CORFU VILLAS LIMITED

Register to unlock more data on OkredoRegister

CORFU VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01088052

Incorporation date

21/12/1972

Size

Full

Contacts

Registered address

Registered address

96 Great Suffolk Street, London SE1 0BECopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1972)
dot icon31/03/2026
Appointment of Mr Mark Adams as a secretary on 2026-03-30
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon14/05/2025
Confirmation statement made on 2025-05-07 with updates
dot icon20/09/2024
Full accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-07 with updates
dot icon09/01/2024
Amended total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon16/08/2023
Termination of appointment of Sandy Alsami as a secretary on 2023-05-31
dot icon16/08/2023
Appointment of Mrs Andrea Walker as a secretary on 2023-06-08
dot icon16/05/2023
Confirmation statement made on 2023-05-07 with updates
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon24/08/2022
Appointment of Mr Matthew John Quinlisk as a director on 2022-08-19
dot icon24/08/2022
Termination of appointment of Derek Jones as a director on 2022-08-19
dot icon21/05/2022
Confirmation statement made on 2022-05-07 with updates
dot icon01/04/2022
Appointment of Sandy Alsami as a secretary on 2022-03-14
dot icon01/04/2022
Termination of appointment of Corfu Villas as a secretary on 2022-03-14
dot icon14/03/2022
Appointment of Miss Corfu Villas as a secretary on 2022-03-14
dot icon14/03/2022
Termination of appointment of Jacqueline Farr as a secretary on 2022-03-14
dot icon17/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon07/10/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-07 with updates
dot icon18/11/2020
Full accounts made up to 2019-12-31
dot icon13/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon15/10/2019
Full accounts made up to 2018-12-31
dot icon08/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-07 with updates
dot icon15/05/2018
Change of details for Kuoni Travel Ltd as a person with significant control on 2017-08-30
dot icon21/12/2017
Registered office address changed from Kuoni House, Deepdene Avenue Dorking Surrey RH5 4AZ to 96 Great Suffolk Street London SE1 0BE on 2017-12-21
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-07 with updates
dot icon23/11/2016
Appointment of Miss Jacqueline Farr as a secretary on 2016-11-23
dot icon23/11/2016
Termination of appointment of Matthew John Quinlisk as a secretary on 2016-11-23
dot icon18/09/2016
Full accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-07 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon10/09/2015
Appointment of Mr Matthew John Quinlisk as a secretary on 2015-09-10
dot icon10/09/2015
Termination of appointment of Jacqueline Farr as a secretary on 2015-09-10
dot icon12/05/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon30/04/2015
Appointment of Ms Jacqueline Farr as a secretary on 2015-04-30
dot icon30/04/2015
Termination of appointment of Mark Richard Norman as a secretary on 2015-04-30
dot icon30/04/2015
Termination of appointment of Mark Richard Norman as a director on 2015-04-30
dot icon16/07/2014
Satisfaction of charge 7 in full
dot icon03/06/2014
Annual return made up to 2014-05-07 with full list of shareholders
dot icon06/05/2014
Full accounts made up to 2013-12-31
dot icon19/12/2013
Appointment of Mr Derek Jones as a director
dot icon12/07/2013
Full accounts made up to 2012-12-31
dot icon09/05/2013
Annual return made up to 2013-05-07 with full list of shareholders
dot icon13/02/2013
Termination of appointment of Joanna Edmunds as a director
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon14/05/2012
Annual return made up to 2012-05-07 with full list of shareholders
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon06/01/2011
Appointment of Mr Francis Torrilla as a director
dot icon05/01/2011
Termination of appointment of Deborah Marshall as a director
dot icon20/07/2010
Appointment of Mr Mark Norman as a director
dot icon19/07/2010
Termination of appointment of Max Katz as a director
dot icon02/07/2010
Full accounts made up to 2009-12-31
dot icon10/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon09/03/2010
Appointment of Joanna Edmunds as a director
dot icon06/01/2010
Termination of appointment of Nicholas Hughes as a director
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon07/05/2009
Return made up to 07/05/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Return made up to 07/05/08; full list of members
dot icon15/05/2008
Director's change of particulars / nicholas hughes / 12/05/2008
dot icon20/11/2007
New director appointed
dot icon21/09/2007
Registered office changed on 21/09/07 from: thames wharf studios rainville road london W6 9HA
dot icon04/09/2007
Director resigned
dot icon21/08/2007
Full accounts made up to 2006-10-31
dot icon19/07/2007
New secretary appointed
dot icon19/07/2007
New director appointed
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Director resigned
dot icon19/07/2007
Secretary resigned;director resigned
dot icon16/07/2007
New director appointed
dot icon12/07/2007
New director appointed
dot icon10/07/2007
Ad 22/12/72--------- £ si 99@1
dot icon10/07/2007
Resolutions
dot icon10/07/2007
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon01/06/2007
Return made up to 07/05/07; full list of members
dot icon18/09/2006
Full accounts made up to 2005-10-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: 5 old bailey london EC4M 7JX
dot icon06/06/2006
Return made up to 07/05/06; full list of members
dot icon05/04/2006
Director resigned
dot icon14/03/2006
New director appointed
dot icon19/09/2005
Full accounts made up to 2004-12-31
dot icon07/09/2005
Particulars of mortgage/charge
dot icon01/07/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon18/05/2005
Return made up to 07/05/05; full list of members
dot icon27/11/2004
Particulars of mortgage/charge
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon18/08/2004
New director appointed
dot icon10/08/2004
Registered office changed on 10/08/04 from: 41 new road chippenham wiltshire SN15 1JQ
dot icon02/08/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Secretary resigned;director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon26/07/2004
New secretary appointed;new director appointed
dot icon16/07/2004
Particulars of mortgage/charge
dot icon13/07/2004
Declaration of assistance for shares acquisition
dot icon13/07/2004
Declaration of assistance for shares acquisition
dot icon13/07/2004
Resolutions
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon12/05/2004
Return made up to 07/05/04; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon19/05/2003
Return made up to 07/05/03; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon16/05/2002
Return made up to 07/05/02; full list of members
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon14/05/2001
Return made up to 07/05/01; full list of members
dot icon10/07/2000
Full accounts made up to 1999-12-31
dot icon23/05/2000
Return made up to 07/05/00; full list of members
dot icon16/06/1999
Full accounts made up to 1998-12-31
dot icon18/05/1999
Return made up to 07/05/99; full list of members
dot icon05/05/1999
Particulars of mortgage/charge
dot icon16/03/1999
Registered office changed on 16/03/99 from: 14/16 great portland street london W1N 6BL
dot icon29/06/1998
Full group accounts made up to 1997-12-31
dot icon24/05/1998
Return made up to 07/05/98; no change of members
dot icon29/07/1997
Full group accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 07/05/97; no change of members
dot icon04/09/1996
Full accounts made up to 1995-12-31
dot icon30/06/1996
Return made up to 07/05/96; full list of members
dot icon05/07/1995
Full accounts made up to 1994-12-31
dot icon15/05/1995
Return made up to 07/05/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/10/1994
Accounts for a small company made up to 1993-12-31
dot icon23/05/1994
Return made up to 07/05/94; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1992-12-31
dot icon27/05/1993
Return made up to 07/05/93; full list of members
dot icon22/06/1992
Accounts for a small company made up to 1991-12-31
dot icon01/06/1992
Return made up to 07/05/92; no change of members
dot icon16/05/1991
Full accounts made up to 1990-12-31
dot icon16/05/1991
Return made up to 07/05/91; no change of members
dot icon16/04/1991
Secretary resigned;new secretary appointed;director resigned
dot icon14/06/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
Return made up to 08/06/90; full list of members
dot icon27/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Return made up to 26/04/89; full list of members
dot icon18/08/1988
Secretary resigned;new secretary appointed;director resigned
dot icon05/07/1988
Return made up to 10/06/88; full list of members
dot icon21/06/1988
Full accounts made up to 1987-12-31
dot icon29/07/1987
Full accounts made up to 1986-12-31
dot icon29/07/1987
Return made up to 25/06/87; full list of members
dot icon06/12/1986
Full accounts made up to 1985-12-31
dot icon06/12/1986
Return made up to 24/09/86; full list of members
dot icon22/03/1973
Allotment of shares
dot icon21/03/1973
Increase in nominal capital
dot icon21/12/1972
Miscellaneous
dot icon21/12/1972
Memorandum and Articles of Association
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
07/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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)
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
Quinlisk, Matthew John
Director
19/08/2022 - Present
12
SANDY ALSAMI
Corporate Secretary
14/03/2022 - 31/05/2023
-
Torrilla, Francis
Director
01/12/2010 - Present
24
Walker, Andrea
Secretary
08/06/2023 - Present
-
Adams, Mark
Secretary
30/03/2026 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CORFU VILLAS LIMITED

CORFU VILLAS LIMITED is an(a) Active company incorporated on 21/12/1972 with the registered office located at 96 Great Suffolk Street, London SE1 0BE. There are currently 4 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 CORFU VILLAS LIMITED?

toggle

CORFU VILLAS LIMITED is currently Active. It was registered on 21/12/1972 .

Where is CORFU VILLAS LIMITED located?

toggle

CORFU VILLAS LIMITED is registered at 96 Great Suffolk Street, London SE1 0BE.

What does CORFU VILLAS LIMITED do?

toggle

CORFU VILLAS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for CORFU VILLAS LIMITED?

toggle

The latest filing was on 31/03/2026: Appointment of Mr Mark Adams as a secretary on 2026-03-30.