Active
Company Information for CV VILLAS TRANSPORT LIMITED
96 GREAT SUFFOLK STREET, LONDON, SE1 0BE,
|
Company Registration Number
01450168
Private Limited Company
Active |
Company Name | ||
---|---|---|
CV VILLAS TRANSPORT LIMITED | ||
Legal Registered Office | ||
96 GREAT SUFFOLK STREET LONDON SE1 0BE Other companies in RH5 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2024-06-07 12:10:15 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE FARR |
||
DEREK JONES |
||
FRANCIS TORRILLA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK RICHARD NORMAN |
Company Secretary | ||
MARK RICHARD NORMAN |
Director | ||
JOANNA CATHERINE MARCHAND EDMUNDS |
Director | ||
DEBORAH JEAN MARSHALL |
Director | ||
MAX ERNST KATZ |
Director | ||
JOANNA CATHERINE MARCHAND EDMUNDS |
Director | ||
NICHOLAS BEAUMONT TUDOR HUGHES |
Director | ||
SUE ANNE HILBRE BIGGS |
Director | ||
ANDREW CHRISTOPHER LAPPING |
Company Secretary | ||
JOHN BOYLE |
Director | ||
ANDREW CHRISTOPHER LAPPING |
Director | ||
RODERICK CHARLES LAWFORD |
Director | ||
HUGH BOYLE |
Director | ||
RICHARD ISAAC COOKSON |
Company Secretary | ||
PATRICIA ELLEN COOKSON |
Director | ||
RICHARD ISAAC COOKSON |
Director | ||
NICHOLAS CHARLTON DUDLEY CRAIG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABTA LIMITED | Director | 2018-02-14 | CURRENT | 1955-06-30 | Active | |
THE ABTA BENEVOLENT FUND | Director | 2014-02-04 | CURRENT | 1986-12-03 | Active | |
KIRKER TRAVEL LIMITED | Director | 2013-10-01 | CURRENT | 1986-02-04 | Active | |
KIRKER TRAVEL SERVICES LIMITED | Director | 2013-10-01 | CURRENT | 1995-02-08 | Active | |
CORFU VILLAS LIMITED | Director | 2013-10-01 | CURRENT | 1972-12-21 | Active | |
SERENISSIMA TRAVEL LIMITED | Director | 2012-05-11 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
DER TOURISTIK UK LIMITED | Director | 2012-05-11 | CURRENT | 1945-05-25 | Active | |
DER TOURISTIK TRANSPORT UK LIMITED | Director | 2012-05-11 | CURRENT | 1972-09-11 | Active | |
JULES VERNE LTD | Director | 2012-05-11 | CURRENT | 1982-09-06 | Active | |
SERENISSIMA TRAVEL LIMITED | Director | 2015-04-30 | CURRENT | 1999-02-26 | Active - Proposal to Strike off | |
DER TOURISTIK UK LIMITED | Director | 2015-04-30 | CURRENT | 1945-05-25 | Active | |
DER TOURISTIK TRANSPORT UK LIMITED | Director | 2015-04-30 | CURRENT | 1972-09-11 | Active | |
JULES VERNE LTD | Director | 2015-04-30 | CURRENT | 1982-09-06 | Active | |
JUST CORFU LIMITED | Director | 2010-12-01 | CURRENT | 1975-05-02 | Dissolved 2014-11-04 | |
OWNERS' SYNDICATE CV LIMITED | Director | 2010-12-01 | CURRENT | 2005-12-20 | Dissolved 2014-05-24 | |
CV TRAVEL HOLDINGS LIMITED | Director | 2010-12-01 | CURRENT | 2004-01-12 | Dissolved 2014-03-31 | |
CORFU VILLAS LIMITED | Director | 2010-12-01 | CURRENT | 1972-12-21 | Active | |
CARRIER TRANSPORT LIMITED | Director | 2010-12-01 | CURRENT | 2005-06-08 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/05/24, WITH UPDATES | ||
Termination of appointment of Sandy Alsami on 2023-08-24 | ||
Appointment of Mrs Andrea Walker as company secretary on 2023-08-25 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 07/05/23, WITH UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | ||
DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW JOHN QUINLISK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES | |
AP03 | Appointment of Miss Sandy Alsami as company secretary on 2022-03-14 | |
TM02 | Termination of appointment of Jacqueline Farr on 2022-03-14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 22/06/18 | |
CERTNM | COMPANY NAME CHANGED DIFFERENT WORLD LIMITED CERTIFICATE ISSUED ON 22/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Kuoni Travel Ltd as a person with significant control on 2017-08-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/17 FROM Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 2000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS JACQUELINE FARR on 2016-05-11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Mark Richard Norman on 2015-04-30 | |
AP03 | Appointment of Ms Jacqueline Farr as company secretary on 2015-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD NORMAN | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR DEREK JONES | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH MARSHALL | |
AP01 | DIRECTOR APPOINTED MR FRANCIS TORRILLA | |
AP01 | DIRECTOR APPOINTED MR MARK NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAX KATZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA EDMUNDS | |
AP01 | DIRECTOR APPOINTED JOANNA EDMUNDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HUGHES | |
AP01 | DIRECTOR APPOINTED JOANNA CATHERINE MARCHAND EDMUNDS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HUGHES / 12/05/2008 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/07 FROM: THAMES WHARF STUDIOS RAINVILLE ROAD LONDON W6 9HA | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 5 OLD BAILEY LONDON EC4M 7JX | |
363a | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/12/05 TO 31/10/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/04 FROM: 41 NEW ROAD CHIPPENHAM WILTSHIRE SN15 1JQ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as CV VILLAS TRANSPORT LIMITED are:
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. |