5th Floor
London
SW1V 1LW
Director Name | Mr Trent Murray York |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | American |
Status | Closed |
Appointed | 11 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 April 2021) |
Role | Vice President Finance |
Country of Residence | United States |
Correspondence Address | 25 Wilton Road 5th Floor London SW1V 1LW |
Secretary Name | Mrs Angela Marie Niemann |
---|---|
Status | Closed |
Appointed | 11 March 2016(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (closed 20 April 2021) |
Role | Company Director |
Correspondence Address | 25 Wilton Road 5th Floor London SW1V 1LW |
Director Name | Mrs Frances Josephine Erskine |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 June 2016(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 20 April 2021) |
Role | Vice President Tax |
Country of Residence | United States |
Correspondence Address | 25 Wilton Road 5th Floor London SW1V 1LW |
Director Name | Chris Goddard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | White House 29 Hambledon Hill Epsom Surrey KT18 7BZ |
Director Name | Marie Anne Goddard |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | White House 29 Hambledon Hill Epsom Surrey KT18 7BZ |
Secretary Name | Marie Anne Goddard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | White House 29 Hambledon Hill Epsom Surrey KT18 7BZ |
Director Name | Andrew Harris |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 June 2010) |
Role | Chief Operating Officer |
Country of Residence | United States |
Correspondence Address | 3401 Far View Cove Austin Texas Tx 78730 United States |
Director Name | Brian Hugh Sharples |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 July 2015) |
Role | Chief Exec Officer |
Country of Residence | United States |
Correspondence Address | 23 Hull Circle Austin Texas 78746 United States |
Director Name | Mr Carl Gordon Shepherd |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 24 July 2015) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 301 Briarwood Trail Austin Texas Tx 78746 Tx |
Director Name | Rebecca Lynn Atchinson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2016) |
Role | Cheif Finance Officer |
Country of Residence | United States |
Correspondence Address | 4901 Greystone Drive Austin 78731 Texas United States |
Secretary Name | Rebecca Lynn Atchinson |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 29 August 2007(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 11 March 2016) |
Role | Cheif Finance Officer |
Country of Residence | United States |
Correspondence Address | 4901 Greystone Drive Austin 78731 Texas United States |
Director Name | Mrs Melissa Pearson Fruge |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 July 2015(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 March 2016) |
Role | General Counsel |
Country of Residence | United States |
Correspondence Address | 25th Floor Portland House Bressenden Place London SW1E 5BH |
Director Name | SJD (Directors) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Secretary Name | SJD (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2005(same day as company formation) |
Correspondence Address | Bowie House 20 High Street Tring Hertfordshire HP23 5AP |
Website | www.holiday-rentals.co.uk |
---|---|
Telephone | 01294 913011 |
Telephone region | Ardrossan |
Registered Address | 25 Wilton Road 5th Floor London SW1V 1LW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
3 March 2011 | Delivered 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 |
---|
10 January 2021 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
4 December 2020 | Registered 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 2020 | Registered 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 2020 | Registered 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 2020 | Voluntary strike-off action has been suspended (1 page) |
18 February 2020 | Voluntary strike-off action has been suspended (1 page) |
21 January 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 January 2020 | Application to strike the company off the register (3 pages) |
12 August 2019 | Full accounts made up to 31 December 2018 (14 pages) |
26 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
4 September 2018 | Full accounts made up to 31 December 2017 (14 pages) |
31 January 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
31 January 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
28 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 July 2016 | Appointment of Mrs Frances Josephine Erskine as a director on 23 June 2016 (2 pages) |
14 July 2016 | Appointment of Mrs Frances Josephine Erskine as a director on 23 June 2016 (2 pages) |
2 June 2016 | Termination of appointment of Rebecca Lynn Atchinson as a director on 11 March 2016 (1 page) |
2 June 2016 | Termination of appointment of Rebecca Lynn Atchinson as a director on 11 March 2016 (1 page) |
6 April 2016 | Appointment of Mr Trent Murray York as a director on 11 March 2016 (2 pages) |
6 April 2016 | Appointment of Mr Trent Murray York as a director on 11 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Melissa Pearson Fruge as a director on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Rebecca Lynn Atchinson as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Appointment of Mrs Angela Marie Niemann as a secretary on 11 March 2016 (2 pages) |
5 April 2016 | Appointment of Mrs Angela Marie Niemann as a secretary on 11 March 2016 (2 pages) |
5 April 2016 | Termination of appointment of Rebecca Lynn Atchinson as a secretary on 11 March 2016 (1 page) |
5 April 2016 | Termination of appointment of Melissa Pearson Fruge as a director on 11 March 2016 (1 page) |
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
1 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 September 2015 | Appointment of Mrs Melissa Pearson Fruge as a director on 24 July 2015 (2 pages) |
11 September 2015 | Appointment of Mrs Melissa Pearson Fruge as a director on 24 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Brian Hugh Sharples as a director on 24 July 2015 (1 page) |
10 September 2015 | Appointment of Mr Jerome Eric Bernard Lepeu as a director on 24 July 2015 (2 pages) |
10 September 2015 | Termination of appointment of Carl Gordon Shepherd as a director on 24 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Brian Hugh Sharples as a director on 24 July 2015 (1 page) |
10 September 2015 | Termination of appointment of Carl Gordon Shepherd as a director on 24 July 2015 (1 page) |
10 September 2015 | Appointment of Mr Jerome Eric Bernard Lepeu as a director on 24 July 2015 (2 pages) |
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (23 pages) |
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
22 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
22 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
8 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (7 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (23 pages) |
3 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
8 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (7 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
3 October 2011 | Accounts for a small company made up to 31 December 2010 (9 pages) |
1 September 2011 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page) |
1 September 2011 | Registered office address changed from Hythe House 200 Shepherds Bush Road London W6 7NL on 1 September 2011 (1 page) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 March 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
31 January 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
1 November 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 June 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
28 June 2010 | Termination of appointment of Andrew Harris as a director (1 page) |
18 February 2010 | Director's details changed for Rebecca Lynn Atchinson on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew Harris on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Andrew Harris on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Brian Hugh Sharples on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Rebecca Lynn Atchinson on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Carl Gordon Shepherd on 17 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Carl Gordon Shepherd on 17 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (7 pages) |
18 February 2010 | Director's details changed for Mr Brian Hugh Sharples on 17 February 2010 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
23 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Director's change of particulars / andrew harris / 23/02/2008 (1 page) |
23 February 2009 | Return made up to 31/01/09; full list of members (5 pages) |
23 February 2009 | Director's change of particulars / andrew harris / 23/02/2008 (1 page) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 October 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
28 May 2008 | Director appointed andrew roy harris (2 pages) |
28 May 2008 | Director appointed andrew roy harris (2 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
16 April 2008 | Return made up to 31/01/08; full list of members (6 pages) |
19 September 2007 | Resolutions
|
19 September 2007 | Resolutions
|
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Director resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 30 new road brighton east sussex BN1 1BN (1 page) |
14 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
14 September 2007 | Secretary resigned;director resigned (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: 30 new road brighton east sussex BN1 1BN (1 page) |
14 September 2007 | New director appointed (2 pages) |
14 September 2007 | Resolutions
|
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | New secretary appointed;new director appointed (2 pages) |
14 September 2007 | New director appointed (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
2 March 2007 | Return made up to 31/01/07; full list of members (7 pages) |
21 December 2006 | Amended accounts made up to 31 March 2006 (6 pages) |
21 December 2006 | Amended accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
5 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
5 April 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
22 February 2006 | Return made up to 31/01/06; full list of members
|
22 February 2006 | Return made up to 31/01/06; full list of members
|
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Director resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
18 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 29 hambledon hill epsom surrey KT118 7BZ (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Registered office changed on 13/04/05 from: 29 hambledon hill epsom surrey KT118 7BZ (1 page) |
8 April 2005 | Resolutions
|
8 April 2005 | Nc inc already adjusted 04/03/04 (1 page) |
8 April 2005 | Nc inc already adjusted 04/03/04 (1 page) |
8 April 2005 | Resolutions
|
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New director appointed (2 pages) |
24 March 2005 | New secretary appointed;new director appointed (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
16 March 2005 | Ad 04/03/05--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
16 March 2005 | Resolutions
|
16 March 2005 | Resolutions
|
31 January 2005 | Incorporation (13 pages) |
31 January 2005 | Incorporation (13 pages) |