Company NameSeemore Holidays Limited
DirectorsCaroline Testaferrata Moroni Viani and Peter Paul Testaferrata Moroni Viani
Company StatusActive
Company Number01999929
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 years, 1 month ago)
Previous NameChaintime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCaroline Testaferrata Moroni Viani
Date of BirthAugust 1958 (Born 65 years ago)
NationalityMaltese
StatusCurrent
Appointed23 March 1993(7 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameCaroline Testaferrata Moroni Viani
NationalityMaltese
StatusCurrent
Appointed23 March 1993(7 years after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NamePeter Paul Testaferrata Moroni Viani
Date of BirthAugust 1960 (Born 63 years ago)
NationalityMaltese
StatusCurrent
Appointed15 October 2003(17 years, 7 months after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMario Testaferrata Moroni Viani
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityMaltese
StatusResigned
Appointed23 March 1993(7 years after company formation)
Appointment Duration10 years, 6 months (resigned 15 October 2003)
RoleCompany Director
Correspondence AddressCasa Testaferrata
Upper T Xbiex Terrace
Malta

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

99 at £1Maltabound LTD
99.00%
Ordinary
1 at £1Aquasun Holidays (South) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 2 weeks from now)

Filing History

22 April 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
30 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
1 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
20 March 2019Accounts for a dormant company made up to 31 October 2018 (6 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
27 January 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
9 June 2017Registered office address changed from Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 9 June 2017 (1 page)
9 June 2017Registered office address changed from Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH United Kingdom to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 9 June 2017 (1 page)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 August 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 42 Lytton Road Barnet EN5 5BY to Flat 8 261 Polychrome Court Waterloo Road London SE1 8XH on 3 August 2016 (1 page)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
21 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
21 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 100
(5 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
17 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
20 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
14 April 2014Secretary's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (1 page)
14 April 2014Secretary's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (1 page)
14 April 2014Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Secretary's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (1 page)
14 April 2014Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(4 pages)
14 April 2014Director's details changed for Caroline Testaferrata Moroni Viani on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Peter Paul Testaferrata Moroni Viani on 1 March 2014 (2 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
12 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
15 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
15 March 2012Accounts for a dormant company made up to 31 October 2011 (5 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
21 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 February 2011Accounts for a dormant company made up to 31 October 2010 (5 pages)
21 April 2010Director's details changed for Caroline Testaferrata Moroni Viani on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Caroline Testaferrata Moroni Viani on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Peter Paul Testaferrata Moroni Viani on 23 March 2010 (2 pages)
21 April 2010Director's details changed for Peter Paul Testaferrata Moroni Viani on 23 March 2010 (2 pages)
21 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
12 March 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
14 April 2009Return made up to 23/03/09; full list of members (4 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
25 April 2008Return made up to 23/03/08; full list of members (4 pages)
25 April 2008Return made up to 23/03/08; full list of members (4 pages)
3 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
3 January 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
11 May 2007Registered office changed on 11/05/07 from: 42 lytton road barnet EN5 5BY (1 page)
11 May 2007Location of register of members (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
11 May 2007Registered office changed on 11/05/07 from: 42 lytton road barnet EN5 5BY (1 page)
11 May 2007Location of debenture register (1 page)
11 May 2007Return made up to 23/03/07; full list of members (2 pages)
11 May 2007Location of register of members (1 page)
27 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
27 April 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
10 April 2007Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page)
10 April 2007Registered office changed on 10/04/07 from: 1 oakwood parade london N14 4HY (1 page)
7 April 2006Return made up to 23/03/06; full list of members (3 pages)
7 April 2006Return made up to 23/03/06; full list of members (3 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
22 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
14 April 2005Return made up to 23/03/05; full list of members (2 pages)
14 April 2005Return made up to 23/03/05; full list of members (2 pages)
22 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
22 February 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
29 April 2004Return made up to 23/03/04; full list of members (5 pages)
29 April 2004Return made up to 23/03/04; full list of members (5 pages)
20 April 2004Location of register of members (1 page)
20 April 2004Location of debenture register (1 page)
20 April 2004Location of register of members (1 page)
20 April 2004Location of debenture register (1 page)
13 January 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
13 January 2004Accounts for a dormant company made up to 31 October 2003 (7 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Registered office changed on 27/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 October 2003Registered office changed on 27/10/03 from: 2 bloomsbury street london WC1B 3ST (1 page)
27 October 2003New director appointed (2 pages)
27 October 2003New director appointed (2 pages)
28 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
28 July 2003Accounts for a dormant company made up to 31 October 2002 (4 pages)
10 June 2003Location of register of members (1 page)
10 June 2003Registered office changed on 10/06/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 June 2003Return made up to 23/03/03; full list of members (5 pages)
10 June 2003Registered office changed on 10/06/03 from: spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
10 June 2003Return made up to 23/03/03; full list of members (5 pages)
10 June 2003Location of register of members (1 page)
10 July 2002Return made up to 23/03/02; full list of members (5 pages)
10 July 2002Return made up to 23/03/02; full list of members (5 pages)
5 March 2002Full accounts made up to 31 October 2001 (5 pages)
5 March 2002Full accounts made up to 31 October 2001 (5 pages)
4 April 2001Return made up to 23/03/01; full list of members (5 pages)
4 April 2001Return made up to 23/03/01; full list of members (5 pages)
28 March 2001Full accounts made up to 31 October 2000 (5 pages)
28 March 2001Full accounts made up to 31 October 2000 (5 pages)
25 May 2000Full accounts made up to 31 October 1999 (5 pages)
25 May 2000Full accounts made up to 31 October 1999 (5 pages)
10 April 2000Return made up to 23/03/00; full list of members (6 pages)
10 April 2000Return made up to 23/03/00; full list of members (6 pages)
29 July 1999Registered office changed on 29/07/99 from: 41 crawford street london W1H 2BX (1 page)
29 July 1999Registered office changed on 29/07/99 from: 41 crawford street london W1H 2BX (1 page)
21 June 1999Full accounts made up to 31 October 1998 (5 pages)
21 June 1999Full accounts made up to 31 October 1998 (5 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; full list of members (6 pages)
28 April 1998Return made up to 23/03/98; full list of members (6 pages)
28 April 1998Return made up to 23/03/98; full list of members (6 pages)
19 March 1998Full accounts made up to 31 October 1997 (5 pages)
19 March 1998Full accounts made up to 31 October 1997 (5 pages)
23 May 1997Return made up to 23/03/97; no change of members (5 pages)
23 May 1997Return made up to 23/03/97; no change of members (5 pages)
13 March 1997Full accounts made up to 31 October 1996 (5 pages)
13 March 1997Full accounts made up to 31 October 1996 (5 pages)
18 April 1996Return made up to 23/03/96; full list of members (7 pages)
18 April 1996Return made up to 23/03/96; full list of members (7 pages)
30 January 1996Full accounts made up to 31 October 1995 (5 pages)
30 January 1996Full accounts made up to 31 October 1995 (5 pages)
19 May 1995Return made up to 23/03/95; no change of members (12 pages)
19 May 1995Return made up to 23/03/95; no change of members (12 pages)