About

Registered Number: 03912963
Date of Incorporation: 25/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 12 Park Lane, Tilehurst, Reading, Berkshire, RG31 5DL,

 

Having been setup in 2000, Exclusive Holidays Ltd has its registered office in Reading in Berkshire. The business has 4 directors listed as Powner, Sandra Ann, Powner, Sophie, Powner, Nigel, Powner, Walter in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWNER, Nigel 25 January 2000 12 May 2009 1
POWNER, Walter 25 January 2000 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
POWNER, Sandra Ann 12 May 2009 - 1
POWNER, Sophie 25 January 2000 28 December 2007 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 23 October 2018
AD01 - Change of registered office address 22 June 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 22 September 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 15 September 2014
CH01 - Change of particulars for director 28 August 2014
CH03 - Change of particulars for secretary 28 August 2014
AR01 - Annual Return 17 February 2014
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 17 April 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 03 October 2010
CH03 - Change of particulars for secretary 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 01 December 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 12 January 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 13 February 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
363s - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 22 April 2006
AA - Annual Accounts 01 March 2006
225 - Change of Accounting Reference Date 01 March 2006
363s - Annual Return 08 February 2006
287 - Change in situation or address of Registered Office 11 January 2006
287 - Change in situation or address of Registered Office 19 December 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 01 March 2005
AA - Annual Accounts 15 May 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 25 January 2003
363s - Annual Return 19 April 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 04 May 2001
225 - Change of Accounting Reference Date 08 December 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288a - Notice of appointment of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
288b - Notice of resignation of directors or secretaries 28 February 2000
287 - Change in situation or address of Registered Office 28 February 2000
NEWINC - New incorporation documents 25 January 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.