Corfu Villas Limited LONDON


Founded in 1972, Corfu Villas, classified under reg no. 01088052 is an active company. Currently registered at 96 Great Suffolk Street SE1 0BE, London the company has been in the business for fifty two years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 2 directors in the the firm, namely Matthew Q. and Francis T.. In addition one secretary - Andrea W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Corfu Villas Limited Address / Contact

Office Address 96 Great Suffolk Street
Town London
Post code SE1 0BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01088052
Date of Incorporation Thu, 21st Dec 1972
Industry Tour operator activities
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Andrea W.

Position: Secretary

Appointed: 08 June 2023

Matthew Q.

Position: Director

Appointed: 19 August 2022

Francis T.

Position: Director

Appointed: 01 December 2010

Corfu V.

Position: Secretary

Appointed: 14 March 2022

Resigned: 14 March 2022

Sandy Alsami

Position: Corporate Secretary

Appointed: 14 March 2022

Resigned: 31 May 2023

Jacqueline F.

Position: Secretary

Appointed: 23 November 2016

Resigned: 14 March 2022

Matthew Q.

Position: Secretary

Appointed: 10 September 2015

Resigned: 23 November 2016

Jacqueline F.

Position: Secretary

Appointed: 30 April 2015

Resigned: 10 September 2015

Derek J.

Position: Director

Appointed: 01 October 2013

Resigned: 19 August 2022

Mark N.

Position: Director

Appointed: 01 July 2010

Resigned: 30 April 2015

Joanna E.

Position: Director

Appointed: 01 November 2009

Resigned: 13 December 2012

Nicholas H.

Position: Director

Appointed: 15 August 2007

Resigned: 30 October 2009

Sue B.

Position: Director

Appointed: 21 June 2007

Resigned: 30 June 2007

Max K.

Position: Director

Appointed: 21 June 2007

Resigned: 01 July 2010

Mark N.

Position: Secretary

Appointed: 21 June 2007

Resigned: 30 April 2015

Roderick L.

Position: Director

Appointed: 07 February 2006

Resigned: 21 June 2007

Andrew L.

Position: Director

Appointed: 02 July 2004

Resigned: 21 June 2007

John B.

Position: Director

Appointed: 02 July 2004

Resigned: 21 June 2007

Hugh B.

Position: Director

Appointed: 02 July 2004

Resigned: 27 April 2005

Deborah M.

Position: Director

Appointed: 02 July 2004

Resigned: 01 December 2010

Andrew L.

Position: Secretary

Appointed: 02 July 2004

Resigned: 21 June 2007

Patricia C.

Position: Director

Appointed: 07 May 1991

Resigned: 02 July 2004

Richard C.

Position: Director

Appointed: 07 May 1991

Resigned: 02 July 2004

James B.

Position: Director

Appointed: 07 May 1991

Resigned: 02 July 2004

Nicholas C.

Position: Director

Appointed: 07 May 1991

Resigned: 02 July 2004

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As we discovered, there is Der Touristik Uk Limited from Dorking, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Der Touristik Uk Limited

Kuoni House Deepdene Avenue, Dorking, RH5 4AZ, England

Legal authority Limited Liability
Legal form Private Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 00395623
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand221 908444 073
Current Assets9 513 52911 147 163
Debtors9 291 62110 703 090
Net Assets Liabilities4 554 1526 224 228
Other Debtors7 788 7479 741 605
Property Plant Equipment1 983 242837 432
Other
Accrued Liabilities Deferred Income3 908 7803 925 033
Accumulated Amortisation Impairment Intangible Assets472 157497 243
Accumulated Depreciation Impairment Property Plant Equipment1 298 7181 957 686
Administrative Expenses2 539 6733 536 050
Average Number Employees During Period3034
Cost Sales8 071 17218 714 319
Creditors5 194 1705 112 742
Disposals Decrease In Depreciation Impairment Property Plant Equipment 187 785
Disposals Property Plant Equipment 754 836
Finance Lease Liabilities Present Value Total30 464624 937
Fixed Assets2 010 328839 432
Gross Profit Loss2 392 1765 864 757
Increase From Amortisation Charge For Year Intangible Assets 25 086
Increase From Depreciation Charge For Year Property Plant Equipment 846 753
Intangible Assets25 086 
Intangible Assets Gross Cost497 243497 243
Interest Payable Similar Charges Finance Costs26 51084 439
Investments Fixed Assets2 0002 000
Net Current Assets Liabilities4 319 3596 034 421
Operating Profit Loss-90 2702 328 707
Other Creditors1 092 575209 849
Other Interest Receivable Similar Income Finance Income163 771307
Other Operating Income57 227 
Prepayments Accrued Income1 502 874960 735
Profit Loss On Ordinary Activities After Tax228 2211 674 293
Profit Loss On Ordinary Activities Before Tax46 9912 244 575
Property Plant Equipment Gross Cost3 281 9602 795 118
Provisions For Liabilities Balance Sheet Subtotal691 959513 431
Taxation Social Security Payable26 31789 394
Tax Tax Credit On Profit Or Loss On Ordinary Activities181 230570 282
Total Additions Including From Business Combinations Property Plant Equipment 267 994
Total Assets Less Current Liabilities6 329 6876 873 853
Trade Creditors Trade Payables136 034263 529
Trade Debtors Trade Receivables 750
Turnover Revenue10 463 34824 579 076

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Amended total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 9th, January 2024
Free Download (39 pages)

Company search

Advertisements