Company NameInteropa Holidays Limited
Company StatusActive
Company Number01190602
CategoryPrivate Limited Company
Incorporation Date14 November 1974(49 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Secretary NameLuigi Cuttica
NationalityItalian
StatusCurrent
Appointed05 September 1991(16 years, 9 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Correspondence Address185 Pitshanger Lane
Ealing
London
W5 1RQ
Director NameMr James Guglielmo Cuttica
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2000(25 years, 5 months after company formation)
Appointment Duration24 years
RoleIncoming Tour Operator
Country of ResidenceUnited Kingdom
Correspondence Address65 Meadvale Road
Ealing
London
W5 1LP
Director NameMrs Piera Caterina Louisa Cuttica-Evans
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2004(30 years after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Correspondence Address23 Seymour Road
Chiswick
London
W4 5ES
Director NameLuigi Cuttica
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusCurrent
Appointed18 March 2008(33 years, 4 months after company formation)
Appointment Duration16 years, 1 month
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address185 Pitshanger Lane
Ealing
London
W5 1RQ
Director NameCarolina Paola Caterina Cuttica
Date of BirthJuly 1992 (Born 31 years ago)
NationalityItalian
StatusCurrent
Appointed13 November 2019(45 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfield Road
London
W5 1LB
Director NameLuigi Cuttica
Date of BirthDecember 1943 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed05 September 1991(16 years, 9 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 April 2002)
RoleTour Operator
Correspondence Address4 Kingfield Road
London
W5 1LB
Director NamePaola Frattici
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityItalian
StatusResigned
Appointed05 September 1991(16 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 19 February 2010)
RoleCompany Director
Correspondence Address4 Kingfield Road
London
W5 1LB

Contact

Websiteinteropa.co.uk

Location

Registered AddressC/O Citycas Room 540, Linen Hall
162-168 Regent Street
London
W1B 5TF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

20k at £1Interopa Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,591,313
Gross Profit£1,057,866
Net Worth£537,009
Cash£1,020,621
Current Liabilities£1,580,112

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
6 September 2023Director's details changed for Carolina Paola Caterina Cuttica on 5 September 2023 (2 pages)
6 September 2023Director's details changed for Mrs Piera Caterina Louisa Cuttica-Evans on 5 September 2023 (2 pages)
6 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
9 June 2022Change of details for Interopa Investments Limited as a person with significant control on 14 April 2022 (2 pages)
9 June 2022Registered office address changed from 3rd Floor 107-109 Great Portland Street London W1W 6QG to C/O Citycas Room 540, Linen Hall 162-168 Regent Street London W1B 5TF on 9 June 2022 (1 page)
15 October 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
5 October 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
3 December 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
9 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
26 November 2019Appointment of Carolina Paola Caterina Cuttica as a director on 13 November 2019 (2 pages)
12 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (19 pages)
28 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (19 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
7 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
23 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
6 January 2016Full accounts made up to 31 March 2015 (20 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
8 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 20,000
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
7 January 2015Full accounts made up to 31 March 2014 (20 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(6 pages)
9 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(6 pages)
20 February 2014Director's details changed for Luigi Cuttica on 16 January 2014 (2 pages)
20 February 2014Director's details changed for Luigi Cuttica on 16 January 2014 (2 pages)
20 February 2014Secretary's details changed for Luigi Cuttica on 16 January 2014 (1 page)
20 February 2014Secretary's details changed for Luigi Cuttica on 16 January 2014 (1 page)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
3 January 2014Full accounts made up to 31 March 2013 (19 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,000
(6 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,000
(6 pages)
5 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 20,000
(6 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
3 January 2013Full accounts made up to 31 March 2012 (20 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
25 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
20 September 2012Director's details changed for Mrs Piera Caterina Louisa Cuttica-Evans on 16 January 2012 (2 pages)
20 September 2012Director's details changed for Piera Caterina Louisa Cuttica on 16 January 2012 (2 pages)
20 September 2012Director's details changed for Mrs Piera Caterina Louisa Cuttica-Evans on 16 January 2012 (2 pages)
20 September 2012Director's details changed for Piera Caterina Louisa Cuttica on 16 January 2012 (2 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
3 January 2012Full accounts made up to 31 March 2011 (20 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
4 January 2011Full accounts made up to 31 March 2010 (20 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
20 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (15 pages)
12 March 2010Termination of appointment of Paola Frattici as a director (2 pages)
12 March 2010Termination of appointment of Paola Frattici as a director (2 pages)
9 March 2010Full accounts made up to 31 March 2009 (19 pages)
9 March 2010Full accounts made up to 31 March 2009 (19 pages)
17 September 2009Return made up to 05/09/09; full list of members (6 pages)
17 September 2009Director and secretary's change of particulars / luigi cuttica / 25/08/2009 (1 page)
17 September 2009Return made up to 05/09/09; full list of members (6 pages)
17 September 2009Director and secretary's change of particulars / luigi cuttica / 25/08/2009 (1 page)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
18 December 2008Full accounts made up to 31 March 2008 (19 pages)
24 September 2008Return made up to 05/09/08; full list of members (7 pages)
24 September 2008Director's change of particulars / piera cuttica / 04/09/2008 (1 page)
24 September 2008Return made up to 05/09/08; full list of members (7 pages)
24 September 2008Director's change of particulars / piera cuttica / 04/09/2008 (1 page)
24 April 2008Director appointed luigi cuttica (3 pages)
24 April 2008Director appointed luigi cuttica (3 pages)
21 January 2008Full accounts made up to 31 March 2007 (19 pages)
21 January 2008Full accounts made up to 31 March 2007 (19 pages)
16 January 2008Registered office changed on 16/01/08 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
16 January 2008Registered office changed on 16/01/08 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
13 September 2007Return made up to 05/09/07; full list of members (7 pages)
13 September 2007Return made up to 05/09/07; full list of members (7 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
12 January 2007Full accounts made up to 31 March 2006 (19 pages)
15 September 2006Return made up to 05/09/06; full list of members (7 pages)
15 September 2006Return made up to 05/09/06; full list of members (7 pages)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
4 January 2006Full accounts made up to 31 March 2005 (18 pages)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
15 September 2005Return made up to 05/09/05; full list of members (7 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New director appointed (2 pages)
6 December 2004Full accounts made up to 31 March 2004 (19 pages)
6 December 2004Full accounts made up to 31 March 2004 (19 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
14 September 2004Return made up to 05/09/04; full list of members (6 pages)
12 January 2004Full accounts made up to 31 March 2003 (18 pages)
12 January 2004Full accounts made up to 31 March 2003 (18 pages)
2 October 2003Return made up to 05/09/03; full list of members (6 pages)
2 October 2003Return made up to 05/09/03; full list of members (6 pages)
3 May 2003Return made up to 05/09/02; full list of members; amend (5 pages)
3 May 2003Return made up to 05/09/02; full list of members; amend (5 pages)
3 May 2003Director's particulars changed (1 page)
3 May 2003Director's particulars changed (1 page)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
29 November 2002Full accounts made up to 31 March 2002 (16 pages)
20 September 2002Return made up to 05/09/02; full list of members (6 pages)
20 September 2002Return made up to 05/09/02; full list of members (6 pages)
10 December 2001Full accounts made up to 31 March 2001 (16 pages)
10 December 2001Full accounts made up to 31 March 2001 (16 pages)
24 September 2001Registered office changed on 24/09/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
24 September 2001Registered office changed on 24/09/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
24 September 2001Return made up to 05/09/01; full list of members (6 pages)
24 September 2001Return made up to 05/09/01; full list of members (6 pages)
28 November 2000Full accounts made up to 31 March 2000 (16 pages)
28 November 2000Full accounts made up to 31 March 2000 (16 pages)
14 September 2000Return made up to 05/09/00; full list of members (6 pages)
14 September 2000Return made up to 05/09/00; full list of members (6 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
2 February 2000Full accounts made up to 31 March 1999 (16 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
10 September 1999Return made up to 05/09/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 March 1998 (14 pages)
14 October 1998Full accounts made up to 31 March 1998 (14 pages)
15 September 1998Return made up to 05/09/98; full list of members (6 pages)
15 September 1998Return made up to 05/09/98; full list of members (6 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
25 November 1997Full accounts made up to 31 March 1997 (14 pages)
18 February 1997Memorandum and Articles of Association (11 pages)
18 February 1997Memorandum and Articles of Association (11 pages)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
10 September 1996Return made up to 05/09/96; no change of members (4 pages)
28 November 1995Full accounts made up to 31 March 1995 (14 pages)
28 November 1995Full accounts made up to 31 March 1995 (14 pages)
13 September 1995Return made up to 05/09/95; full list of members (6 pages)
13 September 1995Return made up to 05/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
22 October 1987Full accounts made up to 31 March 1987 (10 pages)
22 October 1987Full accounts made up to 31 March 1987 (10 pages)
11 October 1986Full accounts made up to 31 March 1986 (10 pages)
11 October 1986Full accounts made up to 31 March 1986 (10 pages)
20 December 1985Accounts made up to 31 March 1985 (9 pages)
20 December 1985Accounts made up to 31 March 1985 (9 pages)
6 February 1985Accounts made up to 31 March 1984 (9 pages)
6 February 1985Accounts made up to 31 March 1984 (9 pages)
14 November 1974Certificate of incorporation (1 page)
14 November 1974Certificate of incorporation (1 page)