Hale
Cheshire
WA15 9SF
Director Name | Mr Philip Samuel Abadi |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 113 Park Road Hale Altrincham Cheshire WA15 9JU |
Secretary Name | Mr Arthur Silver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Edwin Peter Foden |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 07 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Farm The Heath Sandbach Cheshire CW11 4ST |
Director Name | Keith Herman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2000) |
Role | Tour Operator |
Correspondence Address | 22 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Keith Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1998(1 year after company formation) |
Appointment Duration | 2 years, 9 months (resigned 21 December 2000) |
Role | Tour Operator |
Correspondence Address | 22 Bow Green Road Bowdon Altrincham Cheshire WA14 3LX |
Secretary Name | Anne Abadi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2000(3 years, 10 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 February 2021) |
Role | Company Director |
Correspondence Address | Pine House Park Road Hale Cheshire WA15 9JU |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | onlyexclusivetravel.com |
---|---|
Telephone | 0161 2330110 |
Telephone region | Manchester |
Registered Address | Old Bank Buildings 158-160 Ashley Road Hale Cheshire WA15 9SF |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
19.9k at £1 | Anne Abadi 39.02% Ordinary A |
---|---|
19.9k at £1 | Philip Samuel Abadi 39.02% Ordinary A |
10.2k at £1 | Adam Abadi 20.00% Ordinary A |
500 at £1 | Andrew Liggett 0.98% Ordinary B |
500 at £1 | Nicola Arden 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £480,155 |
Cash | £466,633 |
Current Liabilities | £958,803 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
16 October 2020 | Delivered on: 23 October 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 March 2011 | Delivered 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 2009 | Delivered 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 |
17 August 2023 | Total exemption full accounts made up to 31 May 2023 (9 pages) |
---|---|
24 April 2023 | Cessation of Philip Samuel Abadi as a person with significant control on 24 April 2023 (1 page) |
24 April 2023 | Cessation of Anne Abadi as a person with significant control on 24 April 2023 (1 page) |
24 April 2023 | Confirmation statement made on 19 March 2023 with no updates (3 pages) |
7 November 2022 | Director's details changed for Mr Adam Abadi on 7 November 2022 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 31 May 2022 (9 pages) |
23 March 2022 | Confirmation statement made on 19 March 2022 with updates (4 pages) |
22 September 2021 | Total exemption full accounts made up to 31 May 2021 (11 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
20 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
20 April 2021 | Director's details changed for Mr Adam Abadi on 20 April 2021 (2 pages) |
4 March 2021 | Termination of appointment of Anne Abadi as a secretary on 28 February 2021 (1 page) |
4 March 2021 | Termination of appointment of Philip Samuel Abadi as a director on 28 February 2021 (1 page) |
4 March 2021 | Notification of Oet Group Holdings Limited as a person with significant control on 28 February 2021 (1 page) |
23 October 2020 | Registration of charge 033265360003, created on 16 October 2020 (41 pages) |
30 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
2 August 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
20 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
19 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
8 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
31 March 2017 | Confirmation statement made on 19 March 2017 with updates (7 pages) |
24 March 2017 | Director's details changed for Mr Adam Abadi on 24 March 2017 (2 pages) |
24 March 2017 | Director's details changed for Mr Adam Abadi on 24 March 2017 (2 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
6 October 2015 | Change of share class name or designation (2 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Change of share class name or designation (2 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
19 March 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-03-19
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (6 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
28 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
31 January 2012 | Appointment of Mr Adam Abadi as a director (2 pages) |
31 January 2012 | Appointment of Mr Adam Abadi as a director (2 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Change of share class name or designation (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 11 January 2012
|
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 March 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
21 January 2010 | Director's details changed for Mr Philip Samuel Abadi on 21 January 2010 (2 pages) |
21 January 2010 | Director's details changed for Mr Philip Samuel Abadi on 21 January 2010 (2 pages) |
21 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 August 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
20 August 2009 | Accounts for a small company made up to 31 May 2009 (7 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/01/09; full list of members (3 pages) |
20 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
20 August 2008 | Accounts for a small company made up to 31 May 2008 (6 pages) |
9 July 2008 | Return made up to 10/01/08; full list of members (4 pages) |
9 July 2008 | Return made up to 10/01/08; full list of members (4 pages) |
8 July 2008 | Registered office changed on 08/07/2008 from old bank buildings 158-160 ashley road hale cheshire WA15 9SF (1 page) |
8 July 2008 | Registered office changed on 08/07/2008 from old bank buildings 158-160 ashley road hale cheshire WA15 9SF (1 page) |
7 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
7 September 2007 | Accounts for a small company made up to 31 May 2007 (6 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
2 February 2007 | Return made up to 10/01/07; full list of members (7 pages) |
23 January 2007 | Director resigned (2 pages) |
23 January 2007 | Director resigned (2 pages) |
7 September 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
7 September 2006 | Accounts for a small company made up to 31 May 2006 (8 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
16 January 2006 | Return made up to 10/01/06; full list of members (7 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
6 September 2005 | Accounts for a small company made up to 31 May 2005 (6 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
28 January 2005 | Return made up to 23/01/05; full list of members (7 pages) |
14 January 2005 | Company name changed simply exclusive travel LTD\certificate issued on 14/01/05 (3 pages) |
14 January 2005 | Company name changed simply exclusive travel LTD\certificate issued on 14/01/05 (3 pages) |
13 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
13 September 2004 | Accounts for a small company made up to 31 May 2004 (7 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
23 March 2004 | Accounts for a small company made up to 31 May 2003 (6 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
18 February 2004 | Return made up to 25/01/04; full list of members (9 pages) |
26 February 2003 | Return made up to 25/01/03; full list of members
|
26 February 2003 | Return made up to 25/01/03; full list of members
|
3 October 2002 | Company name changed simply golf holidays LIMITED\certificate issued on 03/10/02 (2 pages) |
3 October 2002 | Company name changed simply golf holidays LIMITED\certificate issued on 03/10/02 (2 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
16 September 2002 | Accounts for a small company made up to 31 May 2002 (6 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
31 January 2002 | Accounts for a small company made up to 31 May 2001 (7 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 25/01/02; full list of members (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
19 March 2001 | Return made up to 25/01/01; full list of members
|
19 March 2001 | Return made up to 25/01/01; full list of members
|
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | Secretary resigned;director resigned (1 page) |
21 February 2000 | Return made up to 25/01/00; full list of members
|
21 February 2000 | Return made up to 25/01/00; full list of members
|
8 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
8 February 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
22 February 1999 | Return made up to 25/01/99; full list of members
|
22 February 1999 | Return made up to 25/01/99; full list of members
|
10 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
10 November 1998 | Accounts for a small company made up to 31 May 1998 (6 pages) |
3 June 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
3 June 1998 | Accounting reference date extended from 28/02/98 to 31/05/98 (1 page) |
1 June 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
1 June 1998 | Accounting reference date shortened from 30/06/98 to 28/02/98 (1 page) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
18 March 1998 | Ad 13/03/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Ad 13/03/98--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
18 March 1998 | Return made up to 25/02/98; full list of members (6 pages) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | New secretary appointed (2 pages) |
19 March 1997 | New director appointed (2 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st. Nicholas close elstree herts WD6 3EW (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st. Nicholas close elstree herts WD6 3EW (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | New director appointed (2 pages) |
27 February 1997 | Company name changed simply golf leisure LIMITED\certificate issued on 27/02/97 (2 pages) |
27 February 1997 | Company name changed simply golf leisure LIMITED\certificate issued on 27/02/97 (2 pages) |
25 February 1997 | Incorporation (14 pages) |
25 February 1997 | Incorporation (14 pages) |