Alissa’s Chic Retreats Limited

General information

Name:

Alissa’s Chic Retreats Ltd

Office Address:

Robert Denholm House Bletchingley Road RH1 4HW Nutfield

Number: 04334670

Incorporation date: 2001-12-05

Dissolution date: 2022-04-08

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Contact information

Emails:

  • info@southfrancevillas.com

Website

www.southfrancevillas.com

Description

Data updated on:

This business referred to as Alissa’s Chic Retreats was started on 2001-12-05 as a private limited company. This business office was registered in Nutfield on Robert Denholm House, Bletchingley Road. The address post code is RH1 4HW. The office reg. no. for Alissa’s Chic Retreats Limited was 04334670. Alissa’s Chic Retreats Limited had been active for twenty one years until dissolution date on 2022-04-08. six years ago the firm changed its registered name from South France Villas to Alissa’s Chic Retreats Limited.

The knowledge we have describing this company's MDs suggests that the last three directors were: Maya K., Samuel K. and Alissa K. who became the part of the company on 2012-01-24, 2007-09-27 and 2001-12-05.

Alissa K. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • Alissa’s Chic Retreats Limited 2018-10-17
  • South France Villas Limited 2001-12-05

Financial data based on annual reports

Company staff

Maya K.

Role: Director

Appointed: 24 January 2012

Latest update: 18 May 2023

Samuel K.

Role: Director

Appointed: 27 September 2007

Latest update: 18 May 2023

Alissa K.

Role: Director

Appointed: 05 December 2001

Latest update: 18 May 2023

People with significant control

Alissa K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 19 December 2019
Confirmation statement last made up date 05 December 2018
Annual Accounts 4th June 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 4th June 2014
Annual Accounts 12th May 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 12th May 2015
Annual Accounts 18th August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 18th August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 18th June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 18th June 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Address change date: 18th February 2019. New Address: Robert Denholm House Bletchingley Road Nutfield Surrey RH1 4HW. Previous address: 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ (AD01)
filed on: 18th, February 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2013

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2014

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

HQ address,
2015

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Accountant/Auditor,
2013 - 2015

Name:

Halsey & Co (accountants) Ltd.

Address:

2 Villiers Court 40 Upper Mulgrave Road

Post code:

SM2 7AJ

City / Town:

Cheam

Search other companies

Services (by SIC Code)

  • 79110 : Travel agency activities
20
Company Age

Closest Companies - by postcode