SOLO'S HOLIDAYS (BROKING) LIMITED
INGATESTONE

Hellopages » Essex » Brentwood » CM4 9DW

Company number 02874865
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address 46-54 HIGH STREET, INGATESTONE, ESSEX, CM4 9DW
Home Country United Kingdom
Nature of Business 51102 - Non-scheduled passenger air transport
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 24 July 2016 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 24 July 2015 with full list of shareholders Statement of capital on 2015-08-27 GBP 2,000 . The most likely internet sites of SOLO'S HOLIDAYS (BROKING) LIMITED are www.solosholidaysbroking.co.uk, and www.solo-s-holidays-broking.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Solo S Holidays Broking Limited is a Private Limited Company. The company registration number is 02874865. Solo S Holidays Broking Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Solo S Holidays Broking Limited is 46 54 High Street Ingatestone Essex Cm4 9dw. . NAVANEETHAN, Shyama is a Secretary of the company. ARNOLD, David is a Director of the company. LOFTUS, Anthony Louis is a Director of the company. Secretary ARNOLD, David has been resigned. Secretary MEHTA, Vaishali Minesh has been resigned. Secretary STEINBERG, Caryl has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GREEN, Malcolm has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Non-scheduled passenger air transport".


Current Directors

Secretary
NAVANEETHAN, Shyama
Appointed Date: 09 December 2010

Director
ARNOLD, David
Appointed Date: 08 December 1993
86 years old

Director
LOFTUS, Anthony Louis
Appointed Date: 08 December 1993
83 years old

Resigned Directors

Secretary
ARNOLD, David
Resigned: 01 April 1996
Appointed Date: 08 December 1993

Secretary
MEHTA, Vaishali Minesh
Resigned: 01 July 2002
Appointed Date: 01 April 1996

Secretary
STEINBERG, Caryl
Resigned: 09 December 2010
Appointed Date: 01 July 2002

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 08 December 1993
Appointed Date: 24 November 1993

Director
GREEN, Malcolm
Resigned: 31 October 1994
Appointed Date: 08 December 1993
96 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 08 December 1993
Appointed Date: 24 November 1993
34 years old

Persons With Significant Control

Solo's Holidays Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SOLO'S HOLIDAYS (BROKING) LIMITED Events

10 Aug 2016
Confirmation statement made on 24 July 2016 with updates
11 May 2016
Accounts for a small company made up to 31 December 2015
27 Aug 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 2,000

17 Jun 2015
Accounts for a small company made up to 31 December 2014
30 Jul 2014
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2,000

...
... and 73 more events
28 Jan 1994
Secretary resigned;new director appointed

28 Jan 1994
Registered office changed on 28/01/94 from: 83 leonard street london EC2A 4QS

28 Jan 1994
New secretary appointed;director resigned;new director appointed

11 Jan 1994
Company name changed jewelmist LIMITED\certificate issued on 12/01/94

24 Nov 1993
Incorporation

SOLO'S HOLIDAYS (BROKING) LIMITED Charges

9 July 1996
Charge over credit balances
Delivered: 18 July 1996
Status: Satisfied on 24 August 2007
Persons entitled: National Westminster Bank PLC
Description: The sum of £5,000 together with interest accrued now or to…
3 March 1994
Debenture
Delivered: 5 March 1994
Status: Satisfied on 12 July 1996
Persons entitled: Solo's Estates Limited
Description: All the company's interest in that l/h property k/a units…
23 February 1994
Legal mortgage
Delivered: 10 March 1994
Status: Satisfied on 12 July 1996
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 38/44 middlesex street london E1 and the…