Allez France Holiday Homes Limited FAREHAM


Allez France Holiday Homes Limited is a private limited company situated at Atlantic House 3600 Parkway, Solent Business Park, Fareham PO15 7AN. Its total net worth is estimated to be around 100 pounds, while the fixed assets that belong to the company come to 0 pounds. Incorporated on 1992-03-12, this 32-year-old company is run by 2 directors and 1 secretary.
Director Stephen W., appointed on 10 September 2003. Director Sandra W., appointed on 10 September 2003.
As far as secretaries are concerned, we can mention: Sandra W., appointed on 10 September 2003.
The company is officially classified as "tour operator activities" (Standard Industrial Classification code: 79120). According to Companies House records there was a name change on 1994-08-15 and their previous name was Breakaway Europe Limited.
The latest confirmation statement was sent on 2023-03-12 and the date for the subsequent filing is 2024-03-26. Moreover, the statutory accounts were filed on 31 October 2022 and the next filing is due on 31 July 2024.

Allez France Holiday Homes Limited Address / Contact

Office Address Atlantic House 3600 Parkway
Office Address2 Solent Business Park
Town Fareham
Post code PO15 7AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02696556
Date of Incorporation Thu, 12th Mar 1992
Industry Tour operator activities
End of financial Year 31st October
Company age 32 years old
Account next due date Wed, 31st Jul 2024 (95 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Stephen W.

Position: Director

Appointed: 10 September 2003

Sandra W.

Position: Director

Appointed: 10 September 2003

Sandra W.

Position: Secretary

Appointed: 10 September 2003

Stephen A.

Position: Director

Appointed: 25 July 2002

Resigned: 27 February 2004

Robert S.

Position: Secretary

Appointed: 25 July 2002

Resigned: 10 September 2003

Robert S.

Position: Director

Appointed: 25 July 2002

Resigned: 10 September 2003

Justin F.

Position: Director

Appointed: 05 March 2001

Resigned: 10 September 2003

Sue H.

Position: Director

Appointed: 05 March 2001

Resigned: 18 February 2002

Simon G.

Position: Director

Appointed: 02 March 2001

Resigned: 25 July 2002

Simon G.

Position: Secretary

Appointed: 02 March 2001

Resigned: 25 July 2002

Cathering E.

Position: Director

Appointed: 01 September 1997

Resigned: 21 February 2001

David W.

Position: Director

Appointed: 17 March 1992

Resigned: 30 April 2002

Denise D.

Position: Secretary

Appointed: 12 March 1992

Resigned: 02 March 2001

Denise D.

Position: Director

Appointed: 12 March 1992

Resigned: 02 March 2001

Raymond D.

Position: Director

Appointed: 12 March 1992

Resigned: 02 March 2001

Corporate Nominee Services Limited

Position: Nominee Director

Appointed: 12 March 1992

Resigned: 12 March 1992

Corporate Nominee Secretaries Limited

Position: Nominee Secretary

Appointed: 12 March 1992

Resigned: 12 March 1992

People with significant control

The list of PSCs who own or control the company is made up of 1 name. As we established, there is Stephen W. The abovementioned PSC and has 25-50% shares.

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Breakaway Europe August 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth100100100100100100100     
Balance Sheet
Net Assets Liabilities      100100100100100100
Net Assets Liabilities Including Pension Asset Liability100100100100100100100     
Reserves/Capital
Shareholder Funds100100100100100100100     
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100100100100100100100100100
Number Shares Allotted 100100100100100100100100100100100
Par Value Share 11111111111
Share Capital Allotted Called Up Paid100100100100100100100     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 24th, July 2023
Free Download (2 pages)

Company search

Advertisements