EMIRATES HOLIDAYS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

EMIRATES HOLIDAYS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03029130

Incorporation date

06/03/1995

Size

Full

Contacts

Registered address

Registered address

Cottons Centre, Hays Lane, London SE1 2QGCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/1995)
dot icon24/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon06/02/2026
Appointment of Fatma Mohammed Matar as a director on 2026-02-01
dot icon22/09/2025
Full accounts made up to 2025-03-31
dot icon21/10/2024
Registered office address changed from 1st Floor Gloucester Park 95 Cromwell Road London SW7 4DL United Kingdom to Cottons Centre Hays Lane London SE1 2QG on 2024-10-21
dot icon15/07/2024
Full accounts made up to 2024-03-31
dot icon06/03/2024
Confirmation statement made on 2024-03-06 with no updates
dot icon18/08/2023
Full accounts made up to 2023-03-31
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon20/09/2022
Certificate of change of name
dot icon08/03/2022
Confirmation statement made on 2022-03-06 with no updates
dot icon14/02/2022
Registered office address changed from Clarendon House 147 London Road Kingston upon Thames Surrey KT2 6NH England to 1st Floor Gloucester Park 95 Cromwell Road London SW7 4DL on 2022-02-14
dot icon17/01/2022
Appointment of Anita Kongson as a director on 2022-01-17
dot icon27/10/2021
Full accounts made up to 2021-03-31
dot icon18/03/2021
Confirmation statement made on 2021-03-06 with no updates
dot icon08/02/2021
Full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-03-06 with no updates
dot icon07/01/2020
Full accounts made up to 2019-03-31
dot icon29/12/2019
Termination of appointment of Ailsa Elizabeth Pollard as a director on 2019-12-25
dot icon29/12/2019
Termination of appointment of Iain Charles Richard Andrew as a director on 2019-12-25
dot icon08/10/2019
Termination of appointment of Niel Alobaidi as a director on 2019-09-13
dot icon06/10/2019
Appointment of Dalbir Singh Kabli as a director on 2019-09-24
dot icon10/03/2019
Confirmation statement made on 2019-03-06 with no updates
dot icon07/03/2019
Director's details changed for Niel Alobaidi on 2019-03-07
dot icon05/01/2019
Full accounts made up to 2018-03-31
dot icon17/05/2018
Second filing for the appointment of Ailsa Elizabeth Pollard as a director
dot icon01/05/2018
Termination of appointment of Ian David Simmonds as a director on 2018-04-17
dot icon01/05/2018
Appointment of Niel Alobaidi as a director on 2018-04-30
dot icon15/03/2018
Confirmation statement made on 2018-03-06 with no updates
dot icon24/11/2017
Full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-06 with updates
dot icon28/11/2016
Full accounts made up to 2016-03-31
dot icon15/03/2016
Annual return made up to 2016-03-06 with full list of shareholders
dot icon24/11/2015
Full accounts made up to 2015-03-31
dot icon03/11/2015
Appointment of Mr Ian David Simmonds as a director on 2015-11-02
dot icon03/11/2015
Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2015-11-02
dot icon03/11/2015
Termination of appointment of Nigel John Hopkins as a director on 2015-11-02
dot icon03/11/2015
Termination of appointment of Laurence James Berryman as a director on 2015-11-02
dot icon14/10/2015
Registered office address changed from 3rd Floor Gloucester Park 95 Cromwell Road London SW7 4DL to Clarendon House 147 London Road Kingston upon Thames Surrey KT2 6NH on 2015-10-14
dot icon16/03/2015
Annual return made up to 2015-03-06 with full list of shareholders
dot icon16/03/2015
Director's details changed for Nigel John Hopkins on 2015-03-16
dot icon16/03/2015
Director's details changed for Laurence James Berryman on 2015-03-16
dot icon09/02/2015
Appointment of Mr Iain Charles Richard Andrew as a director on 2015-01-27
dot icon15/09/2014
Full accounts made up to 2014-03-31
dot icon14/05/2014
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2014-05-14
dot icon27/03/2014
Termination of appointment of Marc Anthony Stuartson Bennett as a director on 2014-03-27
dot icon07/03/2014
Annual return made up to 2014-03-06 with full list of shareholders
dot icon03/10/2013
Appointment of Mr Marc Anthony Stuartson Bennett as a director on 2013-10-02
dot icon03/10/2013
Termination of appointment of Salem Mohd Ibrahim Obaidalla as a director on 2013-10-02
dot icon18/09/2013
Full accounts made up to 2013-03-31
dot icon06/03/2013
Annual return made up to 2013-03-06 with full list of shareholders
dot icon05/09/2012
Full accounts made up to 2012-03-31
dot icon06/03/2012
Annual return made up to 2012-03-06 with full list of shareholders
dot icon17/02/2012
Statement by directors
dot icon17/02/2012
Statement of capital on 2012-02-17
dot icon17/02/2012
Solvency statement dated 13/02/12
dot icon17/02/2012
Resolutions
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon07/03/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon20/01/2011
Appointment of Laurence James Berryman as a director
dot icon30/11/2010
Termination of appointment of Conrad Clifford as a director
dot icon08/09/2010
Full accounts made up to 2010-03-31
dot icon29/07/2010
Director's details changed for Salem Mohd Ibrahim Obaildalla on 2010-07-21
dot icon22/07/2010
Director's details changed for Salem Mohd Ibrahim Obaildalla on 2010-07-21
dot icon08/03/2010
Annual return made up to 2010-03-06 with full list of shareholders
dot icon02/11/2009
Termination of appointment of Victor Sheppard as a director
dot icon02/11/2009
Termination of appointment of Nabil Almurr as a director
dot icon02/11/2009
Appointment of Salem Mohd Ibrahim Obaildalla as a director
dot icon02/11/2009
Appointment of Conrad Frederick James Clifford as a director
dot icon23/07/2009
Full accounts made up to 2009-03-31
dot icon06/04/2009
Return made up to 06/03/09; full list of members
dot icon23/02/2009
Director appointed nabil ahmad sultan almurr
dot icon17/02/2009
Appointment terminated director keith longstaff
dot icon02/01/2009
Full accounts made up to 2008-03-31
dot icon24/12/2008
Gbp ic 5595000/3595000\11/08/08\gbp sr 2000000@1=2000000\
dot icon03/07/2008
Declaration of shares redemption:auditor's report
dot icon03/07/2008
Declaration of shares redemption:auditor's report
dot icon03/07/2008
Declaration of shares redemption:auditor's report
dot icon03/07/2008
Resolutions
dot icon08/04/2008
Return made up to 06/03/08; full list of members
dot icon01/04/2008
Director's change of particulars / keith longstaff / 06/03/2008
dot icon20/02/2008
Return made up to 06/03/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon08/11/2007
Resolutions
dot icon26/09/2007
Full accounts made up to 2007-03-31
dot icon21/08/2006
£ ic 6595000/5595000 07/08/06 £ sr 1000000@1=1000000
dot icon25/07/2006
Full accounts made up to 2006-03-31
dot icon19/07/2006
Declaration of shares redemption:auditor's report
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon19/07/2006
Resolutions
dot icon20/06/2006
Director resigned
dot icon20/06/2006
New director appointed
dot icon07/03/2006
Return made up to 06/03/06; full list of members
dot icon04/10/2005
Full accounts made up to 2005-03-31
dot icon26/09/2005
Return made up to 06/03/05; full list of members
dot icon26/09/2005
Return made up to 06/03/04; full list of members
dot icon26/09/2005
Return made up to 06/03/03; full list of members; amend
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
Resolutions
dot icon26/09/2005
£ nc 4000000/7000000 12/08/02
dot icon30/08/2005
Ad 12/08/02--------- £ si 3000000@1
dot icon18/08/2005
New director appointed
dot icon27/05/2005
Director resigned
dot icon17/05/2005
New director appointed
dot icon17/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon16/12/2003
Auditor's resignation
dot icon01/12/2003
Registered office changed on 01/12/03 from: greenwood house 4-7 salisbury court london EC4Y 8BT
dot icon29/11/2003
New director appointed
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon04/10/2003
Director resigned
dot icon14/03/2003
Return made up to 06/03/03; full list of members
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon11/03/2002
Return made up to 06/03/02; full list of members
dot icon23/01/2002
Particulars of contract relating to shares
dot icon23/01/2002
Ad 29/12/01--------- £ si 450000@1=450000 £ ic 3145000/3595000
dot icon14/01/2002
Full accounts made up to 2001-03-31
dot icon29/08/2001
Registered office changed on 29/08/01 from: 20-22 bedford row london WC1R 4JS
dot icon28/03/2001
Particulars of contract relating to shares
dot icon28/03/2001
Ad 21/03/01--------- £ si 350000@1=350000 £ ic 2795000/3145000
dot icon28/03/2001
Return made up to 06/03/01; full list of members
dot icon28/03/2001
Memorandum and Articles of Association
dot icon28/03/2001
Nc inc already adjusted 21/03/01
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon28/03/2001
Resolutions
dot icon20/03/2001
Full accounts made up to 2000-03-31
dot icon19/12/2000
Director resigned
dot icon12/12/2000
New director appointed
dot icon10/04/2000
Particulars of contract relating to shares
dot icon10/04/2000
Ad 30/03/00--------- £ si 250000@1=250000 £ ic 2545000/2795000
dot icon10/03/2000
Return made up to 06/03/00; full list of members
dot icon15/10/1999
Particulars of contract relating to shares
dot icon15/10/1999
Ad 28/09/99--------- £ si 100000@1=100000 £ ic 2445000/2545000
dot icon12/10/1999
Director resigned
dot icon12/10/1999
New director appointed
dot icon11/10/1999
Particulars of contract relating to shares
dot icon11/10/1999
Ad 05/10/99--------- £ si 150000@1=150000 £ ic 2295000/2445000
dot icon07/10/1999
Full accounts made up to 1999-03-31
dot icon21/05/1999
Particulars of contract relating to shares
dot icon21/05/1999
Ad 12/05/99--------- £ si 180000@1=180000 £ ic 2115000/2295000
dot icon13/03/1999
Return made up to 06/03/99; full list of members
dot icon22/01/1999
Memorandum and Articles of Association
dot icon21/01/1999
Particulars of contract relating to shares
dot icon21/01/1999
Ad 10/01/99--------- £ si 210000@1=210000 £ ic 1905000/2115000
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
Resolutions
dot icon19/01/1999
£ nc 2000000/3000000 10/01/99
dot icon16/10/1998
Particulars of contract relating to shares
dot icon16/10/1998
Ad 12/10/98--------- £ si 180000@1=180000 £ ic 1725000/1905000
dot icon16/09/1998
Particulars of contract relating to shares
dot icon16/09/1998
Ad 25/08/98--------- £ si 300000@1=300000 £ ic 1425000/1725000
dot icon02/09/1998
Full accounts made up to 1998-03-31
dot icon17/03/1998
Return made up to 06/03/98; full list of members
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon11/12/1997
Particulars of contract relating to shares
dot icon11/12/1997
Ad 25/11/97--------- £ si 225000@1=225000 £ ic 1200000/1425000
dot icon10/09/1997
Memorandum and Articles of Association
dot icon08/09/1997
Memorandum and Articles of Association
dot icon02/09/1997
Particulars of contract relating to shares
dot icon02/09/1997
Ad 21/08/97--------- £ si 400000@1=400000 £ ic 800000/1200000
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
Resolutions
dot icon01/09/1997
£ nc 1050000/2000000 21/08/97
dot icon20/03/1997
Return made up to 06/03/97; full list of members
dot icon19/01/1997
Particulars of contract relating to shares
dot icon19/01/1997
Ad 05/12/96--------- £ si 250000@1
dot icon10/01/1997
Ad 05/12/96--------- £ si 250000@1=250000 £ ic 550000/800000
dot icon13/10/1996
Full accounts made up to 1996-03-31
dot icon02/05/1996
Director's particulars changed
dot icon02/05/1996
Return made up to 06/03/96; full list of members
dot icon12/04/1996
Ad 28/03/96--------- £ si 200000@1=200000 £ ic 350000/550000
dot icon29/03/1996
Memorandum and Articles of Association
dot icon12/03/1996
Resolutions
dot icon05/03/1996
Particulars of contract relating to shares
dot icon05/03/1996
Ad 15/02/96--------- £ si 300000@1=300000 £ ic 50000/350000
dot icon26/02/1996
Nc inc already adjusted 15/02/96
dot icon26/02/1996
Resolutions
dot icon26/02/1996
Resolutions
dot icon11/07/1995
New director appointed
dot icon12/06/1995
Secretary resigned;new secretary appointed
dot icon19/05/1995
Registered office changed on 19/05/95 from: 125 pall mall london SW1Y 5EA
dot icon19/05/1995
Accounting reference date notified as 31/03
dot icon12/05/1995
Memorandum and Articles of Association
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Resolutions
dot icon24/04/1995
Ad 19/04/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon24/04/1995
£ nc 1000/50000 19/04/95
dot icon20/04/1995
Certificate of change of name
dot icon29/03/1995
Director resigned;new director appointed
dot icon23/03/1995
Secretary resigned;new secretary appointed
dot icon23/03/1995
Registered office changed on 23/03/95 from: 1 mitchell lane bristol BS1 6BU
dot icon06/03/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Niel Alobaidi
Director
30/04/2018 - 13/09/2019
7
Kabli, Dalbir Singh
Director
24/09/2019 - Present
-
Kongson, Anita
Director
17/01/2022 - Present
-
Matar, Fatma Mohammed
Director
01/02/2026 - Present
-

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 EMIRATES HOLIDAYS (U.K.) LIMITED

EMIRATES HOLIDAYS (U.K.) LIMITED is an(a) Active company incorporated on 06/03/1995 with the registered office located at Cottons Centre, Hays Lane, London SE1 2QG. 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 EMIRATES HOLIDAYS (U.K.) LIMITED?

toggle

EMIRATES HOLIDAYS (U.K.) LIMITED is currently Active. It was registered on 06/03/1995 .

Where is EMIRATES HOLIDAYS (U.K.) LIMITED located?

toggle

EMIRATES HOLIDAYS (U.K.) LIMITED is registered at Cottons Centre, Hays Lane, London SE1 2QG.

What does EMIRATES HOLIDAYS (U.K.) LIMITED do?

toggle

EMIRATES HOLIDAYS (U.K.) LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for EMIRATES HOLIDAYS (U.K.) LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-06 with no updates.