About

Registered Number: 03644980
Date of Incorporation: 06/10/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

 

Hellene Travel Ltd was registered on 06 October 1998 and has its registered office in Hampshire, it's status is listed as "Active". We don't know the number of employees at Hellene Travel Ltd. Thomason, John Michael, Thomason, Sarah Teresa are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMASON, John Michael 06 October 1998 01 April 2011 1
THOMASON, Sarah Teresa 06 October 1998 12 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 04 September 2020
TM01 - Termination of appointment of director 24 June 2020
AP01 - Appointment of director 29 November 2019
TM01 - Termination of appointment of director 29 November 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 05 June 2019
TM01 - Termination of appointment of director 08 February 2019
AP01 - Appointment of director 08 February 2019
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 26 April 2018
AP01 - Appointment of director 26 April 2018
TM01 - Termination of appointment of director 26 April 2018
AA - Annual Accounts 10 January 2018
CS01 - N/A 16 October 2017
AP01 - Appointment of director 14 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 06 May 2014
AD01 - Change of registered office address 01 April 2014
MR04 - N/A 31 March 2014
RP04 - N/A 18 March 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
CH01 - Change of particulars for director 24 February 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 22 November 2011
AR01 - Annual Return 25 October 2011
AP01 - Appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
TM01 - Termination of appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
AP01 - Appointment of director 14 June 2011
TM02 - Termination of appointment of secretary 13 June 2011
AD01 - Change of registered office address 13 June 2011
AA01 - Change of accounting reference date 10 June 2011
AA01 - Change of accounting reference date 21 February 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 August 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 15 October 2009
CH03 - Change of particulars for secretary 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 12 October 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 10 October 2006
AUD - Auditor's letter of resignation 18 September 2006
AA - Annual Accounts 21 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
288a - Notice of appointment of directors or secretaries 22 March 2006
288b - Notice of resignation of directors or secretaries 28 February 2006
363s - Annual Return 07 November 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 26 October 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
AA - Annual Accounts 13 September 2005
395 - Particulars of a mortgage or charge 15 October 2004
363s - Annual Return 15 October 2004
RESOLUTIONS - N/A 17 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2004
123 - Notice of increase in nominal capital 17 August 2004
RESOLUTIONS - N/A 22 July 2004
AA - Annual Accounts 20 July 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 09 October 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 09 August 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 15 October 2001
AA - Annual Accounts 28 February 2001
363s - Annual Return 20 October 2000
225 - Change of Accounting Reference Date 04 October 2000
AA - Annual Accounts 12 July 2000
225 - Change of Accounting Reference Date 25 May 2000
287 - Change in situation or address of Registered Office 01 March 2000
363s - Annual Return 21 October 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
287 - Change in situation or address of Registered Office 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
NEWINC - New incorporation documents 06 October 1998

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 07 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.