Weybridge
Surrey
KT13 8NA
Director Name | Mr John Francis Greengrass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 June 1989(same day as company formation) |
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(5 years, 1 month 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 | Mr Hugh Brendan McGrath |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Secretary Name | Mr Hugh Brendan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1992(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Secretary Name | WMSS Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 July 1998(9 years, 1 month after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 May 2013) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Website | www.vacationcare.com |
---|---|
Email address | [email protected] |
Telephone | 020 89396666 |
Telephone region | London |
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 | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £2,559,947 |
Cash | £27,030 |
Current Liabilities | £913,335 |
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 | 30 October 2023 (6 months ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 2 weeks from now) |
3 September 2002 | Delivered on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
26 October 1998 | Delivered on: 29 October 1998 Persons entitled: Banco Bilbao Vizcaya S.A. Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: The amounts standing to the credit of the account together with interest. Outstanding |
13 April 1994 | Delivered on: 15 April 1994 Satisfied on: 6 September 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 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) |
31 October 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
2 November 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
8 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (9 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) |
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
28 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
28 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
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) |
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (17 pages) |
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) |
13 June 2013 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
7 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
22 September 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
17 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
27 November 2009 | Secretary's details changed for Wmss Limited on 30 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
27 November 2009 | Secretary's details changed for Wmss Limited on 30 October 2009 (2 pages) |
27 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (5 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
1 November 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 30/10/08; full list of members (4 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
1 November 2008 | Total exemption full accounts made up to 31 December 2007 (15 pages) |
10 December 2007 | Return made up to 30/10/07; no change of members
|
10 December 2007 | Return made up to 30/10/07; no change of members
|
30 November 2007 | Director's particulars changed (1 page) |
30 November 2007 | Director's particulars changed (1 page) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
1 November 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
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) |
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) |
29 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
29 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
7 August 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
7 August 2006 | Total exemption full accounts made up to 30 June 2005 (15 pages) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
8 May 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
10 November 2005 | Return made up to 30/10/05; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (15 pages) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
27 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
17 December 2004 | Return made up to 30/10/03; full list of members; amend (7 pages) |
17 December 2004 | Return made up to 30/10/03; full list of members; amend (7 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
10 November 2004 | Return made up to 30/10/04; full list of members (7 pages) |
19 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
19 July 2004 | Full accounts made up to 30 June 2003 (17 pages) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 April 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
2 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
2 December 2003 | Return made up to 30/10/03; full list of members (7 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
31 July 2003 | Full accounts made up to 30 June 2002 (16 pages) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
24 April 2003 | Delivery ext'd 3 mth 30/06/02 (1 page) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
6 November 2002 | Return made up to 30/10/02; full list of members (7 pages) |
21 October 2002 | Full accounts made up to 30 June 2001 (15 pages) |
21 October 2002 | Full accounts made up to 30 June 2001 (15 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
6 September 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
25 April 2002 | Delivery ext'd 3 mth 30/06/01 (1 page) |
11 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
11 December 2001 | Return made up to 30/10/01; full list of members (8 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
31 July 2001 | Full accounts made up to 30 June 2000 (15 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
26 April 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page) |
30 November 2000 | Memorandum and Articles of Association (8 pages) |
30 November 2000 | Memorandum and Articles of Association (8 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
22 November 2000 | Return made up to 30/10/00; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
4 August 2000 | Full accounts made up to 30 June 1999 (15 pages) |
12 July 2000 | Nc inc already adjusted 21/06/00 (1 page) |
12 July 2000 | Nc inc already adjusted 21/06/00 (1 page) |
12 July 2000 | Ad 21/06/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
12 July 2000 | Resolutions
|
12 July 2000 | Ad 21/06/00--------- £ si 49800@1=49800 £ ic 200/50000 (2 pages) |
12 July 2000 | Resolutions
|
25 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
25 May 2000 | Delivery ext'd 3 mth 30/06/99 (1 page) |
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 (15 pages) |
3 February 2000 | Full accounts made up to 31 October 1998 (15 pages) |
12 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
12 November 1999 | Return made up to 30/10/99; full list of members (7 pages) |
1 February 1999 | Return made up to 30/10/98; no change of members
|
1 February 1999 | Return made up to 30/10/98; no change of members
|
3 December 1998 | Full accounts made up to 31 October 1997 (15 pages) |
3 December 1998 | Full accounts made up to 31 October 1997 (15 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
29 October 1998 | Particulars of mortgage/charge (3 pages) |
28 July 1998 | New secretary appointed (2 pages) |
28 July 1998 | New secretary appointed (2 pages) |
10 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
10 December 1997 | Return made up to 30/10/97; no change of members (6 pages) |
25 September 1997 | Resolutions
|
25 September 1997 | Memorandum and Articles of Association (9 pages) |
25 September 1997 | Memorandum and Articles of Association (9 pages) |
25 September 1997 | Resolutions
|
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
1 September 1997 | Full accounts made up to 31 October 1996 (15 pages) |
25 November 1996 | Return made up to 30/10/96; full list of members
|
25 November 1996 | Return made up to 30/10/96; full list of members
|
3 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
3 September 1996 | Full accounts made up to 31 October 1995 (15 pages) |
19 February 1996 | Auditor's resignation (1 page) |
19 February 1996 | Auditor's resignation (1 page) |
28 November 1995 | Return made up to 30/10/95; full list of members
|
28 November 1995 | Return made up to 30/10/95; full list of members
|
5 September 1995 | Full accounts made up to 31 October 1994 (15 pages) |
5 September 1995 | Full accounts made up to 31 October 1994 (15 pages) |
2 June 1989 | Incorporation (17 pages) |
2 June 1989 | Incorporation (17 pages) |