Company NameRisingsun Travel Limited
DirectorDeepak Nangla
Company StatusActive
Company Number02662048
CategoryPrivate Limited Company
Incorporation Date12 November 1991(32 years, 6 months ago)
Previous NameBrightsun Travel & Tours Limited

Business Activity

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
Appointed29 April 1994(2 years, 5 months after company formation)
Appointment Duration30 years
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address778 Great West Road
Isleworth
Middlesex
TW7 5NA
Secretary NameMrs Payal Nangla
StatusCurrent
Appointed29 June 2020(28 years, 7 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address14 Hanworth Road
Hounslow
Middlesex
TW3 1UA
Director NameMr Ram Sarup Nangla
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
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
Appointed12 November 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceGBR
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Secretary NameMrs Veena Nangla
NationalityBritish
StatusResigned
Appointed12 November 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceGBR
Correspondence Address778 Great West Road
Osterley
Isleworth
Middlesex
TW7 5NA
Secretary NameJyoti Nangla
NationalityBritish
StatusResigned
Appointed29 April 1994(2 years, 5 months after company formation)
Appointment Duration19 years, 8 months (resigned 31 December 2013)
RoleSecretary
Correspondence Address778 Great West Road
Osterley
Middlesex
TW7 5NA
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed12 November 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

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

10 at £1Deepak Nangla
100.00%
Ordinary

Accounts

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

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

19 October 1995Delivered on: 6 November 1995
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 in favour of international air transport association for £15,000.
Particulars: The sum of £15,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 35725052 and earmarked or designated by reference to the company.
Outstanding
26 January 1995Delivered on: 14 February 1995
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 under the terms of the charge.
Particulars: The sum of £36,000 together with interest accrued now or to be held by national westmister bank PLC on account numbered 31435173 and earmarked of designated by reference to the company.
Outstanding

Filing History

29 January 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
29 June 2020Appointment of Mrs Payal Nangla as a secretary on 29 June 2020 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
23 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
13 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
15 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 10
(3 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 10
(3 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
7 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 10
(3 pages)
7 February 2014Termination of appointment of Jyoti Nangla as a secretary (1 page)
7 February 2014Termination of appointment of Jyoti Nangla as a secretary (1 page)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
6 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
12 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
8 January 2009Return made up to 12/11/08; full list of members (3 pages)
8 January 2009Return made up to 12/11/08; full list of members (3 pages)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
30 December 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
11 December 2008Declaration of shares redemption:auditor's report (2 pages)
11 December 2008Declaration of shares redemption:auditor's report (2 pages)
26 May 2008Return made up to 12/11/07; full list of members (3 pages)
26 May 2008Return made up to 12/11/07; full list of members (3 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
31 December 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
9 March 2007Return made up to 12/11/06; full list of members (2 pages)
9 March 2007Return made up to 12/11/06; full list of members (2 pages)
9 March 2007Registered office changed on 09/03/07 from: 4 new burlington st london W1X 1FE (1 page)
9 March 2007Registered office changed on 09/03/07 from: 4 new burlington st london W1X 1FE (1 page)
21 September 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
21 September 2006Accounts for a dormant 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 12/11/05; full list of members (6 pages)
19 December 2005Return made up to 12/11/05; full list of members (6 pages)
25 January 2005Return made up to 12/11/04; full list of members (6 pages)
25 January 2005Return made up to 12/11/04; full list of members (6 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)
27 July 2004Return made up to 12/11/03; full list of members (6 pages)
27 July 2004Return made up to 12/11/03; full list of members (6 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)
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)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
7 November 2002Return made up to 12/11/02; full list of members (6 pages)
18 March 2002Return made up to 12/11/01; full list of members (6 pages)
18 March 2002Return made up to 12/11/01; full list of members (6 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)
27 March 2001Return made up to 12/11/00; full list of members (6 pages)
27 March 2001Return made up to 12/11/00; full list of members (6 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)
10 April 2000Return made up to 12/11/99; full list of members (6 pages)
10 April 2000Return made up to 12/11/99; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 12/11/98; full list of members (6 pages)
22 May 1999Return made up to 12/11/98; full list of members (6 pages)
21 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
21 January 1999Accounting reference date extended from 30/09/98 to 31/03/99 (1 page)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
20 February 1998Return made up to 12/11/97; no change of members (4 pages)
20 February 1998Return made up to 12/11/97; no change of members (4 pages)
25 July 1997Full accounts made up to 30 September 1996 (12 pages)
25 July 1997Full accounts made up to 30 September 1996 (12 pages)
31 January 1997Return made up to 12/11/96; no change of members (4 pages)
31 January 1997Return made up to 12/11/96; no change of members (4 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
20 February 1996Company name changed brightsun travel & tours LIMITED\certificate issued on 21/02/96 (2 pages)
20 February 1996Company name changed brightsun travel & tours LIMITED\certificate issued on 21/02/96 (2 pages)
16 January 1996Return made up to 12/11/95; full list of members (6 pages)
16 January 1996Return made up to 12/11/95; full list of members (6 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Particulars of mortgage/charge (4 pages)
20 September 1995Ad 15/09/95--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)
20 September 1995Ad 15/09/95--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages)