Company NameFindmeaccommodation.com Limited
DirectorAdam Trevor Pardini
Company StatusActive
Company Number05299792
CategoryPrivate Limited Company
Incorporation Date29 November 2004(19 years, 5 months ago)
Previous NameAcre 943 Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Adam Trevor Pardini
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2005(1 month, 3 weeks after company formation)
Appointment Duration19 years, 3 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
Secretary NameMr Hussein Gulamali Rajan
NationalityBritish
StatusResigned
Appointed25 January 2005(1 month, 3 weeks after company formation)
Appointment Duration16 years, 11 months (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPO Box 317
Broadway Travel 4 Ferndown Court
Ryton
Tyne & Wear
NE40 9AQ
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameFisher Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2004(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Location

Registered AddressAmber Court William Armstrong Drive
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YA
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardElswick
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

175 at £1Hussein Gulamali Rajan
87.50%
Ordinary
25 at £1Adam Trevor Pardini
12.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

19 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
30 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
24 August 2022Withdrawal of a person with significant control statement on 24 August 2022 (2 pages)
24 August 2022Notification of Adam Trevor Pardini as a person with significant control on 10 January 2022 (2 pages)
24 August 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
4 August 2022Notification of a person with significant control statement (2 pages)
7 June 2022Registered office address changed from PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ United Kingdom to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 7 June 2022 (1 page)
6 June 2022Termination of appointment of Hussein Gulamali Rajan as a secretary on 10 January 2022 (1 page)
6 June 2022Cessation of Hussein Gulamali Rajan as a person with significant control on 10 January 2022 (1 page)
21 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
28 October 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB England to PO Box PO Box 317 Broadway Travel 4 Ferndown Court Ryton Tyne & Wear NE40 9AQ on 28 October 2021 (1 page)
24 March 2021Secretary's details changed for Mr Hussein Gulamali Rajan on 11 January 2021 (1 page)
24 March 2021Director's details changed for Adam Trevor Pardini on 11 January 2021 (2 pages)
24 March 2021Current accounting period extended from 30 September 2020 to 31 March 2021 (1 page)
24 March 2021Change of details for Mr Hussein Gulamali Rajan as a person with significant control on 11 January 2021 (2 pages)
11 January 2021Registered office address changed from Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 1AB on 11 January 2021 (1 page)
11 January 2021Registered office address changed from 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH England to Studio 10, the Old Forge Walker Road Newcastle upon Tyne NE6 2HL on 11 January 2021 (1 page)
1 December 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
18 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
11 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
6 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
18 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Hussein Gulamali Rajan as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Withdrawal of a person with significant control statement on 8 December 2017 (2 pages)
8 December 2017Notification of Hussein Gulamali Rajan as a person with significant control on 6 April 2016 (2 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
8 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
26 May 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
19 October 2016Registered office address changed from Unit 1 Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Unit 1 Finway Dallow Road Luton Bedfordshire LU1 1WE to 5th Floor, Jansel House Hitchin Road Luton Bedfordshire LU2 7XH on 19 October 2016 (1 page)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
15 June 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 200
(4 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
30 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
8 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 200
(4 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
18 June 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
17 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
17 February 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 200
(4 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
20 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
7 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (4 pages)
15 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (4 pages)
24 March 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 March 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
24 March 2011Registered office address changed from Acre House 11-15 William Road London NW1 3ER on 24 March 2011 (2 pages)
24 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
17 December 2010Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
29 June 2010Accounts for a dormant company made up to 30 September 2009 (4 pages)
17 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
17 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
17 June 2010Director's details changed for Adam Trevor Pardini on 6 June 2010 (2 pages)
17 June 2010Secretary's details changed for Hussein Gulamali Rajan on 6 June 2010 (1 page)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
25 March 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
25 March 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
9 December 2008Return made up to 29/11/08; full list of members (3 pages)
9 December 2008Return made up to 29/11/08; full list of members (3 pages)
1 April 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
1 April 2008Total exemption full accounts made up to 30 September 2007 (3 pages)
27 February 2008Ad 26/02/08-26/02/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
27 February 2008Ad 26/02/08-26/02/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 March 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
3 March 2007Total exemption full accounts made up to 30 September 2006 (3 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
8 December 2006Return made up to 29/11/06; full list of members (2 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
26 July 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
19 December 2005Return made up to 29/11/05; full list of members (2 pages)
19 December 2005Return made up to 29/11/05; full list of members (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Memorandum and Articles of Association (11 pages)
17 February 2005New secretary appointed (2 pages)
17 February 2005New director appointed (3 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Memorandum and Articles of Association (11 pages)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
15 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
15 February 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
28 January 2005Company name changed acre 943 LIMITED\certificate issued on 28/01/05 (2 pages)
28 January 2005Company name changed acre 943 LIMITED\certificate issued on 28/01/05 (2 pages)
29 November 2004Incorporation (16 pages)
29 November 2004Incorporation (16 pages)