Company NameOwners Direct Holiday Rentals Ltd
Company StatusDissolved
Company Number05347639
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 2 months ago)
Dissolution Date20 April 2021 (3 years ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Jerome Eric Bernard Lepeu
Date of BirthJanuary 1962 (Born 62 years ago)
NationalitySwiss
StatusClosed
Appointed24 July 2015(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 20 April 2021)
RoleEuropean Financial Controller
Country of ResidenceSwitzerland
Correspondence Address25 Wilton Road
5th Floor
London
SW1V 1LW
Director NameMr Trent Murray York
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2021)
RoleVice President Finance
Country of ResidenceUnited States
Correspondence Address25 Wilton Road
5th Floor
London
SW1V 1LW
Secretary NameMrs Angela Marie Niemann
StatusClosed
Appointed11 March 2016(11 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 20 April 2021)
RoleCompany Director
Correspondence Address25 Wilton Road
5th Floor
London
SW1V 1LW
Director NameMrs Frances Josephine Erskine
Date of BirthApril 1969 (Born 55 years ago)
NationalityAmerican
StatusClosed
Appointed23 June 2016(11 years, 4 months after company formation)
Appointment Duration4 years, 10 months (closed 20 April 2021)
RoleVice President Tax
Country of ResidenceUnited States
Correspondence Address25 Wilton Road
5th Floor
London
SW1V 1LW
Director NameChris Goddard
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
29 Hambledon Hill
Epsom
Surrey
KT18 7BZ
Director NameMarie Anne Goddard
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
29 Hambledon Hill
Epsom
Surrey
KT18 7BZ
Secretary NameMarie Anne Goddard
NationalityBritish
StatusResigned
Appointed31 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWhite House
29 Hambledon Hill
Epsom
Surrey
KT18 7BZ
Director NameAndrew Harris
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 June 2010)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence Address3401 Far View Cove
Austin
Texas Tx 78730
United States
Director NameBrian Hugh Sharples
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 July 2015)
RoleChief Exec Officer
Country of ResidenceUnited States
Correspondence Address23 Hull Circle
Austin
Texas 78746
United States
Director NameMr Carl Gordon Shepherd
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 24 July 2015)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address301 Briarwood Trail
Austin
Texas Tx 78746
Tx
Director NameRebecca Lynn Atchinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2016)
RoleCheif Finance Officer
Country of ResidenceUnited States
Correspondence Address4901 Greystone Drive
Austin
78731 Texas
United States
Secretary NameRebecca Lynn Atchinson
NationalityAmerican
StatusResigned
Appointed29 August 2007(2 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 11 March 2016)
RoleCheif Finance Officer
Country of ResidenceUnited States
Correspondence Address4901 Greystone Drive
Austin
78731 Texas
United States
Director NameMrs Melissa Pearson Fruge
Date of BirthMarch 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 July 2015(10 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 11 March 2016)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address25th Floor
Portland House Bressenden Place
London
SW1E 5BH
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitewww.holiday-rentals.co.uk
Telephone01294 913011
Telephone regionArdrossan

Location

Registered Address25 Wilton Road
5th Floor
London
SW1V 1LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

3 March 2011Delivered on: 22 March 2011
Satisfied on: 28 September 2012
Persons entitled: Worldpay (UK) Limited (the Mortgagee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to any member of the mortgagees group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All deposits standing to the credit of the account designated account number 061 207 38, sort code 12 24 82 see image for full details.
Fully Satisfied

Filing History

10 January 2021Full accounts made up to 31 December 2019 (14 pages)
4 December 2020Registered office address changed from 25th Floor Portland House Bressenden Place London SW1E 5BH United Kingdom to 25 Wilton Road 5th Floor London SW1V 1LW on 4 December 2020 (1 page)
10 November 2020Registered office address changed from 25th Floor Portland House Bressenden Place London SW1E 5BH to 25 Wilton Road, 5th Floor Wilton Road London SW1V 1LW on 10 November 2020 (1 page)
10 November 2020Registered office address changed from 25 Wilton Road, 5th Floor Wilton Road London SW1V 1LW England to 25th Floor Portland House Bressenden Place London SW1E 5BH on 10 November 2020 (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
18 February 2020Voluntary strike-off action has been suspended (1 page)
21 January 2020First Gazette notice for voluntary strike-off (1 page)
13 January 2020Application to strike the company off the register (3 pages)
12 August 2019Full accounts made up to 31 December 2018 (14 pages)
26 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
4 September 2018Full accounts made up to 31 December 2017 (14 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 September 2017Full accounts made up to 31 December 2016 (14 pages)
13 September 2017Full accounts made up to 31 December 2016 (14 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 July 2016Full accounts made up to 31 December 2015 (14 pages)
28 July 2016Full accounts made up to 31 December 2015 (14 pages)
14 July 2016Appointment of Mrs Frances Josephine Erskine as a director on 23 June 2016 (2 pages)
14 July 2016Appointment of Mrs Frances Josephine Erskine as a director on 23 June 2016 (2 pages)
2 June 2016Termination of appointment of Rebecca Lynn Atchinson as a director on 11 March 2016 (1 page)
2 June 2016Termination of appointment of Rebecca Lynn Atchinson as a director on 11 March 2016 (1 page)
6 April 2016Appointment of Mr Trent Murray York as a director on 11 March 2016 (2 pages)
6 April 2016Appointment of Mr Trent Murray York as a director on 11 March 2016 (2 pages)
5 April 2016Termination of appointment of Melissa Pearson Fruge as a director on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Rebecca Lynn Atchinson as a secretary on 11 March 2016 (1 page)
5 April 2016Appointment of Mrs Angela Marie Niemann as a secretary on 11 March 2016 (2 pages)
5 April 2016Appointment of Mrs Angela Marie Niemann as a secretary on 11 March 2016 (2 pages)
5 April 2016Termination of appointment of Rebecca Lynn Atchinson as a secretary on 11 March 2016 (1 page)
5 April 2016Termination of appointment of Melissa Pearson Fruge as a director on 11 March 2016 (1 page)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
1 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2015Appointment of Mrs Melissa Pearson Fruge as a director on 24 July 2015 (2 pages)
11 September 2015Appointment of Mrs Melissa Pearson Fruge as a director on 24 July 2015 (2 pages)
10 September 2015Termination of appointment of Brian Hugh Sharples as a director on 24 July 2015 (1 page)
10 September 2015Appointment of Mr Jerome Eric Bernard Lepeu as a director on 24 July 2015 (2 pages)
10 September 2015Termination of appointment of Carl Gordon Shepherd as a director on 24 July 2015 (1 page)
10 September 2015Termination of appointment of Brian Hugh Sharples as a director on 24 July 2015 (1 page)
10 September 2015Termination of appointment of Carl Gordon Shepherd as a director on 24 July 2015 (1 page)
10 September 2015Appointment of Mr Jerome Eric Bernard Lepeu as a director on 24 July 2015 (2 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(7 pages)
4 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(7 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
2 October 2014Full accounts made up to 31 December 2013 (23 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(7 pages)
11 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 4
(7 pages)
22 October 2013Full accounts made up to 31 December 2012 (23 pages)
22 October 2013Full accounts made up to 31 December 2012 (23 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
8 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (7 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Full accounts made up to 31 December 2011 (23 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (9 pages)
1 September 2011Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page)
1 September 2011Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (7 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
1 November 2010Accounts for a small company made up to 31 December 2009 (8 pages)
28 June 2010Termination of appointment of Andrew Harris as a director (1 page)
28 June 2010Termination of appointment of Andrew Harris as a director (1 page)
18 February 2010Director's details changed for Rebecca Lynn Atchinson on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew Harris on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Andrew Harris on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Brian Hugh Sharples on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Rebecca Lynn Atchinson on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Carl Gordon Shepherd on 17 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Carl Gordon Shepherd on 17 February 2010 (2 pages)
18 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
18 February 2010Director's details changed for Mr Brian Hugh Sharples on 17 February 2010 (2 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
23 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Director's change of particulars / andrew harris / 23/02/2008 (1 page)
23 February 2009Return made up to 31/01/09; full list of members (5 pages)
23 February 2009Director's change of particulars / andrew harris / 23/02/2008 (1 page)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
28 May 2008Director appointed andrew roy harris (2 pages)
28 May 2008Director appointed andrew roy harris (2 pages)
16 April 2008Return made up to 31/01/08; full list of members (6 pages)
16 April 2008Return made up to 31/01/08; full list of members (6 pages)
19 September 2007Resolutions
  • RES13 ‐ Loan repaid 29/08/07
(1 page)
19 September 2007Resolutions
  • RES13 ‐ Loan repaid 29/08/07
(1 page)
14 September 2007New director appointed (2 pages)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: 30 new road brighton east sussex BN1 1BN (1 page)
14 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Registered office changed on 14/09/07 from: 30 new road brighton east sussex BN1 1BN (1 page)
14 September 2007New director appointed (2 pages)
14 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007New secretary appointed;new director appointed (2 pages)
14 September 2007New director appointed (2 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
2 March 2007Return made up to 31/01/07; full list of members (7 pages)
21 December 2006Amended accounts made up to 31 March 2006 (6 pages)
21 December 2006Amended accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
5 April 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 February 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2005Director resigned (1 page)
18 April 2005Director resigned (1 page)
18 April 2005Secretary resigned (1 page)
18 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 29 hambledon hill epsom surrey KT118 7BZ (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Registered office changed on 13/04/05 from: 29 hambledon hill epsom surrey KT118 7BZ (1 page)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 April 2005Nc inc already adjusted 04/03/04 (1 page)
8 April 2005Nc inc already adjusted 04/03/04 (1 page)
8 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2005New secretary appointed;new director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New secretary appointed;new director appointed (2 pages)
16 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 March 2005Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Dividends 04/03/05
(1 page)
16 March 2005Resolutions
  • RES13 ‐ Dividends 04/03/05
(1 page)
16 March 2005Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 January 2005Incorporation (13 pages)
31 January 2005Incorporation (13 pages)