Company NameNimar Travel Limited
DirectorsMichael Colley and Mark Colley
Company StatusActive
Company Number01302911
CategoryPrivate Limited Company
Incorporation Date16 March 1977(47 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Michael Colley
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 1991(14 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameMr Mark Colley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2015(38 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameAlmanita Cheryl Essam
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(14 years, 5 months after company formation)
Appointment Duration20 years (resigned 31 August 2011)
RoleTravel Agent
Correspondence AddressGreengates Rosemary Lane
Hodsoll Street
Sevenoaks
Kent
TN15 7JX
Secretary NameAlmanita Cheryl Essam
NationalityBritish
StatusResigned
Appointed29 August 1991(14 years, 5 months after company formation)
Appointment Duration20 years (resigned 31 August 2011)
RoleCompany Director
Correspondence AddressGreengates Rosemary Lane
Hodsoll Street
Sevenoaks
Kent
TN15 7JX
Director NameNigel Colley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1999(22 years, 1 month after company formation)
Appointment Duration15 years, 10 months (resigned 18 March 2015)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address5 Station Road
Longfield Dartford
Kent
DA3 7QD

Contact

Websitesunways.co.uk
Email address[email protected]
Telephone01474 704186
Telephone regionGravesend

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£436,185
Cash£719,781
Current Liabilities£684,623

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategorySmall
Accounts Year End31 August

Returns

Latest Return7 December 2023 (4 months, 3 weeks ago)
Next Return Due21 December 2024 (7 months, 3 weeks from now)

Charges

13 July 2010Delivered on: 16 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £20,000 and all amounts in the future credited to account number 34249664.
Outstanding
4 September 2008Delivered on: 10 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 34170979 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
4 September 2008Delivered on: 10 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credit to account designation 12706405 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account note the deposit is no capable of being assigned dealt with mortgaged or charged.
Outstanding
29 March 2000Delivered on: 1 April 2000
Satisfied on: 9 October 2006
Persons entitled: Micol Trading Limited

Classification: Legal charge
Secured details: £260,000 and other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a 5/7 station road longfield kent t/no K777183.
Fully Satisfied
10 August 1979Delivered on: 20 August 1979
Satisfied on: 5 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- 110 a the broadway bexleyheath, kent, comprised in a notice of assignment dated 2.2.78.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1979Delivered on: 20 August 1979
Satisfied on: 5 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- 19 and 9A, station road, longfield, kent, comprised in a lease dated 29.10.73.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1979Delivered on: 20 August 1979
Satisfied on: 5 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H:- unit 26, arndale centre, dartford, kent, comprised in an assignment dated 16.8.78.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

8 December 2023Confirmation statement made on 7 December 2023 with no updates (3 pages)
24 April 2023Accounts for a small company made up to 31 August 2022 (13 pages)
20 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
8 December 2022Cessation of Mark Colley as a person with significant control on 6 April 2016 (1 page)
18 October 2022Registered office address changed from 8th Floor Beckett House 36 Old Jewry London EC2R 8DD United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 18 October 2022 (1 page)
17 October 2022Registered office address changed from 21 Lodge Lane Grays Essex RM17 5RY United Kingdom to 8th Floor Beckett House 36 Old Jewry London EC2R 8DD on 17 October 2022 (1 page)
27 July 2022Director's details changed for Mr Michael Colley on 26 July 2022 (2 pages)
27 July 2022Change of details for Mr Michael Colley as a person with significant control on 26 July 2022 (2 pages)
5 July 2022Satisfaction of charge 5 in full (1 page)
5 July 2022Satisfaction of charge 6 in full (1 page)
25 February 2022Accounts for a small company made up to 31 August 2021 (9 pages)
8 December 2021Confirmation statement made on 7 December 2021 with updates (4 pages)
3 August 2021Director's details changed for Mr Mark Colley on 3 August 2021 (2 pages)
3 August 2021Director's details changed for Mr Michael Colley on 3 August 2021 (2 pages)
3 August 2021Change of details for Mr Michael Colley as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Change of details for Mr Mark Colley as a person with significant control on 6 April 2016 (2 pages)
3 August 2021Change of details for Mr Mark Colley as a person with significant control on 3 August 2021 (2 pages)
3 August 2021Registered office address changed from 5 Station Road Longfield Kent DA3 7QD to 21 Lodge Lane Grays Essex RM17 5RY on 3 August 2021 (1 page)
21 April 2021Accounts for a small company made up to 31 August 2020 (8 pages)
9 December 2020Confirmation statement made on 7 December 2020 with updates (4 pages)
18 March 2020Accounts for a small company made up to 31 August 2019 (8 pages)
10 December 2019Confirmation statement made on 7 December 2019 with updates (4 pages)
28 March 2019Accounts for a small company made up to 31 August 2018 (8 pages)
20 December 2018Confirmation statement made on 7 December 2018 with updates (4 pages)
9 February 2018Accounts for a small company made up to 31 August 2017 (9 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
12 December 2017Confirmation statement made on 7 December 2017 with updates (4 pages)
20 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
20 April 2017Accounts for a small company made up to 31 August 2016 (7 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
25 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
12 April 2016Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 20,400
(4 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 40,000
(3 pages)
12 April 2016Cancellation of shares. Statement of capital on 22 January 2016
  • GBP 20,400
(4 pages)
12 April 2016Purchase of own shares. (3 pages)
12 April 2016Statement of capital following an allotment of shares on 22 January 2016
  • GBP 40,000
(3 pages)
31 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
31 March 2016Accounts for a small company made up to 31 August 2015 (7 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 40,000
(4 pages)
26 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 40,000
(4 pages)
17 July 2015Appointment of Mr Mark Colley as a director on 14 July 2015 (2 pages)
17 July 2015Appointment of Mr Mark Colley as a director on 14 July 2015 (2 pages)
22 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
22 May 2015Accounts for a small company made up to 31 August 2014 (7 pages)
13 April 2015Termination of appointment of Nigel Colley as a director on 18 March 2015 (1 page)
13 April 2015Termination of appointment of Nigel Colley as a director on 18 March 2015 (1 page)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 40,000
(4 pages)
20 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 40,000
(4 pages)
7 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
7 April 2014Accounts for a small company made up to 31 August 2013 (7 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 40,000
(4 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 40,000
(4 pages)
28 March 2013Director's details changed for Nigel Colley on 11 March 2013 (2 pages)
28 March 2013Director's details changed for Nigel Colley on 11 March 2013 (2 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 December 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 December 2012Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages)
3 December 2012Director's details changed for Mr Michael Colley on 3 December 2012 (2 pages)
9 November 2012Director's details changed for Nigel Colley on 5 November 2012 (2 pages)
9 November 2012Director's details changed for Nigel Colley on 5 November 2012 (2 pages)
9 November 2012Director's details changed for Nigel Colley on 5 November 2012 (2 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 January 2012Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Nigel Colley on 21 September 2010 (2 pages)
13 January 2012Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages)
13 January 2012Director's details changed for Nigel Colley on 21 September 2010 (2 pages)
13 January 2012Director's details changed for Nigel Colley on 21 September 2010 (2 pages)
13 January 2012Director's details changed for Nigel Colley on 21 September 2010 (2 pages)
13 January 2012Director's details changed for Mr Michael Colley on 12 January 2012 (2 pages)
11 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 40,000
(6 pages)
11 November 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 40,000
(6 pages)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 November 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 30,000
(4 pages)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 30,000
(4 pages)
6 October 2011Cancellation of shares. Statement of capital on 6 October 2011
  • GBP 30,000
(4 pages)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
12 September 2011Termination of appointment of Almanita Essam as a director (1 page)
12 September 2011Termination of appointment of Almanita Essam as a director (1 page)
12 September 2011Termination of appointment of Almanita Essam as a secretary (1 page)
12 September 2011Termination of appointment of Almanita Essam as a secretary (1 page)
9 August 2011Annual return made up to 27 July 2011 (6 pages)
9 August 2011Annual return made up to 27 July 2011 (6 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
9 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (6 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
16 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
26 August 2009Return made up to 27/07/09; full list of members (4 pages)
11 February 2009Resolutions
  • RES14 ‐ Capitalisation 20/01/2009
(1 page)
11 February 2009Resolutions
  • RES14 ‐ Capitalisation 20/01/2009
(1 page)
11 February 2009Ad 20/01/09\gbp si 10000@1=10000\gbp ic 30000/40000\ (2 pages)
11 February 2009Ad 20/01/09\gbp si 10000@1=10000\gbp ic 30000/40000\ (2 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
2 October 2008Return made up to 11/08/08; full list of members (4 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 September 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
3 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
3 September 2008Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
20 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
11 September 2007Return made up to 11/08/07; full list of members (4 pages)
11 September 2007Return made up to 11/08/07; full list of members (4 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Director's particulars changed (1 page)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 June 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
9 October 2006Declaration of satisfaction of mortgage/charge (1 page)
22 September 2006Return made up to 11/08/06; full list of members (4 pages)
22 September 2006Return made up to 11/08/06; full list of members (4 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
27 July 2005Return made up to 27/07/05; full list of members (3 pages)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
25 June 2005Full accounts made up to 31 December 2004 (17 pages)
9 August 2004Return made up to 03/08/04; full list of members (8 pages)
9 August 2004Return made up to 03/08/04; full list of members (8 pages)
4 June 2004Full accounts made up to 31 December 2003 (19 pages)
4 June 2004Full accounts made up to 31 December 2003 (19 pages)
19 August 2003Return made up to 11/08/03; full list of members (8 pages)
19 August 2003Return made up to 11/08/03; full list of members (8 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
21 June 2003Full accounts made up to 31 December 2002 (18 pages)
27 October 2002Return made up to 29/08/02; no change of members (5 pages)
27 October 2002Return made up to 29/08/02; no change of members (5 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
5 June 2002Full accounts made up to 31 December 2001 (14 pages)
10 September 2001Return made up to 29/08/01; full list of members (8 pages)
10 September 2001Return made up to 29/08/01; full list of members (8 pages)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
7 July 2001Full accounts made up to 31 December 2000 (14 pages)
6 September 2000Return made up to 29/08/00; full list of members (8 pages)
6 September 2000Return made up to 29/08/00; full list of members (8 pages)
4 July 2000Amended full accounts made up to 31 December 1999 (15 pages)
4 July 2000Amended full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
6 June 2000Full accounts made up to 31 December 1999 (15 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
1 April 2000Particulars of mortgage/charge (3 pages)
11 October 1999Return made up to 29/08/99; no change of members (4 pages)
11 October 1999Return made up to 29/08/99; no change of members (4 pages)
30 July 1999Registered office changed on 30/07/99 from: 19 station rd longfield kent DA3 7QD (1 page)
30 July 1999Registered office changed on 30/07/99 from: 19 station rd longfield kent DA3 7QD (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New director appointed (2 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
2 June 1999Full accounts made up to 31 December 1998 (15 pages)
11 September 1998Return made up to 29/08/98; full list of members (5 pages)
11 September 1998Return made up to 29/08/98; full list of members (5 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 May 1998Full accounts made up to 31 December 1997 (14 pages)
10 September 1997Return made up to 29/08/97; no change of members (4 pages)
10 September 1997Return made up to 29/08/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 December 1996 (14 pages)
5 June 1997Full accounts made up to 31 December 1996 (14 pages)
5 September 1996Return made up to 29/08/96; no change of members (4 pages)
5 September 1996Return made up to 29/08/96; no change of members (4 pages)
5 June 1996Full accounts made up to 31 December 1995 (13 pages)
5 June 1996Full accounts made up to 31 December 1995 (13 pages)
14 September 1995Return made up to 29/08/95; full list of members (6 pages)
14 September 1995Return made up to 29/08/95; full list of members (6 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 July 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
11 July 1995Full accounts made up to 31 December 1994 (12 pages)
16 March 1977Incorporation (13 pages)
16 March 1977Incorporation (13 pages)