London
Hammersmith
W6 0LG
Director Name | Mr Nigel Derek Hammond |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS |
Secretary Name | Simon Kennedy Grigg |
---|---|
Status | Resigned |
Appointed | 12 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS |
Director Name | Mrs Joanne Margaret Afridi |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 January 2013) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | The Triangle 5-17 Hammersmith Grove London W6 0LG |
Director Name | Mr Simon Kennedy Grigg |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS |
Director Name | Richard Sean Mogel |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 January 2009) |
Role | IT |
Correspondence Address | The Coach House 95b High Street West Malling Kent ME19 6NA |
Director Name | James Needham |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 November 2010) |
Role | Tour Operator |
Country of Residence | United Kingdom |
Correspondence Address | 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS |
Director Name | Mr Anthony Brian Wheble |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 March 2008(5 days after company formation) |
Appointment Duration | 3 years (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS |
Director Name | Mr Henry Francis John Bankes |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 January 2012) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 12th Floor Landmark House Hammersmith Bridge Road London W6 9EJ |
Director Name | Wyndham Vacation Rentals (UK) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2010(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 September 2017) |
Correspondence Address | Sunway House Raglan Road Lowestoft Suffolk NR32 2LW |
Website | hoseasons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01502 500505 |
Telephone region | Lowestoft |
Registered Address | The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Hammersmith Broadway |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1.8m at £1 | Wyndham Vacation Rentals (Uk) LTD 9.18% Preference B |
---|---|
13.1m at £1 | Vulpes Capital LTD 67.19% Preference B |
4.5m at £1 | Wyndham Vacation Rentals (Uk) LTD 23.12% Preference A |
46.2k at £1 | Vulpes Capital LTD 0.24% Ordinary A |
35k at £1 | Wyndham Vacation Rentals (Uk) LTD 0.18% Ordinary B |
18.8k at £1 | Wyndham Vacation Rentals (Uk) LTD 0.10% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£12,584,000 |
Cash | £13,000 |
Current Liabilities | £49,140,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
17 March 2008 | Delivered on: 28 March 2008 Satisfied on: 10 December 2010 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Entire right and title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares see image for full details. Fully Satisfied |
---|---|
17 March 2008 | Delivered on: 28 March 2008 Satisfied on: 10 December 2010 Persons entitled: Bank of Scotland PLC Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Entire right, title and interest in and to the shares, all rights, money or property of a capital nature in respect of any shares whether by way of bonus, consolidation, conversion, exchange, option, preference, return of capital or otherwise. See image for full details. Fully Satisfied |
17 March 2008 | Delivered on: 28 March 2008 Satisfied on: 10 December 2010 Persons entitled: Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
3 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 July 2019 | Registered office address changed from The Triangle 5-17 Hammersmith Grove London W6 0LG to The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG on 17 July 2019 (1 page) |
18 June 2019 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2019 | Accounts for a dormant company made up to 31 December 2018 (10 pages) |
11 June 2019 | Application to strike the company off the register (3 pages) |
19 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
12 October 2018 | Change of details for Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 25 June 2018 (2 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
9 November 2017 | Change of details for Vulpes Capital Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Change of details for Vulpes Capital Limited as a person with significant control on 9 November 2017 (2 pages) |
9 November 2017 | Notification of Wyndham Vacation Rentals (Uk) Ltd as a person with significant control on 9 November 2017 (2 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
25 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 October 2017 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 22 September 2017 (1 page) |
2 October 2017 | Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 22 September 2017 (1 page) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
23 October 2015 | Statement by Directors (1 page) |
23 October 2015 | Solvency Statement dated 22/10/15 (1 page) |
23 October 2015 | Statement by Directors (1 page) |
23 October 2015 | Resolutions
|
23 October 2015 | Solvency Statement dated 22/10/15 (1 page) |
23 October 2015 | Statement of capital on 23 October 2015
|
23 October 2015 | Resolutions
|
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Change of share class name or designation (2 pages) |
23 October 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
23 October 2015 | Statement of capital on 23 October 2015
|
23 October 2015 | Sub-division of shares on 22 October 2015 (5 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
22 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
20 November 2013 | Company name changed james villa holdings LIMITED\certificate issued on 20/11/13
|
20 November 2013 | Company name changed james villa holdings LIMITED\certificate issued on 20/11/13
|
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
24 September 2013 | Full accounts made up to 31 December 2012 (16 pages) |
6 September 2013 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page) |
6 September 2013 | Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
11 January 2013 | Termination of appointment of Joanne Afridi as a director (1 page) |
11 January 2013 | Termination of appointment of Joanne Afridi as a director (1 page) |
9 May 2012 | Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page) |
9 May 2012 | Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (1 page) |
9 May 2012 | Director's details changed for Hoseasons Holidays Limited on 30 June 2011 (1 page) |
9 May 2012 | Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page) |
9 May 2012 | Registered office address changed from 20/20 Business Park St Leonards Road Maidstone Kent ME16 0LS on 9 May 2012 (1 page) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
1 May 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (6 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (17 pages) |
9 February 2012 | Termination of appointment of Henry Bankes as a director (1 page) |
9 February 2012 | Termination of appointment of Henry Bankes as a director (1 page) |
9 February 2012 | Appointment of Garry Adam as a director (2 pages) |
9 February 2012 | Termination of appointment of Simon Grigg as a director (1 page) |
9 February 2012 | Termination of appointment of Simon Grigg as a secretary (1 page) |
9 February 2012 | Termination of appointment of Simon Grigg as a director (1 page) |
9 February 2012 | Appointment of Garry Adam as a director (2 pages) |
9 February 2012 | Termination of appointment of Simon Grigg as a secretary (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Auditor's resignation (1 page) |
24 January 2012 | Resolutions
|
24 January 2012 | Resolutions
|
31 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
31 May 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
18 May 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
18 May 2011 | Group of companies' accounts made up to 31 October 2010 (21 pages) |
31 March 2011 | Termination of appointment of Anthony Wheble as a director (1 page) |
31 March 2011 | Termination of appointment of Anthony Wheble as a director (1 page) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
15 March 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (8 pages) |
22 December 2010 | Termination of appointment of Nigel Hammond as a director (1 page) |
22 December 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
22 December 2010 | Appointment of Henry Francis John Bankes as a director (2 pages) |
22 December 2010 | Termination of appointment of James Needham as a director (1 page) |
22 December 2010 | Termination of appointment of Nigel Hammond as a director (1 page) |
22 December 2010 | Termination of appointment of James Needham as a director (1 page) |
22 December 2010 | Appointment of Hoseasons Holidays Limited as a director (2 pages) |
22 December 2010 | Appointment of Hoseasons Holidays Limited as a director (2 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
7 April 2010 | Director's details changed for Mrs Joanne Margaret Afridi on 12 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Simon Kennedy Grigg on 12 March 2010 (1 page) |
7 April 2010 | Director's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Brian Wheble on 12 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Anthony Brian Wheble on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mrs Joanne Margaret Afridi on 12 March 2010 (2 pages) |
7 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (16 pages) |
7 April 2010 | Director's details changed for James Needham on 12 March 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Simon Kennedy Grigg on 12 March 2010 (1 page) |
7 April 2010 | Director's details changed for Nigel Derek Hammond on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for James Needham on 12 March 2010 (2 pages) |
7 April 2010 | Director's details changed for Mr Simon Kennedy Grigg on 12 March 2010 (2 pages) |
18 March 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
18 March 2010 | Group of companies' accounts made up to 31 October 2009 (21 pages) |
17 July 2009 | Ad 17/07/09\gbp si 522@1=522\gbp ic 20999478/21000000\ (2 pages) |
17 July 2009 | Ad 17/07/09\gbp si 522@1=522\gbp ic 20999478/21000000\ (2 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (13 pages) |
24 March 2009 | Return made up to 12/03/09; full list of members (13 pages) |
23 March 2009 | Director's change of particulars / joanne afridi / 30/12/2008 (2 pages) |
23 March 2009 | Director's change of particulars / joanne afridi / 30/12/2008 (2 pages) |
2 March 2009 | Appointment terminated director richard mogel (1 page) |
2 March 2009 | Appointment terminated director richard mogel (1 page) |
7 February 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
7 February 2009 | Group of companies' accounts made up to 31 October 2008 (21 pages) |
25 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
25 June 2008 | Accounting reference date shortened from 31/03/2009 to 31/10/2008 (1 page) |
24 June 2008 | Ad 04/04/08\gbp si 2453@1=2453\gbp ic 20997025/20999478\ (3 pages) |
24 June 2008 | Ad 04/04/08\gbp si 2453@1=2453\gbp ic 20997025/20999478\ (3 pages) |
16 April 2008 | Director appointed james needham (2 pages) |
16 April 2008 | Director appointed james needham (2 pages) |
2 April 2008 | Commission payable relating to shares (1 page) |
2 April 2008 | Ad 17/03/08\gbp si 130000@1=130000\gbp ic 450026/580026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 150000@1=150000\gbp ic 580026/730026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 100000@1=100000\gbp ic 730026/830026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 1000000@1=1000000\gbp ic 830026/1830026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 13166999@1=13166999\gbp ic 1830026/14997025\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 450025@1=450025\gbp ic 1/450026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 13166999@1=13166999\gbp ic 1830026/14997025\ (2 pages) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 17/03/08\gbp si 150000@1=150000\gbp ic 580026/730026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 100000@1=100000\gbp ic 730026/830026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 6000000@1=6000000\gbp ic 14997025/20997025\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 130000@1=130000\gbp ic 450026/580026\ (2 pages) |
2 April 2008 | Ad 17/03/08\gbp si 1000000@1=1000000\gbp ic 830026/1830026\ (2 pages) |
2 April 2008 | Commission payable relating to shares (1 page) |
2 April 2008 | Commission payable relating to shares (1 page) |
2 April 2008 | Ad 17/03/08\gbp si 6000000@1=6000000\gbp ic 14997025/20997025\ (2 pages) |
2 April 2008 | Commission payable relating to shares (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Ad 17/03/08\gbp si 450025@1=450025\gbp ic 1/450026\ (2 pages) |
29 March 2008 | Director appointed richard sean mogel (2 pages) |
29 March 2008 | Director appointed joanne margaret afridi (2 pages) |
29 March 2008 | Director appointed richard sean mogel (2 pages) |
29 March 2008 | Director appointed simon kennedy grigg (2 pages) |
29 March 2008 | Director appointed simon kennedy grigg (2 pages) |
29 March 2008 | Director appointed anthony brian wheble (2 pages) |
29 March 2008 | Director appointed anthony brian wheble (2 pages) |
29 March 2008 | Director appointed joanne margaret afridi (2 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
28 March 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
12 March 2008 | Incorporation (16 pages) |
12 March 2008 | Incorporation (16 pages) |