Company Information for ENABLE HOLIDAYS LIMITED
GLOBAL HOUSE, 303 BALLARDS LANE, LONDON, N12 8NP,
|
Company Registration Number
04834377
Private Limited Company
Active |
Company Name | |
---|---|
ENABLE HOLIDAYS LIMITED | |
Legal Registered Office | |
GLOBAL HOUSE 303 BALLARDS LANE LONDON N12 8NP Other companies in B47 | |
Company Number | 04834377 | |
---|---|---|
Company ID Number | 04834377 | |
Date formed | 2003-07-16 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 16/07/2015 | |
Return next due | 13/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB823961516 |
Last Datalog update: | 2024-03-07 01:45:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANJAY SHAH |
||
LYNNE MARINA KIRBY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EAMONN FERRIN |
Director | ||
THEMIS DRAKOU |
Company Secretary | ||
AKIS KYPRIANOU |
Director | ||
LYNNE MARINA KIRBY |
Company Secretary | ||
LYNNE MARINA KIRBY |
Director | ||
SUZANNE MARY WARDLE |
Director | ||
KEITH PURDOM |
Director | ||
KEITH PURDOM |
Company Secretary | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALLBURY TRAVEL GROUP LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1972-09-25 | Dissolved 2015-05-26 | |
GOLDENJOY LEISURE LIMITED | Company Secretary | 2008-03-20 | CURRENT | 1996-11-14 | Dissolved 2017-06-06 | |
ELITE TRAVEL GROUP LIMITED | Director | 2016-02-23 | CURRENT | 2006-10-30 | Active | |
MERCAT CROSS IP LIMITED | Director | 2009-02-09 | CURRENT | 2009-02-09 | Dissolved 2015-09-04 | |
MERCAT CROSS MEDIA LIMITED | Director | 2009-02-06 | CURRENT | 2009-02-06 | Dissolved 2015-07-10 | |
LYNNE KIRBY CONSULTANCY LIMITED | Director | 2004-07-15 | CURRENT | 2004-07-15 | Dissolved 2015-12-15 |
Date | Document Type | Document Description |
---|---|---|
SECRETARY'S DETAILS CHNAGED FOR MR BENJAMIN KIRBY on 2024-01-29 | ||
Director's details changed for Ms Lynne Marina Kirby on 2024-01-29 | ||
Change of details for Ms Lynne Marina Kirby as a person with significant control on 2024-01-29 | ||
SECRETARY'S DETAILS CHNAGED FOR MR BEN KIRBY on 2024-01-29 | ||
DIRECTOR APPOINTED MR BENJAMIN KIRBY | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
31/10/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AD01 | REGISTERED OFFICE CHANGED ON 03/11/22 FROM 54 Silver Street Wythall Birmingham B47 6LZ | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Mr Ben Kirby as company secretary on 2019-08-01 | |
TM02 | Termination of appointment of Sanjay Shah on 2019-08-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 241000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 12/08/15 STATEMENT OF CAPITAL;GBP 241000 | |
AR01 | 16/07/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 241000 | |
AR01 | 16/07/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AR01 | 16/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 16/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 16/07/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AR01 | 16/07/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR SANJAY SHAH on 2010-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/10 FROM Castle House 21 Station Road New Barnet Hertfordshire EN5 1RA | |
363a | Return made up to 16/07/09; full list of members | |
288b | Appointment terminated director eamonn ferrin | |
AA | FULL ACCOUNTS MADE UP TO 31/10/08 | |
363a | Return made up to 16/07/08; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED EAMONN FERRIN | |
288a | SECRETARY APPOINTED SANJAY SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR AKIS KYPRIANOU | |
288b | APPOINTMENT TERMINATED SECRETARY THEMIS DRAKOU | |
363a | RETURN MADE UP TO 16/07/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 16/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 27/07/06--------- £ SI 5000@1=5000 £ IC 190000/195000 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 16/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/04 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 04/03/05--------- £ SI 70000@1=70000 £ IC 120000/190000 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 16/07/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 05/03/04--------- £ SI 49999@1=49999 £ IC 70001/120000 | |
287 | REGISTERED OFFICE CHANGED ON 25/03/04 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ | |
RES04 | £ NC 50000/200000 05/03 | |
123 | NC INC ALREADY ADJUSTED 05/03/04 | |
88(2)R | AD 05/03/04--------- £ SI 70000@1=70000 £ IC 1/70001 | |
123 | NC INC ALREADY ADJUSTED 19/11/03 | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/10/04 | |
RES04 | £ NC 1000/50000 19/11/ | |
287 | REGISTERED OFFICE CHANGED ON 12/12/03 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
287 | REGISTERED OFFICE CHANGED ON 11/12/03 FROM: 312B HIGH STREET ORPINGTON BR6 0NG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED MONTICHRISTO TRADING COMPANY LIM ITED CERTIFICATE ISSUED ON 28/10/03 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 92 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79120 - Tour operator activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENABLE HOLIDAYS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Metropolitan Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |