London
NW5 2NX
Director Name | Mr Luca Pietro Guido Patane' |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 16 September 2021(34 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | Italy |
Correspondence Address | Brock House 19 Langham Street London W1W 6BP |
Director Name | Mr Felice Soru |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 January 2019) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | Wavenden Thorpe Lea Road Egham Surrey TW20 8JJ |
Secretary Name | Helena Soru |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1992(5 years, 2 months after company formation) |
Appointment Duration | 26 years, 8 months (resigned 21 January 2019) |
Role | Company Director |
Correspondence Address | Wavenden Thorpe Lea Road Egham Surrey TW20 8JJ |
Director Name | Roberto Fantin |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 January 2003(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 23 February 2009) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | Flat A 26 Nassington Road London NW3 2UD |
Director Name | Mr Paolo Donzelli |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2019(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 September 2021) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | 1 Castle Yard Richmond TW10 6TF |
Website | www.sardatur-holidays.co.uk |
---|---|
Telephone | 020 89732292 |
Telephone region | London |
Registered Address | Brock House 19 Langham Street London W1W 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,787,262 |
Gross Profit | £904,937 |
Net Worth | £477,435 |
Cash | £1,684,216 |
Current Liabilities | £1,469,794 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 September 2022 | Delivered on: 6 October 2022 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
---|---|
3 May 2019 | Delivered on: 7 May 2019 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
5 December 2006 | Delivered on: 7 December 2006 Persons entitled: Bradford Exchange A.G. Classification: Rent deposit deed Secured details: £3,800.00 due or to become due from the company to. Particulars: Cash sum of £3,800.00. Outstanding |
8 March 2005 | Delivered on: 16 March 2005 Persons entitled: Grandsoft Limited Classification: Rent deposit deed Secured details: £3,175.00 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit of 3,175.00 together with value added tax thereon. Outstanding |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Accounts for a small company made up to 31 December 2022 (9 pages) |
6 October 2022 | Registration of charge 021079550004, created on 27 September 2022 (4 pages) |
3 August 2022 | Accounts for a small company made up to 31 December 2021 (9 pages) |
1 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
27 October 2021 | Registered office address changed from Brock House 19 Lanham Street London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page) |
27 October 2021 | Registered office address changed from 1 Castle Yard Richmond TW10 6TF England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page) |
27 October 2021 | Registered office address changed from 19 Brock House 19 Langham Place London W1W 6BP England to Brock House 19 Langham Street London W1W 6BP on 27 October 2021 (1 page) |
16 September 2021 | Termination of appointment of Paolo Donzelli as a director on 15 September 2021 (1 page) |
16 September 2021 | Appointment of Mr Luca Pietro Guido Patane' as a director on 16 September 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
11 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
22 October 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
26 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
10 June 2020 | Resolutions
|
8 June 2020 | Resolutions
|
11 February 2020 | Accounts for a small company made up to 30 April 2019 (9 pages) |
14 August 2019 | Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page) |
27 June 2019 | Confirmation statement made on 21 June 2019 with updates (4 pages) |
7 May 2019 | Registration of charge 021079550003, created on 3 May 2019 (4 pages) |
21 February 2019 | Appointment of Mr Paolo Donzelli as a director on 29 January 2019 (2 pages) |
22 January 2019 | Notification of Uvet Events Uk Ltd as a person with significant control on 21 January 2019 (2 pages) |
22 January 2019 | Termination of appointment of Felice Soru as a director on 21 January 2019 (1 page) |
22 January 2019 | Cessation of Felice Soru as a person with significant control on 21 January 2019 (1 page) |
22 January 2019 | Termination of appointment of Helena Soru as a secretary on 21 January 2019 (1 page) |
13 November 2018 | Satisfaction of charge 1 in full (1 page) |
13 November 2018 | Satisfaction of charge 2 in full (1 page) |
2 November 2018 | Accounts for a small company made up to 30 April 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
25 August 2017 | Accounts for a small company made up to 30 April 2017 (9 pages) |
11 July 2017 | Notification of Felice Soru as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Felice Soru as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Felice Soru as a person with significant control on 11 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 5 July 2017 (1 page) |
5 July 2017 | Registered office address changed from 1 Malcolm Drive Surbiton Surrey KT6 6QS to 1 Castle Yard Richmond TW10 6TF on 5 July 2017 (1 page) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
22 July 2016 | Full accounts made up to 30 April 2016 (11 pages) |
22 July 2016 | Full accounts made up to 30 April 2016 (11 pages) |
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
17 July 2015 | Full accounts made up to 30 April 2015 (11 pages) |
17 July 2015 | Full accounts made up to 30 April 2015 (11 pages) |
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 July 2014 | Full accounts made up to 30 April 2014 (11 pages) |
17 July 2014 | Full accounts made up to 30 April 2014 (11 pages) |
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
2 July 2013 | Full accounts made up to 30 April 2013 (11 pages) |
2 July 2013 | Full accounts made up to 30 April 2013 (11 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (5 pages) |
18 July 2012 | Full accounts made up to 30 April 2012 (11 pages) |
18 July 2012 | Full accounts made up to 30 April 2012 (11 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Full accounts made up to 30 April 2011 (11 pages) |
2 August 2011 | Full accounts made up to 30 April 2011 (11 pages) |
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
2 August 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (5 pages) |
9 August 2010 | Full accounts made up to 30 April 2010 (11 pages) |
9 August 2010 | Full accounts made up to 30 April 2010 (11 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
24 June 2009 | Full accounts made up to 30 April 2009 (11 pages) |
24 June 2009 | Full accounts made up to 30 April 2009 (11 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (4 pages) |
24 March 2009 | Appointment terminated director roberto fantin (1 page) |
24 March 2009 | Director appointed giovanni bonuglia (1 page) |
24 March 2009 | Appointment terminated director roberto fantin (1 page) |
24 March 2009 | Director appointed giovanni bonuglia (1 page) |
1 July 2008 | Full accounts made up to 30 April 2008 (11 pages) |
1 July 2008 | Full accounts made up to 30 April 2008 (11 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 21/06/08; full list of members (4 pages) |
26 July 2007 | Full accounts made up to 30 April 2007 (11 pages) |
26 July 2007 | Full accounts made up to 30 April 2007 (11 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
25 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
7 December 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Director's particulars changed (1 page) |
17 November 2006 | Director's particulars changed (1 page) |
14 August 2006 | Full accounts made up to 30 April 2006 (10 pages) |
14 August 2006 | Full accounts made up to 30 April 2006 (10 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
10 July 2006 | Return made up to 21/06/06; full list of members (2 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 July 2005 | Return made up to 21/06/05; full list of members (2 pages) |
5 July 2005 | Full accounts made up to 30 April 2005 (10 pages) |
5 July 2005 | Full accounts made up to 30 April 2005 (10 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
16 March 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
7 October 2004 | Return made up to 21/06/04; full list of members (7 pages) |
13 July 2004 | Full accounts made up to 30 April 2004 (10 pages) |
13 July 2004 | Full accounts made up to 30 April 2004 (10 pages) |
3 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
3 September 2003 | Full accounts made up to 30 April 2003 (9 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 21/06/03; full list of members (7 pages) |
7 March 2003 | New director appointed (2 pages) |
7 March 2003 | New director appointed (2 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
4 September 2002 | Full accounts made up to 30 April 2002 (9 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
4 July 2002 | Return made up to 21/06/02; full list of members (6 pages) |
16 July 2001 | Full accounts made up to 30 April 2001 (7 pages) |
16 July 2001 | Full accounts made up to 30 April 2001 (7 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
26 June 2001 | Return made up to 21/06/01; full list of members (6 pages) |
15 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
15 August 2000 | Full accounts made up to 30 April 2000 (9 pages) |
22 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 21/06/00; full list of members (6 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
5 July 1999 | Full accounts made up to 30 April 1999 (9 pages) |
24 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
24 June 1999 | Return made up to 21/06/99; no change of members (4 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
7 August 1998 | Full accounts made up to 30 April 1998 (9 pages) |
17 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
17 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Ad 02/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
22 September 1997 | Resolutions
|
22 September 1997 | Ad 02/09/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
2 July 1997 | Return made up to 21/06/97; no change of members (4 pages) |
2 July 1997 | Full accounts made up to 30 April 1997 (9 pages) |
30 June 1996 | Full accounts made up to 30 April 1996 (9 pages) |
30 June 1996 | Full accounts made up to 30 April 1996 (9 pages) |
16 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
16 June 1996 | Return made up to 21/06/96; no change of members (4 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (9 pages) |
12 July 1995 | Full accounts made up to 30 April 1995 (9 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
27 June 1995 | Return made up to 21/06/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
21 September 1992 | Return made up to 01/06/92; full list of members (8 pages) |
27 June 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
27 June 1990 | Accounting reference date shortened from 31/03 to 30/04 (1 page) |
5 June 1990 | Return made up to 01/06/90; full list of members (4 pages) |
28 March 1990 | Return made up to 06/10/89; full list of members (4 pages) |
7 November 1988 | Return made up to 06/10/88; full list of members (4 pages) |
4 June 1987 | Company name changed goodpride LIMITED\certificate issued on 04/06/87 (2 pages) |
4 June 1987 | Company name changed goodpride LIMITED\certificate issued on 04/06/87 (2 pages) |
9 March 1987 | Incorporation (13 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |
9 March 1987 | Incorporation (13 pages) |
9 March 1987 | Certificate of Incorporation (1 page) |