Company NameHoliday Malta Company Limited
Company StatusDissolved
Company Number01595024
CategoryPrivate Limited Company
Incorporation Date2 November 1981(42 years, 6 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Simon Mifsud
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityMaltese
StatusClosed
Appointed07 September 2012(30 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr Samuel Mifsud
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityMaltese
StatusClosed
Appointed07 September 2012(30 years, 10 months after company formation)
Appointment Duration10 years, 5 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr Josef Formosa Gauci
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityMaltese
StatusClosed
Appointed01 March 2015(33 years, 4 months after company formation)
Appointment Duration7 years, 11 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address65 Birkirkara Hill
St Julian’S
Malta
Director NameMr Eric Gerada-Azzopardi
Date of BirthMarch 1939 (Born 85 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 01 November 1999)
RoleManaging Director
Correspondence Address42 Disraeli Road
Putney
London
SW15 2DS
Director NameVladimir Gavrilovich Raitz
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 March 1998)
RoleBusiness Executive
Correspondence Address32 Dudley Court
Upper Berkeley
London
W1H 7PH
Director NameMr Albert Mizzi
Date of BirthOctober 1927 (Born 96 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1992)
RoleBusiness Executive
Correspondence Address27 Grenfell Street
St Julians
Foreign
Director NameMr Anthony Mejlaq
Date of BirthMarch 1954 (Born 70 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 November 1992)
RoleBusiness Executive
Correspondence AddressSolitaire
Trio Il-Parilta
St Vengra
Foreign
Malta
Director NameMr Michael Mallia
Date of BirthJuly 1944 (Born 79 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1992)
RoleBusiness Executive
Correspondence AddressRemembrance
Old Railway Track
Attarn
Foreign
Malta
Director NameMr Anthony Attard
Date of BirthAugust 1941 (Born 82 years ago)
NationalityMaltese
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 1992)
RoleBank Manager
Correspondence AddressIl-Girna Triq L-Istwiel
Attard
Foreign
Secretary NameMr Laurence Mizzi
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 March 1993)
RoleCompany Director
Correspondence AddressTradewinds
Trio Il-Molletta Swiezi
Malta
Foreign
Director NameMr Philip Raphael Pullicino
Date of BirthJuly 1938 (Born 85 years ago)
NationalityMaltese
StatusResigned
Appointed11 June 1992(10 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 March 1998)
RoleAirline Executive
Correspondence AddressFlat 1 The Keir
Westside Common Wimbledon
London
SW19 4UG
Director NameMr Joseph Cappello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed11 June 1992(10 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 August 2003)
RoleAirline Senior Executive
Correspondence AddressMerill C.Bugeja Street
Lija
Malta
Director NameDominic Roger Attard
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityMaltese
StatusResigned
Appointed30 June 1993(11 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1998)
RoleAirline Senior Executive
Correspondence Address1/1 Tria Il Piazzetta
Attard Bzn02
Malta
Secretary NameDr Catherine Tabone
NationalityMaltese
StatusResigned
Appointed31 December 1993(12 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 07 July 1998)
RoleSecretary
Correspondence AddressEmily
Anthony Emanuel Carvana Street
Birkirkara
Malta
Director NameLouis Grech
Date of BirthMarch 1947 (Born 77 years ago)
NationalityMaltese
StatusResigned
Appointed05 March 1997(15 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 August 2003)
RoleAirline Chairman
Correspondence AddressYanalou
Triq Fomm Il-Gheliem High Ridge
St Andrews
Malta
Secretary NameDr Godwin Aquilina
NationalityBritish
StatusResigned
Appointed07 July 1998(16 years, 8 months after company formation)
Appointment Duration14 years, 2 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address71 Keffa Street
L-Ibrag
Swieqi
Malta
Director NameStephen Borg
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMaltese
StatusResigned
Appointed19 July 1999(17 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 22 August 2003)
RoleAirline Executive
Correspondence Address36 Viscount Road
199 The Broadway
Wimbledon
London
Director NameMartin Rossignaud
Date of BirthMay 1945 (Born 79 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2003)
RoleAirline Executive
Correspondence Address7 Gino Muscat Azzopardi Street
Sliema
Foreign
Director NameJoseph De Giorgio Aquilina
Date of BirthNovember 1942 (Born 81 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2003)
RoleAirline Executive
Correspondence Address39-4 Cathedral Court
Cathedral Str
Sliema
Slm 16
Foreign
Director NameFranco Masini
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 16 July 2003)
RoleAirline Director
Correspondence AddressCittadella Triq Il-Linja
Attard
Bzn 05
Malta
Director NamePeter Darmanin
Date of BirthApril 1942 (Born 82 years ago)
NationalityMaltese
StatusResigned
Appointed01 January 2001(19 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 August 2003)
RoleTreasurer
Correspondence Address12 Villa Peprina Triq Il-Midra
Attard
Malta
Director NameCharles Farrugia
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed22 August 2003(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2012)
RoleConsultant
Country of ResidenceMalta
Correspondence Address69 Brared Street
Birkirkara
Foreign
Director NameLino Mintoff
Date of BirthMay 1952 (Born 72 years ago)
NationalityMaltese
StatusResigned
Appointed22 August 2003(21 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2008)
RoleManager
Correspondence Address10 Graham Street
Sliema
Foreign
Director NameHenri Darmanin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed22 August 2003(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2012)
RoleLawyer
Country of ResidenceMalta
Correspondence AddressL'Hironwelle 32 Triq L-Istwiel
Attard
Atd 22 52
Malta
Director NameEdward Sammut
Date of BirthMay 1970 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed22 August 2003(21 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 February 2012)
RoleSecretary
Country of ResidenceMalta
Correspondence Address65/2 Tria 11-Parilja
Santa Venera
Malta
Director NameCharles Camilleri
Date of BirthDecember 1954 (Born 69 years ago)
NationalityMaltese
StatusResigned
Appointed10 July 2006(24 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 December 2008)
RoleManaging Director
Correspondence Address13 Villa Fontana
Fernand Grech Str
Lija
Bzn14
Malta
Director NameJean Depasquale
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityMaltese
StatusResigned
Appointed10 July 2006(24 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 2012)
RoleTravel Agent
Country of ResidenceMalta
Correspondence Address10-2 Creche Str
Sliema
Foreign
Director NamePierre Portelli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityMaltese
StatusResigned
Appointed01 December 2008(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2012)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address28 Bishop Gaffiero Street
Gharghur
Malta
Director NameJoseph Borg Olivier
Date of BirthDecember 1945 (Born 78 years ago)
NationalityMaltese
StatusResigned
Appointed01 December 2008(27 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 06 February 2012)
RoleTravel Agent
Country of ResidenceMalta
Correspondence Address17 Borvier
Qormi Road
Birkirkara
Malta
Director NameMr Saviour Sonny Portelli
Date of BirthJuly 1944 (Born 79 years ago)
NationalityMaltese
StatusResigned
Appointed25 March 2010(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 May 2011)
RoleCompany Director
Country of ResidenceMalta
Correspondence AddressMeona 28 Tabor Street
Lija
Malta
Director NameMr Alan Caruana
Date of BirthJuly 1964 (Born 59 years ago)
NationalityMaltese
StatusResigned
Appointed06 February 2012(30 years, 3 months after company formation)
Appointment Duration7 months (resigned 07 September 2012)
RoleConsultant
Country of ResidenceMalta
Correspondence Address130 Old Railway Road
Birkirkara
Malta
Director NameMr Joseph Cappello
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityMaltese
StatusResigned
Appointed07 September 2012(30 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Secretary NameMr Gaetan Mahoney
StatusResigned
Appointed07 September 2012(30 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 11 April 2018)
RoleCompany Director
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr James Peter Coughlan
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(33 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Kenway Road
London
SW5 0RA
Director NameMr David Green
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(33 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40-42 Kenway Road
London
SW5 0RA

Contact

Websitewww.belleair.co.uk
Email address[email protected]
Telephone020 73735358
Telephone regionLondon

Location

Registered Address40-42 Kenway Road
London
SW5 0RA
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

4.4m at £1S. Mifsud & Sons (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,321,899
Gross Profit£412,200
Net Worth-£2,287,377
Cash£6,136
Current Liabilities£4,406,445

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

7 August 2009Delivered on: 28 August 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Barclays bank PLC re holiday malta company limited current account a/no 73448495 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.
Outstanding

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 November 2020Full accounts made up to 31 December 2019 (20 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
17 December 2019Change of details for Magic Travel Group Limited as a person with significant control on 17 December 2019 (2 pages)
26 September 2019Full accounts made up to 31 December 2018 (19 pages)
16 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
14 September 2018Full accounts made up to 31 December 2017 (19 pages)
10 August 2018Termination of appointment of Gaetan Mahoney as a secretary on 11 April 2018 (1 page)
15 March 2018Termination of appointment of David Green as a director on 31 August 2017 (1 page)
11 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
20 September 2017Full accounts made up to 31 December 2016 (19 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 December 2016Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page)
21 December 2016Termination of appointment of James Peter Coughlan as a director on 30 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
30 September 2016Full accounts made up to 31 December 2015 (31 pages)
4 February 2016Register inspection address has been changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Arithma Llp 9 Mansfield Street London W1G 9NY (1 page)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,369,000
(7 pages)
4 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,369,000
(7 pages)
4 February 2016Register inspection address has been changed from C/O Jeffrey Green Russell Limited Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to C/O Arithma Llp 9 Mansfield Street London W1G 9NY (1 page)
12 December 2015Full accounts made up to 31 December 2014 (29 pages)
12 December 2015Full accounts made up to 31 December 2014 (29 pages)
23 September 2015Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr David Green as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr James Peter Coughlan as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr David Green as a director on 1 August 2015 (2 pages)
23 September 2015Appointment of Mr David Green as a director on 1 August 2015 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
26 March 2015Appointment of Mr Josef Formosa Gauci as a director on 1 March 2015 (2 pages)
24 February 2015Full accounts made up to 31 March 2014 (27 pages)
24 February 2015Full accounts made up to 31 March 2014 (27 pages)
11 February 2015Register(s) moved to registered office address 40-42 Kenway Road London SW5 0RA (1 page)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,369,000
(5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4,369,000
(5 pages)
11 February 2015Register(s) moved to registered office address 40-42 Kenway Road London SW5 0RA (1 page)
10 February 2015Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page)
10 February 2015Termination of appointment of Joseph Cappello as a director on 31 January 2015 (1 page)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 November 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,369,000
(5 pages)
17 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,369,000
(5 pages)
10 December 2013Full accounts made up to 31 March 2013 (28 pages)
10 December 2013Full accounts made up to 31 March 2013 (28 pages)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Register inspection address has been changed (1 page)
29 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
29 January 2013Register(s) moved to registered inspection location (1 page)
29 January 2013Register(s) moved to registered inspection location (1 page)
29 January 2013Register inspection address has been changed (1 page)
11 December 2012Registered office address changed from Air Malta House 314-316 Upper Richmond Road Putney London SW15 6TU on 11 December 2012 (1 page)
11 December 2012Registered office address changed from Air Malta House 314-316 Upper Richmond Road Putney London SW15 6TU on 11 December 2012 (1 page)
24 September 2012Auditor's resignation (4 pages)
24 September 2012Auditor's resignation (4 pages)
13 September 2012Appointment of Mr Joseph Cappello as a director (2 pages)
13 September 2012Appointment of Mr Gaetan Mahoney as a secretary (1 page)
13 September 2012Appointment of Mr Simon Mifsud as a director (2 pages)
13 September 2012Termination of appointment of Philip Saunders as a director (1 page)
13 September 2012Termination of appointment of Alan Caruana as a director (1 page)
13 September 2012Appointment of Mr Samuel Mifsud as a director (2 pages)
13 September 2012Appointment of Mr Gaetan Mahoney as a secretary (1 page)
13 September 2012Appointment of Mr Samuel Mifsud as a director (2 pages)
13 September 2012Appointment of Mr Simon Mifsud as a director (2 pages)
13 September 2012Termination of appointment of Alan Caruana as a director (1 page)
13 September 2012Appointment of Mr Joseph Cappello as a director (2 pages)
13 September 2012Termination of appointment of Philip Saunders as a director (1 page)
12 September 2012Termination of appointment of Nicholas Xuereb as a director (1 page)
12 September 2012Termination of appointment of Godwin Aquilina as a secretary (1 page)
12 September 2012Termination of appointment of Godwin Aquilina as a secretary (1 page)
12 September 2012Termination of appointment of Nicholas Xuereb as a director (1 page)
6 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 4,369,000
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 17 August 2012
  • GBP 4,369,000
(3 pages)
29 August 2012Full accounts made up to 31 March 2012 (29 pages)
29 August 2012Full accounts made up to 31 March 2012 (29 pages)
25 April 2012Full accounts made up to 31 March 2011 (32 pages)
25 April 2012Full accounts made up to 31 March 2011 (32 pages)
7 February 2012Appointment of Mr Philip Saunders as a director (2 pages)
7 February 2012Appointment of Mr Philip Saunders as a director (2 pages)
6 February 2012Termination of appointment of Henri Darmanin as a director (1 page)
6 February 2012Termination of appointment of Charles Farrugia as a director (1 page)
6 February 2012Appointment of Mr Alan Caruana as a director (2 pages)
6 February 2012Termination of appointment of Jean Depasquale as a director (1 page)
6 February 2012Termination of appointment of Edward Sammut as a director (1 page)
6 February 2012Appointment of Mr Alan Caruana as a director (2 pages)
6 February 2012Termination of appointment of Charles Farrugia as a director (1 page)
6 February 2012Termination of appointment of Joseph Borg Olivier as a director (1 page)
6 February 2012Termination of appointment of Pierre Portelli as a director (1 page)
6 February 2012Appointment of Mr Nicholas Xuereb as a director (2 pages)
6 February 2012Termination of appointment of Pierre Portelli as a director (1 page)
6 February 2012Appointment of Mr Nicholas Xuereb as a director (2 pages)
6 February 2012Termination of appointment of Henri Darmanin as a director (1 page)
6 February 2012Termination of appointment of Jean Depasquale as a director (1 page)
6 February 2012Termination of appointment of Joseph Borg Olivier as a director (1 page)
6 February 2012Termination of appointment of Edward Sammut as a director (1 page)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
27 May 2011Termination of appointment of Saviour Portelli as a director (1 page)
27 May 2011Termination of appointment of Saviour Portelli as a director (1 page)
1 March 2011Full accounts made up to 31 March 2010 (31 pages)
1 March 2011Full accounts made up to 31 March 2010 (31 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
23 June 2010Termination of appointment of Lawrence Zammit as a director (1 page)
23 June 2010Termination of appointment of Lawrence Zammit as a director (1 page)
9 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
9 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3,300,000
(2 pages)
9 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
9 April 2010Statement of capital following an allotment of shares on 26 March 2010
  • GBP 3,300,000
(2 pages)
29 March 2010Appointment of Mr. Saviour Sonny Portelli as a director (2 pages)
29 March 2010Appointment of Mr. Saviour Sonny Portelli as a director (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Henri Darmanin on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Jean Depasquale on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Lawrence Zammit on 1 December 2009 (2 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
25 January 2010Director's details changed for Edward Sammut on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Jean Depasquale on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Sammut on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Charles Farrugia on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Henri Darmanin on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Charles Farrugia on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Lawrence Zammit on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Henri Darmanin on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Edward Sammut on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Charles Farrugia on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Jean Depasquale on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Pierre Portelli on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Pierre Portelli on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Pierre Portelli on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Lawrence Zammit on 1 December 2009 (2 pages)
25 January 2010Director's details changed for Joseph Borg Olivier on 1 December 2009 (2 pages)
23 November 2009Full accounts made up to 31 March 2009 (26 pages)
23 November 2009Full accounts made up to 31 March 2009 (26 pages)
28 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 500,000
(2 pages)
28 October 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 500,000
(2 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 May 2009Secretary's change of particulars / godwin aquilina / 20/05/2009 (1 page)
29 May 2009Secretary's change of particulars / godwin aquilina / 20/05/2009 (1 page)
29 May 2009Secretary's change of particulars / godwin aquilina / 20/05/2009 (1 page)
29 May 2009Secretary's change of particulars / godwin aquilina / 20/05/2009 (1 page)
29 May 2009Director's change of particulars / joseph olivier / 20/05/2009 (2 pages)
29 May 2009Director's change of particulars / charles farrugia / 20/05/2009 (1 page)
29 May 2009Director's change of particulars / charles farrugia / 20/05/2009 (1 page)
29 May 2009Director's change of particulars / joseph olivier / 20/05/2009 (2 pages)
8 February 2009Return made up to 31/12/08; full list of members (13 pages)
8 February 2009Return made up to 31/12/08; full list of members (13 pages)
27 January 2009Director's change of particulars / joseph olivier / 08/01/2009 (1 page)
27 January 2009Director's change of particulars / joseph olivier / 08/01/2009 (1 page)
26 January 2009Appointment terminated director lino mintoff (1 page)
26 January 2009Secretary's change of particulars / godwin aquilina / 08/01/2009 (1 page)
26 January 2009Appointment terminated director charles camilleri (1 page)
26 January 2009Appointment terminated director lino mintoff (1 page)
26 January 2009Director's change of particulars / carmelo farrugia / 08/01/2009 (1 page)
26 January 2009Director's change of particulars / carmelo farrugia / 08/01/2009 (1 page)
26 January 2009Secretary's change of particulars / godwin aquilina / 08/01/2009 (1 page)
26 January 2009Director's change of particulars / henri darmanin / 08/01/2009 (1 page)
26 January 2009Appointment terminated director charles camilleri (1 page)
26 January 2009Director's change of particulars / henri darmanin / 08/01/2009 (1 page)
15 January 2009Full accounts made up to 31 March 2008 (23 pages)
15 January 2009Full accounts made up to 31 March 2008 (23 pages)
22 December 2008Director appointed joseph borg olivier (2 pages)
22 December 2008Director appointed joseph borg olivier (2 pages)
22 December 2008Director appointed pierre portelli (2 pages)
22 December 2008Director's change of particulars / henri warmanin / 01/12/2008 (1 page)
22 December 2008Director appointed pierre portelli (2 pages)
22 December 2008Director's change of particulars / henri warmanin / 01/12/2008 (1 page)
18 February 2008Return made up to 31/12/07; no change of members (9 pages)
18 February 2008Return made up to 31/12/07; no change of members (9 pages)
7 August 2007Full accounts made up to 31 March 2007 (23 pages)
7 August 2007Full accounts made up to 31 March 2007 (23 pages)
5 February 2007Return made up to 31/12/06; full list of members (9 pages)
5 February 2007Return made up to 31/12/06; full list of members (9 pages)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
22 January 2007Full accounts made up to 31 March 2006 (26 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
7 September 2006New director appointed (2 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Return made up to 31/12/05; full list of members (8 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
17 January 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
31 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
24 December 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
17 December 2004Full accounts made up to 31 July 2004 (19 pages)
17 December 2004Full accounts made up to 31 July 2004 (19 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
31 January 2004Return made up to 31/12/03; full list of members (10 pages)
6 January 2004Group of companies' accounts made up to 31 July 2003 (26 pages)
6 January 2004Group of companies' accounts made up to 31 July 2003 (26 pages)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
13 December 2003Director resigned (1 page)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
1 June 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
1 June 2003Group of companies' accounts made up to 31 July 2002 (24 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
30 January 2003Return made up to 31/12/02; full list of members (10 pages)
15 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
15 July 2002Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Group of companies' accounts made up to 31 March 2001 (24 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
1 February 2001Full group accounts made up to 31 March 2000 (20 pages)
1 February 2001Full group accounts made up to 31 March 2000 (20 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
29 January 2001Return made up to 31/12/00; full list of members (7 pages)
7 February 2000Director resigned (1 page)
7 February 2000Director resigned (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
19 October 1999Full accounts made up to 31 March 1999 (18 pages)
19 October 1999Full accounts made up to 31 March 1999 (18 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
31 January 1999Full accounts made up to 31 March 1998 (16 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 July 1998New director appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
28 January 1998Full accounts made up to 31 March 1997 (16 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Return made up to 31/12/96; no change of members (6 pages)
29 January 1997Full accounts made up to 31 March 1996 (17 pages)
31 January 1996Full accounts made up to 31 March 1995 (18 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
31 January 1996Full accounts made up to 31 March 1995 (18 pages)
31 January 1996Return made up to 31/12/95; full list of members (8 pages)
27 October 1988Company name changed belle air holidays LIMITED\certificate issued on 28/10/88 (2 pages)
27 October 1988Company name changed belle air holidays LIMITED\certificate issued on 28/10/88 (2 pages)
9 June 1988Company name changed holiday malta company LIMITED\certificate issued on 10/06/88 (2 pages)
9 June 1988Company name changed holiday malta company LIMITED\certificate issued on 10/06/88 (2 pages)
21 March 1988Company name changed belle air holidays LIMITED\certificate issued on 22/03/88 (2 pages)
21 March 1988Company name changed belle air holidays LIMITED\certificate issued on 22/03/88 (2 pages)
7 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
7 April 1982Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(11 pages)
2 November 1981Incorporation (18 pages)
2 November 1981Incorporation (18 pages)