Company NameFamily Holiday Charity
Company StatusActive
Company Number02301337
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 September 1988(35 years, 7 months ago)
Previous NameThe Family Holiday Association

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr John Montague Appleby
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2016(27 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Gainsford Street
London
SE1 2NE
Director NameMr Mark Julian Coaker Saxon
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleRetail Banking Balance Sheet Risk Management Consu
Country of ResidenceEngland
Correspondence AddressFlat 5 172 Liverpool Road
London
N1 1LA
Director NameMs Philippa Anne Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(29 years, 6 months after company formation)
Appointment Duration6 years, 1 month
RoleConsultant & Interim In Travel & Tourism
Country of ResidenceEngland
Correspondence AddressIbornden Farmhouse Frittenden Road
Biddenden
Kent
Tn27 8l
Director NameMrs Jacqueline Ann Kerslake
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressToad Hall East Cornworthy
Totnes
TQ9 7HQ
Director NameJulie Dawn Tucker
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2019(30 years, 9 months after company formation)
Appointment Duration4 years, 9 months
RoleRegional Operational Manager
Country of ResidenceEngland
Correspondence Address116 Pembroke Road
London
N10 2JD
Director NameMs Charlotte Hills
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(33 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleManagng Director
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameMrs Ingrid Bussell
Date of BirthAugust 1979 (Born 44 years ago)
NationalitySlovak
StatusCurrent
Appointed28 April 2022(33 years, 7 months after company formation)
Appointment Duration1 year, 12 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address5 Springhead
Tunbridge Wells
TN2 3NY
Director NameMs Giulia Maria Said
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2022(33 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Advantage Travel Partnership C/O Regus
167 City Road
London
EC1V 1AW
Director NameMs Davinia Batley
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2023(34 years, 9 months after company formation)
Appointment Duration10 months
RoleDirector Of Fundraising And Communications
Country of ResidenceEngland
Correspondence Address7-14 Great Dover Street
London
SE1 4YR
Director NameLinda Laurance
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 January 1994)
RoleChairty Chairman
Correspondence AddressHazeldene Forty Green
Beaconsfield
Bucks
HP9 1XS
Director NameMargaret Constance Lane
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 1997)
RoleSocial Worker
Correspondence Address48 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameDeborah Suzanne Potts
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 July 1994)
RoleTour Operator
Correspondence Address35 Weston Park
London
N8 9SY
Director NameMr Justin Alisdair Melvin Downes
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 1996)
RoleFinancial Consultant
Correspondence AddressFlat 6 (Penthouse)
65 Drayton Gardens
London
SW10 9QZ
Director NameMr Keith Graham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration27 years, 2 months (resigned 30 May 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor As
145-157 St John Street
London
EC1V 4PY
Secretary NameMargaret Constance Lane
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 October 1997)
RoleCompany Director
Correspondence Address48 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
Director NameMr Jeremy Howard Muller
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 16 July 2002)
RoleCo-Dir
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameMrs Alison Geldeard Rice
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1993(4 years, 4 months after company formation)
Appointment Duration25 years, 3 months (resigned 30 May 2018)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Square
London
N1 7DR
Director NameVincent Leo Hanna
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(4 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 12 February 1997)
RoleCompany Director
Correspondence AddressMemory Cottage
Bilting
Ashford
Kent
TN25 4HD
Director NameMark Breslauer
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1993(5 years after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 1995)
RoleAccountant
Correspondence AddressPond House
Bridle Lane
Rickmansworth
Hertfordshire
WD3 4JB
Director NameDavid Grant Hall
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1995(6 years, 4 months after company formation)
Appointment Duration4 years (resigned 27 January 1999)
RoleCompany Director
Correspondence Address25 Belmont Avenue
Cockfosters
Barnet
Hertfordshire
EN4 9JP
Director NameLady Baldry Pippa Ann Isbell
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 24 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
110 Cambridge Street
London
SW1V 4QF
Director NameIan Tewson Reynolds
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1996(7 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 October 2013)
RoleChief Executive Abta
Country of ResidenceUnited Kingdom
Correspondence Address4 Murray Road
London
SW19 4PB
Director NamePenny Cushing
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1996(7 years, 9 months after company formation)
Appointment Duration18 years, 8 months (resigned 25 March 2015)
RoleDistrict Judge
Correspondence Address3 Gainsford Street
London
SE1 2NE
Director NameMs Martha Otito Osamor
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1997(8 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 24 September 2013)
RoleLaw Adviser
Country of ResidenceUnited Kingdom
Correspondence Address78 Springfield Road
Tottenham
London
N15 4AZ
Secretary NameMr Jeremy Howard Muller
NationalityBritish
StatusResigned
Appointed17 February 1998(9 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 25 September 2002)
RoleCo-Dir
Country of ResidenceEngland
Correspondence AddressQueens Lodge
42 Great North Road
London
N6 4LU
Director NameRoger John Edward Liddiard
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2000(12 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 March 2006)
RoleRetired
Correspondence AddressFurze Copse Hayes Lane
Slinfold
Horsham
RH13 0SL
Secretary NameMrs Alison Geldeard Rice
NationalityBritish
StatusResigned
Appointed25 September 2002(13 years, 12 months after company formation)
Appointment Duration16 years, 2 months (resigned 10 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Arlington Square
London
N1 7DR
Director NameMr Anthony Lindsay Caplin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(15 years after company formation)
Appointment Duration8 years, 11 months (resigned 19 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Elm Lodge
River Gardens
London
SW6 6NZ
Director NameMichael John Nicol
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2003(15 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 19 May 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Watford Road
St Albans
Herts
AL1 2AJ
Director NameMrs Felicity Ann Clarkson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2007(18 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Cambridge Road
Teddington
Middlesex
TW11 8DF
Director NameDavid John Burling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(19 years, 5 months after company formation)
Appointment Duration14 years, 5 months (resigned 25 August 2022)
RoleCommercial Director
Correspondence Address66 Highview
Pinner
Middlesex
HA5 3PB
Director NameMr Richard Henry Morris Clegg
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(21 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Inglewood Road
London
NW6 1QZ
Director NameMr Norman Blissett
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(27 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gainsford Street
London
SE1 2NE
Director NameMs Joelle Leader
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(27 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 November 2020)
RoleDirector Of Volunteering
Country of ResidenceUnited Kingdom
Correspondence Address41 Hanover Terrace
Brighton
East Sussex
BN2 9SN
Director NameMs Julia Mary Ridgway
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(27 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Gainsford Street
London
SE1 2NE
Director NameMr John Leslie De Vial
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2019(30 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 2022)
RoleDirector Of Financial Protection
Country of ResidenceEngland
Correspondence Address4 Flaxmore Place Pennington Road
Tunbridge Wells
TN4 0TA

Contact

Websitefamilyholidayassociation.org.uk
Email address[email protected]
Telephone020 31170650
Telephone regionLondon

Location

Registered Address7-14 Great Dover Street
London
SE1 4YR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£1,540,940
Net Worth£1,047,249
Cash£642,536
Current Liabilities£32,021

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

4 May 2011Delivered on: 10 May 2011
Persons entitled: Geldeston Limited

Classification: Rent deposit deed
Secured details: Initially the sum of £8,750.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing from time to time to the credit of a bank account opened and operated pursuant to the deed.
Outstanding

Filing History

3 July 2023Appointment of Ms Davinia Batley as a director on 29 June 2023 (2 pages)
12 June 2023Accounts for a small company made up to 31 December 2022 (75 pages)
21 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
20 December 2022Termination of appointment of John Leslie De Vial as a director on 15 December 2022 (1 page)
6 December 2022Termination of appointment of David John Burling as a director on 25 August 2022 (1 page)
21 September 2022Accounts for a small company made up to 31 December 2021 (52 pages)
30 May 2022Appointment of Ms Giulia Maria Said as a director on 30 May 2022 (2 pages)
5 May 2022Appointment of Mrs Ingrid Bussell as a director on 28 April 2022 (2 pages)
19 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
24 February 2022Change of name notice (2 pages)
24 February 2022Company name changed the family holiday association\certificate issued on 24/02/22
  • NE01 ‐ Name change exemption from using 'limited' or 'cyfyngedig'
(3 pages)
18 February 2022Appointment of Ms Charlotte Hills as a director on 31 January 2022 (2 pages)
29 September 2021Termination of appointment of Julia Mary Ridgway as a director on 28 August 2021 (1 page)
13 August 2021Total exemption full accounts made up to 31 December 2020 (40 pages)
16 April 2021Registered office address changed from 3 Gainsford Street London SE1 2NE to 7-14 Great Dover Street London SE1 4YR on 16 April 2021 (1 page)
6 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
6 April 2021Termination of appointment of Joelle Leader as a director on 26 November 2020 (1 page)
19 August 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
29 July 2020Termination of appointment of Jonathan Willoughby Scott as a director on 9 July 2020 (1 page)
7 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 August 2019 (29 pages)
23 January 2020Appointment of Mr John Leslie De Vial as a director on 9 July 2019 (2 pages)
23 January 2020Appointment of Julie Dawn Tucker as a director on 9 July 2019 (2 pages)
21 January 2020Appointment of Mrs Jacqueline Ann Kerslake as a director on 9 July 2019 (2 pages)
1 October 2019Satisfaction of charge 1 in full (1 page)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 31 August 2018 (26 pages)
19 December 2018Termination of appointment of Alison Geldeard Rice as a secretary on 10 December 2018 (1 page)
17 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(54 pages)
5 June 2018Termination of appointment of Keith Graham as a director on 30 May 2018 (1 page)
5 June 2018Termination of appointment of Alison Geldeard Rice as a director on 30 May 2018 (1 page)
18 May 2018Termination of appointment of Felicity Ann Clarkson as a director on 23 June 2016 (1 page)
18 May 2018Termination of appointment of Norman Blissett as a director on 28 September 2017 (1 page)
18 May 2018Termination of appointment of Kristina Anne Wallen as a director on 28 September 2017 (1 page)
8 May 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
24 April 2018Appointment of Ms Philippa Anne Harris as a director on 22 March 2018 (2 pages)
16 April 2018Appointment of Mr Mark Julian Coaker Saxon as a director on 22 March 2018 (2 pages)
9 March 2018Memorandum and Articles of Association (19 pages)
9 March 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 March 2018Total exemption full accounts made up to 31 August 2017 (25 pages)
11 May 2017Group of companies' accounts made up to 31 August 2016 (22 pages)
11 May 2017Group of companies' accounts made up to 31 August 2016 (22 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
13 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
17 November 2016Termination of appointment of Richard Henry Morris Clegg as a director on 24 October 2016 (1 page)
17 November 2016Termination of appointment of Richard Henry Morris Clegg as a director on 24 October 2016 (1 page)
12 July 2016Appointment of Mr Jonathan Willoughby Scott as a director on 30 June 2016 (2 pages)
12 July 2016Appointment of Mr Jonathan Willoughby Scott as a director on 30 June 2016 (2 pages)
27 June 2016Termination of appointment of Penny Cushing as a director on 25 March 2015 (1 page)
27 June 2016Termination of appointment of Penny Cushing as a director on 25 March 2015 (1 page)
24 June 2016Appointment of Ms Joelle Leader as a director on 17 March 2016 (2 pages)
24 June 2016Appointment of Ms Joelle Leader as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Mr John Montague Appleby as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Ms Julia Mary Ridgway as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Mr John Montague Appleby as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Ms Julia Mary Ridgway as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Mr Norman Blissett as a director on 17 March 2016 (2 pages)
14 June 2016Appointment of Mr Norman Blissett as a director on 17 March 2016 (2 pages)
9 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
9 June 2016Group of companies' accounts made up to 31 August 2015 (23 pages)
25 May 2016Annual return made up to 2 April 2016 no member list (10 pages)
25 May 2016Annual return made up to 2 April 2016 no member list (10 pages)
13 May 2016Termination of appointment of Pippa Ann Isbell as a director on 24 June 2015 (1 page)
13 May 2016Termination of appointment of Pippa Ann Isbell as a director on 24 June 2015 (1 page)
17 May 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
17 May 2015Group of companies' accounts made up to 31 August 2014 (23 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (10 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (10 pages)
13 April 2015Annual return made up to 2 April 2015 no member list (10 pages)
17 June 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
17 June 2014Group of companies' accounts made up to 31 August 2013 (23 pages)
3 June 2014Director's details changed for Penny Cushing on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Penny Cushing on 2 June 2014 (2 pages)
3 June 2014Director's details changed for Penny Cushing on 2 June 2014 (2 pages)
10 April 2014Annual return made up to 2 April 2014 no member list (10 pages)
10 April 2014Annual return made up to 2 April 2014 no member list (10 pages)
10 April 2014Termination of appointment of Martha Osamor as a director (1 page)
10 April 2014Termination of appointment of Martha Osamor as a director (1 page)
10 April 2014Annual return made up to 2 April 2014 no member list (10 pages)
4 March 2014Termination of appointment of Ian Reynolds as a director (1 page)
4 March 2014Termination of appointment of Ian Reynolds as a director (1 page)
8 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
8 April 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
8 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
8 April 2013Group of companies' accounts made up to 31 August 2012 (22 pages)
8 April 2013Annual return made up to 2 April 2013 no member list (12 pages)
8 February 2013Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page)
4 October 2012Termination of appointment of Anthony Caplin as a director (1 page)
4 October 2012Termination of appointment of Anthony Caplin as a director (1 page)
15 May 2012Annual return made up to 2 April 2012 no member list (13 pages)
15 May 2012Annual return made up to 2 April 2012 no member list (13 pages)
15 May 2012Annual return made up to 2 April 2012 no member list (13 pages)
24 April 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
24 April 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 April 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
21 April 2011Group of companies' accounts made up to 31 August 2010 (20 pages)
12 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
12 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
12 April 2011Annual return made up to 2 April 2011 no member list (13 pages)
11 April 2011Termination of appointment of Michael Nicol as a director (1 page)
11 April 2011Appointment of Richard Henry Morris Clegg as a director (2 pages)
11 April 2011Appointment of Richard Henry Morris Clegg as a director (2 pages)
11 April 2011Termination of appointment of Michael Nicol as a director (1 page)
12 May 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
12 May 2010Group of companies' accounts made up to 31 August 2009 (20 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
8 April 2010Annual return made up to 2 April 2010 no member list (8 pages)
8 December 2009Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages)
8 December 2009Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages)
7 April 2009Annual return made up to 02/04/09 (5 pages)
7 April 2009Annual return made up to 02/04/09 (5 pages)
3 April 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
3 April 2009Group of companies' accounts made up to 31 August 2008 (21 pages)
12 February 2009Director appointed david john burling (1 page)
12 February 2009Director appointed david john burling (1 page)
30 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (21 pages)
15 April 2008Annual return made up to 02/04/08 (5 pages)
15 April 2008Annual return made up to 02/04/08 (5 pages)
5 March 2008Director's change of particulars / pippa isbell / 01/02/2008 (1 page)
5 March 2008Director's change of particulars / pippa isbell / 01/02/2008 (1 page)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
18 June 2007Full accounts made up to 31 August 2006 (19 pages)
4 June 2007Director resigned (1 page)
4 June 2007Director resigned (1 page)
16 April 2007Annual return made up to 02/04/07 (3 pages)
16 April 2007Annual return made up to 02/04/07 (3 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Director resigned (1 page)
4 May 2006Annual return made up to 02/04/06 (3 pages)
4 May 2006Annual return made up to 02/04/06 (3 pages)
5 April 2006Full accounts made up to 31 August 2005 (17 pages)
5 April 2006Full accounts made up to 31 August 2005 (17 pages)
26 September 2005Annual return made up to 02/04/05 (3 pages)
26 September 2005Annual return made up to 02/04/05 (3 pages)
8 June 2005New director appointed (3 pages)
8 June 2005New director appointed (3 pages)
18 April 2005Full accounts made up to 31 August 2004 (18 pages)
18 April 2005Full accounts made up to 31 August 2004 (18 pages)
12 May 2004Full accounts made up to 31 August 2003 (18 pages)
12 May 2004Full accounts made up to 31 August 2003 (18 pages)
5 May 2004New director appointed (2 pages)
5 May 2004New director appointed (2 pages)
23 April 2004New director appointed (3 pages)
23 April 2004New director appointed (3 pages)
21 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
21 April 2004Annual return made up to 02/04/04
  • 363(287) ‐ Registered office changed on 21/04/04
(7 pages)
26 January 2004Director's particulars changed (1 page)
26 January 2004Director's particulars changed (1 page)
23 January 2004New director appointed (3 pages)
23 January 2004New director appointed (3 pages)
31 October 2003New director appointed (4 pages)
31 October 2003New director appointed (4 pages)
7 May 2003Full accounts made up to 31 August 2002 (18 pages)
7 May 2003Full accounts made up to 31 August 2002 (18 pages)
18 April 2003Annual return made up to 02/04/03 (6 pages)
18 April 2003Director resigned (1 page)
18 April 2003Annual return made up to 02/04/03 (6 pages)
18 April 2003Director resigned (1 page)
23 October 2002New secretary appointed (2 pages)
23 October 2002New secretary appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 August 2001 (20 pages)
3 July 2002Full accounts made up to 31 August 2001 (20 pages)
2 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director resigned
(6 pages)
2 April 2002Annual return made up to 02/04/02
  • 363(288) ‐ Director resigned
(6 pages)
4 July 2001Full accounts made up to 31 August 2000 (17 pages)
4 July 2001Full accounts made up to 31 August 2000 (17 pages)
17 April 2001Annual return made up to 02/04/01 (6 pages)
17 April 2001Annual return made up to 02/04/01 (6 pages)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
4 July 2000Full accounts made up to 31 August 1999 (16 pages)
25 May 2000Annual return made up to 02/04/00 (6 pages)
25 May 2000Annual return made up to 02/04/00 (6 pages)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 May 1999Annual return made up to 02/04/99 (9 pages)
25 May 1999Full accounts made up to 31 August 1998 (12 pages)
25 May 1999Director resigned (1 page)
25 May 1999Full accounts made up to 31 August 1998 (12 pages)
25 May 1999Annual return made up to 02/04/99 (9 pages)
23 March 1999New director appointed (2 pages)
23 March 1999New director appointed (2 pages)
12 May 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 May 1998Full accounts made up to 31 August 1997 (12 pages)
12 May 1998Full accounts made up to 31 August 1997 (12 pages)
12 May 1998Annual return made up to 02/04/98
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 July 1997Full accounts made up to 31 August 1996 (12 pages)
16 July 1997Full accounts made up to 31 August 1996 (12 pages)
15 April 1997Annual return made up to 02/04/97 (8 pages)
15 April 1997Annual return made up to 02/04/97 (8 pages)
11 March 1997New director appointed (2 pages)
11 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997Director resigned (1 page)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
3 March 1997New director appointed (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
23 July 1996Full accounts made up to 31 August 1995 (12 pages)
23 July 1996Registered office changed on 23/07/96 from: hertford lodge east end road london N3 3QE (1 page)
23 July 1996Registered office changed on 23/07/96 from: hertford lodge east end road london N3 3QE (1 page)
23 July 1996Full accounts made up to 31 August 1995 (12 pages)
16 April 1996Annual return made up to 02/04/96 (8 pages)
16 April 1996Annual return made up to 02/04/96 (8 pages)
22 February 1996New director appointed (3 pages)
22 February 1996New director appointed (3 pages)
22 September 1995Full accounts made up to 31 August 1994 (9 pages)
22 September 1995Full accounts made up to 31 August 1994 (9 pages)
14 June 1995Director resigned (2 pages)
14 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
27 February 1989Memorandum and Articles of Association (6 pages)
27 February 1989Memorandum and Articles of Association (6 pages)
30 September 1988Incorporation (30 pages)
30 September 1988Incorporation (30 pages)