CITY VACATIONS LIMITED

Register to unlock more data on OkredoRegister

CITY VACATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03570535

Incorporation date

27/05/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/1998)
dot icon27/02/2026
Micro company accounts made up to 2025-05-31
dot icon30/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-05-31
dot icon11/01/2025
Registered office address changed from 8 Marlborough Business Centre, 96 George Lane London E18 1AD England to Lily House 1st Floor 11 the Shrubberies George Lane London E18 1BD on 2025-01-11
dot icon02/07/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon28/02/2024
Micro company accounts made up to 2023-05-31
dot icon29/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon27/02/2023
Micro company accounts made up to 2022-05-31
dot icon21/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon08/03/2022
Registered office address changed from 374 Cranbrook Road Ilford Essex IG2 6HW England to 8 Marlborough Business Centre, 96 George Lane London E18 1AD on 2022-03-08
dot icon26/02/2022
Micro company accounts made up to 2021-05-31
dot icon22/07/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon31/05/2021
Micro company accounts made up to 2020-05-31
dot icon16/06/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon28/02/2020
Micro company accounts made up to 2019-05-31
dot icon10/06/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon04/10/2018
Registration of charge 035705350002, created on 2018-09-28
dot icon02/10/2018
Registration of charge 035705350001, created on 2018-09-28
dot icon27/07/2018
Accounts for a dormant company made up to 2018-05-31
dot icon27/07/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon27/07/2018
Registered office address changed from 372 -374 Cranbrook Road, Gants Hill, Ilford Essex IG2 6HW to 374 Cranbrook Road Ilford Essex IG2 6HW on 2018-07-27
dot icon26/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon26/06/2017
Notification of Rohit Bhardwaj as a person with significant control on 2016-06-06
dot icon26/06/2017
Notification of Rohit Bhardwaj as a person with significant control on 2016-06-06
dot icon26/06/2017
Notification of Rohit Bhardwaj as a person with significant control on 2016-06-06
dot icon23/06/2017
Accounts for a dormant company made up to 2017-05-31
dot icon08/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon08/06/2016
Accounts for a dormant company made up to 2016-05-31
dot icon02/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon02/06/2015
Accounts for a dormant company made up to 2015-05-31
dot icon05/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon05/06/2014
Accounts for a dormant company made up to 2014-05-31
dot icon25/06/2013
Accounts for a dormant company made up to 2013-05-31
dot icon25/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon10/07/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon09/08/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon09/08/2011
Accounts for a dormant company made up to 2011-05-31
dot icon05/08/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon04/08/2010
Accounts for a dormant company made up to 2010-05-31
dot icon25/08/2009
Return made up to 27/05/09; full list of members
dot icon25/08/2009
Accounts for a dormant company made up to 2009-05-31
dot icon04/08/2008
Return made up to 27/05/08; full list of members
dot icon04/08/2008
Accounts for a dormant company made up to 2008-05-31
dot icon15/08/2007
Accounts for a dormant company made up to 2007-05-31
dot icon15/08/2007
Return made up to 27/05/07; full list of members
dot icon12/07/2006
Accounts for a dormant company made up to 2006-05-31
dot icon23/06/2006
Return made up to 27/05/06; full list of members
dot icon23/06/2006
Registered office changed on 23/06/06 from: 372 -374 cranbrook road giants hill ilford essex IG2 6HW
dot icon07/07/2005
Return made up to 27/05/05; full list of members
dot icon24/06/2005
Accounts for a dormant company made up to 2005-05-31
dot icon11/04/2005
New secretary appointed
dot icon09/04/2005
Secretary resigned;director resigned
dot icon02/08/2004
Accounts for a dormant company made up to 2004-05-31
dot icon07/06/2004
Return made up to 27/05/04; full list of members
dot icon27/06/2003
Accounts for a dormant company made up to 2003-05-31
dot icon17/06/2003
Return made up to 27/05/03; full list of members
dot icon14/02/2003
Registered office changed on 14/02/03 from: 374 cranbrook road gants hill ilford essex IG2 6HW
dot icon17/01/2003
Accounts for a dormant company made up to 2002-05-31
dot icon21/07/2002
Return made up to 27/05/02; no change of members
dot icon03/04/2002
Accounts for a dormant company made up to 2001-05-31
dot icon10/07/2001
Return made up to 27/05/01; full list of members
dot icon16/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon23/05/2000
Return made up to 27/05/00; no change of members
dot icon29/03/2000
Return made up to 27/05/99; full list of members
dot icon28/06/1999
Accounts for a dormant company made up to 1999-05-27
dot icon09/06/1999
Resolutions
dot icon10/07/1998
Registered office changed on 10/07/98 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN
dot icon10/07/1998
New secretary appointed;new director appointed
dot icon10/07/1998
New director appointed
dot icon10/07/1998
Director resigned
dot icon10/07/1998
Secretary resigned
dot icon10/07/1998
Resolutions
dot icon29/06/1998
Certificate of change of name
dot icon27/05/1998
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
31/05/2025
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.00
-
0.00
-
-
2022
0
9.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bhardwaj, Rohit Kumar
Director
22/06/1998 - Present
5
Wayne, Yvonne
Nominee Director
26/05/1998 - 21/06/1998
3393
Wayne, Harold
Nominee Secretary
26/05/1998 - 21/06/1998
1305
Bhardwaj, Kavita Kumari
Director
22/06/1998 - 01/04/2005
9
Bhardwaj, Kavita Kumari
Secretary
22/06/1998 - 01/04/2005
3

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 CITY VACATIONS LIMITED

CITY VACATIONS LIMITED is an(a) Active company incorporated on 27/05/1998 with the registered office located at Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BD. There are currently 2 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 CITY VACATIONS LIMITED?

toggle

CITY VACATIONS LIMITED is currently Active. It was registered on 27/05/1998 .

Where is CITY VACATIONS LIMITED located?

toggle

CITY VACATIONS LIMITED is registered at Lily House 1st Floor, 11 The Shrubberies George Lane, London E18 1BD.

What does CITY VACATIONS LIMITED do?

toggle

CITY VACATIONS LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for CITY VACATIONS LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-05-31.