortgage/charge
dot icon16/07/1999
Return made up to 02/07/99; full list of members
dot icon02/07/1999
Full accounts made up to 1998-12-28
dot icon19/10/1998
Particulars of mortgage/charge
dot icon15/07/1998
Full accounts made up to 1997-12-28
dot icon15/07/1998
Return made up to 02/07/98; no change of members
dot icon25/11/1997
Particulars of mortgage/charge
dot icon18/07/1997
Full accounts made up to 1996-12-28
dot icon18/07/1997
Return made up to 02/07/97; no change of members
dot icon18/08/1996
Return made up to 02/07/96; full list of members
dot icon20/05/1996
Director resigned
dot icon16/05/1996
Memorandum and Articles of Association
dot icon16/05/1996
Resolutions
dot icon13/05/1996
Full accounts made up to 1995-12-28
dot icon20/07/1995
Return made up to 02/07/95; change of members
dot icon26/06/1995
Accounts for a small company made up to 1994-12-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
New director appointed
dot icon15/08/1994
Director resigned
dot icon15/08/1994
Return made up to 02/07/94; no change of members
dot icon29/07/1994
Particulars of mortgage/charge
dot icon01/07/1994
Accounts for a small company made up to 1993-12-28
dot icon09/01/1994
New director appointed
dot icon04/11/1993
Particulars of mortgage/charge
dot icon01/09/1993
Accounts for a small company made up to 1992-12-28
dot icon01/09/1993
Return made up to 02/07/93; full list of members
dot icon31/03/1993
Declaration of satisfaction of mortgage/charge
dot icon27/11/1992
Particulars of mortgage/charge
dot icon12/11/1992
Full accounts made up to 1991-12-28
dot icon20/08/1992
Return made up to 02/07/92; no change of members
dot icon09/09/1991
Director resigned
dot icon25/07/1991
Return made up to 02/07/91; no change of members
dot icon13/05/1991
Accounts for a medium company made up to 1990-12-28
dot icon25/09/1990
Accounts for a medium company made up to 1989-12-28
dot icon25/09/1990
Return made up to 02/07/90; full list of members
dot icon28/06/1989
Accounts for a medium company made up to 1988-12-28
dot icon28/06/1989
Return made up to 16/06/89; full list of members
dot icon18/05/1988
Accounts for a medium company made up to 1987-12-28
dot icon18/05/1988
Return made up to 21/04/88; full list of members
dot icon04/05/1988
Director resigned;new director appointed
dot icon24/07/1987
Accounts for a medium company made up to 1986-12-28
dot icon24/07/1987
Return made up to 19/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/06/1986
Accounts for a medium company made up to 1985-12-28
dot icon28/06/1986
Return made up to 23/06/86; full list of members
dot icon13/07/1978
Certificate of change of name
dot icon29/06/1977
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
13.08K
-
0.00
44.58K
-
2022
5
15.39K
-
0.00
38.52K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ribeiro, Paulo
Director
01/09/2011 - 03/02/2022
-
Barbosa Do Couto, Jose Miguel
Director
03/02/2022 - Present
-
TRUSEC LIMITED
Nominee Secretary
02/07/1991 - 30/08/2005
1125
Barros, Antonio, Doctor
Director
10/06/1994 - Present
-
Ferreira, Antonio Pedro
Secretary
31/08/2005 - 01/09/2011
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABREU TRAVEL AGENCY LIMITED

ABREU TRAVEL AGENCY LIMITED is an(a) Active company incorporated on 29/06/1977 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABREU TRAVEL AGENCY LIMITED?

toggle

ABREU TRAVEL AGENCY LIMITED is currently Active. It was registered on 29/06/1977 .

Where is ABREU TRAVEL AGENCY LIMITED located?

toggle

ABREU TRAVEL AGENCY LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does ABREU TRAVEL AGENCY LIMITED do?

toggle

ABREU TRAVEL AGENCY LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ABREU TRAVEL AGENCY LIMITED?

toggle

The latest filing was on 26/09/2025: Accounts for a small company made up to 2024-12-31.