London
NW1 5PG
Director Name | Mr Martin Zahra |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 10 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Travel Professional |
Country of Residence | England |
Correspondence Address | 4 Glentworth Street London NW1 5PG |
Secretary Name | Mr Bryan Lamb |
---|---|
Status | Current |
Appointed | 10 December 2020(18 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Correspondence Address | 4 Glentworth Street London NW1 5PG |
Director Name | Mr Carey John Fletcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 67 West Farm Avenue Ashtead Surrey KT21 2JZ |
Secretary Name | Mr Carey John Fletcher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 67 West Farm Avenue Ashtead Surrey KT21 2JZ |
Director Name | Mrs Xiaodan Cheng |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 08 September 2014(12 years, 3 months after company formation) |
Appointment Duration | 5 years, 12 months (resigned 01 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 182 Greenkeepers Road Great Denham Bedford MK40 4GJ |
Director Name | Energize Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Secretary Name | Energize Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2002(same day as company formation) |
Correspondence Address | 31 Buxton Road Stockport Cheshire SK2 6LS |
Website | www.chinaholidays.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 74872999 |
Telephone region | London |
Registered Address | 4 Glentworth Street London NW1 5PG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
11.4k at £1 | Xiaodan Cheng 38.00% Ordinary |
---|---|
11.1k at £1 | Jun Li 37.00% Ordinary |
7.5k at £1 | Carey Fletcher 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,055 |
Current Liabilities | £179,216 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (6 months from now) |
11 August 2015 | Delivered on: 14 August 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Change of details for Mr Jun L:I as a person with significant control on 10 December 2020 (2 pages) |
---|---|
13 December 2020 | Director's details changed for Jun Li on 10 December 2020 (2 pages) |
12 December 2020 | Director's details changed for Jun Li on 10 December 2020 (2 pages) |
12 December 2020 | Director's details changed for Jun Li on 10 December 2020 (2 pages) |
12 December 2020 | Appointment of Mr Bryan Lamb as a secretary on 10 December 2020 (2 pages) |
12 December 2020 | Appointment of Mr Martin Zahra as a director on 10 December 2020 (2 pages) |
12 December 2020 | Change of details for Mr Jun L:I as a person with significant control on 10 December 2020 (2 pages) |
11 November 2020 | Cessation of A Person with Significant Control as a person with significant control on 31 August 2020 (3 pages) |
7 November 2020 | Purchase of own shares.
|
6 November 2020 | Cancellation of shares. Statement of capital on 31 August 2020
|
5 November 2020 | Resolutions
|
3 October 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
29 September 2020 | Termination of appointment of Xiaodan Cheng as a director on 1 September 2020 (1 page) |
16 September 2020 | Cancellation of shares. Statement of capital on 3 December 2019
|
1 September 2020 | Resolutions
|
27 August 2020 | Purchase of own shares.
|
17 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 May 2020 | Notification of Jun L:I as a person with significant control on 17 May 2020 (2 pages) |
14 May 2020 | Termination of appointment of Carey John Fletcher as a director on 30 November 2019 (1 page) |
14 May 2020 | Cessation of Carey John Fletcher as a person with significant control on 30 November 2019 (1 page) |
14 May 2020 | Termination of appointment of Carey John Fletcher as a secretary on 30 November 2019 (1 page) |
1 November 2019 | Confirmation statement made on 28 October 2019 with no updates (3 pages) |
24 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
30 October 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
4 October 2018 | Satisfaction of charge 044546330001 in full (1 page) |
27 June 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
29 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
29 October 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
12 July 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
18 February 2017 | Director's details changed for Jun Li on 10 January 2017 (2 pages) |
18 February 2017 | Director's details changed for Jun Li on 10 January 2017 (2 pages) |
18 February 2017 | Director's details changed for Jun Li on 12 February 2017 (2 pages) |
18 February 2017 | Director's details changed for Jun Li on 12 February 2017 (2 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
1 November 2016 | Confirmation statement made on 28 October 2016 with updates (5 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 October 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Registration of charge 044546330001, created on 11 August 2015 (5 pages) |
14 August 2015 | Registration of charge 044546330001, created on 11 August 2015 (5 pages) |
1 May 2015 | Second filing of SH01 previously delivered to Companies House
|
1 May 2015 | Second filing of SH01 previously delivered to Companies House
|
22 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
22 April 2015 | Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page) |
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
22 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
22 March 2015 | Statement of capital following an allotment of shares on 30 September 2014
|
20 March 2015 | Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages) |
20 March 2015 | Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages) |
20 March 2015 | Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
19 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
1 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
1 May 2014 | Statement of capital following an allotment of shares on 1 January 2014
|
8 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
8 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
4 September 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (5 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 March 2011 | Resolutions
|
24 March 2011 | Accounts for a dormant company made up to 30 June 2010 (1 page) |
24 March 2011 | Resolutions
|
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (5 pages) |
7 May 2010 | Resolutions
|
7 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
7 May 2010 | Resolutions
|
7 May 2010 | Accounts for a dormant company made up to 30 June 2009 (1 page) |
13 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
29 October 2008 | Resolutions
|
29 October 2008 | Resolutions
|
28 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
28 October 2008 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
25 July 2008 | Resolutions
|
25 July 2008 | Resolutions
|
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
21 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
11 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
11 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
25 April 2007 | Resolutions
|
25 April 2007 | Resolutions
|
8 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
8 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Accounts for a dormant company made up to 30 June 2005 (1 page) |
25 April 2006 | Resolutions
|
25 April 2006 | Resolutions
|
29 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
29 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
25 April 2005 | Resolutions
|
16 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
16 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
7 May 2004 | Resolutions
|
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 May 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
7 May 2004 | Resolutions
|
20 January 2004 | Company name changed comfort travel (uk) LIMITED\certificate issued on 20/01/04 (2 pages) |
20 January 2004 | Company name changed comfort travel (uk) LIMITED\certificate issued on 20/01/04 (2 pages) |
4 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
4 August 2003 | Return made up to 05/06/03; full list of members (7 pages) |
18 July 2002 | Resolutions
|
18 July 2002 | Resolutions
|
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
15 June 2002 | New secretary appointed;new director appointed (2 pages) |
11 June 2002 | Secretary resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Director resigned (1 page) |
11 June 2002 | Secretary resigned (1 page) |
5 June 2002 | Incorporation (12 pages) |
5 June 2002 | Incorporation (12 pages) |