Hunghada
Egypt
Director Name | Maja Jennifer Koehl |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 November 2008(1 year after company formation) |
Appointment Duration | 15 years, 5 months |
Role | Company Director |
Correspondence Address | The Grand Hotel Hurghada Egypt |
Director Name | Peter Joseph Kearns |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2015(7 years, 9 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 4 Snow Hill London EC1A 2DJ |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 12 November 2008(1 year after company formation) |
Appointment Duration | 15 years, 5 months |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Secretary Name | Maja Jennifer Koehl |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Role | Secretary |
Correspondence Address | The Grand Hotel Hunghaslie Egypt |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.redseaholidays.co.uk/ |
---|---|
Telephone | 0845 0265980 |
Telephone region | Unknown |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £37,220,154 |
Gross Profit | £6,942,414 |
Net Worth | £438,046 |
Cash | £1,253,137 |
Current Liabilities | £4,912,815 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
8 November 2012 | Delivered on: 13 November 2012 Persons entitled: Itb Pension Trustees (1) Limited and Itb Pension Trustees (2) Limited Classification: Rent deposit deed Secured details: £25,000 and all other monies due or to become due from the company to the chargee. Particulars: Charges the rent deposit and the deposit balance to the landlord with full title guarantee see image for full details. Outstanding |
---|---|
17 December 2008 | Delivered on: 22 December 2008 Persons entitled: The City of London Real Property Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tennant charged with full title guarantee by way of fixed charge all its interest in the account and the deposit balance as security for the payment or reimbursement (as the case may be) to the landlord of the liabilities. Outstanding |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (3 pages) |
---|---|
5 October 2020 | Full accounts made up to 30 September 2019 (22 pages) |
5 November 2019 | Confirmation statement made on 5 November 2019 with updates (4 pages) |
20 June 2019 | Full accounts made up to 30 September 2018 (20 pages) |
6 November 2018 | Confirmation statement made on 5 November 2018 with updates (4 pages) |
11 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (6 pages) |
14 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 December 2017 | Confirmation statement made on 5 November 2017 with updates (4 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Withdrawal of a person with significant control statement on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Mohamed Abd-Elfattah as a person with significant control on 14 December 2017 (2 pages) |
14 December 2017 | Notification of Mohamed Abd-Elfattah as a person with significant control on 14 December 2017 (2 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (20 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 November 2016 with updates (5 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
24 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 October 2015 | Appointment of Peter Joseph Kearns as a director on 13 August 2015 (2 pages) |
6 October 2015 | Appointment of Peter Joseph Kearns as a director on 13 August 2015 (2 pages) |
14 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
14 May 2015 | Full accounts made up to 30 September 2014 (15 pages) |
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
28 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-28
|
23 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
23 December 2013 | Full accounts made up to 30 September 2013 (15 pages) |
22 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (15 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (5 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
5 March 2012 | Full accounts made up to 30 September 2011 (15 pages) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
17 March 2011 | Full accounts made up to 30 September 2010 (15 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
16 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (5 pages) |
12 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
12 February 2010 | Full accounts made up to 30 September 2009 (13 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
5 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (6 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
1 August 2009 | Full accounts made up to 30 September 2008 (10 pages) |
17 March 2009 | Resolutions
|
17 March 2009 | Resolutions
|
6 February 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
6 February 2009 | Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 December 2008 | Company name changed express travel international (uk) LIMITED\certificate issued on 09/12/08 (2 pages) |
9 December 2008 | Company name changed express travel international (uk) LIMITED\certificate issued on 09/12/08 (2 pages) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
8 December 2008 | Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page) |
5 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
5 December 2008 | Return made up to 05/11/08; full list of members (4 pages) |
4 December 2008 | Director appointed maja jennifer koehl (2 pages) |
4 December 2008 | Director appointed maja jennifer koehl (2 pages) |
24 November 2008 | Registered office changed on 24/11/2008 from 228 durnsford road wimbledon park london SW19 8DS (1 page) |
24 November 2008 | Registered office changed on 24/11/2008 from 228 durnsford road wimbledon park london SW19 8DS (1 page) |
14 November 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
14 November 2008 | Secretary appointed taylor wessing secretaries LIMITED (2 pages) |
14 November 2008 | Appointment terminated secretary maja koehl (1 page) |
14 November 2008 | Director's change of particulars / mohamed abd-elfattah / 01/10/2008 (1 page) |
14 November 2008 | Director's change of particulars / mohamed abd-elfattah / 01/10/2008 (1 page) |
14 November 2008 | Appointment terminated secretary maja koehl (1 page) |
12 August 2008 | Ad 20/06/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
12 August 2008 | Resolutions
|
12 August 2008 | Nc inc already adjusted 18/06/08 (1 page) |
12 August 2008 | Resolutions
|
12 August 2008 | Ad 20/06/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages) |
12 August 2008 | Nc inc already adjusted 18/06/08 (1 page) |
30 January 2008 | Ad 05/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 January 2008 | Ad 05/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 December 2007 | New director appointed (1 page) |
6 December 2007 | New director appointed (1 page) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
20 November 2007 | Memorandum and Articles of Association (5 pages) |
16 November 2007 | New secretary appointed (1 page) |
16 November 2007 | New secretary appointed (1 page) |
15 November 2007 | Company name changed experts travel international uk LIMITED\certificate issued on 15/11/07 (2 pages) |
15 November 2007 | Company name changed experts travel international uk LIMITED\certificate issued on 15/11/07 (2 pages) |
8 November 2007 | Secretary resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Secretary resigned (1 page) |
5 November 2007 | Incorporation (6 pages) |
5 November 2007 | Incorporation (6 pages) |