ALBAN TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ALBAN TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04534551

Incorporation date

13/09/2002

Size

Micro Entity

Contacts

Registered address

Registered address

River Christian Centre, Vincent Street, London E16 1LZCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2002)
dot icon13/03/2025
Compulsory strike-off action has been suspended
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon25/11/2024
Confirmation statement made on 2024-09-18 with no updates
dot icon28/08/2024
Previous accounting period shortened from 2023-11-28 to 2023-11-27
dot icon12/01/2024
Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to River Christian Centre Vincent Street London E16 1LZ on 2024-01-12
dot icon06/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon29/11/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon02/10/2023
Micro company accounts made up to 2022-11-30
dot icon29/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon20/03/2023
Termination of appointment of Lindita Berisha as a director on 2023-03-20
dot icon15/11/2022
Micro company accounts made up to 2021-11-30
dot icon06/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon26/08/2022
Previous accounting period shortened from 2021-11-30 to 2021-11-29
dot icon22/10/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon16/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon04/02/2021
Appointment of Mrs Lindita Berisha as a director on 2021-01-01
dot icon06/10/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon04/04/2019
Total exemption full accounts made up to 2018-11-30
dot icon10/01/2019
Registration of charge 045345510001, created on 2019-01-05
dot icon15/10/2018
Registered office address changed from 116 King's Cross Road London WC1X 9DS England to Northside House Mount Pleasant Barnet EN4 9EE on 2018-10-15
dot icon18/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-11-30
dot icon18/09/2017
Confirmation statement made on 2017-09-13 with no updates
dot icon20/07/2017
Accounts for a small company made up to 2016-11-30
dot icon28/02/2017
Registered office address changed from 116 116 Kings Cross Road London WC1X 9DS United Kingdom to 116 King's Cross Road London WC1X 9DS on 2017-02-28
dot icon16/12/2016
Registered office address changed from 438 Edgware Road London W2 1EG to 116 116 Kings Cross Road London WC1X 9DS on 2016-12-16
dot icon17/11/2016
Confirmation statement made on 2016-09-13 with updates
dot icon09/03/2016
Accounts for a small company made up to 2015-11-30
dot icon17/11/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon29/12/2014
Accounts for a small company made up to 2014-11-30
dot icon17/11/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon10/06/2014
Registered office address changed from Brentmead House Britannia Road London N12 9RU on 2014-06-10
dot icon10/04/2014
Termination of appointment of Ahmed Jinidi as a secretary
dot icon04/03/2014
Accounts for a small company made up to 2013-11-30
dot icon17/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon08/03/2013
Accounts for a small company made up to 2012-11-30
dot icon10/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon02/05/2012
Termination of appointment of Lindita Berisha as a director
dot icon03/01/2012
Accounts for a small company made up to 2011-11-30
dot icon03/11/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon03/11/2011
Termination of appointment of Besnik Berisha as a secretary
dot icon18/10/2011
Appointment of Mr Ahmed Jinidi as a secretary
dot icon18/10/2011
Termination of appointment of Besnik Berisha as a secretary
dot icon01/03/2011
Accounts for a small company made up to 2010-11-30
dot icon21/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon21/10/2010
Director's details changed for Lindita Berisha on 2010-09-13
dot icon20/04/2010
Accounts for a small company made up to 2009-11-30
dot icon26/01/2010
Annual return made up to 2009-09-13 with full list of shareholders
dot icon02/10/2009
Appointment terminated director anton prenga
dot icon01/04/2009
Accounts for a small company made up to 2008-11-30
dot icon07/01/2009
Return made up to 13/09/08; full list of members
dot icon27/03/2008
Director appointed anton prenga
dot icon07/03/2008
Accounts for a small company made up to 2007-11-30
dot icon28/11/2007
Return made up to 13/09/07; no change of members
dot icon31/03/2007
Accounts for a small company made up to 2006-11-30
dot icon23/11/2006
Director resigned
dot icon10/10/2006
Return made up to 13/09/06; full list of members
dot icon06/07/2006
Accounts for a small company made up to 2005-11-30
dot icon21/09/2005
Return made up to 13/09/05; full list of members
dot icon31/01/2005
Accounts for a small company made up to 2004-11-30
dot icon29/09/2004
Return made up to 13/09/04; full list of members
dot icon24/08/2004
Accounts for a small company made up to 2003-11-30
dot icon31/03/2004
Accounting reference date extended from 30/09/03 to 30/11/03
dot icon15/10/2003
Return made up to 13/09/03; full list of members
dot icon18/12/2002
New director appointed
dot icon06/12/2002
Registered office changed on 06/12/02 from: 9 beaumont gate, shenley hill radlett herts WD7 7AR
dot icon02/10/2002
Ad 13/09/02--------- £ si 39999@1=39999 £ ic 1/40000
dot icon19/09/2002
New director appointed
dot icon19/09/2002
New secretary appointed;new director appointed
dot icon19/09/2002
Secretary resigned
dot icon19/09/2002
Director resigned
dot icon19/09/2002
Resolutions
dot icon13/09/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2022
dot iconNext confirmation date
18/09/2025
dot iconLast change occurred
30/11/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2022
dot iconNext account date
27/11/2023
dot iconNext due on
28/11/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
252.31K
-
0.00
-
-
2022
1
238.92K
-
0.00
-
-
2022
1
238.92K
-
0.00
-
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

238.92K £Descended-5.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prenga, Anton
Director
15/03/2008 - 26/09/2009
20
Christos Lymbourides
Director
25/11/2002 - 30/10/2006
18
Berisha, Besnik
Director
13/09/2002 - Present
15
Berisha, Lindita
Director
01/01/2021 - 20/03/2023
2
Berisha, Lindita
Director
13/09/2002 - 02/05/2012
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ALBAN TRAVEL LIMITED

ALBAN TRAVEL LIMITED is an(a) Active company incorporated on 13/09/2002 with the registered office located at River Christian Centre, Vincent Street, London E16 1LZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ALBAN TRAVEL LIMITED?

toggle

ALBAN TRAVEL LIMITED is currently Active. It was registered on 13/09/2002 .

Where is ALBAN TRAVEL LIMITED located?

toggle

ALBAN TRAVEL LIMITED is registered at River Christian Centre, Vincent Street, London E16 1LZ.

What does ALBAN TRAVEL LIMITED do?

toggle

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

How many employees does ALBAN TRAVEL LIMITED have?

toggle

ALBAN TRAVEL LIMITED had 1 employees in 2022.

What is the latest filing for ALBAN TRAVEL LIMITED?

toggle

The latest filing was on 13/03/2025: Compulsory strike-off action has been suspended.