St Ann's Chapel
Gunnislake
Cornwall
PL18 9HS
Director Name | Mr Matthew Allen |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(4 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS |
Secretary Name | Mr Steven Davies |
---|---|
Status | Current |
Appointed | 01 November 2010(4 years after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS |
Director Name | Mr Joshua Josiah Thompson |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS |
Director Name | Mr Sebastian Hugo Jackson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2021(14 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Solicitor/Tennis Coach |
Country of Residence | England |
Correspondence Address | 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS |
Director Name | Natasja Katinka Van Es |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH |
Secretary Name | Natasja Katinka Van Es |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 19 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Riverside Road Pride Park Derby DE24 8HY |
Website | www.activeaway.com |
---|
Registered Address | Kemp House 152-160 City Road London EC1V 2NX |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 3,000 other UK companies use this postal address |
3 at £1 | Steven Davies 75.00% Ordinary |
---|---|
1 at £1 | Matthew Allen 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,308 |
Current Liabilities | £63,409 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 1 week from now) |
21 February 2007 | Delivered on: 23 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10129401 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
---|
24 July 2023 | Total exemption full accounts made up to 31 October 2022 (12 pages) |
---|---|
22 June 2023 | Termination of appointment of Nicholas John Clayton as a director on 22 June 2023 (1 page) |
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
6 October 2022 | Secretary's details changed for Mr Steven Davies on 5 October 2022 (1 page) |
21 March 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
18 March 2022 | Director's details changed for Mr Nicholas John Clayton on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Sebastian Hugo Jackson on 18 March 2022 (2 pages) |
18 March 2022 | Registered office address changed from 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS England to Kemp House 152-160 City Road London EC1V 2NX on 18 March 2022 (1 page) |
18 March 2022 | Director's details changed for Mr Steven John Davies on 18 March 2022 (2 pages) |
18 March 2022 | Confirmation statement made on 18 March 2022 with updates (4 pages) |
18 March 2022 | Director's details changed for Mr Joshua Josiah Thompson on 18 March 2022 (2 pages) |
18 March 2022 | Director's details changed for Mr Matthew Allen on 18 March 2022 (2 pages) |
16 December 2021 | Director's details changed for Mr Joshua Josiah Thompson on 16 December 2021 (2 pages) |
16 December 2021 | Appointment of Mr Nicholas John Clayton as a director on 16 December 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
2 June 2021 | Appointment of Mr Sebastian Hugo Jackson as a director on 21 May 2021 (2 pages) |
8 April 2021 | Cessation of Matthew Allen as a person with significant control on 1 April 2021 (1 page) |
31 March 2021 | Change of details for Mr Steven John Davies as a person with significant control on 29 June 2017 (2 pages) |
31 March 2021 | Confirmation statement made on 21 March 2021 with updates (5 pages) |
31 March 2021 | Notification of Matthew Allen as a person with significant control on 6 April 2016 (2 pages) |
23 March 2021 | Statement of capital following an allotment of shares on 3 March 2021
|
23 March 2021 | Sub-division of shares on 3 March 2021 (6 pages) |
17 March 2021 | Resolutions
|
17 March 2021 | Memorandum and Articles of Association (22 pages) |
8 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2021 | Micro company accounts made up to 31 October 2019 (3 pages) |
29 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2020 | Registered office address changed from Palliser House Palliser Road London W14 9EQ England to 3 Fernleigh Terrace St Ann's Chapel Gunnislake Cornwall PL18 9HS on 31 July 2020 (1 page) |
31 July 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
31 July 2020 | Appointment of Mr Joshua Josiah Thompson as a director on 31 July 2020 (2 pages) |
31 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
31 July 2018 | Registered office address changed from 12 Deer Park Road London SW19 3FB England to Palliser House Palliser Road London W14 9EQ on 31 July 2018 (1 page) |
22 April 2018 | Confirmation statement made on 21 March 2018 with updates (4 pages) |
28 October 2017 | Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page) |
28 October 2017 | Registered office address changed from Suite 9 Falcon House 19 Deer Park Road London SW19 3UX England to 12 Deer Park Road London SW19 3FB on 28 October 2017 (1 page) |
30 September 2017 | Sub-division of shares on 30 June 2017 (6 pages) |
30 September 2017 | Sub-division of shares on 30 June 2017 (6 pages) |
30 September 2017 | Sub-division of shares on 30 June 2017 (8 pages) |
30 September 2017 | Sub-division of shares on 30 June 2017 (8 pages) |
29 September 2017 | Memorandum and Articles of Association (21 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Memorandum and Articles of Association (21 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
29 August 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
29 August 2017 | Statement of capital following an allotment of shares on 29 June 2016
|
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
31 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
23 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
25 November 2016 | Amended micro company accounts made up to 31 October 2015 (2 pages) |
25 November 2016 | Amended micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
31 July 2016 | Micro company accounts made up to 31 October 2015 (2 pages) |
28 April 2016 | Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from C/O Capshire (Uk) Llp 4th Floor 86 - 90 Paul Street London EC2A 4NE to Suite 9 Falcon House 19 Deer Park Road London SW19 3UX on 28 April 2016 (1 page) |
28 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
1 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
1 August 2015 | Micro company accounts made up to 31 October 2014 (2 pages) |
27 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015 (1 page) |
27 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Registered office address changed from C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE England to C/O Capshire (Uk) Llp 4Th Floor 86 - 90 Paul Street London EC2A 4NE on 27 April 2015 (1 page) |
5 April 2015 | Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page) |
5 April 2015 | Registered office address changed from 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR England to C/O Capshire (Uk) Llp 86-90 Paul Street 4Th Floor 86-90 Paul Street London EC2A 4NE on 5 April 2015 (1 page) |
14 November 2014 | Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014 (1 page) |
14 November 2014 | Registered office address changed from 305 Grampian Way Stenson Fields Derby Derbyshire DE24 3JH to 29 Willow Drive Willow Drive Handforth Wilmslow Cheshire SK9 3DR on 14 November 2014 (1 page) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
31 July 2014 | Micro company accounts made up to 31 October 2013 (2 pages) |
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
17 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
15 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Appointment of Mr Steven Davies as a secretary (1 page) |
22 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Termination of appointment of Natasja Es as a director (1 page) |
22 March 2011 | Appointment of Mr Steven Davies as a secretary (1 page) |
22 March 2011 | Appointment of Mr Matthew Allen as a director (2 pages) |
22 March 2011 | Termination of appointment of Natasja Es as a director (1 page) |
22 March 2011 | Appointment of Mr Matthew Allen as a director (2 pages) |
22 March 2011 | Termination of appointment of Natasja Es as a secretary (1 page) |
22 March 2011 | Termination of appointment of Natasja Es as a secretary (1 page) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
13 November 2009 | Director's details changed for Steven John Davies on 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Steven John Davies on 31 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Natasja Katinka Van Es on 31 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
13 November 2009 | Director's details changed for Natasja Katinka Van Es on 31 October 2009 (2 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
21 August 2009 | Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP (1 page) |
21 August 2009 | Registered office changed on 21/08/2009 from 10 stadium business court millennium way pride park derby DE24 8HP (1 page) |
19 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
19 December 2008 | Return made up to 19/10/08; full list of members (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
22 January 2008 | Return made up to 19/10/07; full list of members (2 pages) |
22 January 2008 | Return made up to 19/10/07; full list of members (2 pages) |
22 January 2008 | Director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
22 January 2008 | Director's particulars changed (1 page) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
23 February 2007 | Particulars of mortgage/charge (3 pages) |
20 October 2006 | Registered office changed on 20/10/06 from: 8 st. Katherines court derby derbyshire DE22 3AY (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: 8 st. Katherines court derby derbyshire DE22 3AY (1 page) |
19 October 2006 | Incorporation (19 pages) |
19 October 2006 | Incorporation (19 pages) |