About

Registered Number: 01286826
Date of Incorporation: 17/11/1976 (47 years and 5 months ago)
Company Status: Active
Registered Address: Origin One, 108 High Street, Crawley, West Sussex, RH10 1BD,

 

The Moorings Sailing Holidays Ltd was founded on 17 November 1976 and are based in West Sussex. The companies directors are listed as Northey, Janet, Cross, Simon Barrie Michael, Goodarzi, Oliver Rahim, Birkholz, Hans, Boulton, Henrietta Winstan Stedmon, Le Turc, Hubert Joseph, Lotthe, Edouard Leon Marie Chadwick, Paine, Alexandra Jane, Paine, Robin George Porter, Raas, Alexander, Schantz, Michael J, Tutt, Jeremy Paul, Ward, David James, Ward, Frances Louise at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Simon Barrie Michael 03 April 2014 - 1
GOODARZI, Oliver Rahim 29 June 2018 - 1
BIRKHOLZ, Hans 06 April 1999 08 January 2003 1
BOULTON, Henrietta Winstan Stedmon 28 June 2010 28 September 2011 1
LE TURC, Hubert Joseph 16 May 1997 01 April 1998 1
LOTTHE, Edouard Leon Marie Chadwick 29 November 1996 14 February 1997 1
PAINE, Alexandra Jane N/A 08 January 2003 1
PAINE, Robin George Porter N/A 08 January 2003 1
RAAS, Alexander 02 January 2003 01 December 2010 1
SCHANTZ, Michael J 02 January 2003 28 June 2010 1
TUTT, Jeremy Paul 02 January 2003 05 October 2006 1
WARD, David James N/A 08 January 2003 1
WARD, Frances Louise N/A 08 January 2003 1
Secretary Name Appointed Resigned Total Appointments
NORTHEY, Janet 11 July 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
PARENT_ACC - N/A 23 June 2020
AGREEMENT2 - N/A 23 June 2020
GUARANTEE2 - N/A 23 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 26 June 2019
CH01 - Change of particulars for director 20 June 2019
CS01 - N/A 13 May 2019
PSC05 - N/A 03 May 2019
PARENT_ACC - N/A 16 April 2019
AGREEMENT2 - N/A 16 April 2019
GUARANTEE2 - N/A 16 April 2019
PSC02 - N/A 27 March 2019
PSC07 - N/A 27 March 2019
PSC02 - N/A 26 March 2019
PSC07 - N/A 26 March 2019
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 12 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 08 November 2018
MR04 - N/A 07 November 2018
MR04 - N/A 07 November 2018
MR04 - N/A 07 November 2018
MR04 - N/A 07 November 2018
TM01 - Termination of appointment of director 02 November 2018
AP01 - Appointment of director 18 July 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 20 April 2018
RESOLUTIONS - N/A 03 January 2018
AUD - Auditor's letter of resignation 21 September 2017
CS01 - N/A 25 May 2017
AA - Annual Accounts 09 May 2017
CH03 - Change of particulars for secretary 05 April 2017
AD01 - Change of registered office address 20 March 2017
AP03 - Appointment of secretary 11 July 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 20 April 2016
TM01 - Termination of appointment of director 21 January 2016
TM02 - Termination of appointment of secretary 21 January 2016
AR01 - Annual Return 14 May 2015
AA - Annual Accounts 12 April 2015
AR01 - Annual Return 14 May 2014
TM01 - Termination of appointment of director 02 May 2014
AP01 - Appointment of director 08 April 2014
AA - Annual Accounts 02 April 2014
CH01 - Change of particulars for director 03 September 2013
CH01 - Change of particulars for director 02 September 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 02 May 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 22 January 2013
AP01 - Appointment of director 19 December 2012
AP01 - Appointment of director 18 December 2012
AP01 - Appointment of director 13 November 2012
TM01 - Termination of appointment of director 19 October 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 10 April 2012
AP01 - Appointment of director 13 March 2012
MISC - Miscellaneous document 08 February 2012
MISC - Miscellaneous document 21 December 2011
MISC - Miscellaneous document 01 November 2011
TM01 - Termination of appointment of director 27 October 2011
CH01 - Change of particulars for director 26 October 2011
AUD - Auditor's letter of resignation 10 October 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 09 March 2011
AP01 - Appointment of director 09 March 2011
TM01 - Termination of appointment of director 13 January 2011
AP01 - Appointment of director 21 July 2010
TM01 - Termination of appointment of director 02 July 2010
CH03 - Change of particulars for secretary 28 June 2010
AR01 - Annual Return 25 May 2010
AA - Annual Accounts 13 April 2010
CH01 - Change of particulars for director 11 February 2010
363a - Annual Return 12 May 2009
AA - Annual Accounts 09 April 2009
AA - Annual Accounts 03 June 2008
363a - Annual Return 23 May 2008
287 - Change in situation or address of Registered Office 19 November 2007
225 - Change of Accounting Reference Date 18 October 2007
AA - Annual Accounts 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
363a - Annual Return 16 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
288b - Notice of resignation of directors or secretaries 06 October 2006
AA - Annual Accounts 06 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
RESOLUTIONS - N/A 02 June 2006
363a - Annual Return 16 May 2006
363a - Annual Return 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
353 - Register of members 10 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
225 - Change of Accounting Reference Date 11 April 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
225 - Change of Accounting Reference Date 14 March 2006
287 - Change in situation or address of Registered Office 06 March 2006
288a - Notice of appointment of directors or secretaries 06 March 2006
288b - Notice of resignation of directors or secretaries 06 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 July 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 01 June 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 03 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
288a - Notice of appointment of directors or secretaries 22 January 2003
AA - Annual Accounts 17 May 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 08 June 2001
363s - Annual Return 14 April 2001
AA - Annual Accounts 14 June 2000
363s - Annual Return 10 April 2000
288a - Notice of appointment of directors or secretaries 16 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1999
AA - Annual Accounts 08 June 1999
363s - Annual Return 22 April 1999
288b - Notice of resignation of directors or secretaries 30 June 1998
AA - Annual Accounts 12 June 1998
363s - Annual Return 27 March 1998
AA - Annual Accounts 23 June 1997
288a - Notice of appointment of directors or secretaries 13 June 1997
363s - Annual Return 16 April 1997
288b - Notice of resignation of directors or secretaries 17 March 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
287 - Change in situation or address of Registered Office 22 December 1996
CERTNM - Change of name certificate 17 December 1996
AA - Annual Accounts 30 May 1996
363s - Annual Return 18 April 1996
AA - Annual Accounts 27 June 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 01 June 1994
363s - Annual Return 06 April 1994
395 - Particulars of a mortgage or charge 29 July 1993
AA - Annual Accounts 11 June 1993
363s - Annual Return 29 April 1993
395 - Particulars of a mortgage or charge 13 August 1992
AA - Annual Accounts 27 May 1992
395 - Particulars of a mortgage or charge 14 May 1992
363s - Annual Return 21 April 1992
395 - Particulars of a mortgage or charge 05 March 1992
395 - Particulars of a mortgage or charge 04 February 1992
395 - Particulars of a mortgage or charge 09 December 1991
395 - Particulars of a mortgage or charge 04 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 July 1991
AA - Annual Accounts 02 May 1991
363a - Annual Return 02 May 1991
363 - Annual Return 01 May 1990
AA - Annual Accounts 01 May 1990
AA - Annual Accounts 15 May 1989
363 - Annual Return 15 May 1989
395 - Particulars of a mortgage or charge 19 April 1989
395 - Particulars of a mortgage or charge 19 April 1989
AA - Annual Accounts 13 May 1988
363 - Annual Return 13 May 1988
395 - Particulars of a mortgage or charge 07 September 1987
AA - Annual Accounts 07 August 1987
363 - Annual Return 07 August 1987
395 - Particulars of a mortgage or charge 08 September 1986
395 - Particulars of a mortgage or charge 04 September 1986
363 - Annual Return 11 August 1986
AA - Annual Accounts 12 July 1986
288 - N/A 12 July 1986

Mortgages & Charges

Description Date Status Charge by
Counter indemnity and charge on deposits 15 July 1993 Fully Satisfied

N/A

Counter indemnity and charge on deposit 07 August 1992 Fully Satisfied

N/A

Counter indemnity and charge on deposit 09 May 1992 Fully Satisfied

N/A

Counter indemnity and charge on deposits 26 February 1992 Fully Satisfied

N/A

Revolving fixed charge over cash deposits 25 January 1992 Fully Satisfied

N/A

Counter indemnity & charge on deposit 03 December 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposit 27 August 1991 Fully Satisfied

N/A

Counter indemnity and charge on deposits dated 31.3.89 31 March 1989 Fully Satisfied

N/A

Revolving fixed charge over cash deposits 31 March 1989 Fully Satisfied

N/A

Counter indemnity and charge on deposit 21 August 1987 Fully Satisfied

N/A

Charge without instrument 03 September 1986 Fully Satisfied

N/A

Counter indemnity and charge on deposit 01 September 1986 Fully Satisfied

N/A

Mortgage 27 February 1986 Fully Satisfied

N/A

Mortgage 27 February 1986 Fully Satisfied

N/A

Counter indemnity and chargee on deposit 16 September 1985 Fully Satisfied

N/A

Counter indemnity and charge on deposit 16 September 1985 Fully Satisfied

N/A

Fixed charge over cash deposits 20 August 1985 Fully Satisfied

N/A

Counter indemnity and charge on deposit 20 August 1985 Fully Satisfied

N/A

Counter indemnity and charge on deposit 26 March 1985 Fully Satisfied

N/A

Legal charge 25 February 1985 Fully Satisfied

N/A

Deposit of deeds w/I. 24 December 1984 Fully Satisfied

N/A

Revolving fixed charge 04 September 1984 Fully Satisfied

N/A

Counter indemnity and charge on deposit 04 September 1984 Fully Satisfied

N/A

Counter indemnity and charge on deposit 23 July 1984 Fully Satisfied

N/A

Legal charge 18 June 1984 Fully Satisfied

N/A

Legal charge 18 June 1984 Fully Satisfied

N/A

Charge without instrument 17 April 1984 Fully Satisfied

N/A

Charge without instrument 17 April 1984 Fully Satisfied

N/A

Charge without instrument 17 April 1984 Fully Satisfied

N/A

Charge by deposit & deeds 10 April 1984 Fully Satisfied

N/A

Legal charge 11 February 1983 Fully Satisfied

N/A

Mortgage 04 July 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.