London
SW1P 4DU
Director Name | Mr Michael Richard Cooke |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 Greencourt Road Petts Wood Orpington BR5 1QN |
Director Name | Mr Ben Graham Cawley - Harrison |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 April 2024(8 years, 11 months after company formation) |
Appointment Duration | 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Abhishek Goenka |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Navneet Bali |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Timothy William May |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Secretary Name | Dominique Cullen |
---|---|
Status | Resigned |
Appointed | 07 May 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Andre Aue |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 12 November 2015(6 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 23 November 2016) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Hannes Spanring |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 23 August 2016(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 2020) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Michael Friedrich Gies |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 06 July 2018(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 February 2020) |
Role | Chief Financial Officer |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mrs Clare Joanne Gates |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2019(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Dirk Boris Jaster |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 06 April 2020) |
Role | General Counsel |
Country of Residence | Germany |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Director Name | Mr Andrew James Moffat Scott |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2020(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 30 November 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 3rd Floor 30 Millbank London SW1P 4DU |
Website | holidaybreak.co.uk |
---|
Registered Address | 3rd Floor 30 Millbank London SW1P 4DU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 3 days from now) |
27 July 2020 | Delivered on: 3 August 2020 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|
3 August 2020 | Registration of charge 095784430001, created on 27 July 2020 (99 pages) |
---|---|
25 July 2020 | Termination of appointment of Timothy William May as a director on 24 July 2020 (1 page) |
20 May 2020 | Termination of appointment of Hannes Spanring as a director on 28 April 2020 (1 page) |
13 May 2020 | Termination of appointment of Navneet Bali as a director on 1 May 2020 (1 page) |
7 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Clare Joanne Gates as a director on 24 March 2020 (1 page) |
7 April 2020 | Termination of appointment of Dirk Boris Jaster as a director on 6 April 2020 (1 page) |
26 February 2020 | Termination of appointment of Michael Friedrich Gies as a director on 1 February 2020 (1 page) |
18 February 2020 | Appointment of Mr Andrew James Moffat Scott as a director on 17 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Ajit Paramparambath Menon as a director on 17 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Dirk Boris Jaster as a director on 17 February 2020 (2 pages) |
4 February 2020 | Memorandum and Articles of Association (28 pages) |
5 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (13 pages) |
5 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (53 pages) |
3 January 2020 | Resolutions
|
18 December 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
18 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
17 July 2019 | Termination of appointment of Abhishek Goenka as a director on 16 July 2019 (1 page) |
7 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
1 February 2019 | Appointment of Mrs Clare Joanne Gates as a director on 1 February 2019 (2 pages) |
16 January 2019 | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 (77 pages) |
16 January 2019 | Audit exemption subsidiary accounts made up to 31 March 2018 (12 pages) |
9 January 2019 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 (3 pages) |
9 January 2019 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 (1 page) |
10 October 2018 | Director's details changed for Mr Hannes Spanring on 5 October 2018 (2 pages) |
6 July 2018 | Appointment of Mr. Michael Friedrich Gies as a director on 6 July 2018 (2 pages) |
9 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
22 February 2018 | Director's details changed for Mr Hannes Spanring on 12 February 2018 (2 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
12 April 2017 | Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages) |
12 April 2017 | Director's details changed for Mr Hannes Spanring on 10 April 2017 (2 pages) |
24 November 2016 | Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page) |
24 November 2016 | Termination of appointment of Andre Aue as a director on 23 November 2016 (1 page) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 October 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
24 August 2016 | Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 pages) |
24 August 2016 | Appointment of Mr Hannes Spanring as a director on 23 August 2016 (2 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) |
10 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Registered 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 2016 | Registered 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 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
12 November 2015 | Appointment of Andre Aue as a director on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Andre Aue as a director on 12 November 2015 (2 pages) |
24 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
24 June 2015 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
26 May 2015 | Resolutions
|
26 May 2015 | Resolutions
|
15 May 2015 | Company name changed holidaybreak hotel europe LIMITED\certificate issued on 15/05/15
|
15 May 2015 | Company name changed holidaybreak hotel europe LIMITED\certificate issued on 15/05/15
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|
7 May 2015 | Incorporation Statement of capital on 2015-05-07
|