THE GOLDEN HOLIDAY COMPANY LIMITED
LONDON MAVRAFLOW LIMITED

Hellopages » Greater London » Westminster » W1U 2NT

Company number 01760294
Status Active
Incorporation Date 11 October 1983
Company Type Private Limited Company
Address FIRST FLOOR 47-57, MARYLEBONE LANE, LONDON, W1U 2NT
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities, 79909 - Other reservation service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 15 November 2016 with updates; Cancellation of shares. Statement of capital on 18 July 2016 GBP 222,000 . The most likely internet sites of THE GOLDEN HOLIDAY COMPANY LIMITED are www.thegoldenholidaycompany.co.uk, and www.the-golden-holiday-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and twelve months. The Golden Holiday Company Limited is a Private Limited Company. The company registration number is 01760294. The Golden Holiday Company Limited has been working since 11 October 1983. The present status of the company is Active. The registered address of The Golden Holiday Company Limited is First Floor 47 57 Marylebone Lane London W1u 2nt. . CONLEY, Neil is a Director of the company. CONLEY, Richard James is a Director of the company. ROMO, John Ignacio is a Director of the company. WILLIAMS, Colin John is a Director of the company. Secretary BOWEN, Alan Gregory has been resigned. Secretary CLAPSON, Richard William George has been resigned. Secretary COULDRIDGE, William Ernest has been resigned. Director COOPER, Martin Trevor has been resigned. Director COULDRIDGE, Corrinne Kinnaird has been resigned. Director COULDRIDGE, William Ernest has been resigned. Director JENKINS, Margaret has been resigned. Director MANCASSOLA, Franco has been resigned. Director MORTIMER, David George has been resigned. Director SIMKINS, Ronald William has been resigned. The company operates in "Travel agency activities".


Current Directors

Director
CONLEY, Neil
Appointed Date: 23 January 2015
45 years old

Director
CONLEY, Richard James
Appointed Date: 02 April 2002
76 years old

Director
ROMO, John Ignacio
Appointed Date: 23 January 2015
61 years old

Director
WILLIAMS, Colin John
Appointed Date: 23 January 2015
56 years old

Resigned Directors

Secretary
BOWEN, Alan Gregory
Resigned: 09 December 2015
Appointed Date: 20 July 2000

Secretary
CLAPSON, Richard William George
Resigned: 14 July 1997

Secretary
COULDRIDGE, William Ernest
Resigned: 20 July 2000
Appointed Date: 14 July 1997

Director
COOPER, Martin Trevor
Resigned: 30 April 2016
Appointed Date: 19 July 2002
75 years old

Director
COULDRIDGE, Corrinne Kinnaird
Resigned: 20 July 2000
87 years old

Director
COULDRIDGE, William Ernest
Resigned: 20 July 2000
87 years old

Director
JENKINS, Margaret
Resigned: 29 July 2016
Appointed Date: 20 July 2000
74 years old

Director
MANCASSOLA, Franco
Resigned: 20 July 2000
87 years old

Director
MORTIMER, David George
Resigned: 14 November 2014
Appointed Date: 20 July 2000
77 years old

Director
SIMKINS, Ronald William
Resigned: 29 July 2016
Appointed Date: 20 July 2000
81 years old

Persons With Significant Control

Mr Richard James Conley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE GOLDEN HOLIDAY COMPANY LIMITED Events

20 Feb 2017
Accounts for a small company made up to 30 September 2016
23 Dec 2016
Confirmation statement made on 15 November 2016 with updates
04 Oct 2016
Cancellation of shares. Statement of capital on 18 July 2016
  • GBP 222,000

04 Oct 2016
Cancellation of shares. Statement of capital on 29 July 2016
  • GBP 172,000

27 Sep 2016
Termination of appointment of Ronald William Simkins as a director on 29 July 2016
...
... and 120 more events
13 Oct 1987
Full accounts made up to 31 March 1987

13 Oct 1987
Return made up to 21/09/87; full list of members

14 Aug 1987
Registered office changed on 14/08/87 from: room 62 horey place brighton road horley surrey

06 Nov 1986
Return made up to 26/09/86; full list of members

07 Oct 1986
Full accounts made up to 31 March 1986

THE GOLDEN HOLIDAY COMPANY LIMITED Charges

17 November 1997
Deposit agreement
Delivered: 20 November 1997
Status: Satisfied on 4 April 2002
Persons entitled: Lloyds Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
13 August 1985
Counter indemnity and charge
Delivered: 21 August 1985
Status: Satisfied on 4 April 2002
Persons entitled: Lloyds Bank PLC
Description: The sum of £60,000 standing in or to be credited to a…