Company NameHello Britain Ltd
DirectorJun Li
Company StatusActive
Company Number05127372
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Jun Li
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(16 years, 7 months after company formation)
Appointment Duration3 years, 4 months
RoleInterpreter
Country of ResidenceChina
Correspondence Address4 Glentworth Street
London
NW1 5PG
Secretary NameMr Jun Li
StatusCurrent
Appointed10 December 2020(16 years, 7 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
Appointed17 May 2004(4 days after company formation)
Appointment Duration16 years, 7 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameJoan Fletcher
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(12 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 September 2020)
RoleTeacher
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Secretary NameMr Carey John Fletcher
NationalityBritish
StatusResigned
Appointed10 May 2005(12 months after company formation)
Appointment Duration15 years, 7 months (resigned 10 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence Address67 West Farm Avenue
Ashtead
Surrey
KT21 2JZ
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Contact

Websitewww.chinaholidays.com/
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

1 at £1Carey John Fletcher
50.00%
Ordinary
1 at £1Joan Fletcher
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 May 2023 (11 months, 3 weeks ago)
Next Return Due27 May 2024 (4 weeks from now)

Filing History

24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
8 February 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
26 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
22 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
16 May 2021Confirmation statement made on 13 May 2021 with updates (4 pages)
12 December 2020Cessation of Carey John Fletcher as a person with significant control on 10 December 2020 (1 page)
12 December 2020Termination of appointment of Carey John Fletcher as a director on 10 December 2020 (1 page)
12 December 2020Appointment of Mr Jun Li as a secretary on 10 December 2020 (2 pages)
12 December 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
12 December 2020Notification of Jun Li as a person with significant control on 10 December 2020 (2 pages)
12 December 2020Appointment of Mr Jun Li as a director on 10 December 2020 (2 pages)
12 December 2020Termination of appointment of Carey John Fletcher as a secretary on 10 December 2020 (1 page)
3 December 2020Change of name notice (2 pages)
3 December 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-11-03
(2 pages)
30 October 2020Company name changed luxury china holidays LTD.\certificate issued on 30/10/20
  • RES15 ‐ Change company name resolution on 2020-09-15
(2 pages)
30 October 2020Change of name notice (2 pages)
30 October 2020Change of name with request to seek comments from relevant body (2 pages)
23 September 2020Termination of appointment of Joan Fletcher as a director on 10 September 2020 (1 page)
16 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
7 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
16 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
22 September 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
9 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
9 August 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
13 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(5 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
20 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
21 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
(5 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (5 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (5 pages)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
13 February 2012Resolutions
  • RES13 ‐ Dormant company 15/12/2011
(1 page)
13 February 2012Resolutions
  • RES13 ‐ Dormant company 15/12/2011
(1 page)
13 February 2012Accounts for a dormant company made up to 31 May 2011 (1 page)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
11 February 2011Resolutions
  • RES13 ‐ Dormant account 15/01/2011
(1 page)
11 February 2011Resolutions
  • RES13 ‐ Dormant account 15/01/2011
(1 page)
11 February 2011Accounts for a dormant company made up to 31 May 2010 (1 page)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
9 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 February 2010Accounts for a dormant company made up to 31 May 2009 (1 page)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
22 May 2009Return made up to 13/05/09; full list of members (4 pages)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 October 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
6 June 2008Return made up to 13/05/08; full list of members (4 pages)
6 June 2008Return made up to 13/05/08; full list of members (4 pages)
1 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
1 April 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2008Company name changed chinese incentive travel LTD\certificate issued on 02/04/08 (2 pages)
28 March 2008Company name changed chinese incentive travel LTD\certificate issued on 02/04/08 (2 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
21 May 2007Return made up to 13/05/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
11 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
24 May 2006Return made up to 13/05/06; full list of members (2 pages)
13 December 2005Company name changed cyts europe co. LIMITED\certificate issued on 13/12/05 (2 pages)
13 December 2005Company name changed cyts europe co. LIMITED\certificate issued on 13/12/05 (2 pages)
14 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
14 July 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 June 2005Return made up to 13/05/05; full list of members (7 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005New secretary appointed (2 pages)
7 June 2005Return made up to 13/05/05; full list of members (7 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004Secretary resigned (1 page)
17 May 2004New director appointed (1 page)
17 May 2004New director appointed (1 page)
13 May 2004Incorporation (12 pages)
13 May 2004Incorporation (12 pages)