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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 May 2004 | Fully Satisfied |
N/A |
Legal mortgage | 16 May 2002 | Outstanding |
N/A |