Company NameInterisland Holidays Limited
DirectorsAnn Stavropoulos and Harilaos Stavropoulos
Company StatusActive
Company Number01566509
CategoryPrivate Limited Company
Incorporation Date5 June 1981(42 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Ann Stavropoulos
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(10 years after company formation)
Appointment Duration32 years, 10 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address152 Shirland Road
London
W9 2BT
Director NameMr Harilaos Stavropoulos
Date of BirthApril 1931 (Born 93 years ago)
NationalityGreek
StatusCurrent
Appointed30 June 1991(10 years after company formation)
Appointment Duration32 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address152 Shirland Road
London
W9 2BT
Secretary NameHarilaos Stavropoulos
NationalityBritish
StatusCurrent
Appointed09 July 2009(28 years, 1 month after company formation)
Appointment Duration14 years, 9 months
RoleCompany Director
Correspondence Address152 Shrland Road
Maida Vale
London
W9 2BT
Secretary NameMrs Ann Stavropoulos
NationalityBritish
StatusResigned
Appointed30 June 1991(10 years after company formation)
Appointment Duration15 years, 9 months (resigned 26 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address152 Shirland Road
London
W9 2BT
Secretary NameLEVI Royce Chartered Certified Accountants (Corporation)
StatusResigned
Appointed26 March 2007(25 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2009)
Correspondence Address55 Cuckoo Avenue
Hanwell
London
W7 1BW

Location

Registered Address152 Shirland Road
Maida Vale
London
W9 2BT
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1Stickwain LTD
100.00%
Ordinary
1 at £1Harilaos Stauropoulus
0.00%
Ordinary

Accounts

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

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

26 November 1981Delivered on: 2 December 1981
Satisfied on: 31 March 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 152 shirland road westminster london W9 title no 297314.
Fully Satisfied

Filing History

2 February 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
23 July 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
14 May 2023Termination of appointment of Harilaos Stavropoulos as a secretary on 24 April 2023 (1 page)
14 May 2023Termination of appointment of Harilaos Stavropoulos as a director on 24 April 2023 (1 page)
28 January 2023Appointment of Mr Aristides Stavropoulos as a director on 28 January 2023 (2 pages)
28 January 2023Appointment of Ms Anastasia Stavropoulos as a director on 28 January 2023 (2 pages)
29 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
12 July 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
21 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
4 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 July 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
10 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
17 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
5 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
24 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
24 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
30 May 2017Second filing of the annual return made up to 21 June 2016 (22 pages)
30 May 2017Second filing of the annual return made up to 21 June 2016 (22 pages)
17 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
17 March 2017Accounts for a dormant company made up to 31 October 2016 (6 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2017
(7 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 30,001
  • ANNOTATION Clarification a second filed AR01 was registered on 30/05/2017
(7 pages)
19 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
19 February 2016Accounts for a dormant company made up to 31 October 2015 (6 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30,001
(5 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 30,001
(5 pages)
16 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
16 April 2015Accounts for a dormant company made up to 31 October 2014 (6 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 30,001
(5 pages)
21 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-21
  • GBP 30,001
(5 pages)
12 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
12 May 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 21 June 2013 with a full list of shareholders (5 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
11 June 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
15 February 2012Accounts for a dormant company made up to 31 October 2011 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (6 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
27 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (11 pages)
8 July 2010Accounts for a dormant company made up to 31 October 2009 (11 pages)
26 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
21 July 2009Return made up to 20/06/09; full list of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from, 152 shirland road, london, W9 2BT (1 page)
17 July 2009Secretary appointed harilaos stavropoulos (1 page)
17 July 2009Secretary appointed harilaos stavropoulos (1 page)
17 July 2009Registered office changed on 17/07/2009 from 152 shirland road london W9 2BT (1 page)
17 July 2009Registered office changed on 17/07/2009 from, 152 shirland road, london, W9 2BT (1 page)
16 July 2009Registered office changed on 16/07/2009 from 55 cuckoo avenue hanwell london W7 1BW (1 page)
16 July 2009Appointment terminated secretary levi royce chartered certified accountants (1 page)
16 July 2009Registered office changed on 16/07/2009 from, 55 cuckoo avenue, hanwell, london, W7 1BW (1 page)
16 July 2009Appointment terminated secretary levi royce chartered certified accountants (1 page)
16 July 2009Registered office changed on 16/07/2009 from, 55 cuckoo avenue, hanwell, london, W7 1BW (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
23 July 2008Return made up to 20/06/08; full list of members (4 pages)
23 July 2008Return made up to 20/06/08; full list of members (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
16 August 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o freemans, solar house 282 chase house, london, N14 6NZ (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Registered office changed on 19/04/07 from: c/o freemans solar house 282 chase house london N14 6NZ (1 page)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
7 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
13 July 2006Return made up to 20/06/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
4 July 2005Return made up to 20/06/05; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
8 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 May 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
3 December 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2003Return made up to 30/06/03; full list of members (7 pages)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road, london, E17 4EE (1 page)
21 July 2002Registered office changed on 21/07/02 from: sterling house 2B fulbourne road london E17 4EE (1 page)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
26 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2001Return made up to 30/06/01; full list of members (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
19 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
8 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
5 July 2000Return made up to 30/06/00; full list of members (6 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
1 July 1999Return made up to 30/06/99; no change of members (4 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
17 May 1999Accounts for a small company made up to 31 October 1998 (6 pages)
26 April 1999Registered office changed on 26/04/99 from: bridge house, 648/652 high road, leyton, london E10 6RN (1 page)
26 April 1999Registered office changed on 26/04/99 from: bridge house 648/652 high road leyton london E10 6RN (1 page)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
21 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
15 July 1997Return made up to 30/06/96; full list of members (8 pages)
15 July 1997Return made up to 30/06/96; full list of members (8 pages)
4 July 1997Return made up to 30/06/97; full list of members (6 pages)
4 July 1997Return made up to 30/06/97; full list of members (6 pages)
6 May 1997Registered office changed on 06/05/97 from: 30/38 hammersmith broadway london W6 7AB (1 page)
6 May 1997Registered office changed on 06/05/97 from: 30/38 hammersmith, broadway, london, W6 7AB (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
25 March 1997Compulsory strike-off action has been discontinued (1 page)
24 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
24 March 1997Accounts for a small company made up to 31 October 1995 (6 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 March 1997Accounts for a small company made up to 31 October 1996 (6 pages)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
21 January 1997First Gazette notice for compulsory strike-off (1 page)
11 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
11 August 1995Return made up to 30/06/95; no change of members (4 pages)
11 August 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)