Company NameTuravia International Holidays Limited
Company StatusActive
Company Number01115090
CategoryPrivate Limited Company
Incorporation Date23 May 1973(50 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAntonia Barcelo Tous
Date of BirthSeptember 1958 (Born 65 years ago)
NationalitySpanish
StatusCurrent
Appointed01 September 2006(33 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressJose Rover Motta 27
Palma De Majorca
Palma
07 006
Director NameVicente David Fenollar Molina
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceBaleares
Correspondence Address27 Jose Rover Motta
Palma De Mallorca
Palma
Spain
Director NameRual Gonzalez Rodriguez
Date of BirthSeptember 1961 (Born 62 years ago)
NationalitySpanish
StatusCurrent
Appointed22 December 2009(36 years, 7 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceSpain
Correspondence Address27 Jose Rover Motta
Palma De Mallorca
Palma
Spain
Director NameGabriel Barcelo
Date of BirthMay 1928 (Born 96 years ago)
NationalitySpanish
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 2000)
RoleCompany Director
Correspondence AddressCalle Rover Motta 27
Palma De Mallorca
Spain
Director NameSebastian Barcelo
Date of BirthJanuary 1930 (Born 94 years ago)
NationalitySpanish
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration9 years, 3 months (resigned 28 October 2000)
RoleCompany Director
Correspondence AddressPaseo Maritimo 41-3
Palma De Mallorca 07014
07014
Secretary NameMr Martyn Ronald Smith
NationalityBritish
StatusResigned
Appointed30 July 1991(18 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address342 Carr Road
Northolt
Middlesex
UB5 4RW
Secretary NameChristopher Henn
NationalityBritish
StatusResigned
Appointed01 July 1993(20 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 04 February 2004)
RoleSecretary
Correspondence AddressCalle Rover Motta 27
Palma De Mallorca
07006
Director NameSimon Barcelo Tous
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySpanish
StatusResigned
Appointed28 October 2000(27 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 04 February 2004)
RoleBusinessman
Correspondence AddressStreet Jose Rover Motta 29
Palma De Mallorca
Balearic Islands 07006
Spain
Director NameSimon Pedro Barcelo Vadell
Date of BirthJune 1966 (Born 57 years ago)
NationalitySpanish
StatusResigned
Appointed28 October 2000(27 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 22 December 2009)
RoleBusinessman
Correspondence AddressStreet Jose River Motta 27
Palma De Mallorca
07006 Balearic Islands
Spain
Director NameMaria Luisa Barcelo Vadell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed04 February 2004(30 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 December 2009)
RoleCompany Director
Correspondence AddressJose Rover Motta 27
Palma De Mallorca
Baleares 07006
Spain
Secretary NameAntonio Darder Balle
NationalitySpanish
StatusResigned
Appointed04 February 2004(30 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2012)
RoleGroup Finance
Correspondence AddressJose Rover Motta 27
Palma De Mallorca
Baleares 07006
Spain

Location

Registered AddressUnits Scf 1 & 2 South Core Western International Market
Hayes Road
Southall
Middlesex
UB2 5XJ
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHeston West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

414.5k at £1Union Hotelera Barcelo Sl
100.00%
Ordinary

Financials

Year2014
Net Worth£542,562
Current Liabilities£57,518

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

31 July 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 August 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
28 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
16 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
16 August 2017Notification of Union Hotelera Barcelo.S.L. as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Union Hotelera Barcelo.S.L. as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
16 August 2017Notification of Union Hotelera Barcelo.S.L. as a person with significant control on 16 August 2017 (2 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
10 August 2016Confirmation statement made on 30 July 2016 with updates (4 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 414,460
(5 pages)
29 October 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 414,460
(5 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 414,460
(5 pages)
25 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 414,460
(5 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
15 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
2 October 2013Director's details changed for Rual Gonzalez Rodriguez on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Vicente David Fenollar Molina on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Rual Gonzalez Rodriguez on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Vicente David Fenollar Molina on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Antonia Barcelo Tous on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Vicente David Fenollar Molina on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Antonia Barcelo Tous on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Antonia Barcelo Tous on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Vicente David Fenollar Molina on 1 July 2013 (2 pages)
2 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 414,460
(5 pages)
2 October 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 414,460
(5 pages)
2 October 2013Director's details changed for Rual Gonzalez Rodriguez on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Antonia Barcelo Tous on 1 July 2013 (2 pages)
2 October 2013Director's details changed for Rual Gonzalez Rodriguez on 1 July 2013 (2 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
17 December 2012Termination of appointment of a secretary (1 page)
17 December 2012Termination of appointment of a secretary (1 page)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
14 September 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
13 September 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
8 October 2010Director's details changed for Antonia Barcelo Tous on 1 July 2010 (2 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
8 October 2010Director's details changed for Antonia Barcelo Tous on 1 July 2010 (2 pages)
8 October 2010Director's details changed for Antonia Barcelo Tous on 1 July 2010 (2 pages)
8 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
28 July 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
23 February 2010Appointment of Vicente David Fenollar Molina as a director (3 pages)
23 February 2010Appointment of Vicente David Fenollar Molina as a director (3 pages)
9 February 2010Termination of appointment of Simon Barcelo Vadell as a director (2 pages)
9 February 2010Termination of appointment of Maria Barcelo Vadell as a director (2 pages)
9 February 2010Appointment of Rual Gonzalez Rodriguez as a director (2 pages)
9 February 2010Appointment of Rual Gonzalez Rodriguez as a director (2 pages)
9 February 2010Termination of appointment of Maria Barcelo Vadell as a director (2 pages)
9 February 2010Termination of appointment of Simon Barcelo Vadell as a director (2 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
21 August 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
11 March 2009Return made up to 30/07/08; full list of members (4 pages)
11 March 2009Return made up to 30/07/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (9 pages)
22 October 2008Accounts for a dormant company made up to 31 October 2007 (9 pages)
25 September 2008Registered office changed on 25/09/2008 from office no 6 western int market centre hayes road southall middx UB2 5XJ (1 page)
25 September 2008Registered office changed on 25/09/2008 from office no 6 western int market centre hayes road southall middx UB2 5XJ (1 page)
14 November 2007New secretary appointed (2 pages)
14 November 2007New secretary appointed (2 pages)
12 October 2007Return made up to 30/07/07; full list of members (3 pages)
12 October 2007Return made up to 30/07/07; full list of members (3 pages)
4 September 2007New director appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Secretary resigned (1 page)
4 September 2007New director appointed (1 page)
4 September 2007New secretary appointed (1 page)
4 September 2007Director resigned (1 page)
4 September 2007New director appointed (1 page)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
3 August 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
31 July 2006Return made up to 30/07/06; full list of members (2 pages)
26 October 2005Return made up to 30/07/05; full list of members (2 pages)
26 October 2005Return made up to 30/07/05; full list of members (2 pages)
30 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
30 September 2005Accounts for a dormant company made up to 31 October 2004 (7 pages)
29 September 2005Return made up to 30/07/04; full list of members (2 pages)
29 September 2005Return made up to 30/07/04; full list of members (2 pages)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
10 June 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
11 September 2003Return made up to 30/07/03; full list of members (7 pages)
11 September 2003Return made up to 30/07/03; full list of members (7 pages)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
2 July 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
10 February 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
10 February 2003Accounts for a dormant company made up to 31 October 2001 (2 pages)
3 December 2002Return made up to 30/07/02; full list of members (7 pages)
3 December 2002Return made up to 30/07/02; full list of members (7 pages)
3 December 2002Group of companies' accounts made up to 31 October 2000 (12 pages)
3 December 2002Group of companies' accounts made up to 31 October 2000 (12 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
23 August 2001Return made up to 30/07/01; full list of members (6 pages)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
15 June 2001Director resigned (1 page)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Director resigned (1 page)
16 May 2001Full group accounts made up to 31 October 1999 (12 pages)
16 May 2001Full group accounts made up to 31 October 1999 (12 pages)
29 September 2000Return made up to 30/07/00; full list of members (6 pages)
29 September 2000Return made up to 30/07/00; full list of members (6 pages)
3 September 1999Full group accounts made up to 31 October 1998 (12 pages)
3 September 1999Full group accounts made up to 31 October 1998 (12 pages)
13 August 1999Return made up to 30/07/99; no change of members (4 pages)
13 August 1999Return made up to 30/07/99; no change of members (4 pages)
14 January 1999Full group accounts made up to 31 October 1997 (12 pages)
14 January 1999Full group accounts made up to 31 October 1997 (12 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
7 August 1998Return made up to 30/07/98; full list of members (6 pages)
9 February 1998Full group accounts made up to 31 October 1996 (13 pages)
9 February 1998Full group accounts made up to 31 October 1996 (13 pages)
25 September 1997Return made up to 30/07/97; no change of members (4 pages)
25 September 1997Return made up to 30/07/97; no change of members (4 pages)
6 October 1996Return made up to 30/07/96; no change of members (4 pages)
6 October 1996Return made up to 30/07/96; no change of members (4 pages)
29 August 1995Return made up to 30/07/95; full list of members (6 pages)
29 August 1995Return made up to 30/07/95; full list of members (6 pages)
14 July 1995Full group accounts made up to 31 October 1994 (11 pages)
14 July 1995Full group accounts made up to 31 October 1994 (11 pages)
11 March 1974Memorandum and Articles of Association (40 pages)
11 March 1974Memorandum and Articles of Association (40 pages)
17 August 1973Company name changed\certificate issued on 17/08/73 (2 pages)
17 August 1973Company name changed\certificate issued on 17/08/73 (2 pages)
25 July 1973Memorandum of association (3 pages)
25 July 1973Memorandum of association (3 pages)
23 May 1973Incorporation (12 pages)
23 May 1973Incorporation (12 pages)