Company NameRed Sea Holidays UK Limited
Company StatusActive
Company Number06418075
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 5 months ago)
Previous NamesExperts Travel International UK Limited and Express Travel International (UK) Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMohamed Abd-Elfattah
Date of BirthMay 1975 (Born 49 years ago)
NationalityEgyptian
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grand Hotel
Hunghada
Egypt
Director NameMaja Jennifer Koehl
Date of BirthAugust 1969 (Born 54 years ago)
NationalityGerman
StatusCurrent
Appointed12 November 2008(1 year after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence AddressThe Grand Hotel
Hurghada
Egypt
Director NamePeter Joseph Kearns
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2015(7 years, 9 months after company formation)
Appointment Duration8 years, 8 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 4 Snow Hill
London
EC1A 2DJ
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed12 November 2008(1 year after company formation)
Appointment Duration15 years, 5 months
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameMaja Jennifer Koehl
NationalityGerman
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleSecretary
Correspondence AddressThe Grand Hotel
Hunghaslie
Egypt
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websitewww.redseaholidays.co.uk/
Telephone0845 0265980
Telephone regionUnknown

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2013
Turnover£37,220,154
Gross Profit£6,942,414
Net Worth£438,046
Cash£1,253,137
Current Liabilities£4,912,815

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (7 months from now)

Charges

8 November 2012Delivered 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 2008Delivered 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

Filing History

5 November 2020Confirmation statement made on 5 November 2020 with updates (3 pages)
5 October 2020Full accounts made up to 30 September 2019 (22 pages)
5 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
20 June 2019Full accounts made up to 30 September 2018 (20 pages)
6 November 2018Confirmation statement made on 5 November 2018 with updates (4 pages)
11 June 2018Unaudited abridged accounts made up to 30 September 2017 (6 pages)
14 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 5 November 2017 with updates (4 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Withdrawal of a person with significant control statement on 14 December 2017 (2 pages)
14 December 2017Notification of Mohamed Abd-Elfattah as a person with significant control on 14 December 2017 (2 pages)
14 December 2017Notification of Mohamed Abd-Elfattah as a person with significant control on 14 December 2017 (2 pages)
22 June 2017Full accounts made up to 30 September 2016 (20 pages)
22 June 2017Full accounts made up to 30 September 2016 (20 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
24 June 2016Full accounts made up to 30 September 2015 (19 pages)
24 June 2016Full accounts made up to 30 September 2015 (19 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,100
(6 pages)
17 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 30,100
(6 pages)
6 October 2015Appointment of Peter Joseph Kearns as a director on 13 August 2015 (2 pages)
6 October 2015Appointment of Peter Joseph Kearns as a director on 13 August 2015 (2 pages)
14 May 2015Full accounts made up to 30 September 2014 (15 pages)
14 May 2015Full accounts made up to 30 September 2014 (15 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,100
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,100
(5 pages)
28 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-28
  • GBP 30,100
(5 pages)
23 December 2013Full accounts made up to 30 September 2013 (15 pages)
23 December 2013Full accounts made up to 30 September 2013 (15 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30,100
(5 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30,100
(5 pages)
22 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30,100
(5 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
26 March 2013Full accounts made up to 30 September 2012 (15 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 March 2012Full accounts made up to 30 September 2011 (15 pages)
5 March 2012Full accounts made up to 30 September 2011 (15 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
17 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
17 March 2011Full accounts made up to 30 September 2010 (15 pages)
17 March 2011Full accounts made up to 30 September 2010 (15 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 30 September 2009 (13 pages)
12 February 2010Full accounts made up to 30 September 2009 (13 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
5 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
1 August 2009Full accounts made up to 30 September 2008 (10 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
6 February 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
6 February 2009Accounting reference date shortened from 30/11/2008 to 30/09/2008 (1 page)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
9 December 2008Company name changed express travel international (uk) LIMITED\certificate issued on 09/12/08 (2 pages)
9 December 2008Company name changed express travel international (uk) LIMITED\certificate issued on 09/12/08 (2 pages)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
8 December 2008Secretary's change of particulars / taylor wessing secretaries LIMITED / 24/11/2008 (1 page)
5 December 2008Return made up to 05/11/08; full list of members (4 pages)
5 December 2008Return made up to 05/11/08; full list of members (4 pages)
4 December 2008Director appointed maja jennifer koehl (2 pages)
4 December 2008Director appointed maja jennifer koehl (2 pages)
24 November 2008Registered office changed on 24/11/2008 from 228 durnsford road wimbledon park london SW19 8DS (1 page)
24 November 2008Registered office changed on 24/11/2008 from 228 durnsford road wimbledon park london SW19 8DS (1 page)
14 November 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
14 November 2008Secretary appointed taylor wessing secretaries LIMITED (2 pages)
14 November 2008Appointment terminated secretary maja koehl (1 page)
14 November 2008Director's change of particulars / mohamed abd-elfattah / 01/10/2008 (1 page)
14 November 2008Director's change of particulars / mohamed abd-elfattah / 01/10/2008 (1 page)
14 November 2008Appointment terminated secretary maja koehl (1 page)
12 August 2008Ad 20/06/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
12 August 2008Nc inc already adjusted 18/06/08 (1 page)
12 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
12 August 2008Ad 20/06/08\gbp si 30000@1=30000\gbp ic 100/30100\ (2 pages)
12 August 2008Nc inc already adjusted 18/06/08 (1 page)
30 January 2008Ad 05/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 2008Ad 05/11/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2007New director appointed (1 page)
6 December 2007New director appointed (1 page)
20 November 2007Memorandum and Articles of Association (5 pages)
20 November 2007Memorandum and Articles of Association (5 pages)
16 November 2007New secretary appointed (1 page)
16 November 2007New secretary appointed (1 page)
15 November 2007Company name changed experts travel international uk LIMITED\certificate issued on 15/11/07 (2 pages)
15 November 2007Company name changed experts travel international uk LIMITED\certificate issued on 15/11/07 (2 pages)
8 November 2007Secretary resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Director resigned (1 page)
8 November 2007Secretary resigned (1 page)
5 November 2007Incorporation (6 pages)
5 November 2007Incorporation (6 pages)