SOUTH FRANCE VILLAS LIMITED
CHEAM

Hellopages » Greater London » Sutton » SM2 7AJ

Company number 04334670
Status Active
Incorporation Date 5 December 2001
Company Type Private Limited Company
Address 2 VILLIERS COURT, 40 UPPER MULGRAVE ROAD, CHEAM, SURREY, SM2 7AJ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 100 . The most likely internet sites of SOUTH FRANCE VILLAS LIMITED are www.southfrancevillas.co.uk, and www.south-france-villas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. South France Villas Limited is a Private Limited Company. The company registration number is 04334670. South France Villas Limited has been working since 05 December 2001. The present status of the company is Active. The registered address of South France Villas Limited is 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey Sm2 7aj. . CHEAM REGISTRARS LIMITED is a Secretary of the company. KNIGHT, Alissa is a Director of the company. KNIGHT, Maya is a Director of the company. KNIGHT, Samuel Jacob is a Director of the company. Secretary KNIGHT, Alissa has been resigned. Secretary KNIGHT, Michael Benjamin has been resigned. Director FEIGIN, Leonid has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
CHEAM REGISTRARS LIMITED
Appointed Date: 27 September 2007

Director
KNIGHT, Alissa
Appointed Date: 05 December 2001
64 years old

Director
KNIGHT, Maya
Appointed Date: 24 January 2012
31 years old

Director
KNIGHT, Samuel Jacob
Appointed Date: 27 September 2007
35 years old

Resigned Directors

Secretary
KNIGHT, Alissa
Resigned: 27 September 2007
Appointed Date: 25 March 2005

Secretary
KNIGHT, Michael Benjamin
Resigned: 25 March 2005
Appointed Date: 05 December 2001

Director
FEIGIN, Leonid
Resigned: 27 September 2007
Appointed Date: 08 October 2004
87 years old

Persons With Significant Control

Mrs Alissa Knight
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more

SOUTH FRANCE VILLAS LIMITED Events

21 Dec 2016
Confirmation statement made on 5 December 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Dec 2015
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100

26 May 2015
Total exemption small company accounts made up to 31 December 2014
05 Dec 2014
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100

...
... and 42 more events
17 Dec 2003
Return made up to 05/12/03; full list of members
18 Aug 2003
Total exemption small company accounts made up to 31 December 2002
03 Jan 2003
Return made up to 05/12/02; full list of members
26 Nov 2002
Registered office changed on 26/11/02 from: 22 pitfarm road flat 1 guildford surry GU1 2JL
05 Dec 2001
Incorporation