Background WavePink WaveYellow Wave

HOLIDAY IN THE SUN LIMITED (04784699)

HOLIDAY IN THE SUN LIMITED (04784699) is an active UK company. incorporated on 2 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. HOLIDAY IN THE SUN LIMITED has been registered for 22 years. Current directors include KHATRI, Satish Shantilal, PATEL, Bharat Kumar.

Company Number
04784699
Status
active
Type
ltd
Incorporated
2 June 2003
Age
22 years
Address
143 Hendon Way, London, NW2 2NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KHATRI, Satish Shantilal, PATEL, Bharat Kumar
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY IN THE SUN LIMITED

HOLIDAY IN THE SUN LIMITED is an active company incorporated on 2 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. HOLIDAY IN THE SUN LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04784699

LTD Company

Age

22 Years

Incorporated 2 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

143 Hendon Way London, NW2 2NA,

Previous Addresses

17 Mandeville Court Finchley Road London NW3 6HB
From: 2 June 2003To: 30 June 2011
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jun 03
Director Joined
Jul 10
Director Joined
Jul 10
New Owner
Jul 17
New Owner
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KHATRI, Satish Shantilal

Active
143 Hendon Way, LondonNW2 2NA
Secretary
Appointed 01 Apr 2006

KHATRI, Satish Shantilal

Active
Hendon Way, LondonNW2 2NA
Born April 1962
Director
Appointed 01 Jan 2010

PATEL, Bharat Kumar

Active
Hendon Way, LondonNW2 2NA
Born October 1962
Director
Appointed 01 Jan 2010

VASHISHT, Arvind

Resigned
17 Mandeville Court Finchley Road, LondonNW3 6HB
Secretary
Appointed 08 Jun 2003
Resigned 01 Apr 2006

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 02 Jun 2003
Resigned 02 Jun 2003

PATEL, Latish

Resigned
132 Elm Drive, HarrowHA2 7BZ
Born January 1961
Director
Appointed 08 Jun 2003
Resigned 03 Jun 2004

VASHISHT, Arvind

Resigned
17 Mandeville Court Finchley Road, LondonNW3 6HB
Born August 1963
Director
Appointed 08 Jun 2003
Resigned 01 Aug 2025

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 02 Jun 2003
Resigned 02 Jun 2003

Persons with significant control

2

1 Active
1 Ceased

Dr Sudha Rani Vashisht

Active
Hendon Way, LondonNW2 2NA
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2025

Mr Arvind Vashisht

Ceased
Hendon Way, LondonNW2 2NA
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2025
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Accounts With Accounts Type Micro Entity
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Legacy
12 November 2008
363aAnnual Return
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2006
AAAnnual Accounts
Legacy
3 January 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
29 November 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 August 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
287Change of Registered Office
Incorporation Company
2 June 2003
NEWINCIncorporation