Warning: file_put_contents(c/14ecc9521a90887c30e9a9fc8462bf8f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/1a59744f2b5172fe97f208fe6d7f1321.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Haberdasher Holidays Limited, SE1 0UH Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HABERDASHER HOLIDAYS LIMITED

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

This company is commonly known as Haberdasher Holidays Limited. The company was founded 16 years ago and was given the registration number 06617625. The firm's registered office is in LONDON. You can find them at 5a Bear Lane, , London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:HABERDASHER HOLIDAYS LIMITED
Company Number:06617625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:5a Bear Lane, London, United Kingdom, SE1 0UH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5a`, Bear Lane, Southwark, London, SE1 OUH

Secretary11 June 2008Active
25, South Park, Sevenoaks, England, TN13 1EN

Director11 June 2008Active
Hills Cottage, Carmen Street, Great Chesterford, Saffron Walden, England, CB10 1NR

Director11 June 2008Active
Hills Cottage, Carmen Street, Great Chesterford, Saffron Walden, England, CB10 1NR

Director11 June 2008Active

People with Significant Control

Mr Neil Stephen Richard Gregory
Notified on:10 February 2023
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Hills Cottage, Carmen Street, Saffron Walden, England, CB10 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Louise Carolyn Burton
Notified on:06 April 2016
Status:Active
Date of birth:September 1963
Nationality:British
Country of residence:United Kingdom
Address:Hills Cottage, Carmen Street, Saffron Walden, United Kingdom, CB10 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Valerie Anne Boomla
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:25, South Park, Sevenoaks, United Kingdom, TN13 1EN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Persons with significant control

Cessation of a person with significant control.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-20Persons with significant control

Notification of a person with significant control.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2022-09-21Accounts

Accounts with accounts type dormant.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-02Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-07-15Accounts

Accounts with accounts type dormant.

Download
2020-05-15Accounts

Accounts with accounts type dormant.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-12Accounts

Accounts with accounts type micro entity.

Download
2017-10-17Confirmation statement

Confirmation statement with no updates.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-10-19Address

Change registered office address company with date old address new address.

Download
2016-10-19Confirmation statement

Confirmation statement with updates.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-08-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type total exemption small.

Download
2014-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-02Accounts

Accounts with accounts type total exemption small.

Download
2013-08-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.