SAM TRAVEL CENTRE LIMITED

10-11 Percy Street, London, W1T 1DN, England
StatusACTIVE
Company No.01402342
CategoryPrivate Limited Company
Incorporated28 Nov 1978
Age45 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

SAM TRAVEL CENTRE LIMITED is an active private limited company with number 01402342. It was incorporated 45 years, 6 months, 4 days ago, on 28 November 1978. The company address is 10-11 Percy Street, London, W1T 1DN, England.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 31 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jul 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Address

Type: AD01

Old address: 38 Riding House Street London W1W 7ES

Change date: 2021-02-03

New address: 10-11 Percy Street London W1T 1DN

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jul 2019

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bishaw Narrayan John Kalia

Termination date: 2018-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2015

Action Date: 15 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Jun 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Bishaw Narrayan John Kalia

Appointment date: 2009-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jun 2015

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Majer Singh Kang

Termination date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 15 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2013

Action Date: 15 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 15 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2011

Action Date: 15 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2010

Action Date: 15 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Oct 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 18/04/06 from: 14 broadwick street london W1V 1FH

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 05 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/05; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/04; full list of members

Documents

View document PDF

Resolution

Date: 03 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 25 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Mar 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 21 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 15 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 1997

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Aug 1997

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jul 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 29 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/96; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jun 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 11 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 19 Oct 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 22 Jun 1993

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/93; full list of members

Documents

View document PDF

Legacy

Date: 20 May 1993

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 27 Jan 1993

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 30 Jun 1992

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/92; change of members

Documents

View document PDF

Legacy

Date: 06 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 24 Jul 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 24 Jul 1991

Category: Annual-return

Type: 363b

Description: Return made up to 15/06/91; no change of members

Documents

View document PDF

Legacy

Date: 25 Jul 1990

Category: Annual-return

Type: 363

Description: Return made up to 15/06/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jul 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Aug 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 1989

Category: Annual-return

Type: 363

Description: Return made up to 17/07/89; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Address

Type: 287

Description: Registered office changed on 23/03/89 from: 805 romford road manor park E12 5AN

Documents

View document PDF

Legacy

Date: 23 Mar 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1988

Category: Annual-return

Type: 363

Description: Return made up to 24/08/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 03/07/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 1987

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 05 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 31/12/86; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 1987

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

DYDX PROFESSIONAL SERVICES LIMITED

7 MORDEN STREET,LONDON,SE13 7QX

Number:09086039
Status:ACTIVE
Category:Private Limited Company

EQUIP (TAMWORTH) LIMITED

1-5 TRINITY ROAD,TAMWORTH,B78 2EX

Number:04420174
Status:ACTIVE
Category:Private Limited Company

EVAMYHRERWELLBIZ LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10991433
Status:ACTIVE
Category:Private Limited Company

HAZ-GROUP LIMITED

8 LENNOX AVENUE,GRAVESEND,DA11 0HA

Number:08090632
Status:ACTIVE
Category:Private Limited Company

MAKEPLAY LIMITED

6 HONEYSUCKLE CLOSE,LEICESTER,LE7 4XW

Number:11370426
Status:ACTIVE
Category:Private Limited Company

SH PROPERTY TRADING LIMITED

32 BYRON HILL ROAD,HARROW ON THE HILL,HA2 0HY

Number:10832464
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source