Weybridge
Surrey
KT13 8NA
Director Name | Mr John Francis Greengrass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 1992(56 years, 3 months after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Secretary Name | Mr Philip Dudley Morley |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 July 1994(58 years, 8 months after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
Director Name | Paul John Jesse Doe |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(56 years, 3 months after company formation) |
Appointment Duration | -1 years, 10 months (resigned 31 December 1991) |
Role | Chartered Accountnat |
Correspondence Address | 14 Hall Park Hill Berkhamsted Hertfordshire HP4 2NH |
Secretary Name | Trevor Robert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 February 1992(56 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 1992) |
Role | Company Director |
Correspondence Address | 24 Plovers Mead Hook End Brentwood Essex CM15 0PS |
Secretary Name | Mr Hugh Brendan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Director Name | Mr Hugh Brendan McGrath |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1993(57 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 July 1994) |
Role | Finance Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(62 years, 9 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 May 2013) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | vacationcare.com |
---|
Registered Address | Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Weybridge Riverside |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
99 at £1 | Vacation Care International LTD 99.00% Ordinary |
---|---|
1 at £1 | Adviser (167) LTD 1.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 February 2025 (9 months, 4 weeks from now) |
31 July 1987 | Delivered on: 31 July 1987 Satisfied on: 4 August 1990 Persons entitled: National Westminster Bank PLC Classification: Guarantee debenture Secured details: All monies due or to become due from the comany and/or the charging companies to national westminster bank PLC under the terms of a facility ltter dated 24/7/87 and a loan agreement dated 24/7/87. Particulars: (See doc for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
31 July 1987 | Delivered on: 13 August 1987 Satisfied on: 4 August 1990 Persons entitled: International Westminster Bank Plcas Agent and Trustee for It Self and the Banks (As Defined). Classification: Guarantee and debenture Secured details: All monies due or to become due from the company and/or chief rule limited (the borrower) and/or the charging companies (including each or any one or more of them severally) to international westminster bank PLC as agent and trustee for it self and the banks (as defined) under orin respect of the "secured obligations" (as defined in clause 2 of the deed). Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
31 July 1987 | Delivered on: 5 August 1987 Satisfied on: 4 August 1990 Persons entitled: Investors in Industry PLC. Classification: Collateral debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Including trade fixtures.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
16 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Registered office address changed from C/O Vacation Care Suites 104/108 Parkway House Sheen Lane London SW14 8LS to Suite 65 Wey House 15 Church Street Weybridge Surrey KT13 8NA on 16 September 2020 (1 page) |
3 March 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
17 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 July 2016 | Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages) |
6 July 2016 | Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages) |
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
27 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
27 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
13 June 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Wmss Limited as a secretary (1 page) |
13 June 2013 | Termination of appointment of Wmss Limited as a secretary (1 page) |
13 June 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
14 September 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
7 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
6 March 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
19 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 08/02/09; full list of members (4 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
24 October 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
10 March 2008 | Return made up to 08/02/08; no change of members
|
10 March 2008 | Return made up to 08/02/08; no change of members
|
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
17 September 2007 | Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
29 July 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
24 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
24 March 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
23 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
23 February 2007 | Return made up to 08/02/07; full list of members (7 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 May 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
21 February 2006 | Return made up to 08/02/06; full list of members (7 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 30 June 2004 (6 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 08/02/05; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 February 2004 | Return made up to 08/02/04; full list of members (7 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
23 December 2003 | Full accounts made up to 30 June 2003 (8 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
10 March 2003 | Return made up to 08/02/03; full list of members (7 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
7 January 2003 | Full accounts made up to 30 June 2002 (8 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
12 March 2002 | Return made up to 08/02/02; full list of members (7 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
24 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
2 May 2001 | Full accounts made up to 30 June 2000 (9 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
28 February 2001 | Return made up to 08/02/01; full list of members (7 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street lonodn EC4R 1HB (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street lonodn EC4R 1HB (1 page) |
30 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
30 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
6 March 2000 | Return made up to 08/02/00; full list of members
|
6 March 2000 | Return made up to 08/02/00; full list of members
|
2 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
2 March 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
3 February 2000 | Full accounts made up to 31 October 1998 (8 pages) |
3 February 2000 | Full accounts made up to 31 October 1998 (8 pages) |
26 February 1999 | Return made up to 08/02/99; no change of members
|
26 February 1999 | Return made up to 08/02/99; no change of members
|
1 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
1 December 1998 | Full accounts made up to 31 October 1997 (8 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
12 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
12 February 1998 | Return made up to 08/02/98; full list of members (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (8 pages) |
13 March 1997 | Return made up to 08/02/97; no change of members
|
13 March 1997 | Return made up to 08/02/97; no change of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (8 pages) |
26 February 1996 | Return made up to 08/02/96; change of members (8 pages) |
26 February 1996 | Return made up to 08/02/96; change of members (8 pages) |
19 February 1996 | Auditor's resignation (1 page) |
19 February 1996 | Auditor's resignation (1 page) |
5 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (8 pages) |