About

Registered Number: 05644422
Date of Incorporation: 05/12/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: 175 Stoke Newington Road, Stoke Newington, London, N16 8BP,

 

Right Holidays Ltd was registered on 05 December 2005 with its registered office in London. Donmez, Kaan Mehmet, Donmez, Kaan, Pamuk, Arzu, Pasa, Arif are the current directors of this business. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DONMEZ, Kaan Mehmet 01 November 2006 04 July 2008 1
DONMEZ, Kaan 05 December 2005 01 November 2006 1
PAMUK, Arzu 31 July 2013 31 July 2013 1
PASA, Arif 05 December 2005 01 March 2018 1

Filing History

Document Type Date
MR01 - N/A 18 June 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 18 December 2018
AD01 - Change of registered office address 05 December 2018
AA - Annual Accounts 27 July 2018
TM01 - Termination of appointment of director 18 July 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 07 December 2016
CH01 - Change of particulars for director 06 December 2016
CH01 - Change of particulars for director 06 December 2016
CH03 - Change of particulars for secretary 06 December 2016
AA - Annual Accounts 09 September 2016
TM01 - Termination of appointment of director 03 February 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 09 December 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 19 August 2013
AP01 - Appointment of director 01 August 2013
AD01 - Change of registered office address 31 July 2013
AD01 - Change of registered office address 21 March 2013
AR01 - Annual Return 23 January 2013
SH01 - Return of Allotment of shares 04 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 09 December 2011
AD01 - Change of registered office address 31 August 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 21 December 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 19 May 2009
363a - Annual Return 11 December 2008
287 - Change in situation or address of Registered Office 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2008
AA - Annual Accounts 10 October 2008
288b - Notice of resignation of directors or secretaries 07 July 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
288c - Notice of change of directors or secretaries or in their particulars 07 January 2008
287 - Change in situation or address of Registered Office 04 January 2008
363a - Annual Return 06 December 2007
AA - Annual Accounts 18 September 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 14 March 2007
288a - Notice of appointment of directors or secretaries 08 January 2007
363s - Annual Return 14 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2006
288b - Notice of resignation of directors or secretaries 28 November 2006
288a - Notice of appointment of directors or secretaries 28 November 2006
NEWINC - New incorporation documents 05 December 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.