Company NameSunshine Cruise Holidays Limited
DirectorsBret David Kelly and Ashkan Ghasemi
Company StatusActive
Company Number03931005
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NameText Abroad Holidays Limited

Business Activity

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

Directors

Secretary NameMrs Yeinu Dorcas Banwo
StatusCurrent
Appointed14 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
Director NameMr Bret David Kelly
Date of BirthJuly 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed17 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Technology Officer
Country of ResidenceFrance
Correspondence AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
Director NameMr Ashkan Ghasemi
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed22 October 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 6 months
RoleChief Operating Officer
Country of ResidenceAustralia
Correspondence AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
Director NameJennifer Townsley
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address40 Berry Hedge Lane
Burton On Trent
Staffordshire
DE15 0DP
Secretary NameClaire Louise Watson
NationalityBritish
StatusResigned
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address56 Apsley Road
Oldbury
West Midlands
B68 0QZ
Secretary NameTracey Jane Ford
NationalityBritish
StatusResigned
Appointed24 September 2001(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 March 2004)
RoleCasework Officer
Correspondence Address13 Terry Close
Redditch
Worcestershire
B98 8ET
Director NameMr Daniel Robert Townsley
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years after company formation)
Appointment Duration17 years, 4 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Ian David Simmonds
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Ash Close
Hove
Sussex
BN3 6QS
Director NameMichael William Bayley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years after company formation)
Appointment Duration11 months (resigned 28 January 2005)
RoleManaging Director
Correspondence Address3521 Crystal View Court
Miami
Florida Fl 33133
Foreign
Secretary NameMrs Joyce Walter
NationalityBritish
StatusResigned
Appointed04 March 2004(4 years after company formation)
Appointment Duration4 years, 8 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Alexander Crescent
The Village
Caterham
Surrey
CR3 5ZG
Director NamePatrick Ryan
Date of BirthJuly 1962 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2005(4 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 04 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Oak Road
Cobham
Surrey
KT11 3AZ
Director NameMr Peter Robin Shaw
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(8 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 January 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address23 Woodham Waye
Woking
Surrey
GU21 5SW
Director NameMr Michael William Bayley
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2008(8 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 June 2012)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Brian Rice
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed04 November 2008(8 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 24 March 2009)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address2721 2721 Centre Court Drive
Weston 33331
Florida 33331
United States
Secretary NameRuth Geraldine Marshall
StatusResigned
Appointed04 November 2008(8 years, 8 months after company formation)
Appointment Duration7 years (resigned 13 November 2015)
RoleSolicitor
Correspondence Address56 Crabtree Lane
Bookham
Surrey
KT23 4PN
Director NameMr Doug Santoni
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2009(9 years after company formation)
Appointment Duration3 years, 3 months (resigned 29 June 2012)
RoleSenior Vice President
Country of ResidenceUnited States
Correspondence Address4100 El Prado Boulevard
Miami
Florida 33133
United States
Director NameMr Dominic James Paul
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(11 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFalcon Court 209 - 211 Broadway
Salford
M50 2UE
Director NameMs Lisa Bauer
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2013(12 years, 10 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 September 2013)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address3 The Heights
3 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMs Diana Joan Block
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2013(13 years, 9 months after company formation)
Appointment Duration7 months (resigned 01 July 2014)
RoleVice President
Country of ResidenceUnited States
Correspondence Address3 The Heights
The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Caspar Moore
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(14 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 20 March 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Carl Frier
Date of BirthApril 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed13 November 2015(15 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 April 2020)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Secretary NameMr Caspar Moore
StatusResigned
Appointed13 November 2015(15 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 March 2021)
RoleCompany Director
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Gavin Stuart Smith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed30 April 2016(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 16 May 2018)
RoleSenior Vice President Of Cruise Company
Country of ResidenceAustralia
Correspondence Address3 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Jasper Magnus Roll
Date of BirthOctober 1988 (Born 35 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2018(18 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 August 2018)
RoleHead Of New Markets
Country of ResidenceGermany
Correspondence AddressDreamlines Gmbh Hermannstr 9
Hamburg
20095
Director NameMr Felix Benjamin Schneider
Date of BirthOctober 1981 (Born 42 years ago)
NationalityGerman
StatusResigned
Appointed16 May 2018(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2020)
RoleCEO
Country of ResidenceGermany
Correspondence AddressDreamlines Gmbh Hermannstr 9
Hamburg
20095
Director NameMr Adrianus Johannes Van Der Meer
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed16 May 2018(18 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 August 2018)
RoleCto/Managing Director
Country of ResidenceGermany
Correspondence AddressDreamlines Gmbh Hermannstr 9
Hamburg
20095
Director NameMs Louise Anne McGolpin
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(18 years, 2 months after company formation)
Appointment Duration3 months (resigned 20 August 2018)
RoleHead Of Uk Operations
Country of ResidenceUnited Kingdom
Correspondence AddressDreamlines Gmbh Hermannstr 9
Hamburg
20095
Director NameMr Danyal Taj Taraghi
Date of BirthAugust 1985 (Born 38 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2018(18 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 October 2020)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameDr Stefan Peter Gutberlet
Date of BirthJuly 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2018(18 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 November 2019)
RoleBusiness Executive
Country of ResidenceGermany
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Martin Betzwieser
Date of BirthAugust 1983 (Born 40 years ago)
NationalityGerman
StatusResigned
Appointed20 August 2018(18 years, 6 months after company formation)
Appointment Duration8 months (resigned 18 April 2019)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Ottokar Rosenberger
Date of BirthAugust 1971 (Born 52 years ago)
NationalityAustrian
StatusResigned
Appointed08 June 2020(20 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
Director NameMr Dale Niki Sourbutts
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2021(21 years after company formation)
Appointment Duration9 months, 1 week (resigned 24 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit F1a Lowry Outlet Mall
Salford Quays
Salford
M50 3AH
Director NameMr Benoit Pierre Aguila
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed31 May 2022(22 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 October 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.cruise1st.co.uk/
Telephone0800 2300655
Telephone regionFreephone

Location

Registered AddressOffice 310,3rd Floor Manchester Digital World
1 Lowry Plaza, The Quays
Salford
M50 3UB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Shareholders

51k at £1Travel 1st Limited
60.00%
Ordinary
34k at £1Rcl Investments LTD
40.00%
Ordinary

Financials

Year2014
Turnover£19,083,161
Gross Profit£35,086
Net Worth£1,866,464
Cash£1,209,813
Current Liabilities£4,197,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

17 February 2020Delivered on: 28 February 2020
Persons entitled:
Christopher James Tingle
Paul Anthony Smith
Catherine Ruth Staples

Classification: A registered charge
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
7 September 2023Group of companies' accounts made up to 31 December 2022 (44 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
26 October 2022Termination of appointment of Benoit Pierre Aguila as a director on 17 October 2022 (1 page)
26 October 2022Appointment of Mr Ashkan Ghasemi as a director on 22 October 2022 (2 pages)
20 October 2022Appointment of Mr Bret David Kelly as a director on 17 October 2022 (2 pages)
11 October 2022Memorandum and Articles of Association (25 pages)
10 October 2022Resolutions
  • RES13 ‐ Appointment of director 25/08/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 September 2022Group of companies' accounts made up to 31 December 2021 (46 pages)
7 June 2022Termination of appointment of Ottokar Rosenberger as a director on 31 May 2022 (1 page)
7 June 2022Appointment of Mr Benoit Pierre Aguila as a director on 31 May 2022 (2 pages)
31 December 2021Termination of appointment of Dale Niki Sourbutts as a director on 24 December 2021 (1 page)
31 December 2021Registered office address changed from Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH England to Office 310,3rd Floor Manchester Digital World 1 Lowry Plaza, the Quays Salford M50 3UB on 31 December 2021 (1 page)
15 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
22 September 2021Group of companies' accounts made up to 31 December 2020 (48 pages)
16 July 2021Appointment of Mrs Yeinu Dorcas Banwo as a secretary on 14 July 2021 (2 pages)
16 July 2021Termination of appointment of Daniel Robert Townsley as a director on 30 June 2021 (1 page)
31 March 2021Appointment of Mr Dale Niki Sourbutts as a director on 17 March 2021 (2 pages)
31 March 2021Termination of appointment of Caspar Moore as a secretary on 20 March 2021 (1 page)
31 March 2021Termination of appointment of Caspar Moore as a director on 20 March 2021 (1 page)
10 December 2020Confirmation statement made on 3 December 2020 with no updates (3 pages)
4 December 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
28 October 2020Termination of appointment of Danyal Taj Taraghi as a director on 14 October 2020 (1 page)
25 August 2020Termination of appointment of Felix Benjamin Schneider as a director on 24 August 2020 (1 page)
8 June 2020Appointment of Mr Ottokar Rosenberger as a director on 8 June 2020 (2 pages)
2 June 2020Termination of appointment of Matthias Rudolf Vosen as a director on 2 June 2020 (1 page)
13 May 2020Termination of appointment of Carl Frier as a director on 27 April 2020 (1 page)
28 February 2020Registration of charge 039310050001, created on 17 February 2020 (32 pages)
3 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
28 November 2019Termination of appointment of Stefan Peter Gutberlet as a director on 15 November 2019 (1 page)
3 September 2019Group of companies' accounts made up to 31 December 2018 (44 pages)
23 April 2019Termination of appointment of Martin Betzwieser as a director on 18 April 2019 (1 page)
23 April 2019Appointment of Mr Matthias Rudolf Vosen as a director on 18 April 2019 (2 pages)
6 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
5 December 2018Cessation of Rcl Investments Ltd. as a person with significant control on 16 May 2018 (1 page)
5 December 2018Notification of Dreamlines Gmbh as a person with significant control on 16 May 2018 (2 pages)
5 December 2018Cessation of Travel 1St Limited as a person with significant control on 16 May 2018 (1 page)
8 September 2018Group of companies' accounts made up to 31 December 2017 (41 pages)
20 August 2018Termination of appointment of Jasper Magnus Roll as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Danyal Taj Taraghi as a director on 20 August 2018 (2 pages)
20 August 2018Termination of appointment of Adrianus Johannes Van Der Meer as a director on 20 August 2018 (1 page)
20 August 2018Termination of appointment of Louise Anne Mcgolpin as a director on 20 August 2018 (1 page)
20 August 2018Appointment of Mr Martin Betzwieser as a director on 20 August 2018 (2 pages)
20 August 2018Appointment of Dr Stefan Peter Gutberlet as a director on 20 August 2018 (2 pages)
20 June 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 May 2018Appointment of Mr Adrianus Johannes Van Der Meer as a director on 16 May 2018 (2 pages)
30 May 2018Termination of appointment of Gavin Stuart Smith as a director on 16 May 2018 (1 page)
30 May 2018Appointment of Mr Jasper Magnus Roll as a director on 16 May 2018 (2 pages)
30 May 2018Appointment of Mr Felix Benjamin Schneider as a director on 16 May 2018 (2 pages)
30 May 2018Appointment of Ms Louise Anne Mcgolpin as a director on 16 May 2018 (2 pages)
3 January 2018Director's details changed for Mr Caspar Moore on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Caspar Moore on 2 January 2018 (2 pages)
3 January 2018Director's details changed for Mr Caspar Moore on 31 March 2015 (2 pages)
3 January 2018Director's details changed for Mr Caspar Moore on 31 March 2015 (2 pages)
27 December 2017Change of details for Travel 1St Limited as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Director's details changed for Mr Daniel Robert Townsley on 27 December 2017 (2 pages)
27 December 2017Registered office address changed from Falcon Court 209 - 211 Broadway Salford M50 2UE to Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH on 27 December 2017 (1 page)
27 December 2017Director's details changed for Mr Daniel Robert Townsley on 27 December 2017 (2 pages)
27 December 2017Change of details for Travel 1St Limited as a person with significant control on 27 December 2017 (2 pages)
27 December 2017Registered office address changed from Falcon Court 209 - 211 Broadway Salford M50 2UE to Unit F1a Lowry Outlet Mall Salford Quays Salford M50 3AH on 27 December 2017 (1 page)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
4 October 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
10 May 2016Appointment of Mr Gavin Stuart Smith as a director on 30 April 2016 (2 pages)
10 May 2016Appointment of Mr Gavin Stuart Smith as a director on 30 April 2016 (2 pages)
9 May 2016Termination of appointment of Dominic James Paul as a director on 30 April 2016 (1 page)
9 May 2016Termination of appointment of Dominic James Paul as a director on 30 April 2016 (1 page)
3 December 2015Director's details changed for Mr Moore Caspar on 9 October 2014 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 85,000
(5 pages)
3 December 2015Director's details changed for Mr Moore Caspar on 9 October 2014 (2 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 85,000
(5 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
26 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
19 November 2015Registered office address changed from 3 the Heights Brooklands Weybridge Surrey KT13 0NY to Falcon Court 209 - 211 Broadway Salford M50 2UE on 19 November 2015 (1 page)
19 November 2015Registered office address changed from 3 the Heights Brooklands Weybridge Surrey KT13 0NY to Falcon Court 209 - 211 Broadway Salford M50 2UE on 19 November 2015 (1 page)
18 November 2015Appointment of Mr Caspar Moore as a secretary on 13 November 2015 (2 pages)
18 November 2015Appointment of Mr Carl Frier as a director on 13 November 2015 (2 pages)
18 November 2015Termination of appointment of Ruth Geraldine Marshall as a secretary on 13 November 2015 (1 page)
18 November 2015Termination of appointment of Ruth Geraldine Marshall as a secretary on 13 November 2015 (1 page)
18 November 2015Appointment of Mr Carl Frier as a director on 13 November 2015 (2 pages)
18 November 2015Appointment of Mr Caspar Moore as a secretary on 13 November 2015 (2 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 85,000
(6 pages)
13 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 85,000
(6 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 April 2015Full accounts made up to 31 December 2014 (18 pages)
23 October 2014Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages)
23 October 2014Appointment of Mr Moore Caspar as a director on 9 October 2014 (2 pages)
15 July 2014Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page)
15 July 2014Termination of appointment of Diana Joan Block as a director on 1 July 2014 (1 page)
29 May 2014Secretary's details changed for Mrs Ruth Geraldine Marshall on 22 January 2014 (1 page)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,000
(6 pages)
29 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 85,000
(6 pages)
29 May 2014Secretary's details changed for Mrs Ruth Geraldine Marshall on 22 January 2014 (1 page)
15 April 2014Full accounts made up to 31 December 2013 (18 pages)
15 April 2014Full accounts made up to 31 December 2013 (18 pages)
18 March 2014Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Building 2 Aviator Park Station Road Addlestone Surrey KT15 2PG on 18 March 2014 (1 page)
18 December 2013Appointment of Ms Diana Joan Block as a director (2 pages)
18 December 2013Appointment of Ms Diana Joan Block as a director (2 pages)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
19 September 2013Termination of appointment of Lisa Bauer as a director (1 page)
28 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 85,000
(3 pages)
28 August 2013Statement of capital following an allotment of shares on 27 August 2013
  • GBP 85,000
(3 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
7 June 2013Annual return made up to 11 May 2013 with a full list of shareholders (6 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
23 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Doug Santoni
(4 pages)
3 May 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filing TM01 for Doug Santoni
(4 pages)
17 April 2013Appointment of Ms Lisa Bauer as a director (2 pages)
17 April 2013Appointment of Ms Lisa Bauer as a director (2 pages)
10 April 2013Termination of appointment of Doug Santoni as a director
  • ANNOTATION A second filed TM01 was registered on 03/05/2013
(2 pages)
10 April 2013Termination of appointment of Doug Santoni as a director
  • ANNOTATION A second filed TM01 was registered on 03/05/2013
(2 pages)
9 August 2012Termination of appointment of Michael Bayley as a director (1 page)
9 August 2012Termination of appointment of Michael Bayley as a director (1 page)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
5 July 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
21 February 2012Appointment of Mr Dominic James Paul as a director (2 pages)
21 February 2012Appointment of Mr Dominic James Paul as a director (2 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
28 July 2011Full accounts made up to 31 December 2010 (20 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
13 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
13 May 2011Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages)
13 May 2011Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages)
13 May 2011Director's details changed for Mr Michael William Bayley on 1 July 2010 (2 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
16 August 2010Full accounts made up to 31 December 2009 (19 pages)
24 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 75,000
(3 pages)
24 July 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 75,000
(3 pages)
25 May 2010Director's details changed for Mr Michael William Bayley on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Doug Santoni on 11 May 2010 (2 pages)
25 May 2010Director's details changed for Mr Doug Santoni on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Michael William Bayley on 11 May 2010 (2 pages)
25 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
24 May 2010Director's details changed for Daniel Robert Townsley on 11 May 2010 (2 pages)
24 May 2010Director's details changed for Daniel Robert Townsley on 11 May 2010 (2 pages)
27 January 2010Termination of appointment of Peter Shaw as a director (1 page)
27 January 2010Termination of appointment of Peter Shaw as a director (1 page)
29 October 2009Section 519 (1 page)
29 October 2009Section 519 (1 page)
15 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
15 June 2009Accounting reference date extended from 30/09/2009 to 31/12/2009 (1 page)
20 May 2009Full accounts made up to 30 September 2008 (16 pages)
20 May 2009Full accounts made up to 30 September 2008 (16 pages)
14 May 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
14 May 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
12 May 2009Location of debenture register (1 page)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
12 May 2009Location of debenture register (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Registered office changed on 12/05/2009 from building 2 avaitor park station road addlestone surrey KT15 2PG (1 page)
12 May 2009Registered office changed on 12/05/2009 from building 2 avaitor park station road addlestone surrey KT15 2PG (1 page)
12 May 2009Location of register of members (1 page)
12 May 2009Return made up to 11/05/09; full list of members (4 pages)
11 May 2009Director's change of particulars / robin shaw / 11/05/2009 (1 page)
11 May 2009Director's change of particulars / robin shaw / 11/05/2009 (1 page)
30 March 2009Director appointed mr doug santoni (1 page)
30 March 2009Appointment terminated director brian rice (1 page)
30 March 2009Appointment terminated director brian rice (1 page)
30 March 2009Director appointed mr doug santoni (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2 aviator park station road addlestone surrey KT15 2PG uk (1 page)
26 November 2008Registered office changed on 26/11/2008 from 2 aviator park station road addlestone surrey KT15 2PG uk (1 page)
25 November 2008Appointment terminated secretary joyce walter (1 page)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 November 2008Director appointed mr brian rice (2 pages)
25 November 2008Appointment terminated secretary joyce walter (1 page)
25 November 2008Secretary appointed mrs ruth marshall (1 page)
25 November 2008Director appointed mr michael bayley (2 pages)
25 November 2008Appointment terminated director patrick ryan (1 page)
25 November 2008Registered office changed on 25/11/2008 from tui travel house crawley business quarter fleming way, crawley west sussex RH10 9QL (1 page)
25 November 2008Director appointed mr robin shaw (1 page)
25 November 2008Secretary appointed mrs ruth marshall (1 page)
25 November 2008Director appointed mr michael bayley (2 pages)
25 November 2008Appointment terminated director ian simmonds (1 page)
25 November 2008Appointment terminated director patrick ryan (1 page)
25 November 2008Director appointed mr brian rice (2 pages)
25 November 2008Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
25 November 2008Director appointed mr robin shaw (1 page)
25 November 2008Registered office changed on 25/11/2008 from tui travel house crawley business quarter fleming way, crawley west sussex RH10 9QL (1 page)
25 November 2008Appointment terminated director ian simmonds (1 page)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
30 July 2008Return made up to 11/05/08; full list of members (4 pages)
30 July 2008Return made up to 11/05/08; full list of members (4 pages)
18 June 2008Return made up to 12/05/08; full list of members (4 pages)
18 June 2008Return made up to 12/05/08; full list of members (4 pages)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2008Nc inc already adjusted 22/04/08 (1 page)
7 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 May 2008Ad 22/04/08\gbp si 49850@1=49850\gbp ic 150/50000\ (2 pages)
7 May 2008Nc inc already adjusted 22/04/08 (1 page)
7 May 2008Ad 22/04/08\gbp si 49850@1=49850\gbp ic 150/50000\ (2 pages)
30 April 2008Company name changed text abroad holidays LIMITED\certificate issued on 06/05/08 (2 pages)
30 April 2008Company name changed text abroad holidays LIMITED\certificate issued on 06/05/08 (2 pages)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page)
19 November 2007Registered office changed on 19/11/07 from: first choice house london road crawley west sussex RH10 9GX (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
18 October 2007Accounting reference date shortened from 31/10/07 to 30/09/07 (1 page)
30 August 2007Full accounts made up to 31 October 2006 (15 pages)
30 August 2007Full accounts made up to 31 October 2006 (15 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
14 May 2007Return made up to 11/05/07; full list of members (3 pages)
26 July 2006Full accounts made up to 31 October 2005 (14 pages)
26 July 2006Full accounts made up to 31 October 2005 (14 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
23 May 2006Return made up to 11/05/06; full list of members (3 pages)
17 February 2006Director's particulars changed (1 page)
17 February 2006Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
1 November 2005Director's particulars changed (1 page)
6 September 2005Full accounts made up to 31 October 2004 (13 pages)
6 September 2005Full accounts made up to 31 October 2004 (13 pages)
27 May 2005Return made up to 11/05/05; full list of members (3 pages)
27 May 2005Return made up to 11/05/05; full list of members (3 pages)
10 May 2005Secretary's particulars changed (1 page)
10 May 2005Secretary's particulars changed (1 page)
14 March 2005Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
14 March 2005Accounting reference date shortened from 28/02/05 to 31/10/04 (1 page)
28 February 2005New director appointed (3 pages)
28 February 2005Director resigned (1 page)
28 February 2005Director resigned (1 page)
28 February 2005New director appointed (3 pages)
30 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
30 November 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
5 July 2004Return made up to 11/05/04; full list of members (7 pages)
5 July 2004Return made up to 11/05/04; full list of members (7 pages)
19 April 2004Return made up to 22/02/04; full list of members (6 pages)
19 April 2004Return made up to 22/02/04; full list of members (6 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Director resigned (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (3 pages)
14 April 2004Registered office changed on 14/04/04 from: 1843 pershore road kings norton birmingham west midlands B30 3DT (1 page)
14 April 2004Secretary resigned (1 page)
14 April 2004Registered office changed on 14/04/04 from: 1843 pershore road kings norton birmingham west midlands B30 3DT (1 page)
14 April 2004Director resigned (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004New director appointed (3 pages)
14 April 2004New director appointed (2 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
24 October 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
25 April 2003Return made up to 22/02/03; full list of members (6 pages)
25 April 2003Return made up to 22/02/03; full list of members (6 pages)
9 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
1 August 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 May 2002Return made up to 22/02/02; full list of members (6 pages)
2 May 2002Return made up to 22/02/02; full list of members (6 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001Secretary resigned (1 page)
3 October 2001Secretary resigned (1 page)
15 May 2001Return made up to 22/02/01; full list of members (6 pages)
15 May 2001Return made up to 22/02/01; full list of members (6 pages)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New secretary appointed (2 pages)
3 March 2000Secretary resigned (1 page)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)