UKBizDB.co.uk

ELITE HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elite Holidays Limited. The company was founded 28 years ago and was given the registration number 03082854. The firm's registered office is in LONDON. You can find them at 21 Aylmer Parade, Aylmer Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:ELITE HOLIDAYS LIMITED
Company Number:03082854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:21 Aylmer Parade, Aylmer Road, London, N2 0PE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Aylmer Parade, Aylmer Road, London, N2 0PE

Director01 February 2009Active
21 Aylmer Parade, Aylmer Road, London, N2 0PE

Director28 June 2021Active
21 Aylmer Parade, Aylmer Road, London, N2 0PE

Director22 June 2015Active
68 Grove Avenue, London, N10 2AN

Secretary08 October 2001Active
6 Grange Avenue, London, N20 8AD

Secretary24 July 1995Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary24 July 1995Active
21 Aylmer Parade, Aylmer Road, London, N2 0AT

Corporate Secretary01 January 2004Active
21 Aylmer Parade, Aylmer Road, London, N2 0AT

Corporate Secretary20 January 1998Active
32 Totteridge Common, London, N20 8NE

Director30 October 1995Active
21 Aylmer Parade, Aylmer Road, London, N2 0AT

Director20 January 1998Active
21 Aylmer Parade, Aylmer Road, London, N2 0PE

Director22 June 2015Active
71 Cissbury Ring South, London, N12 7BG

Director24 July 1995Active
6 Grange Avenue, London, N20 8AD

Director24 July 1995Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director24 July 1995Active

People with Significant Control

Gm Consultants And Investments Limited
Notified on:24 July 2016
Status:Active
Country of residence:England
Address:21, Aylmer Parade, Aylmer Road, London, England, N2 0AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type micro entity.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-02-25Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-21Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-06-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-25Officers

Termination director company with name termination date.

Download
2016-11-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-04-07Capital

Capital allotment shares.

Download
2015-08-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-23Officers

Appoint person director company with name date.

Download
2015-06-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.