ANEMONE TRAVEL & HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ANEMONE TRAVEL & HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02270193

Incorporation date

22/06/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

109d Myddleton Road, London N22 8NECopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1988)
dot icon09/03/2026
Total exemption full accounts made up to 2025-10-31
dot icon13/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon14/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon13/01/2025
Total exemption full accounts made up to 2024-10-31
dot icon02/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with updates
dot icon17/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon11/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon07/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon11/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon16/12/2021
Director's details changed for Mr Agathangelos Christakis Agathangelou on 2021-12-16
dot icon16/12/2021
Registered office address changed from C/O Minaides Robson 235 Regents Park Road London N3 3LF England to 109D Myddleton Road London N22 8NE on 2021-12-16
dot icon08/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/02/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon05/02/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon31/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon15/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon25/09/2018
Satisfaction of charge 2 in full
dot icon06/02/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon28/01/2016
Registered office address changed from 235 Regents Park Road London N3 3LF to C/O Minaides Robson 235 Regents Park Road London N3 3LF on 2016-01-28
dot icon27/01/2016
Annual return made up to 2016-01-03 with full list of shareholders
dot icon27/01/2016
Registered office address changed from C/O C/O Minaides Robson 150 Fleet Street London EC4A 2DQ to 235 Regents Park Road London N3 3LF on 2016-01-27
dot icon15/01/2016
Accounts for a small company made up to 2015-10-31
dot icon17/02/2015
Annual return made up to 2015-01-03 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-10-31
dot icon13/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/01/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon27/02/2013
Full accounts made up to 2012-10-31
dot icon30/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon06/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/02/2012
Full accounts made up to 2011-10-31
dot icon26/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon27/01/2011
Secretary's details changed for Mr Marios Minaides on 2011-01-04
dot icon27/01/2011
Registered office address changed from C/O Mionaides Robson 152-153 150 Fleet Street London Greater London EC4A 2DQ on 2011-01-27
dot icon18/01/2011
Registered office address changed from C/O Messrs Minaides Robson 46-47 Chancery Lane London WC2A 1JE on 2011-01-18
dot icon29/12/2010
Accounts for a small company made up to 2010-10-31
dot icon25/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon25/01/2010
Director's details changed for Mr Agathangelos Christakis Agathangelou on 2010-01-22
dot icon22/01/2010
Accounts for a small company made up to 2009-10-31
dot icon19/02/2009
Accounts for a small company made up to 2008-10-31
dot icon23/01/2009
Return made up to 03/01/09; full list of members
dot icon18/02/2008
Accounts for a small company made up to 2007-10-31
dot icon22/01/2008
Return made up to 03/01/08; full list of members
dot icon06/02/2007
Return made up to 03/01/07; full list of members
dot icon25/01/2007
Accounts for a small company made up to 2006-10-31
dot icon07/02/2006
Return made up to 03/01/06; full list of members
dot icon23/01/2006
Accounts for a small company made up to 2005-10-31
dot icon10/02/2005
Full accounts made up to 2004-10-31
dot icon01/02/2005
Return made up to 03/01/05; full list of members
dot icon13/10/2004
Full accounts made up to 2003-10-31
dot icon09/01/2004
Return made up to 03/01/04; full list of members
dot icon06/03/2003
Full accounts made up to 2002-10-31
dot icon05/02/2003
Return made up to 03/01/03; full list of members
dot icon12/02/2002
Full accounts made up to 2001-10-31
dot icon26/01/2002
Return made up to 03/01/02; full list of members
dot icon02/03/2001
Full accounts made up to 2000-10-31
dot icon02/02/2001
Return made up to 03/01/01; full list of members
dot icon21/09/2000
Full accounts made up to 1999-10-31
dot icon27/01/2000
Return made up to 03/01/00; full list of members
dot icon09/07/1999
Full accounts made up to 1998-10-31
dot icon07/04/1999
Particulars of contract relating to shares
dot icon07/04/1999
Ad 07/03/99--------- £ si 20000@1=20000 £ ic 30000/50000
dot icon03/02/1999
Return made up to 03/01/99; full list of members
dot icon11/06/1998
Full accounts made up to 1997-10-31
dot icon04/02/1998
Return made up to 03/01/98; no change of members
dot icon25/07/1997
Full accounts made up to 1996-10-31
dot icon22/01/1997
Return made up to 03/01/97; full list of members
dot icon14/08/1996
Full accounts made up to 1995-10-31
dot icon28/01/1996
Return made up to 03/01/96; no change of members
dot icon12/04/1995
Full accounts made up to 1994-10-31
dot icon16/01/1995
Return made up to 03/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon26/05/1994
Return made up to 03/01/94; full list of members
dot icon08/05/1994
Full accounts made up to 1993-10-31
dot icon25/03/1993
Ad 20/03/93--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon25/03/1993
Accounts for a small company made up to 1992-10-31
dot icon10/02/1993
Return made up to 03/01/93; no change of members
dot icon26/03/1992
Ad 13/03/92--------- £ si 5000@1=5000 £ ic 20000/25000
dot icon09/03/1992
Full accounts made up to 1991-10-31
dot icon10/02/1992
Return made up to 03/01/92; full list of members
dot icon10/02/1992
Registered office changed on 10/02/92
dot icon14/11/1991
Particulars of mortgage/charge
dot icon11/10/1991
Registered office changed on 11/10/91 from: p o box 1495 141 high street barnet herts EN5 5XU
dot icon07/06/1991
Return made up to 26/12/90; full list of members
dot icon06/06/1991
Full accounts made up to 1990-10-31
dot icon05/06/1990
Full accounts made up to 1989-10-31
dot icon05/06/1990
Ad 13/03/90--------- £ si 19998@1=19998 £ ic 2/20000
dot icon05/06/1990
Nc inc already adjusted 12/03/90
dot icon05/06/1990
Resolutions
dot icon01/05/1990
Secretary resigned;new secretary appointed
dot icon27/04/1990
Return made up to 03/01/90; full list of members
dot icon19/02/1990
Registered office changed on 19/02/90 from: 1C vicarage mansions abbotsford avenue london N1 53B
dot icon07/03/1989
Accounting reference date shortened from 31/03 to 31/10
dot icon02/03/1989
Particulars of mortgage/charge
dot icon20/12/1988
Director resigned;new director appointed
dot icon25/08/1988
Memorandum and Articles of Association
dot icon22/08/1988
Registered office changed on 22/08/88 from: 50 lincoln's inn fields london WC2A 3PF
dot icon22/08/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/07/1988
Certificate of change of name
dot icon11/07/1988
Resolutions
dot icon22/06/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
323.98K
-
0.00
45.22K
-
2022
3
333.14K
-
0.00
7.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANEMONE TRAVEL & HOLIDAYS LIMITED

ANEMONE TRAVEL & HOLIDAYS LIMITED is an(a) Active company incorporated on 22/06/1988 with the registered office located at 109d Myddleton Road, London N22 8NE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANEMONE TRAVEL & HOLIDAYS LIMITED?

toggle

ANEMONE TRAVEL & HOLIDAYS LIMITED is currently Active. It was registered on 22/06/1988 .

Where is ANEMONE TRAVEL & HOLIDAYS LIMITED located?

toggle

ANEMONE TRAVEL & HOLIDAYS LIMITED is registered at 109d Myddleton Road, London N22 8NE.

What does ANEMONE TRAVEL & HOLIDAYS LIMITED do?

toggle

ANEMONE TRAVEL & HOLIDAYS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANEMONE TRAVEL & HOLIDAYS LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-10-31.