About

Registered Number: 04259861
Date of Incorporation: 26/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Suite A Jubilee Centre, 10-12 Lombard Road, South Wimbledon, London, SW19 3TZ

 

Choice Vacations Ltd was registered on 26 July 2001 and has its registered office in South Wimbledon in London, it has a status of "Active". This company has 3 directors listed as Smitherman, Sally, Outterside, Corina, Joyram, Nourani.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOYRAM, Nourani 26 July 2001 12 February 2002 1
Secretary Name Appointed Resigned Total Appointments
SMITHERMAN, Sally 01 October 2010 - 1
OUTTERSIDE, Corina 12 February 2002 01 October 2010 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 21 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 22 April 2019
CS01 - N/A 01 August 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 16 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 15 August 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 25 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 28 August 2013
CH03 - Change of particulars for secretary 03 June 2013
CH01 - Change of particulars for director 03 June 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 11 April 2012
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 11 October 2010
AP03 - Appointment of secretary 11 October 2010
TM02 - Termination of appointment of secretary 11 October 2010
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 07 April 2010
363a - Annual Return 18 August 2009
363a - Annual Return 21 November 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2008
AA - Annual Accounts 13 November 2008
AA - Annual Accounts 03 April 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 29 April 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 15 February 2006
363s - Annual Return 01 August 2005
AA - Annual Accounts 14 March 2005
288c - Notice of change of directors or secretaries or in their particulars 16 February 2005
363s - Annual Return 28 July 2004
AA - Annual Accounts 10 February 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
288a - Notice of appointment of directors or secretaries 14 February 2002
287 - Change in situation or address of Registered Office 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
288a - Notice of appointment of directors or secretaries 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
288b - Notice of resignation of directors or secretaries 30 July 2001
NEWINC - New incorporation documents 26 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.