About

Registered Number: 02941625
Date of Incorporation: 22/06/1994 (30 years and 9 months ago)
Company Status: Active
Registered Address: 142 West End Lane, West Hempstead, London, NW6 1SD

 

Founded in 1994, Caspian Seagull Travels Ltd are based in London. We don't currently know the number of employees at this business. There are 6 directors listed for Caspian Seagull Travels Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEHTA, Ahaykant Sukhlal 22 September 2004 12 September 2009 1
MEHTA, Kuntal Abhaykant 06 November 1994 31 December 1995 1
NATH, Davender 04 November 1994 02 August 1995 1
NATH, Harvinder Kaur 16 August 1995 02 May 2008 1
PANDYA, Rohit Becharlal 04 November 1994 02 May 2008 1
SAXENA, Bharat 06 November 1994 27 June 1995 1

Filing History

Document Type Date
AA - Annual Accounts 28 December 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 05 October 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 14 September 2017
MR04 - N/A 05 June 2017
MR04 - N/A 05 June 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 17 September 2013
SH01 - Return of Allotment of shares 17 September 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 17 September 2012
SH01 - Return of Allotment of shares 17 September 2012
CERTNM - Change of name certificate 13 June 2012
AA - Annual Accounts 24 December 2011
AR01 - Annual Return 24 October 2011
RESOLUTIONS - N/A 30 September 2011
CC04 - Statement of companies objects 30 September 2011
SH01 - Return of Allotment of shares 30 September 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 29 October 2010
SH01 - Return of Allotment of shares 26 September 2010
363a - Annual Return 28 September 2009
395 - Particulars of a mortgage or charge 17 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
AA - Annual Accounts 01 June 2009
225 - Change of Accounting Reference Date 20 April 2009
363a - Annual Return 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
288a - Notice of appointment of directors or secretaries 03 June 2008
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 22 May 2008
AA - Annual Accounts 28 March 2008
288a - Notice of appointment of directors or secretaries 30 November 2007
363s - Annual Return 19 October 2007
AA - Annual Accounts 21 August 2007
363s - Annual Return 16 January 2007
AA - Annual Accounts 11 August 2006
AA - Annual Accounts 30 August 2005
363a - Annual Return 22 August 2005
288a - Notice of appointment of directors or secretaries 07 October 2004
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 September 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 22 July 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 01 March 2002
363s - Annual Return 18 October 2001
AA - Annual Accounts 08 June 2001
363s - Annual Return 16 August 2000
AA - Annual Accounts 28 January 2000
363s - Annual Return 24 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 July 1999
123 - Notice of increase in nominal capital 06 July 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1999
AA - Annual Accounts 19 February 1999
363s - Annual Return 18 November 1998
AA - Annual Accounts 22 September 1998
363s - Annual Return 01 August 1997
AA - Annual Accounts 03 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 09 May 1996
288 - N/A 09 May 1996
288 - N/A 31 August 1995
288 - N/A 31 August 1995
363a - Annual Return 15 August 1995
287 - Change in situation or address of Registered Office 07 July 1995
288 - N/A 07 July 1995
395 - Particulars of a mortgage or charge 13 June 1995
287 - Change in situation or address of Registered Office 23 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 1994
RESOLUTIONS - N/A 21 November 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 1994
123 - Notice of increase in nominal capital 21 November 1994
288 - N/A 21 November 1994
288 - N/A 21 November 1994
287 - Change in situation or address of Registered Office 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
NEWINC - New incorporation documents 22 June 1994

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 15 September 2009 Fully Satisfied

N/A

Deed of charge over credit balances 06 June 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.