Company NameHotel Booking Agents Association
Company StatusActive
Company Number03442834
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date1 October 1997(26 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9111Business & employers organisations
SIC 94110Activities of business and employers membership organisations
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMs Sian Sayward
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2020(22 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleHead Of Partnerships & Projects
Country of ResidenceUnited Kingdom
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
IP23 8HH
Director NameMr Simon Peter Richards
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
IP23 8HH
Director NameMr Callum McClean
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleDirector Of Business Partnerships
Country of ResidenceEngland
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
Suffolk
IP23 8HH
Director NameMrs Julie Marie Shorrock
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
IP23 8HH
Director NameMrs Rebecca Louise Towle
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
IP23 8HH
Director NameMrs Louisa Watson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2022(24 years, 6 months after company formation)
Appointment Duration2 years
RoleDirector Of Marketing
Country of ResidenceEngland
Correspondence Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
Director NameMrs Carla Louise Garman
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(24 years, 6 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
Director NameMr Ryan Doyle
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(24 years, 6 months after company formation)
Appointment Duration2 years
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
Director NameMr Ian Baines Brown
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2023(25 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleEvents & Venues Director
Country of ResidenceEngland
Correspondence Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
Director NameMr Benedict Hioco
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(25 years, 10 months after company formation)
Appointment Duration9 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address10b Gislingham Road
Thornham Magna
Eye
Suffolk
IP23 8HH
Director NameKrishna Pastakia
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(25 years, 10 months after company formation)
Appointment Duration9 months
RoleDirector Of Sales
Country of ResidenceEngland
Correspondence AddressEdgbaston Park Hotel Edgbaston Park Road
Birmingham
B15 2RS
Director NameMr Linden Beattie
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2023(25 years, 10 months after company formation)
Appointment Duration9 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressDown Hall Hotel Matching Road
Hatfield Heath
Bishop's Stortford
CM22 7AS
Director NameMr Joseph Evans
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2023(25 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks
RoleBusiness Development Officer
Country of ResidenceEngland
Correspondence Address10b Red House Yard Gislingham Road
Thornham Magna
Eye
IP23 8HH
Director NameMr David Jason Tremmil
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(26 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
Director NameMs Caroline Angela Medcalf
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2024(26 years, 6 months after company formation)
Appointment Duration3 weeks, 2 days
RoleDirector Of Events
Country of ResidenceEngland
Correspondence Address3 Bowling Green Terrace
Leeds
LS11 9SP
Director NameCharles Buckland Cockell
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 09 September 2003)
RoleCompany Director
Correspondence AddressStable Cottage
Chitterwell
Wellington
Somerset
TA21 0HF
Director NameMr Peter Graham Ducker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks after company formation)
Appointment Duration2 years (resigned 18 November 1999)
RoleManaging Director
Correspondence Address196 The Broadway
Wimbledon
London
SW19 1RY
Secretary NameCharles Buckland Cockell
NationalityBritish
StatusResigned
Appointed29 October 1997(4 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 17 August 2000)
RoleCompany Director
Correspondence AddressStable Cottage
Chitterwell
Wellington
Somerset
TA21 0HF
Director NameTimothy Leigh Gasson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 12 June 2007)
RoleManaging Director
Correspondence Address138 Top Lane
Whitley
Melksham
Wiltshire
SN12 8QZ
Secretary NameTimothy Leigh Gasson
NationalityBritish
StatusResigned
Appointed17 August 2000(2 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 19 May 2005)
RoleManaging Director
Correspondence Address138 Top Lane
Whitley
Melksham
Wiltshire
SN12 8QZ
Director NameRichard Adrian Eades
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2003(5 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 August 2006)
RoleBusiness Development Director
Correspondence Address3 Duke Street
Trinity Fields
Bridgwater
Somerset
TA6 3TG
Director NameMr Robert John Dixon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 16 May 2007)
RolePartner
Country of ResidenceEngland
Correspondence AddressTimbers Pound Farm Barns
Weston Colville
Cambridge
Cambridgeshire
CB21 5NZ
Director NameMr Devinder Singh Anand
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2004(7 years, 1 month after company formation)
Appointment Duration12 months (resigned 09 November 2005)
RoleHotel Booking Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Selwyn House
Manorfields Putney
London
SW15 3LR
Director NameMatthew Edward Egan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2005(7 years, 3 months after company formation)
Appointment Duration4 years (resigned 16 January 2009)
RoleManaging Director
Correspondence Address8 Westbourne Drive
Wilmslow
Cheshire
SK9 2GY
Secretary NameLoraine Holdcroft
NationalityBritish
StatusResigned
Appointed19 May 2005(7 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 05 July 2007)
RoleMgmnt Consultant
Correspondence AddressBallaskyr 2 Durham Road
Bishop Auckland
County Durham
DL14 7HY
Director NameSusan Burgess
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(9 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 January 2009)
RoleOperations Director
Correspondence Address30 Prince Albert Road
West Mersea
Colchester
Essex
CO5 8AZ
Secretary NameMatthew Edward Egan
NationalityBritish
StatusResigned
Appointed05 July 2007(9 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 January 2009)
RoleCompany Director
Correspondence Address8 Westbourne Drive
Wilmslow
Cheshire
SK9 2GY
Director NameMr Peter Graham Ducker
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(10 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 January 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 9 Chestnut Suite, Guardian House
Borough Road
Godalming
Surrey
GU7 2AE
Secretary NameMr Christopher John Peacock
NationalityBritish
StatusResigned
Appointed16 January 2009(11 years, 3 months after company formation)
Appointment Duration9 years (resigned 15 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHbaa Executive Office Mss - Portland House
1 Coventry Road
Market Harborough
Leicestershire
LE16 9BX
Director NameMs Leigh Vikki Cowlishaw
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(18 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 July 2020)
RoleDirector Of Supplier Partnerships
Country of ResidenceUnited Kingdom
Correspondence AddressHbaa Executive Office Mss - Portland House
1 Coventry Road
Market Harborough
Leciestershire
LE16 9BX
Director NameMs Louise Goalen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(18 years, 3 months after company formation)
Appointment Duration4 years (resigned 10 January 2020)
RoleBusiness Director
Country of ResidenceUnited Kingdom
Correspondence AddressHbaa Executive Office Mss - Portland House
1 Coventry Road
Market Harbourough
Leicestershire
LE16 9BX
Director NameMiss Alexis Laura Butler
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2019(22 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHbaa Executive Office Mss Portland House
1 Coventry Road
Market Harborough
Liecestershire
LE16 9BX
Director NameMr Jamie Robert Ades
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(24 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2023)
RoleSenior Account Manager
Country of ResidenceEngland
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
Suffolk
IP23 8HH
Director NameMr Craig Ian Bingham
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2022(24 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 11 April 2023)
RoleSales Director
Country of ResidenceEngland
Correspondence Address10b Red House Yard
Gislingham Road
Thornham Magna
Suffolk
IP23 8HH
Director NameBlakelaw Director Services Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1997(same day as company formation)
Correspondence AddressHarbour Court Compass Road
North Harbour
Portsmouth
Hampshire
PO6 4ST

Contact

Websitewww.hbaa.org.uk/
Email address[email protected]
Telephone0845 6033349
Telephone regionUnknown

Location

Registered Address50-52 C/O Mmgy Global, Union Street
London
SE1 1TD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2014
Net Worth£101,648
Cash£103,837
Current Liabilities£54,849

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 Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Filing History

2 February 2021Appointment of Mrs Julie Marie Shorrock as a director on 1 January 2021 (2 pages)
19 January 2021Appointment of Ms Rebecca Louise Towle as a director on 1 January 2021 (2 pages)
19 January 2021Appointment of Mr Simon Peter Richards as a director on 1 January 2021 (2 pages)
19 January 2021Appointment of Mr Callum Mcclean as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Angela Catherine Mason as a director on 1 January 2021 (1 page)
2 November 2020Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 (1 page)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
25 August 2020Termination of appointment of Leigh Vikki Cowlishaw as a director on 28 July 2020 (1 page)
6 August 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
1 June 2020Appointment of Mr John Desmond Mclaughlin as a director on 1 March 2020 (2 pages)
1 June 2020Appointment of Ms Sian Sayward as a director on 11 March 2020 (2 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 April 2020Memorandum and Articles of Association (10 pages)
24 April 2020Memorandum and Articles of Association (3 pages)
4 March 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 March 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
10 January 2020Termination of appointment of Louise Goalen as a director on 10 January 2020 (1 page)
4 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
1 October 2019Appointment of Miss Alexis Butler as a director on 1 October 2019 (2 pages)
19 February 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
27 September 2018Confirmation statement made on 1 October 2018 with updates (2 pages)
11 September 2018Termination of appointment of Erica Livermore as a director on 20 August 2018 (1 page)
13 June 2018Termination of appointment of Christopher John Peacock as a secretary on 15 January 2018 (1 page)
13 June 2018Termination of appointment of Christopher John Peacock as a director on 15 January 2018 (1 page)
20 March 2018Termination of appointment of Jacqueline Kavanagh-Wade as a director on 9 November 2017 (1 page)
19 March 2018Termination of appointment of Christopher Parnham as a director on 1 January 2016 (1 page)
16 March 2018Appointment of Mrs Erica Livermore as a director on 1 January 2018 (2 pages)
16 March 2018Appointment of Ms Angela Catherine Mason as a director on 1 January 2018 (2 pages)
15 February 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
20 February 2017Secretary's details changed for Mr Christopher John Peacock on 13 February 2017 (1 page)
20 February 2017Director's details changed for Mrs Jacqueline Kavanagh-Wade on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Louise Goalen on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Mrs Jacqueline Kavanagh-Wade on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Leigh Vikki Cowlishaw on 13 February 2017 (2 pages)
20 February 2017Secretary's details changed for Mr Christopher John Peacock on 13 February 2017 (1 page)
20 February 2017Director's details changed for Mr Christopher John Peacock on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Leigh Vikki Cowlishaw on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Christopher John Peacock on 13 February 2017 (2 pages)
20 February 2017Director's details changed for Ms Louise Goalen on 13 February 2017 (2 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
7 October 2016Confirmation statement made on 1 October 2016 with updates (4 pages)
2 June 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
2 June 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
11 May 2016Appointment of Ms Leigh Vikki Cowlishaw as a director on 1 January 2016 (2 pages)
11 May 2016Appointment of Ms Leigh Vikki Cowlishaw as a director on 1 January 2016 (2 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
7 April 2016Appointment of Ms Louise Goalen as a director on 1 January 2016 (2 pages)
7 April 2016Appointment of Ms Louise Goalen as a director on 1 January 2016 (2 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
7 October 2015Annual return made up to 1 October 2015 no member list (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 April 2015Termination of appointment of Juliet Alexander Price as a director on 13 November 2014 (2 pages)
16 April 2015Termination of appointment of Juliet Alexander Price as a director on 13 November 2014 (2 pages)
20 November 2014Annual return made up to 1 October 2014 no member list (6 pages)
20 November 2014Annual return made up to 1 October 2014 no member list (6 pages)
20 November 2014Annual return made up to 1 October 2014 no member list (6 pages)
12 February 2014Memorandum and Articles of Association (13 pages)
12 February 2014Memorandum and Articles of Association (13 pages)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
27 January 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
17 January 2014Termination of appointment of Stephen Usher as a director (1 page)
17 January 2014Termination of appointment of Stephen Usher as a director (1 page)
8 January 2014Appointment of Mrs Jacqueline Kavanagh-Wade as a director (2 pages)
8 January 2014Appointment of Mrs Jacqueline Kavanagh-Wade as a director (2 pages)
21 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
21 October 2013Annual return made up to 1 October 2013 no member list (6 pages)
19 September 2013Appointment of Mrs Juliet Alexander Price as a director (2 pages)
19 September 2013Appointment of Mrs Juliet Alexander Price as a director (2 pages)
22 February 2013Termination of appointment of Peter Ducker as a director (1 page)
22 February 2013Termination of appointment of Peter Ducker as a director (1 page)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 October 2012Annual return made up to 1 October 2012 no member list (6 pages)
25 October 2012Director's details changed for Mr Stephen Neil Usher on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 1 October 2012 no member list (6 pages)
25 October 2012Director's details changed for Chris Parnham on 1 October 2012 (2 pages)
25 October 2012Annual return made up to 1 October 2012 no member list (6 pages)
25 October 2012Director's details changed for Mr Stephen Neil Usher on 1 October 2012 (2 pages)
25 October 2012Director's details changed for Chris Parnham on 1 October 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
17 January 2012Appointment of Chris Parnham as a director (2 pages)
17 January 2012Termination of appointment of Juliet Price as a director (1 page)
17 January 2012Termination of appointment of Juliet Price as a director (1 page)
17 January 2012Appointment of Chris Parnham as a director (2 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
3 October 2011Annual return made up to 1 October 2011 no member list (6 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
15 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
15 October 2010Annual return made up to 1 October 2010 no member list (6 pages)
13 October 2010Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mrs Juliet Alexander Price on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Stephen Neil Usher on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
13 October 2010Director's details changed for Mr Peter Graham Ducker on 1 October 2010 (2 pages)
13 October 2010Secretary's details changed for Christopher John Peacock on 1 October 2010 (2 pages)
5 October 2010Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages)
5 October 2010Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages)
5 October 2010Director's details changed for Stephen Neil Usher on 3 August 2010 (3 pages)
4 October 2010Appointment of Mrs Juliet Alexander Price as a director (2 pages)
4 October 2010Termination of appointment of Stephen Ockerby as a director (1 page)
4 October 2010Appointment of Mrs Juliet Alexander Price as a director (2 pages)
4 October 2010Termination of appointment of Stephen Ockerby as a director (1 page)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 October 2009Register(s) moved to registered office address (1 page)
20 October 2009Annual return made up to 1 October 2009 no member list (5 pages)
20 October 2009Annual return made up to 1 October 2009 no member list (5 pages)
20 October 2009Annual return made up to 1 October 2009 no member list (5 pages)
20 October 2009Register(s) moved to registered office address (1 page)
8 October 2009Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Director's details changed for Stephen Neil Usher on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Graham Ducker on 1 October 2009 (2 pages)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Director's details changed for Stephen Michael Ockerby on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Christopher John Peacock on 1 October 2009 (2 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
3 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
23 January 2009Director appointed stephen usher (1 page)
23 January 2009Director and secretary appointed christopher john peacock (2 pages)
23 January 2009Appointment terminated director and secretary matthew egan (1 page)
23 January 2009Director and secretary appointed christopher john peacock (2 pages)
23 January 2009Director appointed stephen michael ockerby (1 page)
23 January 2009Director appointed stephen michael ockerby (1 page)
23 January 2009Director appointed stephen usher (1 page)
23 January 2009Appointment terminated director christopher madge (1 page)
23 January 2009Appointment terminated director and secretary matthew egan (1 page)
23 January 2009Appointment terminated director christopher madge (1 page)
23 January 2009Appointment terminated director susan burgess (1 page)
23 January 2009Appointment terminated director susan burgess (1 page)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
31 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 October 2008Annual return made up to 01/10/08 (3 pages)
6 October 2008Annual return made up to 01/10/08 (3 pages)
4 September 2008Registered office changed on 04/09/2008 from new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
4 September 2008Registered office changed on 04/09/2008 from new court 1 barnes wallis road segensworth fareham hampshire PO15 5UA (1 page)
4 September 2008Director appointed peter graham ducker (2 pages)
4 September 2008Director appointed peter graham ducker (2 pages)
5 October 2007Annual return made up to 01/10/07 (2 pages)
5 October 2007Annual return made up to 01/10/07 (2 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
31 July 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
18 July 2007New secretary appointed (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007New director appointed (2 pages)
18 July 2007Secretary resigned (1 page)
18 July 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
15 June 2007New director appointed (2 pages)
15 June 2007New director appointed (2 pages)
2 October 2006Annual return made up to 01/10/06 (2 pages)
2 October 2006Annual return made up to 01/10/06 (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Secretary resigned (1 page)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 April 2005New director appointed (2 pages)
26 April 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
24 March 2005New director appointed (2 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
26 October 2004Annual return made up to 01/10/04 (6 pages)
26 October 2004Annual return made up to 01/10/04 (6 pages)
8 October 2004New director appointed (2 pages)
8 October 2004New director appointed (2 pages)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004New director appointed (1 page)
4 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 August 2004New director appointed (1 page)
8 October 2003Annual return made up to 01/10/03 (5 pages)
8 October 2003Annual return made up to 01/10/03 (5 pages)
29 September 2003Director resigned (1 page)
29 September 2003New director appointed (3 pages)
29 September 2003New director appointed (3 pages)
29 September 2003Director resigned (1 page)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
13 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
15 October 2002Annual return made up to 01/10/02 (5 pages)
15 October 2002Annual return made up to 01/10/02 (5 pages)
6 October 2002Location of register of members (1 page)
6 October 2002Location of register of members (1 page)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
24 July 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
5 November 2001Director resigned (1 page)
5 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2001Annual return made up to 01/10/01
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 November 2001Director resigned (1 page)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
23 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
1 March 2001Director resigned (1 page)
1 March 2001New director appointed (2 pages)
30 November 2000Annual return made up to 01/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
30 November 2000Annual return made up to 01/10/00
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(4 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Secretary resigned (1 page)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000New secretary appointed;new director appointed (2 pages)
18 September 2000Director resigned (1 page)
18 September 2000Director resigned (1 page)
6 September 2000Full accounts made up to 30 September 1999 (7 pages)
6 September 2000Full accounts made up to 30 September 1999 (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000Director resigned (1 page)
9 August 2000Director resigned (1 page)
9 August 2000New director appointed (2 pages)
2 December 1999Annual return made up to 01/10/99 (4 pages)
2 December 1999Annual return made up to 01/10/99 (4 pages)
23 May 1999New director appointed (2 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
23 May 1999New director appointed (2 pages)
8 December 1998Full accounts made up to 30 September 1998 (6 pages)
8 December 1998Full accounts made up to 30 September 1998 (6 pages)
20 October 1998Annual return made up to 01/10/98 (4 pages)
20 October 1998Annual return made up to 01/10/98 (4 pages)
24 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
24 September 1998Accounting reference date shortened from 31/10/98 to 30/09/98 (1 page)
16 July 1998Location of register of members (1 page)
16 July 1998Location of register of members (1 page)
4 July 1998Secretary resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
12 June 1998New director appointed (2 pages)
12 June 1998New secretary appointed;new director appointed (2 pages)
2 November 1997New director appointed (2 pages)
2 November 1997New director appointed (2 pages)
1 October 1997Incorporation (26 pages)
1 October 1997Incorporation (26 pages)