Company NameCompare Discount Holidays Ltd
Company StatusDissolved
Company Number08646918
CategoryPrivate Limited Company
Incorporation Date12 August 2013(10 years, 7 months ago)
Dissolution Date21 December 2021 (2 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr John Psarias
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2016(2 years, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 21 December 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameMr Roger Alan Platt
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChurch View House Church Street
Churchover
Rugby
Warwickshire
CV23 0EW
Director NameMs Joan Louise Ward
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2014(11 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast House South Worple Way
London
SW14 8TN

Contact

Websitewww.comparediscountholidays.com
Email address[email protected]
Telephone01573 177191
Telephone regionKelso

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

60 at £1Roger Alan Platt
100.00%
Ordinary

Financials

Year2014
Net Worth-£293,087
Cash£4,634
Current Liabilities£29,141

Accounts

Latest Accounts29 February 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End27 February

Filing History

12 February 2021Micro company accounts made up to 29 February 2020 (2 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 May 2019Confirmation statement made on 13 May 2019 with updates (4 pages)
29 January 2019Micro company accounts made up to 27 February 2018 (2 pages)
29 November 2018Previous accounting period shortened from 28 February 2018 to 27 February 2018 (1 page)
14 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
28 March 2018Registered office address changed from East House South Worple Way London SW14 8TN England to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
30 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 August 2017Micro company accounts made up to 28 February 2017 (2 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
23 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
23 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
19 May 2016Appointment of Mr John Psarias as a director on 25 April 2016 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60
(4 pages)
19 May 2016Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page)
19 May 2016Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page)
19 May 2016Appointment of Mr John Psarias as a director on 25 April 2016 (2 pages)
19 May 2016Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 60
(4 pages)
19 May 2016Termination of appointment of Joan Louise Ward as a director on 25 April 2016 (1 page)
7 April 2016Registered office address changed from Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH to East House South Worple Way London SW14 8TN on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH to East House South Worple Way London SW14 8TN on 7 April 2016 (1 page)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 60
(3 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 60
(3 pages)
15 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 60
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
16 February 2015Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH on 16 February 2015 (1 page)
16 February 2015Registered office address changed from The Counting House High Street Lutterworth Leicestershire LE17 4AY to Dodds Corner Kidderminster Road Dodford Bromsgrove Worcestershire B61 9EH on 16 February 2015 (1 page)
12 February 2015Termination of appointment of Roger Alan Platt as a director on 12 February 2015 (1 page)
12 February 2015Termination of appointment of Roger Alan Platt as a director on 12 February 2015 (1 page)
1 August 2014Appointment of Ms Joan Louise Ward as a director on 30 July 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60
(4 pages)
1 August 2014Appointment of Ms Joan Louise Ward as a director on 30 July 2014 (2 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 60
(4 pages)
19 March 2014Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD England on 19 March 2014 (1 page)
19 March 2014Registered office address changed from Lonsdale High Street Lutterworth Leicestershire LE17 4AD England on 19 March 2014 (1 page)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 60
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 28 August 2013
  • GBP 60
(3 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
12 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)