Holiday Malta Company Limited LONDON


Holiday Malta Company Limited was dissolved on 2023-02-07. Holiday Malta Company was a private limited company that was situated at 40-42 Kenway Road, London, SW5 0RA. Its net worth was estimated to be 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 1981-11-02) was run by 3 directors.
Director Josef G. who was appointed on 01 March 2015.
Director Samuel M. who was appointed on 07 September 2012.
Director Simon M. who was appointed on 07 September 2012.

The company was officially classified as "tour operator activities" (79120). The latest confirmation statement was sent on 2021-12-31 and last time the statutory accounts were sent was on 31 December 2020. 2015-12-31 was the date of the most recent annual return.

Holiday Malta Company Limited Address / Contact

Office Address 40-42 Kenway Road
Town London
Post code SW5 0RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01595024
Date of Incorporation Mon, 2nd Nov 1981
Date of Dissolution Tue, 7th Feb 2023
Industry Tour operator activities
End of financial Year 31st December
Company age 42 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Sat, 14th Jan 2023
Last confirmation statement dated Fri, 31st Dec 2021

Company staff

Josef G.

Position: Director

Appointed: 01 March 2015

Samuel M.

Position: Director

Appointed: 07 September 2012

Simon M.

Position: Director

Appointed: 07 September 2012

James C.

Position: Director

Appointed: 01 August 2015

Resigned: 30 October 2016

David G.

Position: Director

Appointed: 01 August 2015

Resigned: 31 August 2017

Gaetan M.

Position: Secretary

Appointed: 07 September 2012

Resigned: 11 April 2018

Joseph C.

Position: Director

Appointed: 07 September 2012

Resigned: 31 January 2015

Nicholas X.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Alan C.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Philip S.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Saviour P.

Position: Director

Appointed: 25 March 2010

Resigned: 19 May 2011

Pierre P.

Position: Director

Appointed: 01 December 2008

Resigned: 06 February 2012

Joseph B.

Position: Director

Appointed: 01 December 2008

Resigned: 06 February 2012

Charles C.

Position: Director

Appointed: 10 July 2006

Resigned: 01 December 2008

Jean D.

Position: Director

Appointed: 10 July 2006

Resigned: 06 February 2012

Charles F.

Position: Director

Appointed: 22 August 2003

Resigned: 06 February 2012

Henri D.

Position: Director

Appointed: 22 August 2003

Resigned: 06 February 2012

Lino M.

Position: Director

Appointed: 22 August 2003

Resigned: 01 December 2008

Edward S.

Position: Director

Appointed: 22 August 2003

Resigned: 06 February 2012

Lawrence Z.

Position: Director

Appointed: 22 August 2003

Resigned: 10 June 2010

Martin Z.

Position: Director

Appointed: 01 January 2001

Resigned: 01 October 2003

Martin R.

Position: Director

Appointed: 01 January 2001

Resigned: 22 August 2003

Joseph D.

Position: Director

Appointed: 01 January 2001

Resigned: 22 August 2003

Franco M.

Position: Director

Appointed: 01 January 2001

Resigned: 16 July 2003

Peter D.

Position: Director

Appointed: 01 January 2001

Resigned: 22 August 2003

Stephen B.

Position: Director

Appointed: 19 July 1999

Resigned: 22 August 2003

Godwin A.

Position: Secretary

Appointed: 07 July 1998

Resigned: 07 September 2012

Louis G.

Position: Director

Appointed: 05 March 1997

Resigned: 22 August 2003

Catherine T.

Position: Secretary

Appointed: 31 December 1993

Resigned: 07 July 1998

Dominic A.

Position: Director

Appointed: 30 June 1993

Resigned: 01 March 1998

Joseph C.

Position: Director

Appointed: 11 June 1992

Resigned: 22 August 2003

Philip P.

Position: Director

Appointed: 11 June 1992

Resigned: 01 March 1998

Joseph T.

Position: Director

Appointed: 11 June 1992

Resigned: 26 October 1996

Laurence M.

Position: Secretary

Appointed: 31 December 1990

Resigned: 08 March 1993

Anthony A.

Position: Director

Appointed: 31 December 1990

Resigned: 11 June 1992

Eric G.

Position: Director

Appointed: 31 December 1990

Resigned: 01 November 1999

Albert M.

Position: Director

Appointed: 31 December 1990

Resigned: 11 June 1992

Anthony M.

Position: Director

Appointed: 31 December 1990

Resigned: 30 November 1992

Michael M.

Position: Director

Appointed: 31 December 1990

Resigned: 11 June 1992

Vladimir R.

Position: Director

Appointed: 31 December 1990

Resigned: 01 March 1998

People with significant control

Magic Travel Group Limited

40-42 Kenway Road, Cygnet Park, Hampton, London, SW5 0HA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 10162219
Notified on 17 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand 9 8529 8367 56835 721
Current Assets974 0611 830 5721 846 317428 841111 592
Debtors974 0611 820 7201 836 481421 27375 871
Other Debtors584 434650 861694 418366 78875 871
Property Plant Equipment47 50821 10125 13111 467 
Other
Audit Fees Expenses15 00022 70015 00014 0008 900
Director Remuneration50 000110 00040 000  
Accrued Liabilities Deferred Income147 169456 420355 996254 74721 373
Accumulated Depreciation Impairment Property Plant Equipment748 643539 419556 781574 914583 733
Administrative Expenses910 565823 106400 503439 142190 471
Amounts Owed By Group Undertakings 972 872984 281  
Amounts Owed To Group Undertakings2 889 4321 607 7191 732 943239 645819 557
Average Number Employees During Period191212134
Bank Borrowings Overdrafts1 004 495880 408953 662547 850 
Bank Overdrafts1 004 495880 408953 662547 850 
Comprehensive Income Expense-770 9742 833 522-203 768-267 386-126 856
Cost Inventories Recognised As Expense Gross -80 567  451
Cost Sales3 781 4133 436 5713 285 2362 785 221711 652
Creditors5 081 9223 078 5043 302 0471 138 291939 531
Depreciation Expense Property Plant Equipment37 44126 40717 36218 1338 819
Disposals Decrease In Depreciation Impairment Property Plant Equipment 235 631   
Disposals Property Plant Equipment 235 631   
Distribution Costs85 888238 95321 29115 86026 596
Fixed Assets1 049 5101 023 1031 027 13313 4675 100
Future Minimum Lease Payments Under Non-cancellable Operating Leases26 00026 000   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss-2 361-86 059-24 652-12 996451
Gross Profit Loss266 634308 891225 350213 81364 321
Increase Decrease In Property Plant Equipment  21 3924 469452
Increase From Depreciation Charge For Year Property Plant Equipment 26 40717 36218 1338 819
Interest Expense On Bank Overdrafts41 15545 94734 84933 2859 391
Interest Payable Similar Charges Finance Costs41 15545 94734 84933 2859 391
Investments Fixed Assets1 002 0021 002 0021 002 0022 0002 000
Net Current Assets Liabilities-4 107 861-1 247 932-1 455 730-709 450-827 939
Number Shares Issued Fully Paid 4 369 0004 369 0004 369 0004 369 000
Operating Profit Loss-729 819-717 968-168 919-234 101-117 465
Other Creditors1 490 97 56721 53576 517
Other Operating Income Format1 35 20027 5257 08835 281
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs2 9171 9079932 9201 451
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss-770 9742 833 522-203 768-267 386-126 856
Profit Loss On Ordinary Activities Before Tax-770 9742 833 522-203 768-267 386-126 856
Property Plant Equipment Gross Cost796 151560 520581 912586 381586 833
Restructuring Costs -3 597 437   
Social Security Costs50 74735 01716 22822 7497 293
Staff Costs Employee Benefits Expense623 206504 991226 180285 297122 393
Taxation Social Security Payable 8 7528 6029 626463
Tax Expense Credit Applicable Tax Rate-20-19   
Total Assets Less Current Liabilities-3 058 351-224 829-428 597-695 983-822 839
Total Operating Lease Payments26 00026 0003 7502 253 
Trade Creditors Trade Payables1 039 336125 205153 27764 88821 621
Trade Debtors Trade Receivables389 627196 987157 78254 485 
Turnover Revenue4 048 0473 745 4623 510 5862 999 034775 973
Property Plant Equipment Including Right-of-use Assets   11 4673 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Accounts for a small company made up to December 31, 2020
filed on: 15th, December 2021
Free Download (11 pages)

Company search

Advertisements