Tamar Street Qawra
Foreign
Secretary Name | Albert Borg |
---|---|
Nationality | Maltese |
Status | Current |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | Malta |
Correspondence Address | Qawra Inn Hotel Qawra Inn Hotel Tamar Street Qawra Foreign |
Director Name | Carmen Borg |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 31 August 2000(13 years, 5 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Office Manager |
Country of Residence | Malta |
Correspondence Address | Qawra Inn Hotel Qawra Inn Hotel Tamar Street Qawra Malta |
Director Name | Nathaniel Borg |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | Maltese |
Status | Current |
Appointed | 01 May 2005(18 years, 1 month after company formation) |
Appointment Duration | 19 years |
Role | Operations Director |
Country of Residence | Malta |
Correspondence Address | White Star Triq Il-Latinja Salina Malta |
Director Name | Joseph Gauci |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | Maltese |
Status | Resigned |
Appointed | 10 November 1991(4 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 August 2000) |
Role | General Manager |
Correspondence Address | 1 Ford Close Bow London E3 5LZ |
Secretary Name | Susan Jacqueline Coleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1995(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Correspondence Address | 14 Gwynns Walk Hertford Hertfordshire SG13 8AD |
Secretary Name | Gerald Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(10 years, 6 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 21 August 1998) |
Role | Company Director |
Correspondence Address | 296 Courtney Lodge Ashurst Drive Barkingside Essex IG6 1HB |
Website | maltabargains.com |
---|
Registered Address | A P Smith & Co. The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Albert R. Borg 100.00% Ordinary |
---|---|
2 at £1 | Carmen Borg 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £770,085 |
Latest Accounts | 30 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 15 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 29 June 2024 (2 months from now) |
16 May 2007 | Delivered on: 17 May 2007 Satisfied on: 26 May 2012 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land known as 467 roman road bow london t/n EGL203319,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
---|---|
22 June 2001 | Delivered on: 13 July 2001 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 40087832 with the bank and any deposit or account of any other currency description or designation which derives in whole or part from such deposits or account. Outstanding |
17 September 1996 | Delivered on: 19 September 1996 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to bond in favour of civil aviation authority for £650,000. Particulars: The sum of £225,500 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 16067096 and earmarked or designated by reference to the company. Outstanding |
7 July 2017 | Confirmation statement made on 15 June 2017 with updates (4 pages) |
---|---|
15 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 June 2016 | Annual return made up to 15 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
14 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
22 July 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 June 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
16 June 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
17 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
29 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2013 | Annual return made up to 15 June 2013 with a full list of shareholders (6 pages) |
15 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Total exemption small company accounts made up to 30 April 2012 (3 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 15 June 2012 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
19 June 2012 | Compulsory strike-off action has been suspended (1 page) |
31 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
1 May 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2011 | Annual return made up to 15 June 2011 with a full list of shareholders (6 pages) |
27 January 2011 | Full accounts made up to 30 April 2010 (13 pages) |
25 June 2010 | Registered office address changed from Ap House the Pavilions 35a Brighton Road Croydon Surrey CR2 6EB on 25 June 2010 (1 page) |
25 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Carmen Borg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Nathaniel Borg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Albert Borg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Nathaniel Borg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Albert Borg on 1 April 2010 (2 pages) |
24 June 2010 | Director's details changed for Carmen Borg on 1 April 2010 (2 pages) |
18 August 2009 | Full accounts made up to 30 April 2009 (15 pages) |
27 June 2009 | Return made up to 15/06/09; full list of members (4 pages) |
27 June 2009 | Director and secretary's change of particulars / albert borg / 01/01/2009 (1 page) |
27 June 2009 | Director's change of particulars / carmen borg / 01/01/2009 (1 page) |
24 June 2008 | Full accounts made up to 30 April 2008 (14 pages) |
23 June 2008 | Return made up to 15/06/08; full list of members (4 pages) |
5 July 2007 | Full accounts made up to 30 April 2007 (15 pages) |
29 June 2007 | Return made up to 15/06/07; full list of members (3 pages) |
17 May 2007 | Particulars of mortgage/charge (5 pages) |
4 July 2006 | Return made up to 15/06/06; full list of members (7 pages) |
4 July 2006 | Full accounts made up to 30 April 2006 (14 pages) |
30 June 2005 | Return made up to 15/06/05; full list of members (7 pages) |
30 June 2005 | Full accounts made up to 30 April 2005 (14 pages) |
30 June 2005 | New director appointed (2 pages) |
5 July 2004 | Return made up to 15/06/04; full list of members (7 pages) |
5 July 2004 | Full accounts made up to 30 April 2004 (14 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: ap house 1343 london road norbury london SW16 4BE (1 page) |
1 December 2003 | Return made up to 10/11/03; full list of members (7 pages) |
13 July 2003 | Accounts for a small company made up to 30 April 2003 (12 pages) |
11 February 2003 | Return made up to 10/11/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 30 April 2002 (14 pages) |
15 February 2002 | Return made up to 10/11/01; full list of members (6 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
13 July 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Full accounts made up to 30 April 2000 (11 pages) |
29 December 2000 | Return made up to 10/11/00; full list of members (6 pages) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | Director resigned (1 page) |
29 September 2000 | Company name changed bargain holidays LIMITED\certificate issued on 29/09/00 (2 pages) |
26 September 2000 | Registered office changed on 26/09/00 from: 467 roman road bow london E3 5LX (1 page) |
30 November 1999 | Company name changed malta sun holidays LIMITED\certificate issued on 01/12/99 (2 pages) |
19 November 1999 | Full accounts made up to 30 April 1999 (11 pages) |
19 November 1999 | Return made up to 10/11/99; full list of members (6 pages) |
15 January 1999 | Return made up to 10/11/98; full list of members
|
17 November 1998 | Full accounts made up to 30 April 1998 (15 pages) |
14 January 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
20 November 1997 | Memorandum and Articles of Association (13 pages) |
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Resolutions
|
13 November 1997 | Nc inc already adjusted 20/10/97 (1 page) |
10 November 1997 | Return made up to 10/11/97; no change of members
|
14 October 1997 | New secretary appointed (2 pages) |
14 October 1997 | Secretary resigned (1 page) |
10 November 1996 | Return made up to 10/11/96; full list of members (6 pages) |
25 September 1996 | Accounts for a small company made up to 30 April 1996 (6 pages) |
19 September 1996 | Particulars of mortgage/charge (3 pages) |
14 March 1996 | Registered office changed on 14/03/96 from: 161 lambeth walk london SE11 6EE (1 page) |
7 March 1996 | Resolutions
|
7 March 1996 | £ nc 50000/100000 19/02/96 (1 page) |
7 March 1996 | Ad 19/02/96--------- £ si 50000@1=50000 £ ic 25000/75000 (2 pages) |
28 February 1996 | Memorandum and Articles of Association (11 pages) |
5 February 1996 | Full accounts made up to 30 April 1995 (10 pages) |
26 June 1995 | New secretary appointed (2 pages) |