Company NameScenic Aviation Limited
DirectorSejal Patel
Company StatusActive
Company Number01578152
CategoryPrivate Limited Company
Incorporation Date5 August 1981(42 years, 9 months ago)
Previous NameScenic Tours & Travel Limited

Business Activity

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

Directors

Director NameMrs Sejal Patel
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2020(39 years, 3 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address276 Preston Road
Harrow
Middlesex
HA3 0QA
Director NameMr Harishchandra Narshibhai Patel
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 March 2007)
RoleCo Director
Correspondence Address26 Fairgreen
Hadley Wood
Barnet
Hertfordshire
EN4 0QS
Director NameMrs Panna Anupkumar Patel
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 March 2007)
RoleBank Clerk
Correspondence Address26 Fairgreen
Hadley Wood
Barnet
Hertfordshire
EN4 0QS
Secretary NameMrs Panna Anupkumar Patel
NationalityBritish
StatusResigned
Appointed13 February 1991(9 years, 6 months after company formation)
Appointment Duration16 years, 1 month (resigned 30 March 2007)
RoleCompany Director
Correspondence Address26 Fairgreen
Hadley Wood
Barnet
Hertfordshire
EN4 0QS
Director NameParul Rashmi Patel
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1994(12 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 30 March 2007)
RoleNurse
Correspondence Address26 Fairgreen
Cockfoster
Barnet
Hertfordshire
EN4 0QS
Director NameMr Vishal Ashok Kumar Patel
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2007(25 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Fairgreen
Hadleywood
Barnet
Hertfordshire
EN4 0QS
Secretary NameParul Rashmi Patel
NationalityBritish
StatusResigned
Appointed02 April 2007(25 years, 8 months after company formation)
Appointment Duration13 years, 7 months (resigned 26 October 2020)
RoleCompany Director
Correspondence Address26 Fairgreen
Cockfoster
Barnet
Hertfordshire
EN4 0QS

Location

Registered Address523 High Road
Wembley
HA0 2DH
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mrs Panna A. Patel
50.00%
Ordinary
50 at £1Mrs Parul Rashmi Patel
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

29 November 1991Delivered on: 9 December 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 July 1989Delivered on: 7 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - 39/41 alfreton road, nottingham tittle no nt 23739.
Outstanding

Filing History

30 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
29 September 2023Registered office address changed from 276 Preston Road Harrow Middlesex HA3 0QA United Kingdom to 523 High Road Wembley HA0 2DH on 29 September 2023 (1 page)
20 April 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
10 November 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
2 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
6 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
20 November 2020Satisfaction of charge 2 in full (1 page)
20 November 2020Satisfaction of charge 1 in full (1 page)
20 November 2020Confirmation statement made on 26 October 2020 with updates (5 pages)
19 November 2020Notification of Sejal Patel as a person with significant control on 26 October 2020 (2 pages)
19 November 2020Termination of appointment of Parul Rashmi Patel as a secretary on 26 October 2020 (1 page)
19 November 2020Appointment of Mrs Sejal Patel as a director on 26 October 2020 (2 pages)
19 November 2020Cessation of Pramila Patel as a person with significant control on 26 October 2020 (1 page)
19 November 2020Termination of appointment of Vishal Ashok Kumar Patel as a director on 26 October 2020 (1 page)
19 November 2020Registered office address changed from 276 Preston Road Harrow Uk HA3 0QA England to 276 Preston Road Harrow Middlesex HA3 0QA on 19 November 2020 (1 page)
2 November 2020Registered office address changed from C/O Pramila Patel 523 High Road Wembley Middx HA0 2DH to 276 Preston Road Harrow Uk HA3 0QA on 2 November 2020 (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
27 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with no updates (3 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 August 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
31 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
14 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
(4 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
25 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
29 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
15 February 2011Registered office address changed from C/O Mrs P Patel 523 High Road Wembley Middlesex HA0 2DH United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 15 February 2011 (1 page)
15 February 2011Registered office address changed from C/O Mrs P Patel 523 High Road Wembley Middlesex HA0 2DH United Kingdom on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 310 Harrow Road Wembley Middlesex HA9 6LL on 15 February 2011 (1 page)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Vishal Patel on 31 December 2009 (2 pages)
19 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Vishal Patel on 31 December 2009 (2 pages)
30 October 2009Registered office address changed from 523 High Road Wembley Middx HA0 2DH on 30 October 2009 (1 page)
30 October 2009Registered office address changed from 523 High Road Wembley Middx HA0 2DH on 30 October 2009 (1 page)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 April 2009Return made up to 13/02/09; full list of members (3 pages)
8 April 2009Return made up to 13/02/09; full list of members (3 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 March 2008Return made up to 13/02/08; full list of members (6 pages)
11 March 2008Return made up to 13/02/08; full list of members (6 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 July 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New director appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned;director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007New secretary appointed (2 pages)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
7 March 2007Return made up to 13/02/07; full list of members (7 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
3 July 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 April 2006Return made up to 13/02/06; full list of members (7 pages)
26 April 2006Return made up to 13/02/06; full list of members (7 pages)
8 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
8 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
16 September 2005Company name changed scenic tours & travel LIMITED\certificate issued on 19/09/05 (2 pages)
16 September 2005Company name changed scenic tours & travel LIMITED\certificate issued on 19/09/05 (2 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
3 August 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
13 March 2004Return made up to 13/02/04; full list of members (7 pages)
13 March 2004Return made up to 13/02/04; full list of members (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 April 2003Return made up to 13/02/03; full list of members (7 pages)
13 April 2003Return made up to 13/02/03; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
17 May 2002Return made up to 13/02/02; full list of members (7 pages)
17 May 2002Return made up to 13/02/02; full list of members (7 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
24 January 2002Total exemption full accounts made up to 31 March 2001 (12 pages)
30 March 2001Return made up to 13/02/01; full list of members (7 pages)
30 March 2001Return made up to 13/02/01; full list of members (7 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
19 January 2001Full accounts made up to 31 March 2000 (12 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
18 February 2000Return made up to 13/02/00; full list of members (7 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
21 January 2000Full accounts made up to 31 March 1999 (12 pages)
24 February 1999Return made up to 13/02/99; full list of members (6 pages)
24 February 1999Return made up to 13/02/99; full list of members (6 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
18 January 1999Full accounts made up to 31 March 1998 (11 pages)
24 February 1998Return made up to 13/02/98; no change of members (4 pages)
24 February 1998Return made up to 13/02/98; no change of members (4 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
29 December 1997Full accounts made up to 31 March 1997 (11 pages)
14 February 1997Return made up to 13/02/97; full list of members (6 pages)
14 February 1997Return made up to 13/02/97; full list of members (6 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
25 January 1997Full accounts made up to 31 March 1996 (11 pages)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 1996Return made up to 13/02/96; no change of members (4 pages)
13 February 1996Return made up to 13/02/96; no change of members (4 pages)
13 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 January 1996Full accounts made up to 31 March 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)