Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MOTORHOME BOOKERS LIMITED
Company Information for

MOTORHOME BOOKERS LIMITED

6TH FLOOR, 2 LONDON WALL PLACE, LONDON, EC2Y 5AU,
Company Registration Number
05600193
Private Limited Company
Active

Company Overview

About Motorhome Bookers Ltd
MOTORHOME BOOKERS LIMITED was founded on 2005-10-21 and has its registered office in London. The organisation's status is listed as "Active". Motorhome Bookers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOTORHOME BOOKERS LIMITED
 
Legal Registered Office
6TH FLOOR
2 LONDON WALL PLACE
LONDON
EC2Y 5AU
Other companies in TQ12
 
Filing Information
Company Number 05600193
Company ID Number 05600193
Date formed 2005-10-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts SMALL
Last Datalog update: 2024-03-06 21:02:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOTORHOME BOOKERS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIA ACCOUNTANCY LTD   SM PINNER LIMITED
Is this data useful to you?
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.

Company Officers of MOTORHOME BOOKERS LIMITED

Current Directors
Officer Role Date Appointed
ERWIN HEIDER
Company Secretary 2008-09-02
MATTHIAS WALTER ROTTER
Director 2015-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL BENEDIKT FRESE
Director 2008-01-01 2015-05-31
STEPHEN PETER HART
Company Secretary 2005-10-21 2008-09-02
WOLFGANG HEINRICH DEH
Director 2005-10-21 2007-12-31
LONDON LAW SERVICES LIMITED
Nominated Secretary 2005-10-21 2005-10-21
LONDON LAW SERVICES LIMITED
Nominated Director 2005-10-21 2005-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN RICHARD HARRISON KIDS CORPORATE TRUSTEES LIMITED Director 2012-07-10 - 2013-04-10 RESIGNED 2009-04-17 Dissolved 2016-01-19
STEVEN RICHARD HARRISON PAS2 LIMITED Director 2011-08-25 - 2012-11-23 RESIGNED 2000-01-18 Dissolved 2014-04-15
STEVEN RICHARD HARRISON PAS1 LIMITED Director 2011-08-25 - 2012-11-23 RESIGNED 2006-01-25 Dissolved 2014-04-15
STEVEN RICHARD HARRISON SOH BRANDS HOLDINGS LIMITED Director 2011-02-07 - 2017-05-02 RESIGNED 2007-07-05 Active
STEVEN RICHARD HARRISON KIDSUNLIMITED GROUP LIMITED Director 2009-09-29 - 2013-04-10 RESIGNED 2008-01-23 Active
STEVEN RICHARD HARRISON PHARMARON MANUFACTURING SERVICES (UK) LTD Director 2009-08-28 - 2011-10-11 RESIGNED 2004-07-23 Active
STEVEN RICHARD HARRISON DORMANT COMPANY 05671829 LIMITED Director 2009-06-23 - 2013-06-07 RESIGNED 2006-01-11 Dissolved 2018-04-10
STEVEN RICHARD HARRISON MB AEROSPACE HOLDINGS LIMITED Director 2008-12-15 - 2013-03-08 RESIGNED 2007-01-02 Active
STEVEN RICHARD HARRISON GLACIER MACHINING SOLUTIONS LIMITED Director 2008-12-15 - 2008-12-15 RESIGNED 1996-11-28 Active
STEVEN RICHARD HARRISON UP GLOBAL SOURCING TRUSTEES LIMITED Director 2008-08-27 - 2014-06-12 RESIGNED 2007-10-29 Dissolved 2015-01-13
STEVEN RICHARD HARRISON ULTIMATE PRODUCTS PLC Director 2008-08-27 - 2014-06-12 RESIGNED 2005-04-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12FIRST GAZETTE notice for voluntary strike-off
2024-03-04Application to strike the company off the register
2024-01-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-13Solvency Statement dated 11/09/23
2023-09-13Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-09-13Statement by Directors
2023-09-13Statement of capital on GBP 2
2023-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/22, WITH NO UPDATES
2022-01-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-27CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH NO UPDATES
2021-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER APPELMANN
2021-06-25CH01Director's details changed for Mr Stefan Romheld on 2021-06-15
2021-06-25TM02Termination of appointment of Erwin Heider on 2021-06-16
2021-06-25AP01DIRECTOR APPOINTED MR STEFAN ROMHELD
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-02-28CH01Director's details changed for Mr Alexander Applemann on 2020-02-27
2020-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MATTHIAS WALTER ROTTER
2020-02-27AP01DIRECTOR APPOINTED MR ALEXANDER APPLEMANN
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-23CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-06-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/17 FROM New Bridge Street House New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES
2017-01-11DISS40Compulsory strike-off action has been discontinued
2017-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 275000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/16 FROM One Courtenay Park Newton Abbot Devon TQ12 2HD
2016-09-20AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-06DISS40Compulsory strike-off action has been discontinued
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 275000
2016-02-04AR0121/10/15 ANNUAL RETURN FULL LIST
2016-01-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-10AP01DIRECTOR APPOINTED MR MATTHIAS WALTER ROTTER
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MICHAEL BENEDIKT FRESE
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 275000
2015-01-30AR0121/10/14 ANNUAL RETURN FULL LIST
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MR ERWIN HEIDER on 2014-10-27
2014-07-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 275000
2013-11-01AR0121/10/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-11-19AR0121/10/12 ANNUAL RETURN FULL LIST
2012-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BENEDIKT FRESE / 21/10/2012
2012-11-19CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERWIN HEIDER / 21/10/2012
2011-11-09AR0121/10/11 FULL LIST
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-25AR0121/10/10 FULL LIST
2010-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERWIN HEIDER / 21/10/2010
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-13AR0121/10/09 FULL LIST
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ERWIN HEIDER / 21/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BENEDIKT FRESE / 21/10/2009
2009-10-27AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-09RES04GBP NC 100/275000 05/06/2009
2009-07-09123NC INC ALREADY ADJUSTED 05/06/09
2009-07-0988(2)AD 05/06/09 GBP SI 274999@1=274999 GBP IC 1/275000
2008-12-09363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-10-15AA31/12/07 TOTAL EXEMPTION SMALL
2008-09-22288aSECRETARY APPOINTED MR ERWIN HEIDER
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY STEPHEN HART
2008-01-02288bDIRECTOR RESIGNED
2008-01-02288aNEW DIRECTOR APPOINTED
2007-11-29363aRETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS
2007-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-02363aRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-12225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-11-17288bDIRECTOR RESIGNED
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2005-10-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to MOTORHOME BOOKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MOTORHOME BOOKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOTORHOME BOOKERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Creditors
Creditors Due Within One Year 2012-01-01 £ 554,388

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 MOTORHOME BOOKERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 275,000
Current Assets 2012-01-01 £ 894,710
Debtors 2012-01-01 £ 894,710
Shareholder Funds 2012-01-01 £ 340,322

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOTORHOME BOOKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOTORHOME BOOKERS LIMITED
Trademarks
We have not found any records of MOTORHOME BOOKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOTORHOME BOOKERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as MOTORHOME BOOKERS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where MOTORHOME BOOKERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOTORHOME BOOKERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MOTORHOME BOOKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.