Active
Company Information for WE LOVE HOLIDAYS LIMITED
SHORTLANDS 5TH FLOOR, 3 SHORTLANDS, HAMMERSMITH, LONDON, W6 8DA,
|
Company Registration Number
07839224
Private Limited Company
Active |
Company Name | |
---|---|
WE LOVE HOLIDAYS LIMITED | |
Legal Registered Office | |
SHORTLANDS 5TH FLOOR, 3 SHORTLANDS HAMMERSMITH LONDON W6 8DA Other companies in EC1N | |
Company Number | 07839224 | |
---|---|---|
Company ID Number | 07839224 | |
Date formed | 2011-11-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 08/11/2015 | |
Return next due | 06/12/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 13:02:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WE LOVE HOLIDAYS LLC | 1201 Hays Street Tallahassee FL 32301 | Active | Company formed on the 2018-12-20 | |
WE LOVE HOLIDAYS IRELAND LIMITED | ENTERPRISE HOUSE O'BRIEN ROAD CO. CARLOW, CARLOW, R93Y0Y3, IRELAND R93Y0Y3 | Active | Company formed on the 2019-02-12 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER GEORGE COURTENAY FRANCIS |
||
JONATHAN PAUL MARSH |
||
CHRISTOPHER JOHN MCCAVERT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SOPHIE FRANCESCA WYNDHAM FRANCIS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WEDNESDAY TOPCO LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-27 | Active | |
WEDNESDAY MIDCO LIMITED | Director | 2018-05-24 | CURRENT | 2018-04-27 | Active | |
WANT2BTHERE LTD | Director | 2007-06-18 | CURRENT | 2007-03-26 | Active | |
WANT2BTHERE LTD | Director | 2011-12-15 | CURRENT | 2007-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/10/22 | ||
CONFIRMATION STATEMENT MADE ON 18/11/22, WITH UPDATES | ||
AA | FULL ACCOUNTS MADE UP TO 31/10/21 | |
AP03 | Appointment of Julian Charles Brown as company secretary on 2022-04-19 | |
TM02 | Termination of appointment of Moushumi Sharmacharja on 2022-04-19 | |
13/12/21 STATEMENT OF CAPITAL GBP 85696965 | ||
SH01 | 13/12/21 STATEMENT OF CAPITAL GBP 85696965 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
CH01 | Director's details changed for Donat Andre Retif on 2021-11-16 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/20 | |
SH01 | 12/01/21 STATEMENT OF CAPITAL GBP 35500035 | |
CH01 | Director's details changed for Mr Christopher John Mccavert on 2012-12-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER GEORGE COURTENAY FRANCIS | |
AP01 | DIRECTOR APPOINTED DONAT ANDRE RETIF | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
AP03 | Appointment of Moushumi Sharmacharja as company secretary on 2019-10-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL MARSH | |
AA | FULL ACCOUNTS MADE UP TO 31/10/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/18 FROM 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/10/17 | |
RES01 | ADOPT ARTICLES 19/06/18 | |
TM02 | Termination of appointment of Sophie Francesca Wyndham Francis on 2018-05-24 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/17, WITH NO UPDATES | |
AD04 | Register(s) moved to registered office address 4th Floor (South) of the Triangle 5-17 Hammersmith Grove London W6 0LG | |
AA | FULL ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 14/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES | |
AD02 | Register inspection address changed from C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU England to Gowling Wlg (Uk) Llp, 4 More London Riverside London SE1 2AU | |
CH01 | Director's details changed for Mr Alexander George Courtenay Francis on 2014-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 09/12/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSH / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE COURTENAY FRANCIS / 30/01/2015 | |
AR01 | 08/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL MARSH / 30/01/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GEORGE COURTENAY FRANCIS / 30/01/2015 | |
AP03 | Appointment of Mrs Sophie Francesca Wyndham Francis as company secretary on 2015-10-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
AD02 | Register inspection address changed to C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/15 FROM 40 Holborn Viaduct London EC1N 2PZ | |
AD03 | Registers moved to registered inspection location of C/O Wragge Lawrence Graham & Co Llp 4 More London Riverside London SE1 2AU | |
LATEST SOC | 15/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Paul Marsh on 2011-11-08 | |
AA01 | Previous accounting period shortened from 31/12/14 TO 31/10/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN MCCAVERT | |
AA01 | CURRSHO FROM 30/11/2012 TO 31/12/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 0.89 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.37 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as WE LOVE HOLIDAYS LIMITED are:
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. |