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

CLUB EUROPE HOLIDAYS LIMITED

22- 24 JAGGARD WAY, WANDSWORTH, LONDON, SW12 8SG,
Company Registration Number
01506133
Private Limited Company
Active

Company Overview

About Club Europe Holidays Ltd
CLUB EUROPE HOLIDAYS LIMITED was founded on 1980-07-04 and has its registered office in London. The organisation's status is listed as "Active". Club Europe Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CLUB EUROPE HOLIDAYS LIMITED
 
Legal Registered Office
22- 24 JAGGARD WAY
WANDSWORTH
LONDON
SW12 8SG
Other companies in SW12
 
Filing Information
Company Number 01506133
Company ID Number 01506133
Date formed 1980-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/03/2016
Return next due 19/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB344719444  
Last Datalog update: 2024-04-06 19:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CLUB EUROPE HOLIDAYS 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 CLUB EUROPE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
FIONA KATE JOHNSON
Company Secretary 2009-03-05
FIONA KATE JOHNSON
Director 2013-03-01
LYNDSEY FRANCES JOHNSON
Director 1992-03-22
TIMOTHY MURRAY JOHNSON
Director 2000-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY MURRAY JOHNSON
Company Secretary 2006-12-14 2009-03-05
LEIGH NIGEL WILLIAM PARKES
Director 2000-03-15 2009-02-26
LYNDSEY FRANCES JOHNSON
Company Secretary 1992-03-22 2006-12-14
IAN MURRAY JOHNSON
Director 1992-03-22 2000-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA KATE JOHNSON CLUB EUROPE INTERNATIONAL LIMITED Company Secretary 2009-03-05 CURRENT 1995-12-19 Active
FIONA KATE JOHNSON CLUB EUROPE INTERNATIONAL LIMITED Director 2013-03-01 CURRENT 1995-12-19 Active
LYNDSEY FRANCES JOHNSON CLUB EUROPE INTERNATIONAL LIMITED Director 1995-12-19 CURRENT 1995-12-19 Active
TIMOTHY MURRAY JOHNSON CLUB EUROPE INTERNATIONAL LIMITED Director 2000-03-15 CURRENT 1995-12-19 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
2024-03-26CONFIRMATION STATEMENT MADE ON 22/03/24, WITH NO UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 22/03/23, WITH NO UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/22, WITH NO UPDATES
2021-09-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 22/03/21, WITH NO UPDATES
2020-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 015061330003
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 22/03/20, WITH NO UPDATES
2019-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 22/03/19, WITH NO UPDATES
2018-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/18, WITH NO UPDATES
2017-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 50000
2016-05-17AR0122/03/16 ANNUAL RETURN FULL LIST
2015-07-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-04AR0122/03/15 ANNUAL RETURN FULL LIST
2014-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-16AR0122/03/14 ANNUAL RETURN FULL LIST
2013-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-05-13AR0122/03/13 ANNUAL RETURN FULL LIST
2013-05-13CH01Director's details changed for Mr Timothy Murray Johnson on 2009-10-01
2013-03-04AP01DIRECTOR APPOINTED MRS FIONA KATE JOHNSON
2012-06-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-26AR0122/03/12 ANNUAL RETURN FULL LIST
2012-03-25CH01Director's details changed for Mr Timothy Murray Johnson on 2011-11-04
2012-03-25CH03SECRETARY'S DETAILS CHNAGED FOR FIONA KATE JOHNSON on 2011-11-04
2011-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/11 FROM Fairway House 53 Dartmouth Road London SE23 3HN
2011-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-04AR0122/03/11 ANNUAL RETURN FULL LIST
2010-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-03-23AR0122/03/10 ANNUAL RETURN FULL LIST
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA KATE JOHNSON / 14/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MURRAY JOHNSON / 14/10/2009
2009-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-05-28MISCSECTION 519
2009-05-07363aRETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS
2009-03-23288aSECRETARY APPOINTED FIONA KATE JOHNSON
2009-03-23288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY JOHNSON
2009-03-23288cDIRECTOR'S CHANGE OF PARTICULARS / LYNDSEY JOHNSON / 05/03/2009
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR LEIGH PARKES
2008-05-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-31363aRETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS
2008-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHNSON / 20/03/2008
2007-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-04-14363sRETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS
2007-01-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-20288bSECRETARY RESIGNED
2007-01-20288aNEW SECRETARY APPOINTED
2006-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-03363sRETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS
2005-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-04-04363sRETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS
2004-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-30363sRETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS
2003-07-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS
2002-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-04-16363sRETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS
2001-07-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2001-04-06363sRETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS
2000-04-10363sRETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS
2000-03-28AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-22288bDIRECTOR RESIGNED
2000-03-22288aNEW DIRECTOR APPOINTED
2000-03-22288aNEW DIRECTOR APPOINTED
1999-06-01AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-04-23363sRETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS
1998-06-25AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-30363sRETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS
1997-10-02395PARTICULARS OF MORTGAGE/CHARGE
1997-04-2188(2)RAD 08/04/97--------- £ SI 30000@1=30000 £ IC 20000/50000
1997-04-04363sRETURN MADE UP TO 22/03/97; NO CHANGE OF MEMBERS
1997-03-12225ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97
1997-03-06AAFULL GROUP ACCOUNTS MADE UP TO 30/11/96
1996-03-28363sRETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS
1996-03-28AAFULL ACCOUNTS MADE UP TO 30/11/95
1995-03-30363sRETURN MADE UP TO 22/03/95; NO CHANGE OF MEMBERS
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 CLUB EUROPE HOLIDAYS 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 CLUB EUROPE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1997-10-02 Outstanding BARCLAYS BANK PLC
LETTER OF CHARGE 1989-05-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CLUB EUROPE HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of CLUB EUROPE HOLIDAYS LIMITED registering or being granted any patents
Domain Names

CLUB EUROPE HOLIDAYS LIMITED owns 1 domain names.

club-europe.co.uk  

Trademarks
We have not found any records of CLUB EUROPE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CLUB EUROPE HOLIDAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-5 GBP £6,200
Hampshire County Council 2014-12 GBP £17,815 Educational Supplies, Stationery & Mater
East Sussex County Council 2014-11 GBP £2,000 Concerts & Courses
Hampshire County Council 2014-10 GBP £2,500 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-7 GBP £60,263 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-6 GBP £11,750 Educational Supplies, Stationery & Mater
London Borough of Redbridge 2014-4 GBP £10,206 Recreational Activities
London Borough of Redbridge 2013-10 GBP £3,100 Recreational Activities
Hampshire County Council 2013-10 GBP £7,400 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-7 GBP £2,099 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-6 GBP £1,018 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-5 GBP £38,644 Educational Supplies, Stationery & Materials
Hampshire County Council 2012-11 GBP £2,700 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £5,400 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £24,663 Educational Supplies, Stationery & Materials
Hampshire County Council 2012-2 GBP £3,700 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-12 GBP £3,700 Purchase Of Educ Supplies Etc
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,575 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-6 GBP £1,111 Purchase Of Educ Supplies Etc
London Borough of Redbridge 2011-4 GBP £11,476 Recreational Activities
HAMPSHIRE COUNTY COUNCIL 2011-2 GBP £22,118 Purchase Of Educ Supplies Etc
London Borough of Redbridge 2011-1 GBP £2,750 Recreational Activities
HAMPSHIRE COUNTY COUNCIL 2010-11 GBP £5,200 Purchase Of Educ Supplies Etc
London Borough of Redbridge 2010-10 GBP £1,750 Recreational Activities
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £8,250 Purchase Of Educ Supplies Etc

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CLUB EUROPE HOLIDAYS 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 CLUB EUROPE HOLIDAYS 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 CLUB EUROPE HOLIDAYS 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.