London
W2 1JQ
Director Name | Mr Yorgen Fenech |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | Maltese |
Status | Closed |
Appointed | 02 December 2014(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 37a Southwick Street London W2 1JQ |
Secretary Name | Mr Yorgen Fenech |
---|---|
Status | Closed |
Appointed | 02 December 2014(31 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | 37a Southwick Street London W2 1JQ |
Director Name | Thomas Fenech |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | Josthom Anici Street Qormi Malta |
Director Name | Mr George Fenech |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 14 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Level 3 Portomaso Business Tower Portomaso Ptm 01 Malta |
Secretary Name | Mr George Fenech |
---|---|
Nationality | Maltese |
Status | Resigned |
Appointed | 14 January 1992(8 years, 8 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 02 December 2014) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Level 3 Portomaso Business Tower Portomaso Ptm 01 Malta |
Director Name | Mr David John Bianchi |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 15 March 1994(10 years, 10 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 January 2016) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Flat 1/5 Howard Street Sliema Foreign |
Director Name | Mr Alan Arrigo |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 22 January 2016(32 years, 8 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2016) |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | 48 Main Street St. Julians, Stj 1017 Malta |
Website | www.choiceholidaysdirect.co.uk |
---|
Registered Address | 37a Southwick Street London W2 1JQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
50k at £1 | Spinola Investments LTD 100.00% Ordinary |
---|---|
1 at £1 | Tumas Group Co. LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,650,943 |
Gross Profit | £59,680 |
Net Worth | £151,330 |
Cash | £1,010,897 |
Current Liabilities | £1,161,074 |
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 August 1996 | Delivered on: 13 August 1996 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: All sums of money paid by the chargor to the credit of the account(s) with the bank. Account no.40652857. See the mortgage charge document for full details. Outstanding |
---|---|
15 October 1986 | Delivered on: 24 October 1986 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank designated barclays bank PLC re: choice holidays limited. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 May 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (15 pages) |
28 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Termination of appointment of Alan Arrigo as a director on 28 March 2016 (1 page) |
28 March 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Termination of appointment of Alan Arrigo as a director on 28 March 2016 (1 page) |
22 January 2016 | Termination of appointment of David John Bianchi as a director on 20 January 2016 (1 page) |
22 January 2016 | Appointment of Mr Alan Arrigo as a director on 22 January 2016 (2 pages) |
22 January 2016 | Appointment of Mr Alan Arrigo as a director on 22 January 2016 (2 pages) |
22 January 2016 | Termination of appointment of David John Bianchi as a director on 20 January 2016 (1 page) |
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
29 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 February 2015 | Register(s) moved to registered office address 37a Southwick Street London W2 1JQ (1 page) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Register(s) moved to registered office address 37a Southwick Street London W2 1JQ (1 page) |
7 January 2015 | Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of George Fenech as a director on 2 December 2014 (1 page) |
7 January 2015 | Termination of appointment of George Fenech as a director on 2 December 2014 (1 page) |
7 January 2015 | Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages) |
7 January 2015 | Termination of appointment of George Fenech as a secretary on 2 December 2014 (1 page) |
7 January 2015 | Termination of appointment of George Fenech as a director on 2 December 2014 (1 page) |
7 January 2015 | Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Raymond Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a director on 2 December 2014 (2 pages) |
7 January 2015 | Appointment of Mr Yorgen Fenech as a secretary on 2 December 2014 (2 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
23 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (18 pages) |
5 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
5 April 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
27 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Register inspection address has been changed (1 page) |
27 January 2011 | Register(s) moved to registered inspection location (1 page) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Registered office address changed from 37 Southwick Street London W2 1JQ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 37 Southwick Street London W2 1JQ on 26 January 2011 (1 page) |
9 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for David John Bianchi on 15 October 2009 (2 pages) |
20 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for David John Bianchi on 15 October 2009 (2 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
7 October 2009 | Full accounts made up to 31 December 2008 (13 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
15 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 April 2008 | Director and secretary's change of particulars / george fenech / 14/01/2008 (2 pages) |
2 April 2008 | Return made up to 14/01/08; full list of members (4 pages) |
2 April 2008 | Director and secretary's change of particulars / george fenech / 14/01/2008 (2 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
25 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
20 February 2007 | Return made up to 14/01/07; full list of members (3 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
5 September 2006 | Full accounts made up to 31 December 2005 (17 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
31 January 2006 | Return made up to 14/01/06; full list of members (7 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (16 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
7 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
20 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
13 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
21 August 2003 | Full accounts made up to 31 December 2002 (15 pages) |
20 May 2003 | £ nc 45100/50098 17/04/03 (2 pages) |
20 May 2003 | £ nc 45100/50098 17/04/03 (2 pages) |
20 May 2003 | Ad 17/04/03--------- £ si 4998@1=4998 £ ic 45002/50000 (2 pages) |
20 May 2003 | Resolutions
|
20 May 2003 | Resolutions
|
20 May 2003 | Ad 17/04/03--------- £ si 4998@1=4998 £ ic 45002/50000 (2 pages) |
24 January 2003 | Return made up to 14/01/03; full list of members
|
24 January 2003 | Return made up to 14/01/03; full list of members
|
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
4 September 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 14/01/02; full list of members (6 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
20 September 2001 | Full accounts made up to 31 December 2000 (14 pages) |
23 January 2001 | Return made up to 14/01/01; full list of members
|
23 January 2001 | Return made up to 14/01/01; full list of members
|
6 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
6 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
26 January 2000 | Return made up to 14/01/00; full list of members
|
26 January 2000 | Return made up to 14/01/00; full list of members
|
1 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
1 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
23 June 1999 | Director resigned (1 page) |
23 June 1999 | Director resigned (1 page) |
29 April 1999 | Return made up to 14/01/99; full list of members
|
29 April 1999 | Return made up to 14/01/99; full list of members
|
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
23 July 1998 | Full accounts made up to 31 December 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
3 February 1998 | Full accounts made up to 31 December 1996 (15 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
27 February 1997 | Return made up to 14/01/97; full list of members
|
27 February 1997 | Return made up to 14/01/97; full list of members
|
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
30 October 1996 | Full accounts made up to 31 December 1995 (17 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
13 August 1996 | Particulars of mortgage/charge (4 pages) |
17 April 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
17 April 1996 | Accounting reference date shortened from 30/04/96 to 31/12/95 (1 page) |
14 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
14 February 1996 | Full accounts made up to 30 April 1995 (16 pages) |
14 February 1996 | Return made up to 14/01/96; full list of members (5 pages) |
14 February 1996 | Return made up to 14/01/96; full list of members (5 pages) |
18 May 1983 | Incorporation (13 pages) |
18 May 1983 | Incorporation (13 pages) |