FAMILY BUSINESSES UK LTD - LONDON


Company Profile Company Filings

Overview

FAMILY BUSINESSES UK LTD is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
FAMILY BUSINESSES UK LTD was incorporated 22 years ago on 25/07/2001 and has the registered number: 04258666. The accounts status is SMALL and accounts are next due on 30/09/2024.

FAMILY BUSINESSES UK LTD - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 30/06/2022 30/09/2024

Registered Office

66 LINCOLN'S INN FIELDS
LONDON
WC2A 3LH
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
THE INSTITUTE FOR FAMILY BUSINESS (UK) (until 05/04/2023)

Confirmation Statements

Last Statement Next Statement Due
25/07/2023 08/08/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS CHLOE BENEST Apr 1982 British Director 2018-11-22 CURRENT
MR CHRISTOPHER EDWARD BAILEY Mar 1975 British Director 2018-11-22 CURRENT
MR STEPHEN RIGBY Dec 1972 British Director 2023-03-28 CURRENT
CHARLES EDWARD DYER FIELD Nov 1981 British Director 2016-10-08 CURRENT
MR GEOFFREY FRANK HAROLD BIBBY Feb 1965 British Director 2018-11-22 CURRENT
MR NICHOLAS STEVEN LINNEY May 1952 British Director 2016-10-08 CURRENT
MR ALISTAIR CHARLES STEWART MACPHIE Jun 1961 British Director 2018-11-22 CURRENT
ANDREW SIMON CHARLES OSBORNE Jan 1967 British Director 2014-09-10 CURRENT
MR THOMAS GORDON MARTIN Jul 1964 British Director 2018-11-22 CURRENT
MR JAMES GARWOOD MICHAEL WATES Apr 1960 English Director 2020-11-19 CURRENT
SUNIL RAMCHAND MOHINANI Jul 1966 Indian Director 2001-07-25 UNTIL 2008-07-14 RESIGNED
MR DAVID WOLF KAYE Apr 1954 British Director 2001-07-25 UNTIL 2011-12-08 RESIGNED
MR BHARAT DEVSHI JATANIA Feb 1959 Director 2006-12-11 UNTIL 2014-06-05 RESIGNED
ROBERT HOARE Feb 1981 British Director 2008-04-28 UNTIL 2011-12-08 RESIGNED
MR MARK OLIVER WINTON HASTINGS Secretary 2012-07-09 UNTIL 2016-01-31 RESIGNED
MR GRANT EDWARD GORDON Jan 1956 British Secretary 2004-04-20 UNTIL 2012-07-08 RESIGNED
MR ANDREW TRACE ALLAN WATES Nov 1940 British Director 2004-01-20 UNTIL 2010-12-16 RESIGNED
JAMES RALPH PARNELL DAVIES Oct 1937 British Secretary 2001-07-25 UNTIL 2003-10-06 RESIGNED
MR ROGER ANTHONY PEDDER Feb 1941 British Director 2012-12-19 UNTIL 2015-10-01 RESIGNED
MR CHRISTOPHER FRANK HAYMAN Feb 1947 British Director 2001-07-25 UNTIL 2012-03-06 RESIGNED
MR MICHAEL FRANK ROBERTS Oct 1954 British Director 2005-03-15 UNTIL 2015-07-01 RESIGNED
MR RUPERT ANTHONY PEARCE GOULD Jun 1951 British Director 2012-12-19 UNTIL 2013-12-05 RESIGNED
CHRISTOPHER MCLAREN OUGHTRED May 1952 British Director 2001-07-25 UNTIL 2012-12-19 RESIGNED
MR MARK CHARLES CHETWODE SAMWORTH Oct 1970 British Director 2010-01-11 UNTIL 2019-11-21 RESIGNED
MR FRANCIS ALEXANDER SCOTT Oct 1959 British Director 2001-07-25 UNTIL 2012-12-19 RESIGNED
MR ALASTAIR MARK SHEPHERD Dec 1954 British Director 2008-09-17 UNTIL 2017-11-22 RESIGNED
ANDREW EUGENE PAUL WATES Dec 1969 British Director 2006-08-07 UNTIL 2008-04-28 RESIGNED
MR WILLIAM ROSS WARBURTON Jun 1958 British Director 2011-03-02 UNTIL 2020-02-04 RESIGNED
MR BARNABY NICHOLAS SWIRE Jan 1964 British Director 2012-12-19 UNTIL 2021-12-10 RESIGNED
ARABELLA SAXON HOARE Nov 1968 British Director 2007-02-15 UNTIL 2015-10-31 RESIGNED
ROSHANAK KHALILI DWYER Apr 1957 American Director 2003-10-21 UNTIL 2013-12-05 RESIGNED
MR DOMINIC VAUGHAN GIBBS Aug 1966 British Director 2012-12-19 UNTIL 2020-05-15 RESIGNED
FIONA KATHERINE ADELAIDE GATTY Apr 1963 British Director 2011-09-27 UNTIL 2018-11-22 RESIGNED
MR JAMES BENEDICT AMOS Nov 1977 British Director 2012-01-01 UNTIL 2016-01-29 RESIGNED
MR PETER LOCKHART ARMITAGE Jan 1949 British Director 2012-12-19 UNTIL 2017-06-09 RESIGNED
MARTIN RICHARD BAILEY Apr 1959 British Director 2001-07-25 UNTIL 2009-11-24 RESIGNED
MR HUGH DANIEL CLARK Jun 1962 British Director 2011-09-12 UNTIL 2020-11-19 RESIGNED
MR CHRISTOPHER DAVID CRACKNELL Dec 1958 British Director 2012-12-19 UNTIL 2012-12-19 RESIGNED
GEOFFREY ALAN JAMES DOVEY May 1959 British Director 2001-07-25 UNTIL 2003-10-06 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Andrew Simon Charles Osborne 2020-11-20 - 2020-11-20 1/1967 Reigate   Significant influence or control
Sir James Garwood Michael Wates 2020-11-19 4/1960 London   Significant influence or control
Mr Hugh Daniel Clark 2017-06-09 - 2020-11-19 6/1962 London   Significant influence or control
Mr Peter Lockhart Armitage 2016-04-06 - 2017-06-09 1/1949 London   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
KEMPTON PARK HOLDING COMPANY LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
SANDOWN PARK LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
EPSOM GRAND STAND ASSOCIATION LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
FONTWELL PARK STEEPLECHASE LIMITED (THE) LONDON Active FULL 93110 - Operation of sports facilities
BARNARD & HILL LIMITED LONDON ENGLAND Active MICRO ENTITY 74990 - Non-trading company
QED EDUCATION ENVIRONMENTS LIMITED LEATHERHEAD Active DORMANT 68209 - Other letting and operating of own or leased real estate
RACECOURSE HOLDINGS TRUST LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON PARK RACECOURSE COMPANY LIMITED(THE) LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
KEMPTON RACECOURSE INVESTMENTS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 74990 - Non-trading company
PINNACLE FM LIMITED LONDON UNITED KINGDOM Active FULL 82990 - Other business support service activities n.e.c.
THE PINNACLE CLUBS LIMITED READING UNITED KINGDOM Active MICRO ENTITY 33190 - Repair of other equipment
PEDDER PROPERTY SALES LIMITED LONDON Active TOTAL EXEMPTION FULL 68310 - Real estate agencies
RELOCATION AND INVENTORY SERVICES LIMITED LEATHERHEAD Active DORMANT 82990 - Other business support service activities n.e.c.
JOCKEY CLUB RACECOURSES LIMITED LONDON ENGLAND Active FULL 93110 - Operation of sports facilities
PINNACLE LEISURE GROUP LIMITED EPSOM Active DORMANT 93130 - Fitness facilities
NUFFIELD HEALTH DAY NURSERIES LIMITED EPSOM Active FULL 82110 - Combined office administrative service activities
CALCOT HEALTH & LEISURE COMPANY LIMITED GLOUCESTERSHIRE Active GROUP 55100 - Hotels and similar accommodation
LEISURE & MEDIA VCT PLC WEST BYFLEET Dissolved... FULL 6523 - Other financial intermediation
GAMBADO LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASILDON HOTEL LIMITED Active DORMANT 55100 - Hotels and similar accommodation
ASTON LOCK HOTEL LIMITED Active SMALL 55100 - Hotels and similar accommodation
ADMIRALS PARK LIMITED Active DORMANT 74990 - Non-trading company
BARFORD ROAD LIMITED Active DORMANT 74990 - Non-trading company
AGPLUS DIAGNOSTICS LTD LONDON Active TOTAL EXEMPTION FULL 32500 - Manufacture of medical and dental instruments and supplies
BELLEVUE ASSET MANAGEMENT (UK) LTD LONDON Active FULL 64999 - Financial intermediation not elsewhere classified
AMF INVESTMENTS LIMITED LONDON Active DORMANT 74990 - Non-trading company
AMF INVESTMENTS (TWO) LIMITED LONDON Active DORMANT 74990 - Non-trading company
INFINITE DIMENSIONS LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 58210 - Publishing of computer games
EQUI LTD LONDON UNITED KINGDOM Active MICRO ENTITY 63990 - Other information service activities n.e.c.