Company NameAgnewlight Limited
DirectorAyah Nirmaal Adurai
Company StatusActive
Company Number01699472
CategoryPrivate Limited Company
Incorporation Date15 February 1983(41 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Ayah Nirmaal Adurai
Date of BirthJune 1973 (Born 50 years ago)
NationalityMalaysian
StatusCurrent
Appointed30 August 2022(39 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk-Unit 7b, Cranbrook House Cranbrook Road
Ilford
IG1 4PG
Director NameMrs Annette Shelkin
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 14 October 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG
Director NameMr Farley Shelkin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 14 October 2021)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address13 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG
Secretary NameMrs Annette Shelkin
NationalityBritish
StatusResigned
Appointed31 July 1991(8 years, 5 months after company formation)
Appointment Duration30 years, 2 months (resigned 14 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Monkswood Gardens
Clayhall
Ilford
Essex
IG5 0DG
Director NameMrs Thusyanthi Nirmalan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2021(38 years, 8 months after company formation)
Appointment Duration10 months (resigned 10 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Wanstead Park Road
Ilford
IG1 3TG
Director NameMr Dhanesh Lawrence Fredrick
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2022(39 years, 6 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBbk-Unit 7b, Cranbrook House Cranbrook Road
Ilford
IG1 4PG

Contact

Websitecruising-direct.com
Telephone020 85175353
Telephone regionLondon

Location

Registered AddressBbk-Unit 7b, Cranbrook House
Cranbrook Road
Ilford
IG1 4PG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London

Shareholders

10k at £1Mr Farley Shelkin
50.00%
Ordinary
10k at £1Mrs Annette Shelkin
50.00%
Ordinary

Financials

Year2014
Net Worth£73,491
Cash£322,870
Current Liabilities£320,431

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return18 April 2024 (2 weeks, 5 days ago)
Next Return Due2 May 2025 (11 months, 4 weeks from now)

Charges

9 May 2006Delivered on: 16 May 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account(s) barclays bank PLC re agnewlight limited business premium account account number 60681628. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding
21 September 1999Delivered on: 28 September 1999
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

Filing History

24 January 2024Micro company accounts made up to 31 May 2023 (5 pages)
25 August 2023Confirmation statement made on 21 August 2023 with updates (5 pages)
21 August 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
9 December 2022Micro company accounts made up to 31 May 2022 (5 pages)
31 August 2022Notification of Ayah Nirmaal Adurai as a person with significant control on 30 August 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with updates (4 pages)
31 August 2022Termination of appointment of Dhanesh Lawrence Fredrick as a director on 30 August 2022 (1 page)
31 August 2022Appointment of Mr Ayah Nirmaal Adurai as a director on 30 August 2022 (2 pages)
31 August 2022Cessation of Dhanesh Lawrence Fredrick as a person with significant control on 30 August 2022 (1 page)
24 August 2022Appointment of Mr Dhanesh Lawrence Fredrick as a director on 10 August 2022 (2 pages)
24 August 2022Notification of Dhanesh Lawrence Fredrick as a person with significant control on 10 August 2022 (2 pages)
24 August 2022Termination of appointment of Thusyanthi Nirmalan as a director on 10 August 2022 (1 page)
24 August 2022Cessation of Thusyanthi Nirmalan as a person with significant control on 10 August 2022 (1 page)
23 August 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
1 May 2022Second filing of Confirmation Statement dated 20 April 2022 (3 pages)
29 April 2022Second filing of a statement of capital following an allotment of shares on 20 April 2022
  • GBP 30,000
(4 pages)
22 April 2022Confirmation statement made on 20 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 01/05/2022.
(6 pages)
21 April 2022Statement of capital following an allotment of shares on 20 April 2022
  • GBP 30,500
  • ANNOTATION Clarification a second filed SH01 was registered on 29/04/2022
(4 pages)
14 December 2021Total exemption full accounts made up to 31 May 2021 (10 pages)
29 October 2021Cessation of Farley Shelkin as a person with significant control on 14 October 2021 (1 page)
29 October 2021Notification of Thusyanthi Nirmalan as a person with significant control on 14 October 2021 (2 pages)
29 October 2021Cessation of Annette Shelkin as a person with significant control on 14 October 2021 (1 page)
29 October 2021Confirmation statement made on 29 October 2021 with updates (4 pages)
25 October 2021Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP to Bbk-Unit 7B, Cranbrook House Cranbrook Road Ilford IG1 4PG on 25 October 2021 (1 page)
21 October 2021Termination of appointment of Annette Shelkin as a secretary on 14 October 2021 (1 page)
21 October 2021Termination of appointment of Farley Shelkin as a director on 14 October 2021 (1 page)
21 October 2021Appointment of Mrs Thusyanthi Nirmalan as a director on 14 October 2021 (2 pages)
21 October 2021Termination of appointment of Annette Shelkin as a director on 14 October 2021 (1 page)
5 August 2021Confirmation statement made on 31 July 2021 with updates (4 pages)
9 March 2021Satisfaction of charge 2 in full (2 pages)
9 March 2021Satisfaction of charge 1 in full (1 page)
29 December 2020Total exemption full accounts made up to 31 May 2020 (11 pages)
17 September 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
31 July 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
11 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
21 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 20,000
(5 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 20,000
(5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
6 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
6 December 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
1 September 2010Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages)
1 September 2010Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 January 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
31 July 2009Return made up to 31/07/09; full list of members (4 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
26 August 2008Return made up to 31/07/08; no change of members (7 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
26 November 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
29 August 2007Return made up to 31/07/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
29 August 2006Return made up to 31/07/06; full list of members (2 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 May 2006Particulars of mortgage/charge (5 pages)
16 January 2006Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page)
16 January 2006Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page)
13 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
13 December 2005Accounts for a small company made up to 31 May 2005 (6 pages)
16 September 2005Return made up to 31/07/05; full list of members (2 pages)
16 September 2005Return made up to 31/07/05; full list of members (2 pages)
20 April 2005Registered office changed on 20/04/05 from: suite 6 excelsior house 3-5 balfour road ilford, essex IG1 4HP (1 page)
20 April 2005Registered office changed on 20/04/05 from: suite 6 excelsior house 3-5 balfour road ilford, essex IG1 4HP (1 page)
2 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
2 December 2004Accounts for a small company made up to 31 May 2004 (6 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
6 August 2004Return made up to 31/07/04; full list of members (7 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 May 2003 (6 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
16 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
8 August 2002Return made up to 31/07/02; full list of members (7 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
25 January 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
8 August 2001Return made up to 31/07/01; full list of members (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
12 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
9 August 2000Return made up to 31/07/00; full list of members (6 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
28 September 1999Particulars of mortgage/charge (4 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
17 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
16 August 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
17 September 1998Accounts for a small company made up to 31 May 1998 (8 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 December 1997Accounts for a small company made up to 31 May 1997 (8 pages)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
6 August 1997Return made up to 31/07/97; full list of members (6 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
28 November 1996Accounts for a small company made up to 31 May 1996 (10 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
9 August 1996Return made up to 31/07/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
19 September 1995Return made up to 31/07/95; change of members (6 pages)
19 September 1995Return made up to 31/07/95; change of members (6 pages)
15 February 1983Certificate of incorporation (1 page)
15 February 1983Certificate of incorporation (1 page)