About

Registered Number: 03753516
Date of Incorporation: 16/04/1999 (25 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 8 months ago)
Registered Address: 3 High Street, Beckenham, Kent, BR3 1AZ

 

Short Breaks Europe Ltd was founded on 16 April 1999 with its registered office in Beckenham, Kent, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this organisation. There is one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Kathryn Louise 01 September 2002 06 June 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1 - First notification of strike-off action in London Gazette 09 July 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 18 May 2018
AA - Annual Accounts 07 August 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 20 April 2016
AR01 - Annual Return 12 May 2015
AD01 - Change of registered office address 12 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 08 May 2013
AD04 - Change of location of company records to the registered office 08 May 2013
AA - Annual Accounts 12 February 2013
AR01 - Annual Return 30 April 2012
TM02 - Termination of appointment of secretary 30 March 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 01 February 2011
TM01 - Termination of appointment of director 05 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 September 2010
AD01 - Change of registered office address 13 September 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 24 April 2009
AA - Annual Accounts 26 February 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288b - Notice of resignation of directors or secretaries 11 December 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 29 January 2008
288a - Notice of appointment of directors or secretaries 23 November 2007
287 - Change in situation or address of Registered Office 26 April 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
287 - Change in situation or address of Registered Office 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 March 2007
288b - Notice of resignation of directors or secretaries 19 June 2006
363s - Annual Return 25 April 2006
AA - Annual Accounts 18 April 2006
AA - Annual Accounts 05 September 2005
363s - Annual Return 23 May 2005
287 - Change in situation or address of Registered Office 05 October 2004
AA - Annual Accounts 06 September 2004
395 - Particulars of a mortgage or charge 04 September 2004
363s - Annual Return 14 May 2004
288b - Notice of resignation of directors or secretaries 24 September 2003
363s - Annual Return 07 May 2003
395 - Particulars of a mortgage or charge 25 April 2003
287 - Change in situation or address of Registered Office 26 March 2003
RESOLUTIONS - N/A 05 March 2003
RESOLUTIONS - N/A 05 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
123 - Notice of increase in nominal capital 05 March 2003
AA - Annual Accounts 23 January 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
363s - Annual Return 08 April 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 25 June 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
287 - Change in situation or address of Registered Office 16 March 2001
AA - Annual Accounts 19 February 2001
AA - Annual Accounts 24 August 2000
363a - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 25 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1999
225 - Change of Accounting Reference Date 04 May 1999
288b - Notice of resignation of directors or secretaries 04 May 1999
288a - Notice of appointment of directors or secretaries 04 May 1999
NEWINC - New incorporation documents 16 April 1999

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 19 August 2004 Fully Satisfied

N/A

Deed of charge over credit balances 11 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.