Arp Africa Travel Limited MIDDLESEX


Founded in 1991, Arp Africa Travel, classified under reg no. 02590308 is an active company. Currently registered at 98 Bessborough Road, HA1 3DH, Middlesex the company has been in the business for thirty three years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2020-10-02 Arp Africa Travel Limited is no longer carrying the name Alpha Travel (u.k).

At the moment there are 5 directors in the the company, namely Jorge M., Luke B. and Taqi M. and others. In addition one secretary - Ruha M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Arp Africa Travel Limited Address / Contact

Office Address 98 Bessborough Road,
Office Address2 Harrow
Town Middlesex
Post code HA1 3DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02590308
Date of Incorporation Mon, 11th Mar 1991
Industry Other reservation service activities n.e.c.
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (104 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 8th Sep 2024 (2024-09-08)
Last confirmation statement dated Fri, 25th Aug 2023

Company staff

Jorge M.

Position: Director

Appointed: 22 February 2021

Luke B.

Position: Director

Appointed: 22 February 2021

Taqi M.

Position: Director

Appointed: 10 March 2009

Nimesh S.

Position: Director

Appointed: 28 September 1996

Ruha M.

Position: Director

Appointed: 21 September 1993

Ruha M.

Position: Secretary

Appointed: 02 May 1991

David S.

Position: Director

Appointed: 13 June 2019

Resigned: 22 February 2021

Geoffrey W.

Position: Director

Appointed: 13 June 2019

Resigned: 22 February 2021

Mario H.

Position: Director

Appointed: 14 May 2015

Resigned: 13 June 2019

Nicolas N.

Position: Director

Appointed: 14 May 2015

Resigned: 13 June 2019

Philip M.

Position: Director

Appointed: 23 May 2011

Resigned: 14 May 2015

David S.

Position: Director

Appointed: 19 June 2009

Resigned: 14 May 2015

Zaheer M.

Position: Director

Appointed: 10 March 2009

Resigned: 12 March 2015

Andres G.

Position: Director

Appointed: 01 July 2008

Resigned: 23 May 2011

Stefan D.

Position: Director

Appointed: 01 July 2008

Resigned: 19 June 2009

Torsten H.

Position: Director

Appointed: 26 April 2006

Resigned: 01 July 2008

Elmar T.

Position: Director

Appointed: 07 May 2002

Resigned: 01 January 2006

Barbara C.

Position: Director

Appointed: 28 February 2001

Resigned: 07 May 2002

Andreas D.

Position: Director

Appointed: 18 October 1999

Resigned: 28 February 2001

Karl F.

Position: Director

Appointed: 01 November 1997

Resigned: 05 July 1999

Freidrich B.

Position: Director

Appointed: 21 September 1993

Resigned: 01 July 2008

Ralf C.

Position: Director

Appointed: 21 September 1993

Resigned: 01 November 1997

Shakir M.

Position: Director

Appointed: 02 May 1991

Resigned: 25 January 2009

Margaret R.

Position: Secretary

Appointed: 14 March 1991

Resigned: 02 May 1991

Amir A.

Position: Director

Appointed: 14 March 1991

Resigned: 02 May 1991

Amir A.

Position: Secretary

Appointed: 14 March 1991

Resigned: 02 May 1991

Court Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 11 March 1991

Resigned: 14 March 1991

Court Business Services Ltd

Position: Corporate Nominee Director

Appointed: 11 March 1991

Resigned: 14 March 1991

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As we identified, there is Aviatrex Limited from London, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. This PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ruha M. This PSC owns 25-50% shares. Moving on, there is Collinsway Ltd, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited liability company", owns 25-50% shares. This PSC , owns 25-50% shares.

Aviatrex Limited

1 Doughty Street, London, WC1N 2PH, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House Uk
Registration number 12333407
Notified on 14 July 2020
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Ruha M.

Notified on 1 June 2016
Nature of control: 25-50% shares

Collinsway Ltd

12-14 Finch Road Douglas, Isle Of Man, IM99 1TT, Isle Of Man

Legal authority Limited Liability
Legal form Limited Liability Company
Notified on 1 June 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Hotelbeds Group

100 Complejo Mirall Balear, Palma De Mallorca, Spain

Legal authority Limited Liability
Legal form Limited Liability Company
Notified on 1 June 2016
Ceased on 1 March 2018
Nature of control: 25-50% shares

Company previous names

Alpha Travel (u.k) October 2, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand5 019 8985 595 81111 260 32911 783 211
Current Assets5 094 7676 349 03015 294 78414 932 849
Debtors74 8691 343 2194 034 4553 149 638
Net Assets Liabilities1 811 5502 032 7075 539 5337 409 541
Other Debtors   31 827
Property Plant Equipment195 109140 75996 791 
Other
Audit Fees Expenses  21 10516 180
Director Remuneration  739 207808 598
Number Directors Accruing Benefits Under Money Purchase Scheme  33
Accrued Liabilities942 9931 019 2781 772 7651 592 943
Accrued Liabilities Deferred Income 2 329 4682 413 3763 269 985
Accumulated Amortisation Impairment Intangible Assets75 00075 00075 000 
Accumulated Depreciation Impairment Property Plant Equipment157 356212 202260 46338 656
Administrative Expenses  1 732 1981 896 234
Applicable Tax Rate  1923
Average Number Employees During Period29272528
Cash Cash Equivalents Cash Flow Value  11 260 329 
Comprehensive Income Expense  3 506 8265 370 008
Corporation Tax Payable 12 296819 039945 059
Cost Sales  34 990 34444 761 051
Creditors3 449 8265 031 0829 836 0427 568 432
Current Tax For Period  878 4001 598 800
Depreciation Amortisation Expense  48 26040 949
Depreciation Expense Property Plant Equipment  48 26140 952
Dividends Paid   3 500 000
Dividends Paid Classified As Financing Activities   -3 500 000
Dividends Paid On Shares   3 500 000
Dividends Paid On Shares Interim   1 750 000
Fixed Assets195 109140 75996 79161 124
Future Minimum Lease Payments Under Non-cancellable Operating Leases27 50026 00029 000185 447
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss  -86 870209 294
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables  4 588 217-2 393 630
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables  -3 281 235884 820
Gross Profit Loss  6 103 2648 532 036
Income Taxes Paid Refund Classified As Operating Activities  -71 657-1 472 780
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation  5 664 518522 882
Increase Decrease In Current Tax From Adjustment For Prior Periods  49-134
Increase From Depreciation Charge For Year Property Plant Equipment 58 84648 2616 433
Intangible Assets Gross Cost75 00075 00075 000 
Net Cash Flows From Used In Financing Activities   3 500 000
Net Cash Flows From Used In Investing Activities  -4 867-327 721
Net Cash Flows From Used In Operating Activities  -5 659 651-3 695 161
Net Cash Generated From Operations  -5 731 308-5 167 941
Net Current Assets Liabilities1 644 9411 907 9485 458 7427 364 417
Net Interest Received Paid Classified As Investing Activities  -9 160-333 006
Number Shares Issued Fully Paid 75 12675 12675 126
Operating Profit Loss  4 376 0666 635 802
Other Interest Receivable Similar Income Finance Income  9 160333 006
Other Operating Income Format1  5 000 
Other Taxation Social Security Payable 90 14984 222 
Par Value Share 111
Pension Other Post-employment Benefit Costs Other Pension Costs  47 46069 837
Prepayments10 9189 71925 95527 970
Profit Loss 221 1573 506 8265 370 008
Profit Loss On Ordinary Activities Before Tax  4 385 2266 968 808
Property Plant Equipment Gross Cost352 465352 961357 25417 782
Provisions  16 00016 000
Provisions For Liabilities Balance Sheet Subtotal28 50016 00016 00016 000
Purchase Property Plant Equipment  -4 293-5 285
Recoverable Value-added Tax4 5901 9794 6374 881
Social Security Costs  320 581362 246
Staff Costs Employee Benefits Expense  3 096 0973 511 183
Tax Expense Credit Applicable Tax Rate  833 1931 569 376
Tax Increase Decrease From Effect Capital Allowances Depreciation  8 0657 898
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss  37 09321 660
Tax Tax Credit On Profit Or Loss On Ordinary Activities  878 4001 598 800
Total Additions Including From Business Combinations Property Plant Equipment 4 4964 2935 285
Total Assets Less Current Liabilities1 840 0502 048 7075 555 5337 425 541
Total Operating Lease Payments  24 00028 783
Trade Creditors Trade Payables13 8491 579 8914 746 6401 664 171
Trade Debtors Trade Receivables 1 331 5214 003 8633 084 960
Turnover Revenue  13 292 07415 685 384
Wages Salaries  2 728 0563 079 100
Corporation Tax Recoverable59 361   
Disposals Decrease In Depreciation Impairment Property Plant Equipment 4 000  
Disposals Property Plant Equipment 4 000  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-10-31
filed on: 12th, January 2024
Free Download (21 pages)

Company search

Advertisements