Barnet
EN5 5YL
Director Name | Mr Jason Aleksander Kardachi |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 09 August 2019(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 134 Watten Est Road #02-03 287601 Singapore |
Director Name | Mr Anthony Bruton Meyrick Good |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Peter Ajit Ajay Kerkar |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Secretary Name | Mr David John Quinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southcroft 6 Caledon Road Beaconsfield HP9 2BX |
Director Name | Mr Sunil Kumar Nair |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2014) |
Role | Banker |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Rajeev Kalra |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 November 2017) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Cvci 9th Floor Dlf Square Building Jacaranda Marg Dfl Phase 2 Gurgaon Delhi 122002 India |
Director Name | Mr Pesi Savak Patel |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 30 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 September 2019) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Ajit Paramparambath Menon |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2012(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 22 October 2020) |
Role | Strategy Director |
Country of Residence | United Kingdom |
Correspondence Address | Glade House 52-54 Carter Lane London EC4V 5EF |
Director Name | Mr Indranil Malaykumar Ghosh |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 April 2014(2 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 August 2014) |
Role | Financial Services |
Country of Residence | India |
Correspondence Address | Trg Advisors India P Limited #407-408 Regus Busine Augusta Point Golf Course Road Sector 53 Gurgaon 122002 |
Director Name | Mr Marc Andree Roger Desaedeleer |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 08 August 2014(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 15 November 2017) |
Role | Chief Investment Officer |
Country of Residence | Singapore |
Correspondence Address | 31 St Thomas Walk 29-02 St Thomas Suites Singapore 039192 |
Secretary Name | Miss Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 20 March 2015(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 August 2016) |
Role | Company Director |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Dinesh Goel |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Shyam Maheshwari |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 November 2017(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 January 2019) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr Andreas Rizal Vourloumis |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | Indonesian |
Status | Resigned |
Appointed | 07 November 2018(7 years, 4 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 29 January 2019) |
Role | Alternate Director |
Country of Residence | Hong Kong |
Correspondence Address | 6th Floor 30 Millbank London SW1P 4EE |
Director Name | Mr David Wyborn Reeve-Tucker |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2019(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 149 Hurlingham Road Flat 1 London SW6 3NH |
Director Name | Mr Sujit Banerji |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 24 September 2019(8 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 15 October 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 8 Orange Grove Road Apt No. 05-02 Singapore 258342 |
Director Name | Mr Pralab Barua |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 22 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Seaton Close London SW15 3TJ |
Website | www.holidaybreak.co.uk |
---|---|
Email address | [email protected] |
Registered Address | C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £385,300,000 |
Gross Profit | £99,500,000 |
Net Worth | -£103,100,000 |
Cash | £70,000,000 |
Current Liabilities | £187,400,000 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 30 March 2020 (overdue) |
Accounts Category | Group |
Accounts Year End | 30 March |
Latest Return | 30 June 2019 (4 years, 10 months ago) |
---|---|
Next Return Due | 11 August 2020 (overdue) |
30 June 2017 | Delivered on: 4 July 2017 Persons entitled: Barclays Bank PLC (As Facility Agent) Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 September 2014 | Delivered on: 15 September 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
25 July 2011 | Delivered on: 2 August 2011 Persons entitled: Axis Bank LTD (Difc Branch) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 0 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 see image for full details. Outstanding |
15 December 2020 | Administrator's progress report (17 pages) |
---|---|
11 December 2020 | Termination of appointment of David Wyborn Reeve-Tucker as a director on 10 December 2020 (1 page) |
4 December 2020 | Termination of appointment of Ajit Paramparambath Menon as a director on 22 October 2020 (1 page) |
28 September 2020 | Registered office address changed from Kirker & Co Centre 645 2 Old Brompton Road London SW7 3DQ to Glade House 52-54 Carter Lane London EC4V 5EF on 28 September 2020 (2 pages) |
15 September 2020 | Notice of resignation of an administrator (4 pages) |
19 August 2020 | Result of meeting of creditors (5 pages) |
18 August 2020 | Statement of administrator's proposal (46 pages) |
4 June 2020 | Registered office address changed from 30 Millbank 3rd Floor London SW1P 4DU England to Centre 645 2 Old Brompton Road London SW7 3DQ on 4 June 2020 (2 pages) |
1 June 2020 | Appointment of an administrator (3 pages) |
17 January 2020 | Memorandum and Articles of Association (21 pages) |
17 January 2020 | Resolutions
|
17 January 2020 | Registered office address changed from 6th Floor 30 Millbank London SW1P 4EE to 30 Millbank 3rd Floor London SW1P 4DU on 17 January 2020 (1 page) |
20 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
18 December 2019 | Appointment of Mr Pralab Barua as a director on 18 December 2019 (2 pages) |
30 September 2019 | Appointment of Mr Sujit Banerji as a director on 24 September 2019 (2 pages) |
5 September 2019 | Termination of appointment of Pesi Savak Patel as a director on 4 September 2019 (1 page) |
27 August 2019 | Director's details changed for Mr. Jason Aleksander Kardachi on 26 August 2019 (2 pages) |
27 August 2019 | Director's details changed for Mr. David Wyborn Reeve-Tucker on 26 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr. David Wyborn Reeve-Tucker as a director on 9 August 2019 (2 pages) |
12 August 2019 | Appointment of Mr. Jason Aleksander Kardachi as a director on 9 August 2019 (2 pages) |
7 August 2019 | Appointment of Mr Peter Ajit Ajay Kerkar as a director on 7 August 2019 (2 pages) |
30 July 2019 | Termination of appointment of Peter Ajit Ajay Kerkar as a director on 26 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
28 February 2019 | Statement of capital on 28 February 2019
|
13 February 2019 | Change of details for Prometheon Enterprise Limited as a person with significant control on 30 January 2019 (2 pages) |
11 February 2019 | Resolutions
|
7 February 2019 | Satisfaction of charge 076891080003 in full (4 pages) |
30 January 2019 | Termination of appointment of Shyam Maheshwari as a director on 29 January 2019 (1 page) |
30 January 2019 | Statement of capital on 30 January 2019
|
30 January 2019 | Termination of appointment of Dinesh Goel as a director on 29 January 2019 (1 page) |
30 January 2019 | Statement by Directors (3 pages) |
30 January 2019 | Resolutions
|
30 January 2019 | Solvency Statement dated 29/01/19 (3 pages) |
30 January 2019 | Termination of appointment of Andreas Rizal Vourloumis as a director on 29 January 2019 (1 page) |
25 January 2019 | Satisfaction of charge 076891080002 in full (4 pages) |
9 January 2019 | Group of companies' accounts made up to 31 March 2018 (73 pages) |
21 November 2018 | Appointment of Mr Andreas Rizal Vourloumis as a director on 7 November 2018 (2 pages) |
6 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
8 May 2018 | Purchase of own shares. (3 pages) |
3 May 2018 | Cancellation of shares. Statement of capital on 29 March 2018
|
25 April 2018 | Cancellation of shares. Statement of capital on 21 March 2018
|
11 April 2018 | Change of details for Prometheon Enterprise Limited as a person with significant control on 29 March 2018 (2 pages) |
11 April 2018 | Resolutions
|
3 April 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
29 March 2018 | Statement by Directors (3 pages) |
29 March 2018 | Solvency Statement dated 26/03/18 (3 pages) |
29 March 2018 | Statement of capital on 29 March 2018
|
29 March 2018 | Resolutions
|
23 March 2018 | Termination of appointment of Anthony Bruton Meyrick Good as a director on 22 March 2018 (1 page) |
21 March 2018 | Statement of capital following an allotment of shares on 21 March 2018
|
13 February 2018 | Redenomination of shares. Statement of capital 23 January 2018
|
13 February 2018 | Change of share class name or designation (2 pages) |
25 January 2018 | Resolutions
|
23 November 2017 | Resolutions
|
23 November 2017 | Resolutions
|
16 November 2017 | Appointment of Mr. Shyam Maheshwari as a director on 15 November 2017 (2 pages) |
16 November 2017 | Appointment of Mr. Shyam Maheshwari as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Rajeev Kalra as a director on 15 November 2017 (1 page) |
16 November 2017 | Appointment of Mr. Dinesh Goel as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Rajeev Kalra as a director on 15 November 2017 (1 page) |
16 November 2017 | Termination of appointment of Marc Andree Roger Desaedeleer as a director on 15 November 2017 (1 page) |
16 November 2017 | Appointment of Mr. Dinesh Goel as a director on 15 November 2017 (2 pages) |
16 November 2017 | Termination of appointment of Marc Andree Roger Desaedeleer as a director on 15 November 2017 (1 page) |
25 October 2017 | Group of companies' accounts made up to 31 March 2017 (71 pages) |
25 October 2017 | Group of companies' accounts made up to 31 March 2017 (71 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
4 July 2017 | Registration of charge 076891080003, created on 30 June 2017 (29 pages) |
4 July 2017 | Registration of charge 076891080003, created on 30 June 2017 (29 pages) |
4 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
23 May 2017 | Satisfaction of charge 1 in full (1 page) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
2 March 2017 | Director's details changed for Mr Peter Ajit Ajay Kerkar on 2 March 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
1 March 2017 | Director's details changed for Mr Anthony Bruton Meyrick Good on 27 February 2017 (2 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
4 January 2017 | Group of companies' accounts made up to 31 March 2016 (73 pages) |
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 9 October 2012
|
12 September 2016 | Second filing of a statement of capital following an allotment of shares on 9 October 2012
|
12 September 2016 | Second filed SH01 - 30/11/12 Statement of Capital gbp 604004 30/11/12 Statement of Capital usd 303947 (7 pages) |
12 September 2016 | Second filed SH01 - 30/11/12 Statement of Capital gbp 604004 30/11/12 Statement of Capital usd 303947 (7 pages) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
2 August 2016 | Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
30 June 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
20 April 2016 | Resolutions
|
20 April 2016 | Resolutions
|
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
17 September 2015 | Group of companies' accounts made up to 31 March 2015 (46 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
20 March 2015 | Termination of appointment of David John Quinn as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Termination of appointment of David John Quinn as a secretary on 20 March 2015 (1 page) |
20 March 2015 | Appointment of Miss Dominique Cullen as a secretary on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of Miss Dominique Cullen as a secretary on 20 March 2015 (2 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
15 December 2014 | Group of companies' accounts made up to 31 March 2014 (50 pages) |
15 September 2014 | Registration of charge 076891080002, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 076891080002, created on 4 September 2014 (61 pages) |
15 September 2014 | Registration of charge 076891080002, created on 4 September 2014 (61 pages) |
29 August 2014 | Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages) |
29 August 2014 | Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Indranil Malaykumar Ghosh as a director on 7 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages) |
29 August 2014 | Appointment of Mr Marc Andree Roger Desaedeleer as a director on 8 August 2014 (2 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
22 May 2014 | Termination of appointment of Sunil Nair as a director (1 page) |
22 May 2014 | Appointment of Mr Indranil Malaykumar Ghosh as a director (2 pages) |
22 May 2014 | Appointment of Mr Indranil Malaykumar Ghosh as a director (2 pages) |
22 May 2014 | Termination of appointment of Sunil Nair as a director (1 page) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (43 pages) |
5 January 2014 | Group of companies' accounts made up to 31 March 2013 (43 pages) |
19 September 2013 | Second filing of SH01 previously delivered to Companies House
|
19 September 2013 | Second filing of SH01 previously delivered to Companies House
|
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
12 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (9 pages) |
8 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
8 July 2013 | Statement of capital following an allotment of shares on 27 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
6 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
6 June 2013 | Statement of capital following an allotment of shares on 9 October 2012
|
17 May 2013 | Second filing of SH01 previously delivered to Companies House
|
17 May 2013 | Second filing of SH01 previously delivered to Companies House
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
9 January 2013 | Statement of capital following an allotment of shares on 30 November 2012
|
19 December 2012 | Resolutions
|
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
19 December 2012 | Resolutions
|
19 December 2012 | Resolutions
|
19 December 2012 | Group of companies' accounts made up to 31 March 2012 (34 pages) |
19 December 2012 | Resolutions
|
17 December 2012 | Appointment of Mr Rajeev Kalra as a director (2 pages) |
17 December 2012 | Appointment of Mr Rajeev Kalra as a director (2 pages) |
17 December 2012 | Appointment of Mr Sunil Kumar Nair as a director (2 pages) |
17 December 2012 | Appointment of Mr Sunil Kumar Nair as a director (2 pages) |
17 December 2012 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
17 December 2012 | Appointment of Mr Ajit Paramparambath Menon as a director (2 pages) |
17 December 2012 | Appointment of Mr Ajit Paramparambath Menon as a director (2 pages) |
17 December 2012 | Appointment of Mr Pesi Savak Patel as a director (2 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
5 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
14 July 2011 | Memorandum and Articles of Association (15 pages) |
14 July 2011 | Memorandum and Articles of Association (15 pages) |
9 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
9 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
9 July 2011 | Statement of capital following an allotment of shares on 8 July 2011
|
8 July 2011 | Director's details changed for Anthony Bruton Meryck Good on 30 June 2011 (2 pages) |
8 July 2011 | Director's details changed for Anthony Bruton Meryck Good on 30 June 2011 (2 pages) |
5 July 2011 | Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page) |
5 July 2011 | Registered office address changed from 30 Millbank London SW1P 4EE United Kingdom on 5 July 2011 (1 page) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
4 July 2011 | Current accounting period shortened from 30 June 2012 to 31 March 2012 (1 page) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|