London
SW14 8LP
Director Name | Mr John Francis Greengrass |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 32 years, 1 month |
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(2 years, 4 months 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 |
Secretary Name | Mr Philip Dudley Morley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 1992(2 weeks, 5 days after company formation) |
Appointment Duration | 1 year, 2 months (resigned 19 May 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waltham Grange Waltham Road White Waltham Maidenhead Berkshire SL6 3JD |
Director Name | Kenneth William Landsberg |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 7 years (resigned 08 April 1999) |
Role | Company Director |
Correspondence Address | 1 Lower Common Road London SW15 1BP |
Director Name | Mr Hugh Brendan McGrath |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 July 1994) |
Role | Finance Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Director Name | Sir Francis Henry Mackay |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1993(11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 February 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rusthall House Langton Road, Langton Green Tunbridge Wells Kent TN3 0BB |
Secretary Name | Mr Hugh Brendan McGrath |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1993(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | Old Vicarage House Henley Road Stubbings Maidenhead Berkshire SL6 6QW |
Secretary Name | Malcolm Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 July 2001(9 years, 4 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 30 May 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 102 Sternhold Avenue London SW2 4PP |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1992(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | vacationcare.com |
---|
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 | 4 other UK companies use this postal address |
550k at £1 | P.d. Morley & J.f. Greengrass 91.67% Deferred |
---|---|
64k at £0.5 | P.d. Morley & J.f. Greengrass 5.33% Ordinary |
18k at £0.5 | John Francis Greengrass 1.50% Ordinary |
18k at £0.5 | Mr Philip Dudley Morley 1.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,795,740 |
Cash | £54,739 |
Current Liabilities | £53,268 |
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 | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
10 September 2002 | Delivered on: 12 September 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 48/50 sheen lane, london SW14 8LP t/no. TGL51036. Outstanding |
---|---|
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 |
7 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
2 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
28 February 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
9 November 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
5 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 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) |
3 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 March 2018 | Confirmation statement made on 28 February 2018 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) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
21 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 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) |
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
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) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
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) |
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) |
13 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
13 March 2014 | Secretary's details changed for Mr Philip Dudley Morley on 27 February 2014 (1 page) |
13 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Director's details changed for Mr Philip Dudley Morley on 27 February 2014 (2 pages) |
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 | Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2013 (1 page) |
13 June 2013 | Termination of appointment of Malcolm Pearson 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 | Termination of appointment of Malcolm Pearson as a secretary (1 page) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 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) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 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) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
2 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
2 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 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) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
24 March 2009 | Return made up to 28/02/09; full list of members (5 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) |
8 April 2008 | Return made up to 28/02/08; full list of members (8 pages) |
8 April 2008 | Return made up to 28/02/08; full list of members (8 pages) |
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) |
10 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
10 April 2007 | Return made up to 28/02/07; full list of members (8 pages) |
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) |
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 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
10 March 2006 | Return made up to 28/02/06; full list of members (8 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) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
22 March 2005 | Return made up to 28/02/05; full list of members (8 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) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
17 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
31 July 2003 | Group of companies' accounts made up to 30 June 2002 (24 pages) |
31 July 2003 | Group of companies' accounts made up to 30 June 2002 (24 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) |
21 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
21 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
21 October 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
21 October 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (3 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
12 September 2002 | Particulars of mortgage/charge (4 pages) |
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) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
12 March 2002 | Return made up to 28/02/02; full list of members (8 pages) |
8 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New secretary appointed (2 pages) |
31 July 2001 | Group of companies' accounts made up to 30 June 2000 (24 pages) |
31 July 2001 | Group of companies' accounts made up to 30 June 2000 (24 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) |
30 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
30 March 2001 | Return made up to 28/02/01; full list of members (7 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) |
19 September 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
19 September 2000 | Full group accounts made up to 30 June 1999 (23 pages) |
9 June 2000 | Return made up to 28/02/00; full list of members; amend
|
9 June 2000 | Return made up to 28/02/00; full list of members; amend
|
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) |
5 April 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
5 April 2000 | Accounting reference date shortened from 31/10/99 to 30/06/99 (1 page) |
30 March 2000 | Full group accounts made up to 31 October 1998 (22 pages) |
30 March 2000 | Full group accounts made up to 31 October 1998 (22 pages) |
21 March 2000 | Return made up to 28/02/00; full list of members
|
21 March 2000 | Return made up to 28/02/00; full list of members
|
7 May 1999 | Director resigned (1 page) |
7 May 1999 | Director resigned (1 page) |
8 April 1999 | Return made up to 28/02/99; full list of members
|
8 April 1999 | Return made up to 28/02/99; full list of members
|
3 February 1999 | Full group accounts made up to 31 October 1997 (23 pages) |
3 February 1999 | Full group accounts made up to 31 October 1997 (23 pages) |
18 April 1998 | Resolutions
|
18 April 1998 | Resolutions
|
8 April 1998 | Return made up to 28/02/98; no change of members
|
8 April 1998 | Return made up to 28/02/98; no change of members
|
1 September 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
1 September 1997 | Full group accounts made up to 31 October 1996 (22 pages) |
11 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
11 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
3 September 1996 | Full group accounts made up to 31 October 1995 (22 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
5 March 1996 | Return made up to 28/02/96; full list of members (8 pages) |
28 February 1996 | Auditor's resignation (1 page) |
28 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
27 February 1996 | Auditor's resignation (1 page) |
11 October 1995 | Resolutions
|
11 October 1995 | Resolutions
|
5 September 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
5 September 1995 | Full group accounts made up to 31 October 1994 (23 pages) |
1 August 1995 | Director resigned (2 pages) |
1 August 1995 | Director resigned (2 pages) |
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
10 March 1995 | Return made up to 28/02/95; full list of members
|
10 March 1995 | Return made up to 28/02/95; full list of members
|
10 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (46 pages) |
7 April 1994 | Return made up to 25/02/94; no change of members
|
7 April 1994 | Return made up to 25/02/94; no change of members
|
8 April 1993 | Return made up to 28/02/93; full list of members (5 pages) |
8 April 1993 | Return made up to 28/02/93; full list of members (5 pages) |
30 March 1993 | New director appointed (3 pages) |
30 March 1993 | New director appointed (3 pages) |
14 April 1992 | Resolutions
|
14 April 1992 | Resolutions
|
28 February 1992 | Incorporation (17 pages) |
28 February 1992 | Incorporation (17 pages) |