About

Registered Number: 01506133
Date of Incorporation: 04/07/1980 (43 years and 9 months ago)
Company Status: Active
Registered Address: 22- 24 Jaggard Way, Wandsworth, London, SW12 8SG

 

Established in 1980, Club Europe Holidays Ltd are based in London, it has a status of "Active". There are 3 directors listed as Johnson, Fiona Kate, Johnson, Fiona Kate, Parkes, Leigh Nigel William for the organisation at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Fiona Kate 01 March 2013 - 1
PARKES, Leigh Nigel William 15 March 2000 26 February 2009 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Fiona Kate 05 March 2009 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 04 April 2018
AA - Annual Accounts 21 June 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 13 May 2013
CH01 - Change of particulars for director 13 May 2013
AP01 - Appointment of director 04 March 2013
AA - Annual Accounts 01 June 2012
AR01 - Annual Return 26 March 2012
CH01 - Change of particulars for director 25 March 2012
CH03 - Change of particulars for secretary 25 March 2012
AD01 - Change of registered office address 30 November 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 23 March 2010
CH03 - Change of particulars for secretary 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 21 October 2009
MISC - Miscellaneous document 28 May 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 31 March 2008
288c - Notice of change of directors or secretaries or in their particulars 31 March 2008
AA - Annual Accounts 20 June 2007
363s - Annual Return 14 April 2007
288c - Notice of change of directors or secretaries or in their particulars 20 January 2007
288b - Notice of resignation of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
AA - Annual Accounts 03 July 2006
363s - Annual Return 03 April 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 29 July 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 06 July 2002
363s - Annual Return 16 April 2002
AA - Annual Accounts 27 July 2001
363s - Annual Return 06 April 2001
363s - Annual Return 10 April 2000
AA - Annual Accounts 28 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
288b - Notice of resignation of directors or secretaries 22 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 23 April 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 30 March 1998
395 - Particulars of a mortgage or charge 02 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1997
363s - Annual Return 04 April 1997
225 - Change of Accounting Reference Date 12 March 1997
AA - Annual Accounts 06 March 1997
AA - Annual Accounts 28 March 1996
363s - Annual Return 28 March 1996
AA - Annual Accounts 30 March 1995
363s - Annual Return 30 March 1995
RESOLUTIONS - N/A 13 March 1995
123 - Notice of increase in nominal capital 13 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 29 March 1994
363s - Annual Return 29 March 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 30 March 1993
AA - Annual Accounts 26 March 1992
363b - Annual Return 26 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 1991
363a - Annual Return 30 April 1991
AA - Annual Accounts 18 April 1991
287 - Change in situation or address of Registered Office 14 August 1990
AA - Annual Accounts 24 April 1990
363 - Annual Return 24 April 1990
395 - Particulars of a mortgage or charge 02 May 1989
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 18 April 1988
363 - Annual Return 18 April 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 31 March 1987
287 - Change in situation or address of Registered Office 20 March 1987
AA - Annual Accounts 02 May 1986
363 - Annual Return 02 May 1986
MISC - Miscellaneous document 04 July 1980

Mortgages & Charges

Description Date Status Charge by
Deed of charge over credit balances 23 September 1997 Outstanding

N/A

Letter of charge 24 April 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.