Dean Street Holidays Ltd LONDON


Founded in 2014, Dean Street Holidays, classified under reg no. 09093652 is an active company. Currently registered at The Basement, 78 W1D 3SQ, London the company has been in the business for ten years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

The firm has one director. Victoria D., appointed on 6 July 2020. There are currently no secretaries appointed. As of 29 April 2024, there were 5 ex directors - Mary B., Mario M. and others listed below. There were no ex secretaries.

Dean Street Holidays Ltd Address / Contact

Office Address The Basement, 78
Office Address2 Dean Street
Town London
Post code W1D 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09093652
Date of Incorporation Thu, 19th Jun 2014
Industry Other accommodation
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Victoria D.

Position: Director

Appointed: 06 July 2020

Mary B.

Position: Director

Appointed: 25 May 2020

Resigned: 10 January 2023

Mario M.

Position: Director

Appointed: 01 February 2015

Resigned: 30 June 2020

Carmelo C.

Position: Director

Appointed: 09 September 2014

Resigned: 01 February 2015

Alexandra D.

Position: Director

Appointed: 05 July 2014

Resigned: 09 September 2014

Mary B.

Position: Director

Appointed: 19 June 2014

Resigned: 05 July 2014

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we established, there is Victoria D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Mario M. This PSC owns 75,01-100% shares.

Victoria D.

Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mario M.

Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth531421       
Balance Sheet
Cash Bank On Hand 9 7175172 565     
Current Assets22 69917 0458 5952 5655 90626 1893 0981 0375 130
Debtors10 0297 3288 078      
Net Assets Liabilities 421-8 815-20 627-40 530-8 641-14 635-12 563-5 727
Other Debtors 7 3288 078      
Cash Bank In Hand12 6709 717       
Net Assets Liabilities Including Pension Asset Liability425421       
Reserves/Capital
Called Up Share Capital11       
Profit Loss Account Reserve424420       
Shareholder Funds531421       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   8 7241 0502 1251 125 1 200
Creditors 88755114 46845 38615 705-3923 4002 857
Net Current Assets Liabilities22 05316 1588 044-6 159-39 48010 4843 490-2 3632 273
Other Creditors 5405408 724     
Taxation Social Security Payable 34711      
Total Assets Less Current Liabilities22 05316 1588 044-11 903-39 48010 4843 490-2 3632 273
Amount Specific Advance Or Credit Directors -1 747-2 747-415     
Amount Specific Advance Or Credit Made In Period Directors   2 332     
Amount Specific Advance Or Credit Repaid In Period Directors  1 000      
Creditors Due After One Year21 62815 737       
Creditors Due Within One Year646887       

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Change to a person with significant control Tue, 26th Sep 2023
filed on: 27th, September 2023
Free Download (2 pages)

Company search

Advertisements