CLUB EUROPE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CLUB EUROPE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01506133

Incorporation date

04/07/1980

Size

Total Exemption Full

Contacts

Registered address

Registered address

22- 24 Jaggard Way, Wandsworth, London SW12 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1980)
dot icon26/03/2026
Confirmation statement made on 2026-03-22 with updates
dot icon17/12/2025
Termination of appointment of Lyndsey Frances Johnson as a director on 2025-10-10
dot icon29/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon05/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon12/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon27/10/2020
Accounts for a small company made up to 2019-12-31
dot icon13/06/2020
Registration of charge 015061330003, created on 2020-06-04
dot icon24/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon09/09/2019
Accounts for a small company made up to 2018-12-31
dot icon01/04/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon04/07/2018
Accounts for a small company made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon21/06/2017
Accounts for a small company made up to 2016-12-31
dot icon04/04/2017
Confirmation statement made on 2017-03-22 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon06/07/2015
Accounts for a small company made up to 2014-12-31
dot icon04/06/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon28/05/2014
Accounts for a small company made up to 2013-12-31
dot icon16/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon24/05/2013
Accounts for a small company made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon13/05/2013
Director's details changed for Mr Timothy Murray Johnson on 2009-10-01
dot icon04/03/2013
Appointment of Mrs Fiona Kate Johnson as a director
dot icon01/06/2012
Accounts for a small company made up to 2011-12-31
dot icon26/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon25/03/2012
Director's details changed for Mr Timothy Murray Johnson on 2011-11-04
dot icon25/03/2012
Secretary's details changed for Fiona Kate Johnson on 2011-11-04
dot icon30/11/2011
Registered office address changed from Fairway House 53 Dartmouth Road London SE23 3HN on 2011-11-30
dot icon23/05/2011
Accounts for a small company made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon14/06/2010
Accounts for a small company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon27/10/2009
Secretary's details changed for Fiona Kate Johnson on 2009-10-14
dot icon27/10/2009
Director's details changed for Timothy Murray Johnson on 2009-10-14
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/05/2009
Miscellaneous
dot icon07/05/2009
Return made up to 22/03/09; full list of members
dot icon23/03/2009
Secretary appointed fiona kate johnson
dot icon23/03/2009
Appointment terminated secretary timothy johnson
dot icon23/03/2009
Appointment terminated director leigh parkes
dot icon23/03/2009
Director's change of particulars / lyndsey johnson / 05/03/2009
dot icon21/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/03/2008
Return made up to 22/03/08; full list of members
dot icon31/03/2008
Director's change of particulars / timothy johnson / 20/03/2008
dot icon20/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon14/04/2007
Return made up to 22/03/07; full list of members
dot icon20/01/2007
Director's particulars changed
dot icon20/01/2007
Secretary resigned
dot icon20/01/2007
New secretary appointed
dot icon03/07/2006
Group of companies' accounts made up to 2005-12-31
dot icon03/04/2006
Return made up to 22/03/06; full list of members
dot icon25/04/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 22/03/05; full list of members
dot icon17/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon29/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon31/03/2003
Return made up to 22/03/03; full list of members
dot icon06/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon16/04/2002
Return made up to 22/03/02; full list of members
dot icon27/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon06/04/2001
Return made up to 22/03/01; full list of members
dot icon10/04/2000
Return made up to 22/03/00; full list of members
dot icon28/03/2000
Full group accounts made up to 1999-12-31
dot icon22/03/2000
New director appointed
dot icon22/03/2000
New director appointed
dot icon22/03/2000
Director resigned
dot icon01/06/1999
Full group accounts made up to 1998-12-31
dot icon23/04/1999
Return made up to 22/03/99; full list of members
dot icon25/06/1998
Full group accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 22/03/98; full list of members
dot icon02/10/1997
Particulars of mortgage/charge
dot icon21/04/1997
Ad 08/04/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon04/04/1997
Return made up to 22/03/97; no change of members
dot icon12/03/1997
Accounting reference date extended from 30/11/97 to 31/12/97
dot icon06/03/1997
Full group accounts made up to 1996-11-30
dot icon28/03/1996
Full accounts made up to 1995-11-30
dot icon28/03/1996
Return made up to 22/03/96; full list of members
dot icon30/03/1995
Full accounts made up to 1994-11-30
dot icon30/03/1995
Return made up to 22/03/95; no change of members
dot icon13/03/1995
Resolutions
dot icon13/03/1995
£ nc 25000/100000 03/03/95
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/03/1994
Full accounts made up to 1993-11-30
dot icon29/03/1994
Return made up to 22/03/94; no change of members
dot icon30/03/1993
Full accounts made up to 1992-11-30
dot icon30/03/1993
Return made up to 22/03/93; full list of members
dot icon26/03/1992
Full accounts made up to 1991-11-30
dot icon26/03/1992
Return made up to 22/03/92; change of members
dot icon01/07/1991
Ad 30/05/91--------- £ si 10000@1=10000 £ ic 10000/20000
dot icon30/04/1991
Return made up to 22/03/91; no change of members
dot icon18/04/1991
Full accounts made up to 1990-11-30
dot icon14/08/1990
Registered office changed on 14/08/90 from: 54 willow way london SE26 4QP
dot icon24/04/1990
Full accounts made up to 1989-11-30
dot icon24/04/1990
Return made up to 22/03/90; full list of members
dot icon02/05/1989
Particulars of mortgage/charge
dot icon06/04/1989
Full accounts made up to 1988-11-30
dot icon06/04/1989
Return made up to 24/03/89; full list of members
dot icon18/04/1988
Full accounts made up to 1987-11-30
dot icon18/04/1988
Return made up to 24/03/88; full list of members
dot icon31/03/1987
Full accounts made up to 1986-11-30
dot icon31/03/1987
Return made up to 20/03/87; full list of members
dot icon20/03/1987
Registered office changed on 20/03/87 from: 137 kirkdale london SE26 4QJ
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon02/05/1986
Full accounts made up to 1985-11-30
dot icon02/05/1986
Return made up to 26/03/86; full list of members
dot icon04/07/1980
Miscellaneous
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
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
561.50K
-
0.00
1.44M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkes, Leigh Nigel William
Director
15/03/2000 - 26/02/2009
3
Mr Timothy Murray Johnson
Director
15/03/2000 - Present
4
Johnson, Fiona Kate
Director
01/03/2013 - Present
1
Johnson, Fiona Kate
Secretary
05/03/2009 - Present
1
Johnson, Timothy Murray
Secretary
14/12/2006 - 05/03/2009
1

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 CLUB EUROPE HOLIDAYS LIMITED

CLUB EUROPE HOLIDAYS LIMITED is an(a) Active company incorporated on 04/07/1980 with the registered office located at 22- 24 Jaggard Way, Wandsworth, London SW12 8SG. There are currently 3 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 CLUB EUROPE HOLIDAYS LIMITED?

toggle

CLUB EUROPE HOLIDAYS LIMITED is currently Active. It was registered on 04/07/1980 .

Where is CLUB EUROPE HOLIDAYS LIMITED located?

toggle

CLUB EUROPE HOLIDAYS LIMITED is registered at 22- 24 Jaggard Way, Wandsworth, London SW12 8SG.

What does CLUB EUROPE HOLIDAYS LIMITED do?

toggle

CLUB EUROPE HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CLUB EUROPE HOLIDAYS LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-22 with updates.