Company NameChina Holidays (UK) Ltd.
DirectorsJun Li and Martin Zahra
Company StatusActive
Company Number04454633
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameJun Li
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2002(same day as company formation)
RoleTranslator
Country of ResidenceChina
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameMr Martin Zahra
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityIrish
StatusCurrent
Appointed10 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleTravel Professional
Country of ResidenceEngland
Correspondence Address4 Glentworth Street
London
NW1 5PG
Secretary NameMr Bryan Lamb
StatusCurrent
Appointed10 December 2020(18 years, 6 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Correspondence Address4 Glentworth Street
London
NW1 5PG
Director NameMr Carey John Fletcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Secretary NameMr Carey John Fletcher
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameMrs Xiaodan Cheng
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed08 September 2014(12 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address182 Greenkeepers Road
Great Denham
Bedford
MK40 4GJ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.chinaholidays.co.uk/
Email address[email protected]
Telephone020 74872999
Telephone regionLondon

Location

Registered Address4 Glentworth Street
London
NW1 5PG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

11.4k at £1Xiaodan Cheng
38.00%
Ordinary
11.1k at £1Jun Li
37.00%
Ordinary
7.5k at £1Carey Fletcher
25.00%
Ordinary

Financials

Year2014
Net Worth£47,055
Current Liabilities£179,216

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Charges

11 August 2015Delivered on: 14 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 December 2020Change of details for Mr Jun L:I as a person with significant control on 10 December 2020 (2 pages)
13 December 2020Director's details changed for Jun Li on 10 December 2020 (2 pages)
12 December 2020Director's details changed for Jun Li on 10 December 2020 (2 pages)
12 December 2020Director's details changed for Jun Li on 10 December 2020 (2 pages)
12 December 2020Appointment of Mr Bryan Lamb as a secretary on 10 December 2020 (2 pages)
12 December 2020Appointment of Mr Martin Zahra as a director on 10 December 2020 (2 pages)
12 December 2020Change of details for Mr Jun L:I as a person with significant control on 10 December 2020 (2 pages)
11 November 2020Cessation of A Person with Significant Control as a person with significant control on 31 August 2020 (3 pages)
7 November 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
6 November 2020Cancellation of shares. Statement of capital on 31 August 2020
  • GBP 11,100
(6 pages)
5 November 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
3 October 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
29 September 2020Termination of appointment of Xiaodan Cheng as a director on 1 September 2020 (1 page)
16 September 2020Cancellation of shares. Statement of capital on 3 December 2019
  • GBP 22,500.00
(6 pages)
1 September 2020Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(4 pages)
27 August 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
17 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 May 2020Notification of Jun L:I as a person with significant control on 17 May 2020 (2 pages)
14 May 2020Termination of appointment of Carey John Fletcher as a director on 30 November 2019 (1 page)
14 May 2020Cessation of Carey John Fletcher as a person with significant control on 30 November 2019 (1 page)
14 May 2020Termination of appointment of Carey John Fletcher as a secretary on 30 November 2019 (1 page)
1 November 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 December 2018 (8 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
4 October 2018Satisfaction of charge 044546330001 in full (1 page)
27 June 2018Accounts for a small company made up to 31 December 2017 (8 pages)
29 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
29 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 July 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 February 2017Director's details changed for Jun Li on 10 January 2017 (2 pages)
18 February 2017Director's details changed for Jun Li on 10 January 2017 (2 pages)
18 February 2017Director's details changed for Jun Li on 12 February 2017 (2 pages)
18 February 2017Director's details changed for Jun Li on 12 February 2017 (2 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30,000
(6 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 30,000
(6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 August 2015Registration of charge 044546330001, created on 11 August 2015 (5 pages)
14 August 2015Registration of charge 044546330001, created on 11 August 2015 (5 pages)
1 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/01/2014
(6 pages)
1 May 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 for 01/01/2014
(6 pages)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
22 April 2015Previous accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000
(6 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 30,000
(6 pages)
22 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2015
(4 pages)
22 March 2015Statement of capital following an allotment of shares on 30 September 2014
  • GBP 30,000
  • ANNOTATION Clarification a second filed SH01 was registered on 01/05/2015
(4 pages)
20 March 2015Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages)
20 March 2015Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages)
20 March 2015Appointment of Ms Xiaodan Cheng as a director on 8 September 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
19 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
1 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 1 January 2014
  • GBP 100
(3 pages)
8 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
24 March 2011Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
17 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
7 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
7 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
13 June 2009Return made up to 05/06/09; full list of members (3 pages)
13 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
25 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 July 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
21 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
30 June 2008Return made up to 05/06/08; full list of members (4 pages)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Return made up to 05/06/07; full list of members (2 pages)
11 June 2007Director's particulars changed (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 June 2006Return made up to 05/06/06; full list of members (2 pages)
8 June 2006Return made up to 05/06/06; full list of members (2 pages)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2005Return made up to 05/06/05; full list of members (2 pages)
29 June 2005Return made up to 05/06/05; full list of members (2 pages)
25 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 April 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 April 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
16 June 2004Return made up to 05/06/04; full list of members (7 pages)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
7 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2004Company name changed comfort travel (uk) LIMITED\certificate issued on 20/01/04 (2 pages)
20 January 2004Company name changed comfort travel (uk) LIMITED\certificate issued on 20/01/04 (2 pages)
4 August 2003Return made up to 05/06/03; full list of members (7 pages)
4 August 2003Return made up to 05/06/03; full list of members (7 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
15 June 2002New secretary appointed;new director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
11 June 2002Secretary resigned (1 page)
5 June 2002Incorporation (12 pages)
5 June 2002Incorporation (12 pages)