Company NameG.I.S. Hotel & Leisure Management Limited
DirectorsPhilip Dudley Morley and John Francis Greengrass
Company StatusActive
Company Number00306541
CategoryPrivate Limited Company
Incorporation Date30 October 1935(88 years, 6 months ago)
Previous Names4

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Dudley Morley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(56 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 65 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director NameMr John Francis Greengrass
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 1992(56 years, 3 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 65 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Secretary NameMr Philip Dudley Morley
NationalityBritish
StatusCurrent
Appointed06 July 1994(58 years, 8 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 65 Wey House 15 Church Street
Weybridge
Surrey
KT13 8NA
Director NamePaul John Jesse Doe
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1992(56 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 31 December 1991)
RoleChartered Accountnat
Correspondence Address14 Hall Park Hill
Berkhamsted
Hertfordshire
HP4 2NH
Secretary NameTrevor Robert Smith
NationalityBritish
StatusResigned
Appointed08 February 1992(56 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address24 Plovers Mead
Hook End
Brentwood
Essex
CM15 0PS
Secretary NameMr Hugh Brendan McGrath
NationalityBritish
StatusResigned
Appointed31 March 1992(56 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 06 July 1994)
RoleCompany Director
Correspondence AddressOld Vicarage House
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Director NameMr Hugh Brendan McGrath
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1993(57 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 July 1994)
RoleFinance Director
Correspondence AddressOld Vicarage House
Henley Road Stubbings
Maidenhead
Berkshire
SL6 6QW
Secretary NameWMSS Limited (Corporation)
StatusResigned
Appointed24 July 1998(62 years, 9 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 May 2013)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitevacationcare.com

Location

Registered AddressSuite 65 Wey House
15 Church Street
Weybridge
Surrey
KT13 8NA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1Vacation Care International LTD
99.00%
Ordinary
1 at £1Adviser (167) LTD
1.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 4 weeks from now)

Charges

31 July 1987Delivered 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 1987Delivered 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 1987Delivered 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

Filing History

16 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
16 September 2020Registered 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 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 8 February 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 July 2016Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages)
6 July 2016Director's details changed for John Francis Greengrass on 6 July 2016 (2 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages)
27 March 2014Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(5 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 June 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page)
13 June 2013Termination of appointment of Wmss Limited as a secretary (1 page)
13 June 2013Termination of appointment of Wmss Limited as a secretary (1 page)
13 June 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
14 September 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
7 March 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
22 September 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
8 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
5 March 2010Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages)
5 March 2010Secretary's details changed for Wmss Limited on 5 March 2010 (2 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
19 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
12 February 2009Return made up to 08/02/09; full list of members (4 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 March 2008Return made up to 08/02/08; no change of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
17 September 2007Registered office changed on 17/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
29 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
29 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
24 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
24 March 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
23 February 2007Return made up to 08/02/07; full list of members (7 pages)
23 February 2007Return made up to 08/02/07; full list of members (7 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (6 pages)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
21 February 2006Return made up to 08/02/06; full list of members (7 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
4 May 2005Accounts for a dormant company made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
10 March 2005Return made up to 08/02/05; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 February 2004Return made up to 08/02/04; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (8 pages)
23 December 2003Full accounts made up to 30 June 2003 (8 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
10 March 2003Return made up to 08/02/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (8 pages)
7 January 2003Full accounts made up to 30 June 2002 (8 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
12 March 2002Return made up to 08/02/02; full list of members (7 pages)
24 December 2001Full accounts made up to 30 June 2001 (10 pages)
24 December 2001Full accounts made up to 30 June 2001 (10 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
28 February 2001Return made up to 08/02/01; full list of members (7 pages)
28 February 2001Return made up to 08/02/01; full list of members (7 pages)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street lonodn EC4R 1HB (1 page)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street lonodn EC4R 1HB (1 page)
30 May 2000Full accounts made up to 30 June 1999 (8 pages)
30 May 2000Full accounts made up to 30 June 1999 (8 pages)
6 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
2 March 2000Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page)
3 February 2000Full accounts made up to 31 October 1998 (8 pages)
3 February 2000Full accounts made up to 31 October 1998 (8 pages)
26 February 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1999Return made up to 08/02/99; no change of members
  • 363(287) ‐ Registered office changed on 26/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 31 October 1997 (8 pages)
1 December 1998Full accounts made up to 31 October 1997 (8 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
12 February 1998Return made up to 08/02/98; full list of members (8 pages)
12 February 1998Return made up to 08/02/98; full list of members (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
1 September 1997Full accounts made up to 31 October 1996 (8 pages)
13 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
13 March 1997Return made up to 08/02/97; no change of members
  • 363(287) ‐ Registered office changed on 13/03/97
(6 pages)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
3 September 1996Full accounts made up to 31 October 1995 (8 pages)
26 February 1996Return made up to 08/02/96; change of members (8 pages)
26 February 1996Return made up to 08/02/96; change of members (8 pages)
19 February 1996Auditor's resignation (1 page)
19 February 1996Auditor's resignation (1 page)
5 September 1995Full accounts made up to 31 October 1994 (8 pages)
5 September 1995Full accounts made up to 31 October 1994 (8 pages)