Company Information for HOLIDAY CHECKER LIMITED
N.S. AMIN & CO, 334 - 336 GOSWELL ROAD, LONDON, EC1V 7RP,
|
Company Registration Number
04706935
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
HOLIDAY CHECKER LIMITED | ||
Legal Registered Office | ||
N.S. AMIN & CO 334 - 336 GOSWELL ROAD LONDON EC1V 7RP Other companies in EC1V | ||
Previous Names | ||
|
Company Number | 04706935 | |
---|---|---|
Company ID Number | 04706935 | |
Date formed | 2003-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-09-30 | |
Account next due | 2018-06-30 | |
Latest return | 2017-03-21 | |
Return next due | 2018-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-11 09:02:24 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HOLIDAY CHECKER GROUP LTD | UNIT 305B, COLLINGHAM HOUSE 6-12 GLADSTONE ROAD WIMBLEDON LONDON SW19 1QT | Active | Company formed on the 2023-07-25 |
Officer | Role | Date Appointed |
---|---|---|
NIMISHA PATEL |
||
CHETANKUMAR JAYANTILAL PATEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN SPEEDIE |
Company Secretary | ||
LAWSON CAMPBELL |
Director | ||
SEAN SPEEDIE |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A1 TRAVEL LTD | Company Secretary | 2008-09-18 | CURRENT | 2001-11-20 | Dissolved 2018-05-01 | |
CHADWELL TRAVEL LIMITED | Company Secretary | 2007-09-25 | CURRENT | 1977-11-03 | Liquidation | |
A1 HOLIDAYS LIMITED | Director | 2015-11-02 | CURRENT | 1993-08-24 | Active | |
FLIGHT PLUS HOLIDAYS LIMITED | Director | 2011-02-15 | CURRENT | 2011-02-10 | Active - Proposal to Strike off | |
A1 TRAVEL LTD | Director | 2008-09-18 | CURRENT | 2001-11-20 | Dissolved 2018-05-01 | |
CLUB XTRA LIMITED | Director | 2008-09-18 | CURRENT | 2006-05-12 | Active - Proposal to Strike off | |
A1 CRUISE LIMITED | Director | 2008-09-18 | CURRENT | 2006-05-15 | Active - Proposal to Strike off | |
A1 FLIGHTS LIMITED | Director | 2007-09-25 | CURRENT | 1999-12-03 | Active | |
CHADWELL TRAVEL LIMITED | Director | 2007-09-25 | CURRENT | 1977-11-03 | Liquidation | |
A1 HOLIDAYS (UK) LIMITED | Director | 2007-09-25 | CURRENT | 1999-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 24/07/17 STATEMENT OF CAPITAL;GBP 30002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHETANKUMAR JAYANTILAL PATEL | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | CURRSHO FROM 31/10/2016 TO 30/09/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 21/03/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS NIMISHA PATEL / 14/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHETANKUMAR JAYANTILAL PATEL / 14/05/2014 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 21/03/15 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 30002 | |
AR01 | 21/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O AMIN PATEL & SHAH ACCOUNTANTS 334 - 336 GOSWELL ROAD LONDON EC1V 7RP ENGLAND | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2013 FROM C/O N S AMIN & CO CHARTERED ACCOUNTANTS 334-336 GOSWELL ROAD LONDON EC1V 7RP | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 21/03/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
AR01 | 21/03/10 FULL LIST | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
123 | NC INC ALREADY ADJUSTED 16/09/08 | |
RES04 | GBP NC 100/500000 16/09/2008 | |
88(2) | AD 16/09/08 GBP SI 30000@1=30000 GBP IC 2/30002 | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 0TN | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 27/03/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/07/03 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ | |
CERTNM | COMPANY NAME CHANGED CHEERGATE LIMITED CERTIFICATE ISSUED ON 08/06/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
|
|
|
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 HOLIDAY CHECKER LIMITED
HOLIDAY CHECKER LIMITED owns 2 domain names.
cruisechecker.co.uk holidaychecker.co.uk
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as HOLIDAY CHECKER 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. |