London
SE1 2NE
Director Name | Mr Mark Julian Coaker Saxon |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Retail Banking Balance Sheet Risk Management Consu |
Country of Residence | England |
Correspondence Address | Flat 5 172 Liverpool Road London N1 1LA |
Director Name | Ms Philippa Anne Harris |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2018(29 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Consultant & Interim In Travel & Tourism |
Country of Residence | England |
Correspondence Address | Ibornden Farmhouse Frittenden Road Biddenden Kent Tn27 8l |
Director Name | Mrs Jacqueline Ann Kerslake |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Toad Hall East Cornworthy Totnes TQ9 7HQ |
Director Name | Julie Dawn Tucker |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2019(30 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Regional Operational Manager |
Country of Residence | England |
Correspondence Address | 116 Pembroke Road London N10 2JD |
Director Name | Ms Charlotte Hills |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(33 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Managng Director |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Mrs Ingrid Bussell |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | Slovak |
Status | Current |
Appointed | 28 April 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 5 Springhead Tunbridge Wells TN2 3NY |
Director Name | Ms Giulia Maria Said |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2022(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Advantage Travel Partnership C/O Regus 167 City Road London EC1V 1AW |
Director Name | Ms Davinia Batley |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 June 2023(34 years, 9 months after company formation) |
Appointment Duration | 10 months |
Role | Director Of Fundraising And Communications |
Country of Residence | England |
Correspondence Address | 7-14 Great Dover Street London SE1 4YR |
Director Name | Linda Laurance |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 January 1994) |
Role | Chairty Chairman |
Correspondence Address | Hazeldene Forty Green Beaconsfield Bucks HP9 1XS |
Director Name | Margaret Constance Lane |
---|---|
Date of Birth | December 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 1997) |
Role | Social Worker |
Correspondence Address | 48 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Deborah Suzanne Potts |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 21 July 1994) |
Role | Tour Operator |
Correspondence Address | 35 Weston Park London N8 9SY |
Director Name | Mr Justin Alisdair Melvin Downes |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 1996) |
Role | Financial Consultant |
Correspondence Address | Flat 6 (Penthouse) 65 Drayton Gardens London SW10 9QZ |
Director Name | Mr Keith Graham |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 30 May 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor As 145-157 St John Street London EC1V 4PY |
Secretary Name | Margaret Constance Lane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1991(2 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 48 Phipps Hatch Lane Enfield Middlesex EN2 0HN |
Director Name | Mr Jeremy Howard Muller |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 4 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 16 July 2002) |
Role | Co-Dir |
Country of Residence | England |
Correspondence Address | Queens Lodge 42 Great North Road London N6 4LU |
Director Name | Mrs Alison Geldeard Rice |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 1993(4 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 30 May 2018) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Square London N1 7DR |
Director Name | Vincent Leo Hanna |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 February 1997) |
Role | Company Director |
Correspondence Address | Memory Cottage Bilting Ashford Kent TN25 4HD |
Director Name | Mark Breslauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 1993(5 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 1995) |
Role | Accountant |
Correspondence Address | Pond House Bridle Lane Rickmansworth Hertfordshire WD3 4JB |
Director Name | David Grant Hall |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1995(6 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 27 January 1999) |
Role | Company Director |
Correspondence Address | 25 Belmont Avenue Cockfosters Barnet Hertfordshire EN4 9JP |
Director Name | Lady Baldry Pippa Ann Isbell |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 24 June 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 110 Cambridge Street London SW1V 4QF |
Director Name | Ian Tewson Reynolds |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1996(7 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 October 2013) |
Role | Chief Executive Abta |
Country of Residence | United Kingdom |
Correspondence Address | 4 Murray Road London SW19 4PB |
Director Name | Penny Cushing |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1996(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 25 March 2015) |
Role | District Judge |
Correspondence Address | 3 Gainsford Street London SE1 2NE |
Director Name | Ms Martha Otito Osamor |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(8 years, 9 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 24 September 2013) |
Role | Law Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 78 Springfield Road Tottenham London N15 4AZ |
Secretary Name | Mr Jeremy Howard Muller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 February 1998(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 25 September 2002) |
Role | Co-Dir |
Country of Residence | England |
Correspondence Address | Queens Lodge 42 Great North Road London N6 4LU |
Director Name | Roger John Edward Liddiard |
---|---|
Date of Birth | August 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2000(12 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 10 March 2006) |
Role | Retired |
Correspondence Address | Furze Copse Hayes Lane Slinfold Horsham RH13 0SL |
Secretary Name | Mrs Alison Geldeard Rice |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(13 years, 12 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 10 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Arlington Square London N1 7DR |
Director Name | Mr Anthony Lindsay Caplin |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(15 years after company formation) |
Appointment Duration | 8 years, 11 months (resigned 19 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Elm Lodge River Gardens London SW6 6NZ |
Director Name | Michael John Nicol |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2003(15 years, 1 month after company formation) |
Appointment Duration | 6 years, 6 months (resigned 19 May 2010) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Watford Road St Albans Herts AL1 2AJ |
Director Name | Mrs Felicity Ann Clarkson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(18 years, 11 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 23 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Cambridge Road Teddington Middlesex TW11 8DF |
Director Name | David John Burling |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(19 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 25 August 2022) |
Role | Commercial Director |
Correspondence Address | 66 Highview Pinner Middlesex HA5 3PB |
Director Name | Mr Richard Henry Morris Clegg |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(21 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 24 October 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Inglewood Road London NW6 1QZ |
Director Name | Mr Norman Blissett |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 September 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gainsford Street London SE1 2NE |
Director Name | Ms Joelle Leader |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 November 2020) |
Role | Director Of Volunteering |
Country of Residence | United Kingdom |
Correspondence Address | 41 Hanover Terrace Brighton East Sussex BN2 9SN |
Director Name | Ms Julia Mary Ridgway |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(27 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 28 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gainsford Street London SE1 2NE |
Director Name | Mr John Leslie De Vial |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2019(30 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 2022) |
Role | Director Of Financial Protection |
Country of Residence | England |
Correspondence Address | 4 Flaxmore Place Pennington Road Tunbridge Wells TN4 0TA |
Website | familyholidayassociation.org.uk |
---|---|
Email address | [email protected] |
Telephone | 020 31170650 |
Telephone region | London |
Registered Address | 7-14 Great Dover Street London SE1 4YR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Chaucer |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £1,540,940 |
Net Worth | £1,047,249 |
Cash | £642,536 |
Current Liabilities | £32,021 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
4 May 2011 | Delivered 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 |
---|
3 July 2023 | Appointment of Ms Davinia Batley as a director on 29 June 2023 (2 pages) |
---|---|
12 June 2023 | Accounts for a small company made up to 31 December 2022 (75 pages) |
21 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
20 December 2022 | Termination of appointment of John Leslie De Vial as a director on 15 December 2022 (1 page) |
6 December 2022 | Termination of appointment of David John Burling as a director on 25 August 2022 (1 page) |
21 September 2022 | Accounts for a small company made up to 31 December 2021 (52 pages) |
30 May 2022 | Appointment of Ms Giulia Maria Said as a director on 30 May 2022 (2 pages) |
5 May 2022 | Appointment of Mrs Ingrid Bussell as a director on 28 April 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
24 February 2022 | Change of name notice (2 pages) |
24 February 2022 | Company name changed the family holiday association\certificate issued on 24/02/22
|
18 February 2022 | Appointment of Ms Charlotte Hills as a director on 31 January 2022 (2 pages) |
29 September 2021 | Termination of appointment of Julia Mary Ridgway as a director on 28 August 2021 (1 page) |
13 August 2021 | Total exemption full accounts made up to 31 December 2020 (40 pages) |
16 April 2021 | Registered 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 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
6 April 2021 | Termination of appointment of Joelle Leader as a director on 26 November 2020 (1 page) |
19 August 2020 | Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page) |
29 July 2020 | Termination of appointment of Jonathan Willoughby Scott as a director on 9 July 2020 (1 page) |
7 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
12 February 2020 | Total exemption full accounts made up to 31 August 2019 (29 pages) |
23 January 2020 | Appointment of Mr John Leslie De Vial as a director on 9 July 2019 (2 pages) |
23 January 2020 | Appointment of Julie Dawn Tucker as a director on 9 July 2019 (2 pages) |
21 January 2020 | Appointment of Mrs Jacqueline Ann Kerslake as a director on 9 July 2019 (2 pages) |
1 October 2019 | Satisfaction of charge 1 in full (1 page) |
15 April 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
22 January 2019 | Total exemption full accounts made up to 31 August 2018 (26 pages) |
19 December 2018 | Termination of appointment of Alison Geldeard Rice as a secretary on 10 December 2018 (1 page) |
17 December 2018 | Resolutions
|
5 June 2018 | Termination of appointment of Keith Graham as a director on 30 May 2018 (1 page) |
5 June 2018 | Termination of appointment of Alison Geldeard Rice as a director on 30 May 2018 (1 page) |
18 May 2018 | Termination of appointment of Felicity Ann Clarkson as a director on 23 June 2016 (1 page) |
18 May 2018 | Termination of appointment of Norman Blissett as a director on 28 September 2017 (1 page) |
18 May 2018 | Termination of appointment of Kristina Anne Wallen as a director on 28 September 2017 (1 page) |
8 May 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
24 April 2018 | Appointment of Ms Philippa Anne Harris as a director on 22 March 2018 (2 pages) |
16 April 2018 | Appointment of Mr Mark Julian Coaker Saxon as a director on 22 March 2018 (2 pages) |
9 March 2018 | Memorandum and Articles of Association (19 pages) |
9 March 2018 | Resolutions
|
7 March 2018 | Total exemption full accounts made up to 31 August 2017 (25 pages) |
11 May 2017 | Group of companies' accounts made up to 31 August 2016 (22 pages) |
11 May 2017 | Group of companies' accounts made up to 31 August 2016 (22 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
13 April 2017 | Confirmation statement made on 2 April 2017 with updates (4 pages) |
17 November 2016 | Termination of appointment of Richard Henry Morris Clegg as a director on 24 October 2016 (1 page) |
17 November 2016 | Termination of appointment of Richard Henry Morris Clegg as a director on 24 October 2016 (1 page) |
12 July 2016 | Appointment of Mr Jonathan Willoughby Scott as a director on 30 June 2016 (2 pages) |
12 July 2016 | Appointment of Mr Jonathan Willoughby Scott as a director on 30 June 2016 (2 pages) |
27 June 2016 | Termination of appointment of Penny Cushing as a director on 25 March 2015 (1 page) |
27 June 2016 | Termination of appointment of Penny Cushing as a director on 25 March 2015 (1 page) |
24 June 2016 | Appointment of Ms Joelle Leader as a director on 17 March 2016 (2 pages) |
24 June 2016 | Appointment of Ms Joelle Leader as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Mr John Montague Appleby as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Ms Julia Mary Ridgway as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Mr John Montague Appleby as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Ms Julia Mary Ridgway as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Mr Norman Blissett as a director on 17 March 2016 (2 pages) |
14 June 2016 | Appointment of Mr Norman Blissett as a director on 17 March 2016 (2 pages) |
9 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
9 June 2016 | Group of companies' accounts made up to 31 August 2015 (23 pages) |
25 May 2016 | Annual return made up to 2 April 2016 no member list (10 pages) |
25 May 2016 | Annual return made up to 2 April 2016 no member list (10 pages) |
13 May 2016 | Termination of appointment of Pippa Ann Isbell as a director on 24 June 2015 (1 page) |
13 May 2016 | Termination of appointment of Pippa Ann Isbell as a director on 24 June 2015 (1 page) |
17 May 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
17 May 2015 | Group of companies' accounts made up to 31 August 2014 (23 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (10 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (10 pages) |
13 April 2015 | Annual return made up to 2 April 2015 no member list (10 pages) |
17 June 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
17 June 2014 | Group of companies' accounts made up to 31 August 2013 (23 pages) |
3 June 2014 | Director's details changed for Penny Cushing on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Penny Cushing on 2 June 2014 (2 pages) |
3 June 2014 | Director's details changed for Penny Cushing on 2 June 2014 (2 pages) |
10 April 2014 | Annual return made up to 2 April 2014 no member list (10 pages) |
10 April 2014 | Annual return made up to 2 April 2014 no member list (10 pages) |
10 April 2014 | Termination of appointment of Martha Osamor as a director (1 page) |
10 April 2014 | Termination of appointment of Martha Osamor as a director (1 page) |
10 April 2014 | Annual return made up to 2 April 2014 no member list (10 pages) |
4 March 2014 | Termination of appointment of Ian Reynolds as a director (1 page) |
4 March 2014 | Termination of appointment of Ian Reynolds as a director (1 page) |
8 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
8 April 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
8 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
8 April 2013 | Group of companies' accounts made up to 31 August 2012 (22 pages) |
8 April 2013 | Annual return made up to 2 April 2013 no member list (12 pages) |
8 February 2013 | Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 16 Mortimer Street London W1T 3JL on 8 February 2013 (1 page) |
4 October 2012 | Termination of appointment of Anthony Caplin as a director (1 page) |
4 October 2012 | Termination of appointment of Anthony Caplin as a director (1 page) |
15 May 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
15 May 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
15 May 2012 | Annual return made up to 2 April 2012 no member list (13 pages) |
24 April 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
24 April 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 April 2011 | Group of companies' accounts made up to 31 August 2010 (20 pages) |
21 April 2011 | Group of companies' accounts made up to 31 August 2010 (20 pages) |
12 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
12 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
12 April 2011 | Annual return made up to 2 April 2011 no member list (13 pages) |
11 April 2011 | Termination of appointment of Michael Nicol as a director (1 page) |
11 April 2011 | Appointment of Richard Henry Morris Clegg as a director (2 pages) |
11 April 2011 | Appointment of Richard Henry Morris Clegg as a director (2 pages) |
11 April 2011 | Termination of appointment of Michael Nicol as a director (1 page) |
12 May 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
12 May 2010 | Group of companies' accounts made up to 31 August 2009 (20 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (8 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (8 pages) |
8 April 2010 | Annual return made up to 2 April 2010 no member list (8 pages) |
8 December 2009 | Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Mr Keith Graham on 4 December 2009 (2 pages) |
7 April 2009 | Annual return made up to 02/04/09 (5 pages) |
7 April 2009 | Annual return made up to 02/04/09 (5 pages) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
3 April 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
12 February 2009 | Director appointed david john burling (1 page) |
12 February 2009 | Director appointed david john burling (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
15 April 2008 | Annual return made up to 02/04/08 (5 pages) |
15 April 2008 | Annual return made up to 02/04/08 (5 pages) |
5 March 2008 | Director's change of particulars / pippa isbell / 01/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / pippa isbell / 01/02/2008 (1 page) |
17 December 2007 | New director appointed (1 page) |
17 December 2007 | New director appointed (1 page) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
18 June 2007 | Full accounts made up to 31 August 2006 (19 pages) |
4 June 2007 | Director resigned (1 page) |
4 June 2007 | Director resigned (1 page) |
16 April 2007 | Annual return made up to 02/04/07 (3 pages) |
16 April 2007 | Annual return made up to 02/04/07 (3 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Director resigned (1 page) |
4 May 2006 | Annual return made up to 02/04/06 (3 pages) |
4 May 2006 | Annual return made up to 02/04/06 (3 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (17 pages) |
5 April 2006 | Full accounts made up to 31 August 2005 (17 pages) |
26 September 2005 | Annual return made up to 02/04/05 (3 pages) |
26 September 2005 | Annual return made up to 02/04/05 (3 pages) |
8 June 2005 | New director appointed (3 pages) |
8 June 2005 | New director appointed (3 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
18 April 2005 | Full accounts made up to 31 August 2004 (18 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
12 May 2004 | Full accounts made up to 31 August 2003 (18 pages) |
5 May 2004 | New director appointed (2 pages) |
5 May 2004 | New director appointed (2 pages) |
23 April 2004 | New director appointed (3 pages) |
23 April 2004 | New director appointed (3 pages) |
21 April 2004 | Annual return made up to 02/04/04
|
21 April 2004 | Annual return made up to 02/04/04
|
26 January 2004 | Director's particulars changed (1 page) |
26 January 2004 | Director's particulars changed (1 page) |
23 January 2004 | New director appointed (3 pages) |
23 January 2004 | New director appointed (3 pages) |
31 October 2003 | New director appointed (4 pages) |
31 October 2003 | New director appointed (4 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (18 pages) |
7 May 2003 | Full accounts made up to 31 August 2002 (18 pages) |
18 April 2003 | Annual return made up to 02/04/03 (6 pages) |
18 April 2003 | Director resigned (1 page) |
18 April 2003 | Annual return made up to 02/04/03 (6 pages) |
18 April 2003 | Director resigned (1 page) |
23 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | Director resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Secretary resigned (1 page) |
8 October 2002 | Director resigned (1 page) |
3 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
3 July 2002 | Full accounts made up to 31 August 2001 (20 pages) |
2 April 2002 | Annual return made up to 02/04/02
|
2 April 2002 | Annual return made up to 02/04/02
|
4 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (17 pages) |
17 April 2001 | Annual return made up to 02/04/01 (6 pages) |
17 April 2001 | Annual return made up to 02/04/01 (6 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (16 pages) |
4 July 2000 | Full accounts made up to 31 August 1999 (16 pages) |
25 May 2000 | Annual return made up to 02/04/00 (6 pages) |
25 May 2000 | Annual return made up to 02/04/00 (6 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Annual return made up to 02/04/99 (9 pages) |
25 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
25 May 1999 | Director resigned (1 page) |
25 May 1999 | Full accounts made up to 31 August 1998 (12 pages) |
25 May 1999 | Annual return made up to 02/04/99 (9 pages) |
23 March 1999 | New director appointed (2 pages) |
23 March 1999 | New director appointed (2 pages) |
12 May 1998 | Annual return made up to 02/04/98
|
12 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 May 1998 | Full accounts made up to 31 August 1997 (12 pages) |
12 May 1998 | Annual return made up to 02/04/98
|
16 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
16 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
15 April 1997 | Annual return made up to 02/04/97 (8 pages) |
15 April 1997 | Annual return made up to 02/04/97 (8 pages) |
11 March 1997 | New director appointed (2 pages) |
11 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | Director resigned (1 page) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
3 March 1997 | New director appointed (2 pages) |
18 February 1997 | Director resigned (1 page) |
18 February 1997 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
13 August 1996 | Director resigned (1 page) |
23 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
23 July 1996 | Registered office changed on 23/07/96 from: hertford lodge east end road london N3 3QE (1 page) |
23 July 1996 | Registered office changed on 23/07/96 from: hertford lodge east end road london N3 3QE (1 page) |
23 July 1996 | Full accounts made up to 31 August 1995 (12 pages) |
16 April 1996 | Annual return made up to 02/04/96 (8 pages) |
16 April 1996 | Annual return made up to 02/04/96 (8 pages) |
22 February 1996 | New director appointed (3 pages) |
22 February 1996 | New director appointed (3 pages) |
22 September 1995 | Full accounts made up to 31 August 1994 (9 pages) |
22 September 1995 | Full accounts made up to 31 August 1994 (9 pages) |
14 June 1995 | Director resigned (2 pages) |
14 June 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (47 pages) |
27 February 1989 | Memorandum and Articles of Association (6 pages) |
27 February 1989 | Memorandum and Articles of Association (6 pages) |
30 September 1988 | Incorporation (30 pages) |
30 September 1988 | Incorporation (30 pages) |