CITIBOND TRAVEL (LONDON) LIMITED

Register to unlock more data on OkredoRegister

CITIBOND TRAVEL (LONDON) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02154169

Incorporation date

11/08/1987

Size

Full

Contacts

Registered address

Registered address

28-29 Freetrade House Lowther Road, Stanmore, Middx HA7 1EPCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/1987)
dot icon10/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon07/04/2026
Change of details for Mrs Bhartiben Kishore Shah as a person with significant control on 2016-04-06
dot icon20/02/2026
Change of details for Mrs Bhartiben Kishore Shah as a person with significant control on 2016-04-06
dot icon20/02/2026
Change of details for Mr Hitesh Vanechand Mehta as a person with significant control on 2016-04-06
dot icon04/01/2026
Full accounts made up to 2025-03-31
dot icon02/09/2025
Director's details changed for Mr Jay Kishorchandra Shah on 2025-09-02
dot icon09/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon06/02/2025
Appointment of Mr Jay Kishorchandra Shah as a director on 2025-01-01
dot icon05/02/2025
Registered office address changed from 28-29 Freetrade House Lowther Road Stanmore Middx HA8 1EP United Kingdom to 28-29 Freetrade House Lowther Road Stanmore Middx HA7 1EP on 2025-02-05
dot icon10/12/2024
Accounts for a small company made up to 2024-03-31
dot icon18/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon23/08/2023
Accounts for a small company made up to 2023-03-31
dot icon19/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon05/12/2022
Accounts for a small company made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon29/11/2021
Accounts for a small company made up to 2021-03-31
dot icon06/05/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon12/01/2021
Accounts for a small company made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon19/12/2019
Accounts for a small company made up to 2019-03-31
dot icon13/05/2019
Director's details changed for Rajiv Tarachand Shah on 2019-05-01
dot icon13/05/2019
Director's details changed for Mr Hitesh Vanechand Mehta on 2019-05-01
dot icon13/05/2019
Director's details changed for Mrs Bhartiben Kishore Shah on 2019-05-01
dot icon13/05/2019
Secretary's details changed for Mrs Bhartiben Kishore Shah on 2019-05-01
dot icon10/05/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/05/2019
Registered office address changed from Unit 8-9 Freetrade House Lowther Road Stanmore Middlesex HA8 1EP to 28-29 Freetrade House Lowther Road Stanmore Middx HA8 1EP on 2019-05-10
dot icon22/12/2018
Accounts for a small company made up to 2018-03-31
dot icon29/05/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon18/10/2017
Accounts for a small company made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-31 with updates
dot icon10/01/2017
Accounts for a small company made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon18/11/2015
Satisfaction of charge 11 in full
dot icon30/10/2015
Accounts for a small company made up to 2015-03-31
dot icon20/05/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon11/09/2013
Accounts for a small company made up to 2013-03-31
dot icon24/05/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon31/08/2012
Accounts for a small company made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/11/2011
Accounts for a small company made up to 2011-03-31
dot icon20/06/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon01/06/2010
Director's details changed for Rajiu Shah on 2010-03-31
dot icon28/05/2010
Director's details changed for Bhartiben Kishore Shah on 2010-03-31
dot icon28/05/2010
Director's details changed for Mr Hitesh Vanechand Mehta on 2010-03-31
dot icon21/08/2009
Accounts for a small company made up to 2009-03-31
dot icon18/06/2009
Return made up to 31/03/09; full list of members
dot icon16/10/2008
Resolutions
dot icon16/10/2008
Particulars of contract relating to shares
dot icon16/10/2008
Ad 10/10/08\gbp si 70000@1=70000\gbp ic 30000/100000\
dot icon26/08/2008
Accounts for a small company made up to 2008-03-31
dot icon29/04/2008
Return made up to 31/03/08; full list of members
dot icon22/12/2007
Accounts for a small company made up to 2007-03-31
dot icon21/08/2007
Return made up to 31/03/07; full list of members
dot icon21/06/2007
New director appointed
dot icon22/03/2007
Accounts for a small company made up to 2006-03-31
dot icon24/04/2006
Return made up to 31/03/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-03-31
dot icon30/08/2005
Return made up to 31/03/05; full list of members
dot icon11/04/2005
Registered office changed on 11/04/05 from: 20-22 maddox street london W1S 1PN
dot icon11/04/2005
Director resigned
dot icon14/10/2004
Accounts for a small company made up to 2004-03-31
dot icon13/05/2004
Return made up to 31/03/04; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2003-03-31
dot icon30/07/2003
Declaration of satisfaction of mortgage/charge
dot icon13/04/2003
Return made up to 31/03/03; full list of members
dot icon29/11/2002
Accounts for a small company made up to 2002-03-31
dot icon19/06/2002
Registered office changed on 19/06/02 from: 20-22 maddox street london W1R 9PG
dot icon15/06/2002
Return made up to 31/03/02; full list of members
dot icon25/06/2001
Accounts for a small company made up to 2001-03-31
dot icon06/04/2001
Return made up to 31/03/01; full list of members
dot icon06/04/2001
Director resigned
dot icon27/06/2000
Return made up to 31/03/00; full list of members
dot icon27/06/2000
Accounts for a small company made up to 2000-03-31
dot icon12/07/1999
Accounts for a small company made up to 1999-03-31
dot icon22/04/1999
Return made up to 31/03/99; no change of members
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon09/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/06/1998
New director appointed
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon30/04/1998
Return made up to 31/03/98; full list of members
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon18/06/1997
Accounts for a small company made up to 1997-03-31
dot icon28/05/1997
Return made up to 31/03/97; no change of members
dot icon06/07/1996
Director's particulars changed
dot icon01/07/1996
Accounts for a small company made up to 1996-03-31
dot icon23/04/1996
Return made up to 31/03/96; no change of members
dot icon17/07/1995
Accounts for a small company made up to 1995-03-31
dot icon23/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1994-03-31
dot icon26/04/1994
Return made up to 31/03/94; full list of members
dot icon18/03/1994
Particulars of mortgage/charge
dot icon05/01/1994
Secretary resigned;new secretary appointed
dot icon02/12/1993
Director resigned
dot icon29/07/1993
Accounts for a small company made up to 1993-03-31
dot icon11/05/1993
Return made up to 31/03/93; full list of members
dot icon05/01/1993
Particulars of mortgage/charge
dot icon26/10/1992
Accounts for a small company made up to 1992-03-31
dot icon16/04/1992
Return made up to 31/03/92; full list of members
dot icon20/01/1992
Accounts for a small company made up to 1991-03-31
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/12/1991
Particulars of mortgage/charge
dot icon09/08/1991
Director resigned;new director appointed
dot icon04/07/1991
Registered office changed on 04/07/91 from: 1ST floor, 334/336, goswell road, london, EC1V 7LQ.
dot icon03/06/1991
Return made up to 31/03/90; no change of members
dot icon03/06/1991
Return made up to 31/03/91; no change of members
dot icon12/05/1991
Registered office changed on 12/05/91 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon09/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon07/11/1990
Particulars of mortgage/charge
dot icon25/10/1990
Accounts for a small company made up to 1990-03-31
dot icon04/09/1990
Secretary resigned;director resigned
dot icon30/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/12/1989
Particulars of mortgage/charge
dot icon29/11/1989
Particulars of mortgage/charge
dot icon11/10/1989
New director appointed
dot icon11/10/1989
Return made up to 31/03/89; full list of members
dot icon01/12/1988
Particulars of mortgage/charge
dot icon03/10/1988
Particulars of mortgage/charge
dot icon27/10/1987
New director appointed
dot icon06/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/08/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon0 % *

* during past year

Cash in Bank

£2,620,910.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
689.38K
-
0.00
2.48M
-
2023
23
881.02K
-
0.00
2.62M
-
2023
23
881.02K
-
0.00
2.62M
-

Employees

2023

Employees

23 Ascended- *

Net Assets(GBP)

881.02K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.62M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Rajiv Tarachand
Director
01/05/2007 - Present
-
Shah, Jay Kishorchandra
Director
01/01/2025 - Present
2
Shah, Bhartiben Kishore
Secretary
01/12/1993 - Present
1

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CITIBOND TRAVEL (LONDON) LIMITED

CITIBOND TRAVEL (LONDON) LIMITED is an(a) Active company incorporated on 11/08/1987 with the registered office located at 28-29 Freetrade House Lowther Road, Stanmore, Middx HA7 1EP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIBOND TRAVEL (LONDON) LIMITED?

toggle

CITIBOND TRAVEL (LONDON) LIMITED is currently Active. It was registered on 11/08/1987 .

Where is CITIBOND TRAVEL (LONDON) LIMITED located?

toggle

CITIBOND TRAVEL (LONDON) LIMITED is registered at 28-29 Freetrade House Lowther Road, Stanmore, Middx HA7 1EP.

What does CITIBOND TRAVEL (LONDON) LIMITED do?

toggle

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

How many employees does CITIBOND TRAVEL (LONDON) LIMITED have?

toggle

CITIBOND TRAVEL (LONDON) LIMITED had 23 employees in 2023.

What is the latest filing for CITIBOND TRAVEL (LONDON) LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-31 with no updates.