Company NameAdviser (167) Limited
DirectorsPhilip Dudley Morley and John Francis Greengrass
Company StatusActive
Company Number02542558
CategoryPrivate Limited Company
Incorporation Date24 September 1990(33 years, 7 months ago)

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
Appointed23 July 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 9 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
Appointed23 July 1992(1 year, 10 months after company formation)
Appointment Duration31 years, 9 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(3 years, 9 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
Secretary NameMr Hugh Brendan McGrath
NationalityBritish
StatusResigned
Appointed23 July 1992(1 year, 10 months after company formation)
Appointment Duration1 year, 11 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
Appointed24 November 1992(2 years, 2 months after company formation)
Appointment Duration1 year, 7 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(7 years, 10 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
Email address[email protected]
Telephone020 89396666
Telephone regionLondon

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

999 at £1Vacation Care International LTD
99.90%
Ordinary
1 at £1Adviser (168) LTD
0.10%
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 Return3 September 2023 (7 months, 4 weeks ago)
Next Return Due17 September 2024 (4 months, 2 weeks from now)

Filing History

27 October 2020Confirmation statement made on 3 September 2020 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)
24 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
11 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 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)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 3 September 2017 with no updates (3 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)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 3 September 2016 with updates (5 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)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(4 pages)
25 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1,000
(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)
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)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1,000
(4 pages)
27 March 2014Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page)
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 2014Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 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)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
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)
13 June 2013Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 3 September 2012 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)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 3 September 2011 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)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
4 October 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Wmss Limited on 3 September 2010 (2 pages)
1 October 2010Secretary's details changed for Wmss Limited on 3 September 2010 (2 pages)
1 October 2010Secretary's details changed for Wmss Limited on 3 September 2010 (2 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)
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)
7 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 September 2009 with a full list of shareholders (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)
24 September 2008Return made up to 03/09/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 2008Return made up to 03/09/08; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 September 2007Return made up to 03/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
28 September 2007Return made up to 03/09/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 September 2007Registered office changed on 18/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
18 September 2007Registered office changed on 18/09/07 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
23 July 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
23 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)
29 September 2006Return made up to 03/09/06; full list of members (7 pages)
29 September 2006Return made up to 03/09/06; 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)
4 October 2005Return made up to 03/09/05; full list of members (7 pages)
4 October 2005Return made up to 03/09/05; 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)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
9 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 December 2003Full accounts made up to 30 June 2003 (9 pages)
23 December 2003Full accounts made up to 30 June 2003 (9 pages)
6 October 2003Return made up to 03/09/03; full list of members (7 pages)
6 October 2003Return made up to 03/09/03; full list of members (7 pages)
7 January 2003Full accounts made up to 30 June 2002 (9 pages)
7 January 2003Full accounts made up to 30 June 2002 (9 pages)
26 September 2002Return made up to 03/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Return made up to 03/09/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
24 December 2001Full accounts made up to 30 June 2001 (9 pages)
2 October 2001Return made up to 03/09/01; full list of members (7 pages)
2 October 2001Return made up to 03/09/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page)
14 December 2000Registered office changed on 14/12/00 from: c/o walker martineau 64 queen street london EC4R 1HB (1 page)
19 September 2000Return made up to 03/09/00; full list of members (7 pages)
19 September 2000Return made up to 03/09/00; full list of members (7 pages)
30 May 2000Full accounts made up to 30 June 1999 (10 pages)
30 May 2000Full accounts made up to 30 June 1999 (10 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 (10 pages)
3 February 2000Full accounts made up to 31 October 1998 (10 pages)
23 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1999Return made up to 03/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 December 1998Full accounts made up to 31 October 1997 (10 pages)
1 December 1998Full accounts made up to 31 October 1997 (10 pages)
5 October 1998Return made up to 03/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 October 1998Return made up to 03/09/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 July 1998New secretary appointed (2 pages)
28 July 1998New secretary appointed (2 pages)
2 October 1997Return made up to 03/09/97; no change of members (6 pages)
2 October 1997Return made up to 03/09/97; no change of members (6 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
1 September 1997Full accounts made up to 31 October 1996 (11 pages)
16 September 1996Return made up to 03/09/96; full list of members (7 pages)
16 September 1996Return made up to 03/09/96; full list of members (7 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
1 March 1996Ad 14/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
1 March 1996Ad 14/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
26 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 February 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 1996Auditor's resignation (1 page)
19 February 1996Auditor's resignation (1 page)
11 October 1995Return made up to 03/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
(10 pages)
11 October 1995Return made up to 03/09/95; full list of members
  • 363(287) ‐ Registered office changed on 11/10/95
(10 pages)
5 September 1995Full accounts made up to 31 October 1994 (11 pages)
5 September 1995Full accounts made up to 31 October 1994 (11 pages)