HOLIDAY TAXIS GROUP LIMITED

HOLIDAY TAXIS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameHOLIDAY TAXIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04391036
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of HOLIDAY TAXIS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AIRPORT TO HOTEL (UK) LIMITEDMar 11, 2002Mar 11, 2002

    What are the latest accounts for HOLIDAY TAXIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for HOLIDAY TAXIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 11, 2025
    Next Confirmation Statement DueMay 25, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 11, 2024
    OverdueNo

    What are the latest filings for HOLIDAY TAXIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Rebecca Marie Brett as a director on Nov 20, 2024

    2 pagesAP01

    Appointment of Raul Pascual-Luzon as a director on Nov 20, 2024

    2 pagesAP01

    Termination of appointment of Christopher Paul Leonard as a director on Sep 30, 2024

    1 pagesTM01

    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 pagesAD01

    Change of details for Trina Group Limited as a person with significant control on Jul 20, 2024

    2 pagesPSC05

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on May 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Abigail Jane Dunning as a director on Jan 23, 2024

    2 pagesAP01

    Termination of appointment of Ian Coyle as a director on Dec 31, 2023

    1 pagesTM01

    Change of details for Trina Group Limited as a person with significant control on Oct 01, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Sep 30, 2022

    30 pagesAA

    Confirmation statement made on May 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    28 pagesAA

    Confirmation statement made on May 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Jon Nicholson as a director on Nov 16, 2021

    1 pagesTM01

    Full accounts made up to Sep 30, 2020

    28 pagesAA

    Confirmation statement made on May 11, 2021 with no updates

    3 pagesCS01

    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 pagesAD01

    Change of details for Trina Group Limited as a person with significant control on Jan 25, 2021

    2 pagesPSC05

    Termination of appointment of Jose Javier Arevalo Valero as a director on Nov 02, 2020

    1 pagesTM01

    Appointment of Christopher Paul Leonard as a director on Nov 12, 2020

    2 pagesAP01

    Full accounts made up to Sep 30, 2019

    28 pagesAA

    Confirmation statement made on May 11, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Who are the officers of HOLIDAY TAXIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRETT, Rebecca Marie
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    United KingdomBritishDirector329790250001
    CAIN, Rebecca
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    United KingdomBritishDirector Finance And Commercial196673200001
    DUNNING, Abigail Jane
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    United KingdomBritishChartered Accountant293555050001
    PASCUAL-LUZON, Raul
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    United KingdomSpanishDirector329626370001
    CAIN, Rebecca
    Goswell Road
    EC1M 7GT London
    27
    England
    Secretary
    Goswell Road
    EC1M 7GT London
    27
    England
    193237810001
    CLARKE, Edward
    13 Black Lion Street
    BN1 1ND Brighton
    Suite B 2nd Floor Moore House
    East Sussex
    United Kingdom
    Secretary
    13 Black Lion Street
    BN1 1ND Brighton
    Suite B 2nd Floor Moore House
    East Sussex
    United Kingdom
    150883300001
    HILTON, Peter
    Stroudley Road
    BN1 4BH Brighton
    68
    East Sussex
    United Kingdom
    Secretary
    Stroudley Road
    BN1 4BH Brighton
    68
    East Sussex
    United Kingdom
    BritishDirector68012190009
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    AREVALO VALERO, Jose Javier
    St. Martin's Le Grand
    EC1A 4EN London
    16
    United Kingdom
    Director
    St. Martin's Le Grand
    EC1A 4EN London
    16
    United Kingdom
    SpainSpanishCompany Director219276520002
    BARRASS, Steve
    Goswell Road
    EC1M 7GT London
    27
    England
    Director
    Goswell Road
    EC1M 7GT London
    27
    England
    EnglandBritishCompany Director246784350001
    BRESLIN, Brendan Michael
    Kembali
    Kenmare Old
    Co. Kerry
    Ireland
    Director
    Kembali
    Kenmare Old
    Co. Kerry
    Ireland
    IrelandBritishNone105347250001
    CHANDLER, Colin Michael, Sir
    Goswell Road
    EC1M 7GT London
    27
    England
    Director
    Goswell Road
    EC1M 7GT London
    27
    England
    United KingdomBritishCompany Director14321370004
    COYLE, Ian
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    12th Floor
    United Kingdom
    Director
    Broadgate Tower
    20 Primrose Street
    EC2A 2EW London
    12th Floor
    United Kingdom
    United KingdomBritishDirector154092010001
    HARDING, Trevor George
    Pond Close
    Hersham
    KT12 5DR Walton-On-Thames
    7
    Surrey
    Director
    Pond Close
    Hersham
    KT12 5DR Walton-On-Thames
    7
    Surrey
    EnglandBritishPublisher127993770001
    HENDERSON, David William
    13 Black Lion Street
    BN1 1ND Brighton
    Suite B 2nd Floor Moore House
    East Sussex
    United Kingdom
    Director
    13 Black Lion Street
    BN1 1ND Brighton
    Suite B 2nd Floor Moore House
    East Sussex
    United Kingdom
    United KingdomBritishDirector92317150002
    HILTON, Peter
    Stroudley Road
    BN1 4BH Brighton
    68
    East Sussex
    United Kingdom
    Director
    Stroudley Road
    BN1 4BH Brighton
    68
    East Sussex
    United Kingdom
    UkBritishDirector68012190009
    KENNEDY, Cian
    Goswell Road
    EC1M 7GT London
    27
    England
    Director
    Goswell Road
    EC1M 7GT London
    27
    England
    EnglandIrishDirector192557610001
    LEONARD, Christopher Paul
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Director
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    United KingdomBritishCompany Director277091330001
    NICHOLSON, Simon Jon
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    United Kingdom
    Director
    2 Tallis Street
    EC4Y 0AB London
    Tallis House
    United Kingdom
    United KingdomBritishChartered Accountant241104550001
    STANYER, Paul
    Saddlers
    22 High Street
    RH8 9LP Old Oxted
    Surrey
    Director
    Saddlers
    22 High Street
    RH8 9LP Old Oxted
    Surrey
    United KingdomBritishDirector80514210002
    TURNER, Norman
    Goswell Road
    EC1M 7GT London
    27
    England
    Director
    Goswell Road
    EC1M 7GT London
    27
    England
    United KingdomBritishDirector140073140001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of HOLIDAY TAXIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    Mar 12, 2019
    Tower 42
    25 Old Broad Street
    EC2N 1HN London
    7th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02886181
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Brendan Breslin
    Goswell Road
    EC1M 7GT London
    27
    England
    Apr 06, 2016
    Goswell Road
    EC1M 7GT London
    27
    England
    Yes
    Nationality: British
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does HOLIDAY TAXIS GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Sep 14, 2011Registration of a charge (MG01)
    • Sep 05, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 29, 2010Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 27, 2007Registration of a charge (395)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 14, 2006Registration of a charge (395)
    • May 12, 2011Statement of satisfaction of a charge in full or part (MG02)

    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