About

Registered Number: 04400939
Date of Incorporation: 21/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Remanham House Regatta Place, Marlow Road, Bourne End, Buckinghamshire, SL8 5TD,

 

Families Online Ltd was registered on 21 March 2002 and has its registered office in Bourne End in Buckinghamshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Huxtable, Gareth David, Wells, Nick Mark, Gravell, James David, Gravell, Pascale Marie Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Nick Mark 01 May 2015 - 1
GRAVELL, James David 21 March 2002 01 May 2015 1
GRAVELL, Pascale Marie Yvonne 21 March 2002 01 May 2015 1
Secretary Name Appointed Resigned Total Appointments
HUXTABLE, Gareth David 01 May 2015 - 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
TM01 - Termination of appointment of director 25 October 2019
AA - Annual Accounts 11 October 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 03 October 2018
PSC05 - N/A 05 April 2018
CS01 - N/A 05 April 2018
RESOLUTIONS - N/A 22 November 2017
AA - Annual Accounts 03 October 2017
MR04 - N/A 23 May 2017
MR01 - N/A 16 May 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 March 2016
RP04 - N/A 16 February 2016
AA - Annual Accounts 05 January 2016
SH01 - Return of Allotment of shares 21 December 2015
RESOLUTIONS - N/A 21 December 2015
AA01 - Change of accounting reference date 21 December 2015
AD01 - Change of registered office address 21 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 December 2015
AP01 - Appointment of director 08 June 2015
AP01 - Appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
TM01 - Termination of appointment of director 08 June 2015
AP03 - Appointment of secretary 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AD01 - Change of registered office address 26 May 2015
MR01 - N/A 13 May 2015
AA01 - Change of accounting reference date 28 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 29 December 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 22 March 2007
AA - Annual Accounts 08 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 30 March 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
NEWINC - New incorporation documents 21 March 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 May 2017 Outstanding

N/A

A registered charge 01 May 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.