The Holiday Travel Club Limited LONDON


The Holiday Travel Club Limited was formally closed on 2023-02-07. The Holiday Travel Club was a private limited company that was situated at 40-42 Kenway Road, London, SW5 0RA. Its net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formed on 1990-05-08) was run by 3 directors.
Director Josef G. who was appointed on 01 March 2015.
Director Sam 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 last confirmation statement was sent on 2022-05-08 and last time the annual accounts were sent was on 31 December 2020. 2016-05-08 was the date of the most recent annual return.

The Holiday Travel Club 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 02500018
Date of Incorporation Tue, 8th May 1990
Date of Dissolution Tue, 7th Feb 2023
Industry Tour operator activities
End of financial Year 31st December
Company age 33 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 22nd May 2023
Last confirmation statement dated Sun, 8th May 2022

Company staff

Josef G.

Position: Director

Appointed: 01 March 2015

Sam 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

Alan C.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Philip S.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Nicholas X.

Position: Director

Appointed: 06 February 2012

Resigned: 07 September 2012

Jean D.

Position: Director

Appointed: 23 August 2006

Resigned: 06 February 2012

Godwin A.

Position: Secretary

Appointed: 01 February 2006

Resigned: 07 September 2012

Wilfred B.

Position: Director

Appointed: 01 February 2006

Resigned: 22 October 2010

Lawrence Z.

Position: Director

Appointed: 01 October 2003

Resigned: 10 June 2010

Martin Z.

Position: Director

Appointed: 01 October 2003

Resigned: 07 September 2012

Joe C.

Position: Director

Appointed: 23 June 2000

Resigned: 30 April 2011

John A.

Position: Director

Appointed: 23 June 2000

Resigned: 30 June 2004

Louis G.

Position: Director

Appointed: 23 June 2000

Resigned: 01 October 2003

Leslie M.

Position: Director

Appointed: 23 June 2000

Resigned: 01 October 2003

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 01 December 1996

Resigned: 31 January 2006

Joseph Z.

Position: Secretary

Appointed: 02 February 1996

Resigned: 01 December 1996

Deirdre H.

Position: Director

Appointed: 13 December 1994

Resigned: 19 December 1994

Pravinkumar P.

Position: Director

Appointed: 08 May 1991

Resigned: 01 February 2006

M & N Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 May 1991

Resigned: 30 January 1996

People with significant control

Holiday Malta Company Limited

40-42 Kenway Road, London, SW5 0RA, England

Legal authority Companies Act 2006
Legal form Private Limited Company By Shares
Country registered England
Place registered Companies House
Registration number 01595024
Notified on 6 April 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 Hand75 932111 17922 56419 5343 985
Current Assets2 165 289858 342404 543225 7379 012
Debtors2 089 357747 163381 979206 2035 027
Other Debtors345 608453 431312 975180 1072 608
Property Plant Equipment75 11547 85320 5912 384 
Other
Audit Fees Expenses15 0009 0005 0004 0003 000
Accrued Liabilities Deferred Income597 820430 253316 585149 17911 062
Accumulated Depreciation Impairment Property Plant Equipment115 14264 04691 308109 515109 991
Administrative Expenses897 655797 892372 641276 777189 610
Amounts Owed By Group Undertakings1 410 034226 92831 840  
Amounts Owed To Group Undertakings 761 132578 384687 580721 105
Comprehensive Income Expense-338 617-1 275 098-192 133-121 828-111 885
Cost Inventories Recognised As Expense Gross 11 641   
Cost Sales3 713 2003 828 6092 362 5961 647 529349 255
Creditors1 264 6051 205 494916 566841 381736 065
Depreciation Expense Property Plant Equipment27 26227 26227 26218 207476
Disposals Decrease In Depreciation Impairment Property Plant Equipment 78 358   
Disposals Property Plant Equipment 78 358   
Distribution Costs276 394263 63586 60357 2308 162
Fixed Assets77 11549 85322 5914 3843 908
Future Minimum Lease Payments Under Non-cancellable Operating Leases23 21023 210   
Gain Loss On Non-financing Activities Due To Foreign Exchange Differences Recognised In Profit Or Loss -3 081   
Gross Profit Loss836 636402 098261 409212 15754 122
Increase From Depreciation Charge For Year Property Plant Equipment 27 26227 26218 207476
Interest Expense On Bank Overdrafts1 2121 4284  
Interest Payable Similar Charges Finance Costs1 2121 4284  
Investments Fixed Assets2 0002 0002 0002 0002 000
Issue Equity Instruments90 909    
Net Current Assets Liabilities900 684-347 152-512 023-615 644-727 053
Number Shares Issued Fully Paid 68 18268 18268 18268 182
Operating Profit Loss-337 413-609 429-192 130-121 850-111 903
Other Creditors  64  
Other Interest Receivable Similar Income Finance Income81012218
Other Operating Income Format1 50 0005 705 31 747
Par Value Share 1111
Pension Other Post-employment Benefit Costs Other Pension Costs  69039828
Percentage Class Share Held In Subsidiary 100100100100
Profit Loss-338 617-1 275 098-192 133-121 828-111 885
Profit Loss On Ordinary Activities Before Tax-338 617-1 275 098-192 133-121 828-111 885
Property Plant Equipment Gross Cost190 257111 899111 899111 899 
Restructuring Costs 664 251   
Social Security Costs23 86720 7855 7861 363 
Staff Costs Employee Benefits Expense280 983247 015108 78446 23712 846
Taxation Social Security Payable 4 7351 497  
Tax Expense Credit Applicable Tax Rate-20-19   
Total Assets Less Current Liabilities977 799-297 299-489 432-611 260-723 145
Total Operating Lease Payments15 43623 21026 47326 510 
Trade Creditors Trade Payables666 7859 37420 0362 9453 898
Trade Debtors Trade Receivables333 71566 80437 16426 0962 419
Turnover Revenue4 549 8364 230 7072 624 0051 859 686403 377
Average Number Employees During Period   22
Property Plant Equipment Including Right-of-use Assets   2 3841 908

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Dissolution Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Thu, 31st Dec 2020
filed on: 15th, December 2021
Free Download (11 pages)

Company search

Advertisements