HOLIDAY TAXIS GROUP LIMITED
Overview
Company Name | HOLIDAY TAXIS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04391036 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of HOLIDAY TAXIS GROUP LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is HOLIDAY TAXIS GROUP LIMITED located?
Registered Office Address | 7th Floor Tower 42 25 Old Broad Street EC2N 1HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of HOLIDAY TAXIS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
AIRPORT TO HOTEL (UK) LIMITED | Mar 11, 2002 | Mar 11, 2002 |
What are the latest accounts for HOLIDAY TAXIS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for HOLIDAY TAXIS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 11, 2025 |
---|---|
Next Confirmation Statement Due | May 25, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 11, 2024 |
Overdue | No |
What are the latest filings for HOLIDAY TAXIS GROUP LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Appointment of Rebecca Marie Brett as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Appointment of Raul Pascual-Luzon as a director on Nov 20, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher Paul Leonard as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Registered office address changed from 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW United Kingdom to 7th Floor Tower 42 25 Old Broad Street London EC2N 1HN on Jul 22, 2024 | 1 pages | AD01 | ||
Change of details for Trina Group Limited as a person with significant control on Jul 20, 2024 | 2 pages | PSC05 | ||
Full accounts made up to Sep 30, 2023 | 28 pages | AA | ||
Confirmation statement made on May 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Abigail Jane Dunning as a director on Jan 23, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Coyle as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Change of details for Trina Group Limited as a person with significant control on Oct 01, 2023 | 2 pages | PSC05 | ||
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW on Oct 02, 2023 | 1 pages | AD01 | ||
Full accounts made up to Sep 30, 2022 | 30 pages | AA | ||
Confirmation statement made on May 11, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 28 pages | AA | ||
Confirmation statement made on May 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Jon Nicholson as a director on Nov 16, 2021 | 1 pages | TM01 | ||
Full accounts made up to Sep 30, 2020 | 28 pages | AA | ||
Confirmation statement made on May 11, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 16 st. Martin's Le Grand London EC1A 4EN United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on Jan 27, 2021 | 1 pages | AD01 | ||
Change of details for Trina Group Limited as a person with significant control on Jan 25, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Jose Javier Arevalo Valero as a director on Nov 02, 2020 | 1 pages | TM01 | ||
Appointment of Christopher Paul Leonard as a director on Nov 12, 2020 | 2 pages | AP01 | ||
Full accounts made up to Sep 30, 2019 | 28 pages | AA | ||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Who are the officers of HOLIDAY TAXIS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRETT, Rebecca Marie | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | Director | 329790250001 | ||||
CAIN, Rebecca | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | Director Finance And Commercial | 196673200001 | ||||
DUNNING, Abigail Jane | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | Chartered Accountant | 293555050001 | ||||
PASCUAL-LUZON, Raul | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | Spanish | Director | 329626370001 | ||||
CAIN, Rebecca | Secretary | Goswell Road EC1M 7GT London 27 England | 193237810001 | |||||||
CLARKE, Edward | Secretary | 13 Black Lion Street BN1 1ND Brighton Suite B 2nd Floor Moore House East Sussex United Kingdom | 150883300001 | |||||||
HILTON, Peter | Secretary | Stroudley Road BN1 4BH Brighton 68 East Sussex United Kingdom | British | Director | 68012190009 | |||||
BRIGHTON SECRETARY LIMITED | Nominee Secretary | 381 Kingsway BN3 4QD Hove East Sussex | 900004700001 | |||||||
AREVALO VALERO, Jose Javier | Director | St. Martin's Le Grand EC1A 4EN London 16 United Kingdom | Spain | Spanish | Company Director | 219276520002 | ||||
BARRASS, Steve | Director | Goswell Road EC1M 7GT London 27 England | England | British | Company Director | 246784350001 | ||||
BRESLIN, Brendan Michael | Director | Kembali Kenmare Old Co. Kerry Ireland | Ireland | British | None | 105347250001 | ||||
CHANDLER, Colin Michael, Sir | Director | Goswell Road EC1M 7GT London 27 England | United Kingdom | British | Company Director | 14321370004 | ||||
COYLE, Ian | Director | Broadgate Tower 20 Primrose Street EC2A 2EW London 12th Floor United Kingdom | United Kingdom | British | Director | 154092010001 | ||||
HARDING, Trevor George | Director | Pond Close Hersham KT12 5DR Walton-On-Thames 7 Surrey | England | British | Publisher | 127993770001 | ||||
HENDERSON, David William | Director | 13 Black Lion Street BN1 1ND Brighton Suite B 2nd Floor Moore House East Sussex United Kingdom | United Kingdom | British | Director | 92317150002 | ||||
HILTON, Peter | Director | Stroudley Road BN1 4BH Brighton 68 East Sussex United Kingdom | Uk | British | Director | 68012190009 | ||||
KENNEDY, Cian | Director | Goswell Road EC1M 7GT London 27 England | England | Irish | Director | 192557610001 | ||||
LEONARD, Christopher Paul | Director | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | United Kingdom | British | Company Director | 277091330001 | ||||
NICHOLSON, Simon Jon | Director | 2 Tallis Street EC4Y 0AB London Tallis House United Kingdom | United Kingdom | British | Chartered Accountant | 241104550001 | ||||
STANYER, Paul | Director | Saddlers 22 High Street RH8 9LP Old Oxted Surrey | United Kingdom | British | Director | 80514210002 | ||||
TURNER, Norman | Director | Goswell Road EC1M 7GT London 27 England | United Kingdom | British | Director | 140073140001 | ||||
BRIGHTON DIRECTOR LIMITED | Nominee Director | 381 Kingsway BN3 4QD Hove East Sussex | 900004690001 |
Who are the persons with significant control of HOLIDAY TAXIS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Trina Group Limited | Mar 12, 2019 | Tower 42 25 Old Broad Street EC2N 1HN London 7th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Brendan Breslin | Apr 06, 2016 | Goswell Road EC1M 7GT London 27 England | Yes | ||||||||||
Nationality: British Country of Residence: Ireland | |||||||||||||
Natures of Control
|
Does HOLIDAY TAXIS GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over credit balances | Created On Sep 06, 2011 Delivered On Sep 14, 2011 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon business premium account a/c no. 13361462. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 21, 2010 Delivered On Jun 29, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 19, 2007 Delivered On Jul 27, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge of deposit | Created On Sep 05, 2006 Delivered On Sep 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation 27028585 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0