London
SW7 2AR
Director Name | Mr Matthew Paul Smith |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royal Geographical Society Building 1 Kensingt London SW7 2AR |
Director Name | Mr Richard Anthony Simon Osband |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Royal Geographical Society Building 1 Kensingt London SW7 2AR |
Director Name | Mrs Gillian Felice Davies |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Daniel Jonathan Hillman |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Sharon Rosemary Hillman |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mr Peter Maurice Edward Osband |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Mrs Lucy Elizabeth Valpy |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Director Name | Ms Emily Jane Osband |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2018(7 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
Website | www.fairbookings.org |
---|
Registered Address | The Courtenay Group 1 Kensington Gore London SW7 2AT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
15 at £1 | Banbury Estates LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £75,051 |
Cash | £6,616 |
Current Liabilities | £1,239 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 January |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
11 January 2021 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
18 November 2020 | Accounts for a small company made up to 31 January 2020 (9 pages) |
19 March 2020 | Registered office address changed from The Royal Geographical Society Building 1 Kensington Gore London SW7 2AR to Villa Cottage St Mary's Road Meare Glastonbury Somerset BA6 9SS on 19 March 2020 (1 page) |
12 November 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a small company made up to 31 January 2019 (8 pages) |
25 October 2018 | Appointment of Ms Emily Jane Osband as a director on 18 October 2018 (2 pages) |
25 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
18 October 2018 | Accounts for a small company made up to 31 January 2018 (9 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
25 October 2017 | Accounts for a small company made up to 31 January 2017 (9 pages) |
28 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
28 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
28 June 2017 | Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
28 June 2017 | Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH (2 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (15 pages) |
8 September 2016 | Full accounts made up to 31 January 2016 (15 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
7 November 2015 | Accounts for a small company made up to 31 January 2015 (5 pages) |
15 October 2015 | Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Lucilla Elizabeth Valpy as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Gillian Felice Davies as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Sharon Rosemary Hillman as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Peter Maurice Edward Osband as a director on 1 October 2015 (2 pages) |
15 October 2015 | Appointment of Mr Daniel Jonathan Hillman as a director on 1 October 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015 (2 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
29 September 2014 | Accounts for a small company made up to 31 January 2014 (5 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
4 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
4 October 2013 | Accounts for a small company made up to 31 January 2013 (5 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Director's details changed for Linda Jane Williams on 1 July 2013 (2 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 July 2013 | Director's details changed for Linda Jane Williams on 1 July 2013 (2 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
12 June 2012 | Accounts for a small company made up to 31 January 2012 (6 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
8 June 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
8 June 2011 | Current accounting period shortened from 30 June 2012 to 31 January 2012 (1 page) |
3 June 2011 | Incorporation
|
3 June 2011 | Incorporation
|