Company NameOnly Exclusive Travel Limited
DirectorAdam Abadi
Company StatusActive
Company Number03326536
CategoryPrivate Limited Company
Incorporation Date25 February 1997(27 years, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Adam Abadi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2012(14 years, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Bank Buildings 158-160 Ashley Road
Hale
Cheshire
WA15 9SF
Director NameMr Philip Samuel Abadi
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address113 Park Road
Hale
Altrincham
Cheshire
WA15 9JU
Secretary NameMr Arthur Silver
NationalityBritish
StatusResigned
Appointed25 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Beech Road
Hale
Altrincham
Cheshire
WA15 9HX
Director NameEdwin Peter Foden
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year after company formation)
Appointment Duration8 years, 8 months (resigned 07 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Farm
The Heath
Sandbach
Cheshire
CW11 4ST
Director NameKeith Herman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2000)
RoleTour Operator
Correspondence Address22 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameKeith Herman
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 21 December 2000)
RoleTour Operator
Correspondence Address22 Bow Green Road
Bowdon
Altrincham
Cheshire
WA14 3LX
Secretary NameAnne Abadi
NationalityBritish
StatusResigned
Appointed21 December 2000(3 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2021)
RoleCompany Director
Correspondence AddressPine House
Park Road
Hale
Cheshire
WA15 9JU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed25 February 1997(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteonlyexclusivetravel.com
Telephone0161 2330110
Telephone regionManchester

Location

Registered AddressOld Bank Buildings
158-160 Ashley Road
Hale
Cheshire
WA15 9SF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

19.9k at £1Anne Abadi
39.02%
Ordinary A
19.9k at £1Philip Samuel Abadi
39.02%
Ordinary A
10.2k at £1Adam Abadi
20.00%
Ordinary A
500 at £1Andrew Liggett
0.98%
Ordinary B
500 at £1Nicola Arden
0.98%
Ordinary B

Financials

Year2014
Net Worth£480,155
Cash£466,633
Current Liabilities£958,803

Accounts

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

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

16 October 2020Delivered on: 23 October 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
15 March 2011Delivered on: 17 March 2011
Persons entitled: Aib Group (UK) PLC

Classification: Charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge over any sums deposited or to be deposited by the company in any deposit account of the company held with the bank at any of its branches.
Outstanding
3 November 2009Delivered on: 13 November 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re only exclusive travel limited business premium account account number 73767329.
Outstanding

Filing History

17 August 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
24 April 2023Cessation of Philip Samuel Abadi as a person with significant control on 24 April 2023 (1 page)
24 April 2023Cessation of Anne Abadi as a person with significant control on 24 April 2023 (1 page)
24 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
7 November 2022Director's details changed for Mr Adam Abadi on 7 November 2022 (2 pages)
19 August 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
23 March 2022Confirmation statement made on 19 March 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 May 2021 (11 pages)
17 May 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
20 April 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
20 April 2021Director's details changed for Mr Adam Abadi on 20 April 2021 (2 pages)
4 March 2021Termination of appointment of Anne Abadi as a secretary on 28 February 2021 (1 page)
4 March 2021Termination of appointment of Philip Samuel Abadi as a director on 28 February 2021 (1 page)
4 March 2021Notification of Oet Group Holdings Limited as a person with significant control on 28 February 2021 (1 page)
23 October 2020Registration of charge 033265360003, created on 16 October 2020 (41 pages)
30 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
2 August 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
20 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 May 2018 (11 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
8 August 2017Total exemption full accounts made up to 31 May 2017 (8 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 19 March 2017 with updates (7 pages)
24 March 2017Director's details changed for Mr Adam Abadi on 24 March 2017 (2 pages)
24 March 2017Director's details changed for Mr Adam Abadi on 24 March 2017 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 September 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51,000
(6 pages)
15 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 51,000
(6 pages)
6 October 2015Change of share class name or designation (2 pages)
6 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
6 October 2015Change of share class name or designation (2 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
13 August 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 51,000
(6 pages)
24 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 51,000
(6 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 51,000
(6 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 51,000
(6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (6 pages)
10 January 2014Annual return made up to 10 January 2014 with a full list of shareholders (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
16 August 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
8 August 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
31 January 2012Appointment of Mr Adam Abadi as a director (2 pages)
31 January 2012Appointment of Mr Adam Abadi as a director (2 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
24 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 51,000
(4 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Change of share class name or designation (2 pages)
24 January 2012Statement of capital following an allotment of shares on 11 January 2012
  • GBP 51,000
(4 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
10 August 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 August 2010Total exemption small company accounts made up to 31 May 2010 (6 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mr Philip Samuel Abadi on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Mr Philip Samuel Abadi on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
20 August 2009Accounts for a small company made up to 31 May 2009 (7 pages)
18 February 2009Return made up to 10/01/09; full list of members (3 pages)
18 February 2009Return made up to 10/01/09; full list of members (3 pages)
20 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
20 August 2008Accounts for a small company made up to 31 May 2008 (6 pages)
9 July 2008Return made up to 10/01/08; full list of members (4 pages)
9 July 2008Return made up to 10/01/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from old bank buildings 158-160 ashley road hale cheshire WA15 9SF (1 page)
8 July 2008Registered office changed on 08/07/2008 from old bank buildings 158-160 ashley road hale cheshire WA15 9SF (1 page)
7 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
7 September 2007Accounts for a small company made up to 31 May 2007 (6 pages)
2 February 2007Return made up to 10/01/07; full list of members (7 pages)
2 February 2007Return made up to 10/01/07; full list of members (7 pages)
23 January 2007Director resigned (2 pages)
23 January 2007Director resigned (2 pages)
7 September 2006Accounts for a small company made up to 31 May 2006 (8 pages)
7 September 2006Accounts for a small company made up to 31 May 2006 (8 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
16 January 2006Return made up to 10/01/06; full list of members (7 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
6 September 2005Accounts for a small company made up to 31 May 2005 (6 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
28 January 2005Return made up to 23/01/05; full list of members (7 pages)
14 January 2005Company name changed simply exclusive travel LTD\certificate issued on 14/01/05 (3 pages)
14 January 2005Company name changed simply exclusive travel LTD\certificate issued on 14/01/05 (3 pages)
13 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
13 September 2004Accounts for a small company made up to 31 May 2004 (7 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
23 March 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 February 2004Return made up to 25/01/04; full list of members (9 pages)
18 February 2004Return made up to 25/01/04; full list of members (9 pages)
26 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 February 2003Return made up to 25/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 2002Company name changed simply golf holidays LIMITED\certificate issued on 03/10/02 (2 pages)
3 October 2002Company name changed simply golf holidays LIMITED\certificate issued on 03/10/02 (2 pages)
16 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
16 September 2002Accounts for a small company made up to 31 May 2002 (6 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 January 2002Return made up to 25/01/02; full list of members (6 pages)
28 January 2002Return made up to 25/01/02; full list of members (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
3 April 2001Accounts for a small company made up to 31 May 2000 (6 pages)
19 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
19 March 2001Return made up to 25/01/01; full list of members
  • 363(287) ‐ Registered office changed on 19/03/01
(7 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned;director resigned (1 page)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
8 February 2000Accounts for a small company made up to 31 May 1999 (6 pages)
22 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 1999Return made up to 25/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 May 1998 (6 pages)
3 June 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
3 June 1998Accounting reference date extended from 28/02/98 to 31/05/98 (1 page)
1 June 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
1 June 1998Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
18 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(22 pages)
18 March 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998New director appointed (2 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Ad 13/03/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(22 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Ad 13/03/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 March 1998New secretary appointed;new director appointed (2 pages)
18 March 1998Accounting reference date extended from 28/02/98 to 30/06/98 (1 page)
18 March 1998Return made up to 25/02/98; full list of members (6 pages)
19 March 1997Director resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997Secretary resigned (1 page)
19 March 1997New secretary appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997Registered office changed on 19/03/97 from: the studio st. Nicholas close elstree herts WD6 3EW (1 page)
19 March 1997Secretary resigned (1 page)
19 March 1997Registered office changed on 19/03/97 from: the studio st. Nicholas close elstree herts WD6 3EW (1 page)
19 March 1997Director resigned (1 page)
19 March 1997New director appointed (2 pages)
27 February 1997Company name changed simply golf leisure LIMITED\certificate issued on 27/02/97 (2 pages)
27 February 1997Company name changed simply golf leisure LIMITED\certificate issued on 27/02/97 (2 pages)
25 February 1997Incorporation (14 pages)
25 February 1997Incorporation (14 pages)