About

Registered Number: 03430580
Date of Incorporation: 08/09/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: 249 Cranbrook Road, Ilford, IG1 4TG,

 

Having been setup in 1997, Luxury Hotel Holidays Ltd are based in Ilford. There are 3 directors listed for the business in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLASON, Fiona 07 January 2020 - 1
ROLLASON, Stephen Paul 30 October 1997 - 1
BARKER, Christopher Alan Allbrook 30 October 1997 07 January 2020 1

Filing History

Document Type Date
CS01 - N/A 15 September 2020
AA - Annual Accounts 31 January 2020
AP01 - Appointment of director 24 January 2020
PSC07 - N/A 24 January 2020
TM01 - Termination of appointment of director 24 January 2020
AD01 - Change of registered office address 23 January 2020
MR04 - N/A 23 January 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 06 September 2017
PSC01 - N/A 05 September 2017
AA - Annual Accounts 20 January 2017
CS01 - N/A 13 October 2016
AA - Annual Accounts 28 January 2016
AR01 - Annual Return 09 November 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 29 January 2014
AR01 - Annual Return 02 October 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 14 November 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH01 - Change of particulars for director 24 October 2011
CH03 - Change of particulars for secretary 24 October 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 11 October 2010
CH01 - Change of particulars for director 11 October 2010
CH01 - Change of particulars for director 11 October 2010
AA - Annual Accounts 05 January 2010
AR01 - Annual Return 22 October 2009
AA - Annual Accounts 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
363a - Annual Return 24 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 September 2008
353 - Register of members 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
AA - Annual Accounts 27 March 2008
363s - Annual Return 09 October 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 16 October 2006
AA - Annual Accounts 30 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 January 2006
363s - Annual Return 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 June 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2005
363s - Annual Return 18 March 2005
288c - Notice of change of directors or secretaries or in their particulars 17 January 2005
AA - Annual Accounts 20 October 2004
225 - Change of Accounting Reference Date 05 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
RESOLUTIONS - N/A 28 July 2004
CERTNM - Change of name certificate 01 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
AA - Annual Accounts 03 March 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 28 February 2003
363s - Annual Return 27 September 2002
395 - Particulars of a mortgage or charge 22 May 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 18 September 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 13 September 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 16 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288b - Notice of resignation of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
288a - Notice of appointment of directors or secretaries 17 November 1997
287 - Change in situation or address of Registered Office 17 November 1997
CERTNM - Change of name certificate 14 November 1997
NEWINC - New incorporation documents 08 September 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2004 Fully Satisfied

N/A

Legal mortgage 16 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.