Ilford
IG1 4PG
Director Name | Mrs Annette Shelkin |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 14 October 2021) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 13 Monkswood Gardens Clayhall Ilford Essex IG5 0DG |
Director Name | Mr Farley Shelkin |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 14 October 2021) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 13 Monkswood Gardens Clayhall Ilford Essex IG5 0DG |
Secretary Name | Mrs Annette Shelkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(8 years, 5 months after company formation) |
Appointment Duration | 30 years, 2 months (resigned 14 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Monkswood Gardens Clayhall Ilford Essex IG5 0DG |
Director Name | Mrs Thusyanthi Nirmalan |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2021(38 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 10 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Wanstead Park Road Ilford IG1 3TG |
Director Name | Mr Dhanesh Lawrence Fredrick |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2022(39 years, 6 months after company formation) |
Appointment Duration | 2 weeks, 6 days (resigned 30 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bbk-Unit 7b, Cranbrook House Cranbrook Road Ilford IG1 4PG |
Website | cruising-direct.com |
---|---|
Telephone | 020 85175353 |
Telephone region | London |
Registered Address | Bbk-Unit 7b, Cranbrook House Cranbrook Road Ilford IG1 4PG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Valentines |
Built Up Area | Greater London |
10k at £1 | Mr Farley Shelkin 50.00% Ordinary |
---|---|
10k at £1 | Mrs Annette Shelkin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,491 |
Cash | £322,870 |
Current Liabilities | £320,431 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 18 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 2 May 2025 (11 months, 4 weeks from now) |
9 May 2006 | Delivered 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 1999 | Delivered 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 |
24 January 2024 | Micro company accounts made up to 31 May 2023 (5 pages) |
---|---|
25 August 2023 | Confirmation statement made on 21 August 2023 with updates (5 pages) |
21 August 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
9 December 2022 | Micro company accounts made up to 31 May 2022 (5 pages) |
31 August 2022 | Notification of Ayah Nirmaal Adurai as a person with significant control on 30 August 2022 (2 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with updates (4 pages) |
31 August 2022 | Termination of appointment of Dhanesh Lawrence Fredrick as a director on 30 August 2022 (1 page) |
31 August 2022 | Appointment of Mr Ayah Nirmaal Adurai as a director on 30 August 2022 (2 pages) |
31 August 2022 | Cessation of Dhanesh Lawrence Fredrick as a person with significant control on 30 August 2022 (1 page) |
24 August 2022 | Appointment of Mr Dhanesh Lawrence Fredrick as a director on 10 August 2022 (2 pages) |
24 August 2022 | Notification of Dhanesh Lawrence Fredrick as a person with significant control on 10 August 2022 (2 pages) |
24 August 2022 | Termination of appointment of Thusyanthi Nirmalan as a director on 10 August 2022 (1 page) |
24 August 2022 | Cessation of Thusyanthi Nirmalan as a person with significant control on 10 August 2022 (1 page) |
23 August 2022 | Confirmation statement made on 23 August 2022 with updates (4 pages) |
1 May 2022 | Second filing of Confirmation Statement dated 20 April 2022 (3 pages) |
29 April 2022 | Second filing of a statement of capital following an allotment of shares on 20 April 2022
|
22 April 2022 | Confirmation statement made on 20 April 2022 with updates
|
21 April 2022 | Statement of capital following an allotment of shares on 20 April 2022
|
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
29 October 2021 | Cessation of Farley Shelkin as a person with significant control on 14 October 2021 (1 page) |
29 October 2021 | Notification of Thusyanthi Nirmalan as a person with significant control on 14 October 2021 (2 pages) |
29 October 2021 | Cessation of Annette Shelkin as a person with significant control on 14 October 2021 (1 page) |
29 October 2021 | Confirmation statement made on 29 October 2021 with updates (4 pages) |
25 October 2021 | Registered 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 2021 | Termination of appointment of Annette Shelkin as a secretary on 14 October 2021 (1 page) |
21 October 2021 | Termination of appointment of Farley Shelkin as a director on 14 October 2021 (1 page) |
21 October 2021 | Appointment of Mrs Thusyanthi Nirmalan as a director on 14 October 2021 (2 pages) |
21 October 2021 | Termination of appointment of Annette Shelkin as a director on 14 October 2021 (1 page) |
5 August 2021 | Confirmation statement made on 31 July 2021 with updates (4 pages) |
9 March 2021 | Satisfaction of charge 2 in full (2 pages) |
9 March 2021 | Satisfaction of charge 1 in full (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 May 2020 (11 pages) |
17 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 31 May 2019 (8 pages) |
31 July 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
2 January 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
12 January 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 January 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
20 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 December 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 September 2010 | Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mr Farley Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Director's details changed for Mrs Annette Shelkin on 2 October 2009 (2 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (5 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
2 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
31 July 2009 | Return made up to 31/07/09; full list of members (4 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
16 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
26 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
26 August 2008 | Return made up to 31/07/08; no change of members (7 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
26 November 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
29 August 2007 | Return made up to 31/07/07; full list of members (2 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
29 August 2006 | Return made up to 31/07/06; full list of members (2 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 May 2006 | Particulars of mortgage/charge (5 pages) |
16 January 2006 | Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
16 January 2006 | Registered office changed on 16/01/06 from: 9 kingsway london WC2B 4YA (1 page) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
13 December 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
16 September 2005 | Return made up to 31/07/05; full list of members (2 pages) |
20 April 2005 | Registered office changed on 20/04/05 from: suite 6 excelsior house 3-5 balfour road ilford, essex IG1 4HP (1 page) |
20 April 2005 | Registered office changed on 20/04/05 from: suite 6 excelsior house 3-5 balfour road ilford, essex IG1 4HP (1 page) |
2 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
2 December 2004 | Accounts for a small company made up to 31 May 2004 (6 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 31 May 2003 (6 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 December 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
8 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
25 January 2002 | Accounts for a small company made up to 31 May 2001 (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
8 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
9 August 2000 | Return made up to 31/07/00; full list of members (6 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
28 September 1999 | Particulars of mortgage/charge (4 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
17 August 1999 | Return made up to 31/07/99; full list of members (6 pages) |
16 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
16 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
17 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
17 September 1998 | Accounts for a small company made up to 31 May 1998 (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
8 December 1997 | Accounts for a small company made up to 31 May 1997 (8 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
6 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
28 November 1996 | Accounts for a small company made up to 31 May 1996 (10 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
9 August 1996 | Return made up to 31/07/96; full list of members (6 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 October 1995 | Accounts for a small company made up to 31 May 1995 (8 pages) |
19 September 1995 | Return made up to 31/07/95; change of members (6 pages) |
19 September 1995 | Return made up to 31/07/95; change of members (6 pages) |
15 February 1983 | Certificate of incorporation (1 page) |
15 February 1983 | Certificate of incorporation (1 page) |