Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CV VILLAS TRANSPORT LIMITED
Company Information for

CV VILLAS TRANSPORT LIMITED

96 GREAT SUFFOLK STREET, LONDON, SE1 0BE,
Company Registration Number
01450168
Private Limited Company
Active

Company Overview

About Cv Villas Transport Ltd
CV VILLAS TRANSPORT LIMITED was founded on 1979-09-24 and has its registered office in London. The organisation's status is listed as "Active". Cv Villas Transport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CV VILLAS TRANSPORT LIMITED
 
Legal Registered Office
96 GREAT SUFFOLK STREET
LONDON
SE1 0BE
Other companies in RH5
 
Previous Names
DIFFERENT WORLD LIMITED22/06/2018
Filing Information
Company Number 01450168
Company ID Number 01450168
Date formed 1979-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB668148207  
Last Datalog update: 2024-06-07 12:10:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CV VILLAS TRANSPORT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CV VILLAS TRANSPORT LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE FARR
Company Secretary 2015-04-30
DEREK JONES
Director 2013-10-01
FRANCIS TORRILLA
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK RICHARD NORMAN
Company Secretary 2007-06-21 2015-04-30
MARK RICHARD NORMAN
Director 2010-07-01 2015-04-30
JOANNA CATHERINE MARCHAND EDMUNDS
Director 2009-11-01 2012-12-13
DEBORAH JEAN MARSHALL
Director 2004-07-02 2010-12-01
MAX ERNST KATZ
Director 2007-06-21 2010-07-01
JOANNA CATHERINE MARCHAND EDMUNDS
Director 2009-11-01 2010-05-07
NICHOLAS BEAUMONT TUDOR HUGHES
Director 2007-08-15 2009-10-30
SUE ANNE HILBRE BIGGS
Director 2007-06-21 2007-06-30
ANDREW CHRISTOPHER LAPPING
Company Secretary 2004-07-02 2007-06-21
JOHN BOYLE
Director 2004-07-02 2007-06-21
ANDREW CHRISTOPHER LAPPING
Director 2004-07-02 2007-06-21
RODERICK CHARLES LAWFORD
Director 2006-02-07 2007-06-21
HUGH BOYLE
Director 2004-07-02 2005-04-27
RICHARD ISAAC COOKSON
Company Secretary 1991-05-07 2004-07-02
PATRICIA ELLEN COOKSON
Director 1998-10-12 2004-07-02
RICHARD ISAAC COOKSON
Director 1991-05-07 2004-07-02
NICHOLAS CHARLTON DUDLEY CRAIG
Director 1991-05-07 2004-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JONES ABTA LIMITED Director 2018-02-14 CURRENT 1955-06-30 Active
DEREK JONES THE ABTA BENEVOLENT FUND Director 2014-02-04 CURRENT 1986-12-03 Active
DEREK JONES KIRKER TRAVEL LIMITED Director 2013-10-01 CURRENT 1986-02-04 Active
DEREK JONES KIRKER TRAVEL SERVICES LIMITED Director 2013-10-01 CURRENT 1995-02-08 Active
DEREK JONES CORFU VILLAS LIMITED Director 2013-10-01 CURRENT 1972-12-21 Active
DEREK JONES SERENISSIMA TRAVEL LIMITED Director 2012-05-11 CURRENT 1999-02-26 Active - Proposal to Strike off
DEREK JONES DER TOURISTIK UK LIMITED Director 2012-05-11 CURRENT 1945-05-25 Active
DEREK JONES DER TOURISTIK TRANSPORT UK LIMITED Director 2012-05-11 CURRENT 1972-09-11 Active
DEREK JONES JULES VERNE LTD Director 2012-05-11 CURRENT 1982-09-06 Active
FRANCIS TORRILLA SERENISSIMA TRAVEL LIMITED Director 2015-04-30 CURRENT 1999-02-26 Active - Proposal to Strike off
FRANCIS TORRILLA DER TOURISTIK UK LIMITED Director 2015-04-30 CURRENT 1945-05-25 Active
FRANCIS TORRILLA DER TOURISTIK TRANSPORT UK LIMITED Director 2015-04-30 CURRENT 1972-09-11 Active
FRANCIS TORRILLA JULES VERNE LTD Director 2015-04-30 CURRENT 1982-09-06 Active
FRANCIS TORRILLA JUST CORFU LIMITED Director 2010-12-01 CURRENT 1975-05-02 Dissolved 2014-11-04
FRANCIS TORRILLA OWNERS' SYNDICATE CV LIMITED Director 2010-12-01 CURRENT 2005-12-20 Dissolved 2014-05-24
FRANCIS TORRILLA CV TRAVEL HOLDINGS LIMITED Director 2010-12-01 CURRENT 2004-01-12 Dissolved 2014-03-31
FRANCIS TORRILLA CORFU VILLAS LIMITED Director 2010-12-01 CURRENT 1972-12-21 Active
FRANCIS TORRILLA CARRIER TRANSPORT LIMITED Director 2010-12-01 CURRENT 2005-06-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-21CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES
2023-09-29Termination of appointment of Sandy Alsami on 2023-08-24
2023-09-29Appointment of Mrs Andrea Walker as company secretary on 2023-08-25
2023-09-28Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-28Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-16CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES
2022-09-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-24APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2022-08-24DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-24AP01DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK
2022-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DEREK JONES
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-06-24AP03Appointment of Miss Sandy Alsami as company secretary on 2022-03-14
2022-06-24TM02Termination of appointment of Jacqueline Farr on 2022-03-14
2021-11-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-07-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-06-01CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-04-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-03-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-07-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES
2019-10-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2018-07-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-22RES15CHANGE OF COMPANY NAME 22/06/18
2018-06-22CERTNMCOMPANY NAME CHANGED DIFFERENT WORLD LIMITED CERTIFICATE ISSUED ON 22/06/18
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES
2018-05-15PSC05Change of details for Kuoni Travel Ltd as a person with significant control on 2017-08-29
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 2000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-12LATEST SOC12/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-12AR0107/05/16 ANNUAL RETURN FULL LIST
2016-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE FARR on 2016-05-11
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2000
2015-05-12AR0107/05/15 ANNUAL RETURN FULL LIST
2015-04-30TM02Termination of appointment of Mark Richard Norman on 2015-04-30
2015-04-30AP03Appointment of Ms Jacqueline Farr as company secretary on 2015-04-30
2015-04-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NORMAN
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-03AR0107/05/14 ANNUAL RETURN FULL LIST
2014-05-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-20AP01DIRECTOR APPOINTED MR DEREK JONES
2013-08-07AR0107/05/13 ANNUAL RETURN FULL LIST
2013-07-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-14AR0107/05/12 ANNUAL RETURN FULL LIST
2011-07-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0107/05/11 FULL LIST
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSHALL
2011-01-06AP01DIRECTOR APPOINTED MR FRANCIS TORRILLA
2010-07-20AP01DIRECTOR APPOINTED MR MARK NORMAN
2010-07-19TM01APPOINTMENT TERMINATED, DIRECTOR MAX KATZ
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10AR0107/05/10 FULL LIST
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS
2010-03-09AP01DIRECTOR APPOINTED JOANNA EDMUNDS
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES
2010-01-08AP01DIRECTOR APPOINTED JOANNA CATHERINE MARCHAND EDMUNDS
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-07363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-05-15288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGHES / 12/05/2008
2007-11-20288aNEW DIRECTOR APPOINTED
2007-09-21287REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA
2007-09-04288bDIRECTOR RESIGNED
2007-08-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-19288aNEW DIRECTOR APPOINTED
2007-07-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-19288aNEW SECRETARY APPOINTED
2007-07-19288bDIRECTOR RESIGNED
2007-07-19288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-12288aNEW DIRECTOR APPOINTED
2007-07-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-10225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2007-06-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-01363aRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2006-09-18AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX
2006-06-06363aRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-04-05288bDIRECTOR RESIGNED
2006-03-14288aNEW DIRECTOR APPOINTED
2005-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-01225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05
2005-05-18363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-10287REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ
2004-08-02288aNEW DIRECTOR APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29288aNEW DIRECTOR APPOINTED
2004-07-29288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-07-29288bDIRECTOR RESIGNED
2004-07-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-07-15395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-07-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to CV VILLAS TRANSPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CV VILLAS TRANSPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CV VILLAS TRANSPORT LIMITED

Intangible Assets
Patents
We have not found any records of CV VILLAS TRANSPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CV VILLAS TRANSPORT LIMITED
Trademarks
We have not found any records of CV VILLAS TRANSPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CV VILLAS TRANSPORT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as CV VILLAS TRANSPORT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CV VILLAS TRANSPORT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CV VILLAS TRANSPORT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CV VILLAS TRANSPORT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.