Hounslow
Middlesex
TW3 1UA
Director Name | Mrs Payal Nangla |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(34 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | 14 Hanworth Road Hounslow TW3 1UA |
Director Name | Mr Ram Sarup Nangla |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 January 2016) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 778 Great West Road Osterley Isleworth Middlesex TW7 5NA |
Director Name | Mrs Veena Nangla |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 24 years, 1 month (resigned 20 January 2016) |
Role | Travel Agent |
Country of Residence | GBR |
Correspondence Address | 778 Great West Road Osterley Isleworth Middlesex TW7 5NA |
Secretary Name | Mrs Veena Nangla |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(5 years, 6 months after company formation) |
Appointment Duration | 28 years, 6 months (resigned 06 June 2020) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 14 Hanworth Road Hounslow Middlesex TW3 1UA |
Website | www.brightsun.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 3323320 |
Telephone region | Glasgow |
Registered Address | 14 Hanworth Road Hounslow Middlesex TW3 1UA |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
34k at £1 | Ram Sarup Nangla 34.00% Ordinary |
---|---|
33k at £1 | Deepak Nangla 33.00% Ordinary |
33k at £1 | Veena Nangla 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £107,540,729 |
Gross Profit | £2,823,183 |
Net Worth | £2,299,321 |
Cash | £10,211,485 |
Current Liabilities | £10,038,805 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 2 weeks from now) |
2 December 1997 | Delivered on: 23 December 1997 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 11 december 1996 in favour of air lanka limited for £50,000. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westmister bank PLC on an account numbered 35754818 and earmarked or designated by reference to the company. Fully Satisfied |
---|---|
21 October 1996 | Delivered on: 29 October 1996 Satisfied on: 8 February 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond dated 17/9/96 in favour of the civil aviation authority for £25,300. Particulars: The sum of £25,300 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 35748176 and earmarked or designated by refernce to the company. Fully Satisfied |
12 February 1996 | Delivered on: 19 February 1996 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a bond in favour of the civil aviation authority for £23,925. Particulars: The sum of £23,925 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 35731109 and earmarked or designated by reference to the company. Fully Satisfied |
8 November 1994 | Delivered on: 16 November 1994 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £75,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 8026572 and earmarked or designated by reference to the company. Fully Satisfied |
4 March 1994 | Delivered on: 9 March 1994 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £145000 tog: with interest accrued now or to be held by the bank on an account no: 5857899 and designated by reference to the company. Fully Satisfied |
1 March 1993 | Delivered on: 5 March 1993 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a letter of guarantee dated 01/03/93 in favour of turkish airlines for £25,000. Particulars: The sum of £25000 together with interest held in an account with national westminster bank account no 31381421. Fully Satisfied |
24 February 1992 | Delivered on: 28 February 1992 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of turkish airlines relating to the sale of tickets in the sum of twenty five thousand pounds dated 24TH february 1992. Particulars: The sum of £25,000 on account numbered 7695705 together with interest accrued now or to be held by national westminster bank PLC. Fully Satisfied |
26 April 1991 | Delivered on: 1 May 1991 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee dated 29/4/91 for £75,000 in favour of emirales re breach of agreements relating to the side of tickers. Particulars: The sum of £75,000 together with interest accrued now or to be held by the national westminster bank PLC on an account nos 7526504 and earmarked on designated by reference to the company. Fully Satisfied |
14 April 2011 | Delivered on: 19 April 2011 Satisfied on: 28 December 2013 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 £500,000 and all amounts in the future credited to account number 14470284 with the bank. Fully Satisfied |
28 April 2005 | Delivered on: 5 May 2005 Satisfied on: 30 January 2013 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 5857899 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. Fully Satisfied |
23 December 2004 | Delivered on: 31 December 2004 Satisfied on: 30 January 2013 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 26046954 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. Fully Satisfied |
10 January 2003 | Delivered on: 24 January 2003 Satisfied on: 30 January 2013 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 35754818 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such depsoits or account. Fully Satisfied |
14 March 2002 | Delivered on: 21 March 2002 Satisfied on: 30 January 2013 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 initially of £215,000 credited to account designation 5857899 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
6 April 2000 | Delivered on: 12 April 2000 Satisfied on: 30 January 2013 Persons entitled: National Westminster 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 in relation to a guarantee in favour of malaysia airlines for £165,000. Particulars: Text :õthe sum of £165,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 5857899 and earmarked or designated by reference to the company. Fully Satisfied |
17 May 1999 | Delivered on: 24 May 1999 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of air lanka limited for £50,000. Particulars: The sum of £50,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 35793430 and earmarked or designated by reference to the company. Fully Satisfied |
29 August 1990 | Delivered on: 19 September 1990 Satisfied on: 30 January 2013 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to (1) a guarantee to emirates re breach of agreements relating to the sale of tickets limited to £25,000 and to expire on 22 june 1991 (2) a guarantee to the international air transport association for the payment of up to £30,000 (3) a guarantee to air india under an agreement dated 1ST july 1990 up to £15,000 and to expire on 31ST may 1991. Particulars: The sum of £70,000 together with interest or to be held by the national westminster bank PLC on an account no - 5859899. Fully Satisfied |
16 October 2020 | Delivered on: 27 October 2020 Persons entitled: Habib Bank Zurich PLC Classification: A registered charge Particulars: Lien on deposit. Outstanding |
7 February 2020 | Delivered on: 14 February 2020 Persons entitled: United National Bank LTD. Classification: A registered charge Particulars: None. Outstanding |
4 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Full accounts made up to 31 March 2022 (30 pages) |
24 August 2022 | Notification of Payal Nangla as a person with significant control on 15 March 2022 (2 pages) |
2 August 2022 | Confirmation statement made on 2 August 2022 with updates (4 pages) |
9 November 2021 | Full accounts made up to 31 March 2021 (28 pages) |
30 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 March 2020 (24 pages) |
27 October 2020 | Registration of charge 020242710018, created on 16 October 2020 (4 pages) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (4 pages) |
15 June 2020 | Director's details changed for Mrs Payal Nangla on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Veena Nangla as a secretary on 6 June 2020 (1 page) |
15 June 2020 | Appointment of Mrs Payal Nangla as a director on 15 June 2020 (2 pages) |
14 May 2020 | Confirmation statement made on 14 May 2020 with updates (3 pages) |
14 February 2020 | Registration of charge 020242710017, created on 7 February 2020 (25 pages) |
20 December 2019 | Full accounts made up to 31 March 2019 (23 pages) |
9 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
12 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
13 November 2018 | Full accounts made up to 31 March 2018 (26 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
24 November 2017 | Full accounts made up to 31 March 2017 (26 pages) |
11 October 2017 | Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages) |
11 October 2017 | Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mrs Veena Nangla on 6 October 2017 (1 page) |
9 October 2017 | Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages) |
9 October 2017 | Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages) |
9 October 2017 | Secretary's details changed for Mrs Veena Nangla on 6 October 2017 (1 page) |
13 December 2016 | Secretary's details changed for Mrs Veena Nangla on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Deepak Nangla on 13 December 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Confirmation statement made on 30 November 2016 with updates (6 pages) |
13 December 2016 | Secretary's details changed for Mrs Veena Nangla on 13 December 2016 (1 page) |
13 December 2016 | Director's details changed for Mr Deepak Nangla on 13 December 2016 (2 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
3 November 2016 | Full accounts made up to 31 March 2016 (22 pages) |
24 February 2016 | Termination of appointment of a director (1 page) |
24 February 2016 | Termination of appointment of Ram Sarup Nangla as a director on 20 January 2016 (1 page) |
24 February 2016 | Termination of appointment of Ram Sarup Nangla as a director on 20 January 2016 (1 page) |
24 February 2016 | Termination of appointment of a director (1 page) |
16 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Purchase of own shares. (3 pages) |
16 February 2016 | Cancellation of shares. Statement of capital on 20 January 2016
|
15 February 2016 | Resolutions
|
15 February 2016 | Resolutions
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
27 August 2015 | Amended full accounts made up to 31 March 2015 (18 pages) |
27 August 2015 | Amended full accounts made up to 31 March 2015 (18 pages) |
20 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
20 July 2015 | Full accounts made up to 31 March 2015 (17 pages) |
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
17 July 2014 | Full accounts made up to 31 March 2014 (20 pages) |
28 December 2013 | Satisfaction of charge 16 in full (4 pages) |
28 December 2013 | Satisfaction of charge 16 in full (4 pages) |
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
27 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
27 August 2013 | Full accounts made up to 31 March 2013 (17 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
11 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
1 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (6 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
23 August 2012 | Full accounts made up to 31 March 2012 (14 pages) |
19 December 2011 | Amended full accounts made up to 31 March 2011 (14 pages) |
19 December 2011 | Amended full accounts made up to 31 March 2011 (14 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
7 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
9 November 2011 | Accounts for a small company made up to 31 March 2011 (7 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 16 (5 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 7 April 2011
|
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
7 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (6 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
8 July 2010 | Accounts for a small company made up to 31 March 2010 (7 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
7 December 2009 | Director's details changed for Mrs Veena Nangla on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Mrs Veena Nangla on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Deepak Nangla on 30 November 2009 (2 pages) |
7 December 2009 | Director's details changed for Deepak Nangla on 30 November 2009 (2 pages) |
7 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
25 August 2009 | Accounts for a small company made up to 31 March 2009 (7 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 30/11/08; full list of members (4 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
8 December 2008 | Accounts for a small company made up to 31 March 2008 (10 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
31 December 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
19 December 2007 | Return made up to 30/11/07; full list of members (3 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
2 March 2007 | Return made up to 30/11/06; full list of members (3 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
26 September 2006 | Accounts for a small company made up to 31 March 2006 (7 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
2 February 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
19 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
9 April 2005 | Registered office changed on 09/04/05 from: 4 new burlington street london W1X 1FE (1 page) |
9 April 2005 | Registered office changed on 09/04/05 from: 4 new burlington street london W1X 1FE (1 page) |
25 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
25 January 2005 | Return made up to 30/11/04; full list of members (8 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
13 January 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
31 December 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Ad 23/08/04--------- £ si 19900@1=19900 £ ic 30100/50000 (2 pages) |
19 October 2004 | Ad 23/08/04--------- £ si 19900@1=19900 £ ic 30100/50000 (2 pages) |
26 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
26 January 2004 | Return made up to 30/11/03; full list of members (7 pages) |
26 August 2003 | Return made up to 30/11/02; full list of members (7 pages) |
26 August 2003 | Return made up to 30/11/02; full list of members (7 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
4 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
24 January 2003 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
31 January 2002 | Return made up to 30/11/01; full list of members (7 pages) |
14 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
14 February 2001 | Return made up to 30/11/00; full list of members (7 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 August 2000 | Return made up to 30/11/99; full list of members (7 pages) |
25 August 2000 | Return made up to 30/11/99; full list of members (7 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
12 April 2000 | Particulars of mortgage/charge (3 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 June 1999 | New director appointed (2 pages) |
24 June 1999 | New director appointed (2 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
16 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
16 February 1999 | Return made up to 30/11/98; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
20 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
20 February 1998 | Return made up to 30/11/97; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
3 February 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
23 December 1997 | Particulars of mortgage/charge (6 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
3 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
31 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
19 February 1996 | Particulars of mortgage/charge (3 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
22 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
16 January 1996 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
20 January 1992 | Return made up to 30/11/91; no change of members (4 pages) |
20 January 1992 | Return made up to 30/11/91; no change of members (4 pages) |
17 January 1991 | Return made up to 30/11/90; full list of members (4 pages) |
17 January 1991 | Return made up to 30/11/90; full list of members (4 pages) |
5 March 1990 | Company name changed\certificate issued on 05/03/90 (2 pages) |
5 March 1990 | Company name changed\certificate issued on 05/03/90 (2 pages) |
16 February 1990 | Return made up to 30/11/89; full list of members (4 pages) |
16 February 1990 | Return made up to 30/11/89; full list of members (4 pages) |
2 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
2 February 1990 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
30 May 1986 | Incorporation (16 pages) |
30 May 1986 | Incorporation (16 pages) |