Company NameBrightsun Travel (UK) Limited
DirectorsDeepak Nangla and Payal Nangla
Company StatusActive
Company Number02024271
CategoryPrivate Limited Company
Incorporation Date30 May 1986(37 years, 11 months ago)
Previous NameSkylord Travel (U.K.) Limited

Business Activity

Section HTransportation and storage
SIC 51210Freight air transport
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Deepak Nangla
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1999(12 years, 10 months after company formation)
Appointment Duration25 years, 1 month
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA
Director NameMrs Payal Nangla
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2020(34 years after company formation)
Appointment Duration3 years, 10 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address14 Hanworth Road
Hounslow
TW3 1UA
Director NameMr Ram Sarup Nangla
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 20 January 2016)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Director NameMrs Veena Nangla
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 6 months after company formation)
Appointment Duration24 years, 1 month (resigned 20 January 2016)
RoleTravel Agent
Country of ResidenceGBR
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Secretary NameMrs Veena Nangla
NationalityBritish
StatusResigned
Appointed30 November 1991(5 years, 6 months after company formation)
Appointment Duration28 years, 6 months (resigned 06 June 2020)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA

Contact

Websitewww.brightsun.co.uk
Email address[email protected]
Telephone0141 3323320
Telephone regionGlasgow

Location

Registered Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

34k at £1Ram Sarup Nangla
34.00%
Ordinary
33k at £1Deepak Nangla
33.00%
Ordinary
33k at £1Veena Nangla
33.00%
Ordinary

Financials

Year2014
Turnover£107,540,729
Gross Profit£2,823,183
Net Worth£2,299,321
Cash£10,211,485
Current Liabilities£10,038,805

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return2 August 2023 (9 months ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

2 December 1997Delivered 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 1996Delivered 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 1996Delivered 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 1994Delivered 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 1994Delivered 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 1993Delivered 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 1992Delivered 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 1991Delivered 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 2011Delivered 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 2005Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2000Delivered 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 1999Delivered 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 1990Delivered 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 2020Delivered on: 27 October 2020
Persons entitled: Habib Bank Zurich PLC

Classification: A registered charge
Particulars: Lien on deposit.
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: United National Bank LTD.

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

4 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
14 December 2022Full accounts made up to 31 March 2022 (30 pages)
24 August 2022Notification of Payal Nangla as a person with significant control on 15 March 2022 (2 pages)
2 August 2022Confirmation statement made on 2 August 2022 with updates (4 pages)
9 November 2021Full accounts made up to 31 March 2021 (28 pages)
30 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
22 December 2020Full accounts made up to 31 March 2020 (24 pages)
27 October 2020Registration of charge 020242710018, created on 16 October 2020 (4 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 June 2020Director's details changed for Mrs Payal Nangla on 15 June 2020 (2 pages)
15 June 2020Termination of appointment of Veena Nangla as a secretary on 6 June 2020 (1 page)
15 June 2020Appointment of Mrs Payal Nangla as a director on 15 June 2020 (2 pages)
14 May 2020Confirmation statement made on 14 May 2020 with updates (3 pages)
14 February 2020Registration of charge 020242710017, created on 7 February 2020 (25 pages)
20 December 2019Full accounts made up to 31 March 2019 (23 pages)
9 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
12 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
13 November 2018Full accounts made up to 31 March 2018 (26 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (26 pages)
24 November 2017Full accounts made up to 31 March 2017 (26 pages)
11 October 2017Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages)
11 October 2017Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages)
9 October 2017Secretary's details changed for Mrs Veena Nangla on 6 October 2017 (1 page)
9 October 2017Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Deepak Nangla on 6 October 2017 (2 pages)
9 October 2017Secretary's details changed for Mrs Veena Nangla on 6 October 2017 (1 page)
13 December 2016Secretary's details changed for Mrs Veena Nangla on 13 December 2016 (1 page)
13 December 2016Director's details changed for Mr Deepak Nangla on 13 December 2016 (2 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 30 November 2016 with updates (6 pages)
13 December 2016Secretary's details changed for Mrs Veena Nangla on 13 December 2016 (1 page)
13 December 2016Director's details changed for Mr Deepak Nangla on 13 December 2016 (2 pages)
3 November 2016Full accounts made up to 31 March 2016 (22 pages)
3 November 2016Full accounts made up to 31 March 2016 (22 pages)
24 February 2016Termination of appointment of a director (1 page)
24 February 2016Termination of appointment of Ram Sarup Nangla as a director on 20 January 2016 (1 page)
24 February 2016Termination of appointment of Ram Sarup Nangla as a director on 20 January 2016 (1 page)
24 February 2016Termination of appointment of a director (1 page)
16 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 34,730
(6 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Purchase of own shares. (3 pages)
16 February 2016Cancellation of shares. Statement of capital on 20 January 2016
  • GBP 34,730
(6 pages)
15 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(6 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100,000
(6 pages)
27 August 2015Amended full accounts made up to 31 March 2015 (18 pages)
27 August 2015Amended full accounts made up to 31 March 2015 (18 pages)
20 July 2015Full accounts made up to 31 March 2015 (17 pages)
20 July 2015Full accounts made up to 31 March 2015 (17 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
8 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100,000
(6 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
17 July 2014Full accounts made up to 31 March 2014 (20 pages)
28 December 2013Satisfaction of charge 16 in full (4 pages)
28 December 2013Satisfaction of charge 16 in full (4 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(6 pages)
17 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100,000
(6 pages)
27 August 2013Full accounts made up to 31 March 2013 (17 pages)
27 August 2013Full accounts made up to 31 March 2013 (17 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
11 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
17 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (6 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
23 August 2012Full accounts made up to 31 March 2012 (14 pages)
19 December 2011Amended full accounts made up to 31 March 2011 (14 pages)
19 December 2011Amended full accounts made up to 31 March 2011 (14 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (6 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
9 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
11 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 16/05/2011 as it was not properly delivered.
(10 pages)
11 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 16/05/2011 as it was not properly delivered.
(10 pages)
11 April 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 50,000
  • ANNOTATION SH01 was replaced on 16/05/2011 as it was not properly delivered.
(10 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
8 July 2010Accounts for a small company made up to 31 March 2010 (7 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
7 December 2009Director's details changed for Mrs Veena Nangla on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Mrs Veena Nangla on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Deepak Nangla on 30 November 2009 (2 pages)
7 December 2009Director's details changed for Deepak Nangla on 30 November 2009 (2 pages)
7 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
25 August 2009Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
9 December 2008Return made up to 30/11/08; full list of members (4 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
8 December 2008Accounts for a small company made up to 31 March 2008 (10 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
31 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
19 December 2007Return made up to 30/11/07; full list of members (3 pages)
2 March 2007Return made up to 30/11/06; full list of members (3 pages)
2 March 2007Return made up to 30/11/06; full list of members (3 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
26 September 2006Accounts for a small company made up to 31 March 2006 (7 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
19 December 2005Return made up to 30/11/05; full list of members (7 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
9 April 2005Registered office changed on 09/04/05 from: 4 new burlington street london W1X 1FE (1 page)
9 April 2005Registered office changed on 09/04/05 from: 4 new burlington street london W1X 1FE (1 page)
25 January 2005Return made up to 30/11/04; full list of members (8 pages)
25 January 2005Return made up to 30/11/04; full list of members (8 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
13 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (3 pages)
19 October 2004Ad 23/08/04--------- £ si 19900@1=19900 £ ic 30100/50000 (2 pages)
19 October 2004Ad 23/08/04--------- £ si 19900@1=19900 £ ic 30100/50000 (2 pages)
26 January 2004Return made up to 30/11/03; full list of members (7 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
26 January 2004Return made up to 30/11/03; full list of members (7 pages)
26 August 2003Return made up to 30/11/02; full list of members (7 pages)
26 August 2003Return made up to 30/11/02; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
24 January 2003Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
31 January 2002Return made up to 30/11/01; full list of members (7 pages)
31 January 2002Return made up to 30/11/01; full list of members (7 pages)
14 February 2001Return made up to 30/11/00; full list of members (7 pages)
14 February 2001Return made up to 30/11/00; full list of members (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
25 August 2000Return made up to 30/11/99; full list of members (7 pages)
25 August 2000Return made up to 30/11/99; full list of members (7 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 June 1999New director appointed (2 pages)
24 June 1999New director appointed (2 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
24 May 1999Particulars of mortgage/charge (3 pages)
16 February 1999Return made up to 30/11/98; no change of members (4 pages)
16 February 1999Return made up to 30/11/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (6 pages)
20 February 1998Return made up to 30/11/97; no change of members (4 pages)
20 February 1998Return made up to 30/11/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
23 December 1997Particulars of mortgage/charge (6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
31 January 1997Return made up to 30/11/96; full list of members (6 pages)
31 January 1997Return made up to 30/11/96; full list of members (6 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Particulars of mortgage/charge (3 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
22 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
16 January 1996Return made up to 30/11/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
20 January 1992Return made up to 30/11/91; no change of members (4 pages)
20 January 1992Return made up to 30/11/91; no change of members (4 pages)
17 January 1991Return made up to 30/11/90; full list of members (4 pages)
17 January 1991Return made up to 30/11/90; full list of members (4 pages)
5 March 1990Company name changed\certificate issued on 05/03/90 (2 pages)
5 March 1990Company name changed\certificate issued on 05/03/90 (2 pages)
16 February 1990Return made up to 30/11/89; full list of members (4 pages)
16 February 1990Return made up to 30/11/89; full list of members (4 pages)
2 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
2 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 May 1986Incorporation (16 pages)
30 May 1986Incorporation (16 pages)