About

Registered Number: 02333231
Date of Incorporation: 09/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: The Courtyard, 25 High Street, Hungerford, Berkshire, RG17 0NF

 

Founded in 1989, Real Holidays Travel Agency Ltd have registered office in Hungerford, Berkshire, it has a status of "Active". There are 8 directors listed for this company in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FISHER, Matthew 07 November 2011 - 1
PILKINGTON, Rory Ian Douglas 07 November 2011 - 1
STEPHENSON, George Lyon 07 November 2011 - 1
DAVIES, Henrietta Mary 22 May 1992 07 November 2011 1
DAVIES, Philip Hugh N/A 30 September 2013 1
TREFUSIS, David Anthony Arthur N/A 01 May 1994 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Harriet Catherine 02 December 2015 - 1
MURRAY, Andrew Henry William Vane 07 November 2011 02 December 2015 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 19 November 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 06 April 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 March 2017
MR01 - N/A 23 August 2016
AA01 - Change of accounting reference date 21 July 2016
AA - Annual Accounts 15 June 2016
AR01 - Annual Return 01 April 2016
TM02 - Termination of appointment of secretary 22 February 2016
AP03 - Appointment of secretary 22 February 2016
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 13 January 2014
TM01 - Termination of appointment of director 14 October 2013
RESOLUTIONS - N/A 15 May 2013
SH01 - Return of Allotment of shares 02 May 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 25 April 2012
MG01 - Particulars of a mortgage or charge 10 January 2012
AP01 - Appointment of director 06 December 2011
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 21 November 2011
TM01 - Termination of appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 15 November 2011
AD01 - Change of registered office address 14 November 2011
MG01 - Particulars of a mortgage or charge 12 November 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 October 2011
RESOLUTIONS - N/A 25 October 2011
SH19 - Statement of capital 25 October 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 25 October 2011
CAP-SS - N/A 25 October 2011
RESOLUTIONS - N/A 28 September 2011
SH19 - Statement of capital 28 September 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 September 2011
CAP-SS - N/A 28 September 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 28 March 2011
SH03 - Return of purchase of own shares 19 August 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 23 March 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
363a - Annual Return 14 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
AA - Annual Accounts 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 September 2007
395 - Particulars of a mortgage or charge 10 July 2007
363a - Annual Return 20 April 2007
AA - Annual Accounts 01 March 2007
395 - Particulars of a mortgage or charge 21 September 2006
AA - Annual Accounts 22 May 2006
363a - Annual Return 04 April 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 23 June 2004
363s - Annual Return 06 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 14 May 2003
AA - Annual Accounts 17 July 2002
363s - Annual Return 27 March 2002
395 - Particulars of a mortgage or charge 16 August 2001
AA - Annual Accounts 16 May 2001
363s - Annual Return 16 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2000
395 - Particulars of a mortgage or charge 07 July 2000
AA - Annual Accounts 26 June 2000
395 - Particulars of a mortgage or charge 22 June 2000
363s - Annual Return 06 April 2000
287 - Change in situation or address of Registered Office 06 December 1999
395 - Particulars of a mortgage or charge 25 November 1999
363s - Annual Return 03 April 1999
AA - Annual Accounts 02 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 02 April 1998
363s - Annual Return 03 April 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 26 March 1996
AA - Annual Accounts 04 January 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 03 April 1995
PRE95 - N/A 01 January 1995
288 - N/A 13 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 September 1994
AA - Annual Accounts 14 September 1994
363s - Annual Return 31 March 1994
AA - Annual Accounts 27 May 1993
363s - Annual Return 06 April 1993
AA - Annual Accounts 07 October 1992
288 - N/A 16 June 1992
363s - Annual Return 02 April 1992
287 - Change in situation or address of Registered Office 04 February 1992
AA - Annual Accounts 08 November 1991
RESOLUTIONS - N/A 23 October 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1991
363a - Annual Return 08 August 1991
MEM/ARTS - N/A 27 July 1991
RESOLUTIONS - N/A 15 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 1991
363 - Annual Return 18 January 1991
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
395 - Particulars of a mortgage or charge 12 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 February 1989
288 - N/A 31 January 1989
288 - N/A 31 January 1989
NEWINC - New incorporation documents 09 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2016 Outstanding

N/A

Debenture 03 January 2012 Outstanding

N/A

Rent deposit deed 07 November 2011 Outstanding

N/A

Charge of deposit 15 September 2009 Outstanding

N/A

Charge of deposit 14 August 2008 Fully Satisfied

N/A

Charge of deposit 15 April 2008 Fully Satisfied

N/A

Charge of deposit 22 June 2007 Fully Satisfied

N/A

Charge of deposit 15 September 2006 Fully Satisfied

N/A

Charge of deposit 14 August 2001 Fully Satisfied

N/A

Charge over credit balances 30 June 2000 Fully Satisfied

N/A

Mortgage debenture 15 June 2000 Fully Satisfied

N/A

Rent deposit deed 17 November 1999 Outstanding

N/A

Mortgage 01 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.