Company NameMeininger Hotel Europe Limited
Company StatusActive
Company Number09578443
CategoryPrivate Limited Company
Incorporation Date7 May 2015(8 years, 11 months ago)
Previous NameHolidaybreak Hotel Europe Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Ajit Paramparambath Menon
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Michael Richard Cooke
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Greencourt Road
Petts Wood
Orpington
BR5 1QN
Director NameMr Ben Graham Cawley - Harrison
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2024(8 years, 11 months after company formation)
Appointment Duration1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameAbhishek Goenka
Date of BirthDecember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Navneet Bali
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Timothy William May
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Secretary NameDominique Cullen
StatusResigned
Appointed07 May 2015(same day as company formation)
RoleCompany Director
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameAndre Aue
Date of BirthOctober 1970 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed12 November 2015(6 months, 1 week after company formation)
Appointment Duration1 year (resigned 23 November 2016)
RoleManaging Director
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Hannes Spanring
Date of BirthJune 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed23 August 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 April 2020)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Michael Friedrich Gies
Date of BirthDecember 1959 (Born 64 years ago)
NationalityGerman
StatusResigned
Appointed06 July 2018(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2020)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMrs Clare Joanne Gates
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Dirk Boris Jaster
Date of BirthDecember 1972 (Born 51 years ago)
NationalityGerman
StatusResigned
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 06 April 2020)
RoleGeneral Counsel
Country of ResidenceGermany
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU
Director NameMr Andrew James Moffat Scott
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(4 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor 30 Millbank
London
SW1P 4DU

Contact

Websiteholidaybreak.co.uk

Location

Registered Address3rd Floor 30 Millbank
London
SW1P 4DU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 3 days from now)

Charges

27 July 2020Delivered on: 3 August 2020
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding

Filing History

3 August 2020Registration of charge 095784430001, created on 27 July 2020 (99 pages)
25 July 2020Termination of appointment of Timothy William May as a director on 24 July 2020 (1 page)
20 May 2020Termination of appointment of Hannes Spanring as a director on 28 April 2020 (1 page)
13 May 2020Termination of appointment of Navneet Bali as a director on 1 May 2020 (1 page)
7 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
7 April 2020Termination of appointment of Clare Joanne Gates as a director on 24 March 2020 (1 page)
7 April 2020Termination of appointment of Dirk Boris Jaster as a director on 6 April 2020 (1 page)
26 February 2020Termination of appointment of Michael Friedrich Gies as a director on 1 February 2020 (1 page)
18 February 2020Appointment of Mr Andrew James Moffat Scott as a director on 17 February 2020 (2 pages)
18 February 2020Appointment of Mr Ajit Paramparambath Menon as a director on 17 February 2020 (2 pages)
18 February 2020Appointment of Mr Dirk Boris Jaster as a director on 17 February 2020 (2 pages)
4 February 2020Memorandum and Articles of Association (28 pages)
5 January 2020Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages)
5 January 2020Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (53 pages)
3 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
18 December 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages)
17 July 2019Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
1 February 2019Appointment of Mrs Clare Joanne Gates as a director on 1 February 2019 (2 pages)
16 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages)
16 January 2019Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages)
9 January 2019Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages)
9 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page)
10 October 2018Director's details changed for Mr Hannes Spanring on 5 October 2018 (2 pages)
6 July 2018Appointment of Mr. Michael Friedrich Gies as a director on 6 July 2018 (2 pages)
9 May 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
22 February 2018Director's details changed for Mr Hannes Spanring on 12 February 2018 (2 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
12 April 2017Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages)
24 November 2016Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page)
24 November 2016Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
24 August 2016Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages)
24 August 2016Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
2 August 2016Termination of appointment of Dominique Cullen as a secretary on 1 August 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
10 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU on 10 May 2016 (1 page)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(5 pages)
12 November 2015Appointment of Andre Aue as a director on 12 November 2015 (2 pages)
12 November 2015Appointment of Andre Aue as a director on 12 November 2015 (2 pages)
24 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
24 June 2015Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
26 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
15 May 2015Company name changed holidaybreak hotel europe LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
15 May 2015Company name changed holidaybreak hotel europe LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
(3 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2015Incorporation
Statement of capital on 2015-05-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)