ASSOCIATION OF LEADING VISITOR ATTRACTIONS

ASSOCIATION OF LEADING VISITOR ATTRACTIONS

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameASSOCIATION OF LEADING VISITOR ATTRACTIONS
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02487808
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ASSOCIATION OF LEADING VISITOR ATTRACTIONS located?

    Registered Office Address
    Adam House 7-10 Adam Street
    The Strand
    WC2N 6AA London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Mar 31, 2025

    7 pagesAA

    Appointment of Janet Anne Royall of Blaisdon as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Lorraine Frances Rossdale as a director on Sep 12, 2025

    1 pagesTM01

    Registered office address changed from Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF England to Adam House 7-10 Adam Street the Strand London WC2N 6AA on Jul 22, 2025

    1 pagesAD01

    Registered office address changed from 7-10 Adam Street London WC2N 6AA England to Berkeley Suite, 35 Berkeley Square Berkeley Suite, 35 Berkeley Square Mayfair London W1J 5BF on May 09, 2025

    1 pagesAD01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2024

    7 pagesAA

    Appointment of Mr Aaron Ward as a director on Oct 19, 2024

    2 pagesAP01

    Termination of appointment of Judith Anne Owens as a director on Oct 19, 2024

    1 pagesTM01

    Termination of appointment of Thomas Edward Coke as a director on Oct 19, 2024

    1 pagesTM01

    Appointment of Mr Iain Gordon Standen as a director on Oct 19, 2024

    2 pagesAP01

    Appointment of Mrs Sandra Jane Timbrell as a director on Oct 19, 2024

    2 pagesAP01

    Termination of appointment of Patience Wheatcroft as a director on Apr 01, 2024

    1 pagesTM01

    Confirmation statement made on Apr 01, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    7 pagesAA

    Second filing for the termination of Mr Stephen Alexander Duncan as a director

    5 pagesRP04TM01

    Appointment of Mrs Helen Claire Ireland as a director on Jul 13, 2023

    2 pagesAP01

    Confirmation statement made on Apr 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mrs Lisa Robshaw as a director on Mar 30, 2023

    2 pagesAP01

    Appointment of Mrs Louise Catherine Halliday as a director on Mar 14, 2023

    2 pagesAP01

    Appointment of Miss Samantha Potts as a director on Mar 14, 2023

    2 pagesAP01

    Termination of appointment of Stephen Duncan as a director on Mar 14, 2023

    2 pagesTM01
    Annotations
    DateAnnotation
    Jul 24, 2023Clarification A second filed TM01 was registered on 24/07/2023

    Termination of appointment of Anthony Winter-Brown as a director on Mar 14, 2023

    1 pagesTM01

    Termination of appointment of Rachel Stephany Cockett as a director on Mar 14, 2023

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Who are the officers of ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONOGHUE, Bernard
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Secretary
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    168458940001
    ADDISON, Simon Peter
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish296615190001
    BONSER-WILTON, Helen
    Broomfield
    ME17 1PL Maidstone
    Estate Office, Leeds Castle,
    Kent
    England
    Director
    Broomfield
    ME17 1PL Maidstone
    Estate Office, Leeds Castle,
    Kent
    England
    EnglandBritish272879550001
    DONOGHUE, Bernard Michael
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish40952580005
    HALLIDAY, Louise Catherine
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish162128300001
    IRELAND, Helen Claire
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    ScotlandBritish311456910001
    PICKFORD, Sharon
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish199245790001
    POTTS, Samantha
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish306752040001
    ROBSHAW, Lisa
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    ScotlandBritish307430660001
    ROYALL OF BLAISDON, Janet Anne
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish342483360001
    SPOONER, Geoff
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish295121660001
    STANDEN, Iain Gordon
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish123766980002
    TIMBRELL, Sandra Jane
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    EnglandBritish293175890001
    WARD, Aaron
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Director
    7-10 Adam Street
    The Strand
    WC2N 6AA London
    Adam House
    England
    Northern IrelandBritish267398980001
    BROKE, George Robin Straton
    105 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Greater London
    Secretary
    105 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Greater London
    British48944670001
    WOOD, Christopher Lainson
    1 Claudia Place
    Augustus Road Wimbledon
    SW19 6ES London
    Secretary
    1 Claudia Place
    Augustus Road Wimbledon
    SW19 6ES London
    British78952630001
    BAXTER, Pamela Jane (Pim)
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    Director
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    United KingdomBritish49132930001
    BRETT, Peter Graham Cecil, The Reverend Canon
    22 The Precincts
    CT1 2EP Canterbury
    Kent
    Director
    22 The Precincts
    CT1 2EP Canterbury
    Kent
    British39017890001
    BROKE, George Robin Straton
    105 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Greater London
    Director
    105 Ashley Gardens
    Thirleby Road
    SW1P 1HJ London
    Greater London
    United KingdomBritish48944670001
    CAM, David Edward
    Mallard House 24 Regent Avenue
    Ansdell
    FY8 4AB Lytham St Annes
    Lancashire
    Director
    Mallard House 24 Regent Avenue
    Ansdell
    FY8 4AB Lytham St Annes
    Lancashire
    EnglandBritish3886540002
    COCKETT, Rachel Stephany
    Adam Street
    WC2N 6AA London
    7-10
    England
    Director
    Adam Street
    WC2N 6AA London
    7-10
    England
    United KingdomBritish101975770001
    COKE, Thomas Edward, The Earl Of Leicester
    Adam Street
    WC2N 6AA London
    7-10
    England
    Director
    Adam Street
    WC2N 6AA London
    7-10
    England
    EnglandBritish10605220003
    COLE HAMILTON, Robin
    39 Fawnbrake Avenue
    SE24 OBE London
    Director
    39 Fawnbrake Avenue
    SE24 OBE London
    British40982830001
    DUNCAN, Stephen
    Adam Street
    WC2N 6AA London
    7-10
    England
    Director
    Adam Street
    WC2N 6AA London
    7-10
    England
    ScotlandScottish196809600001
    GROSSMAN, Loyd Daniel Gilman, Dr
    Bury Street
    SW1Y 6AA London
    10
    England
    Director
    Bury Street
    SW1Y 6AA London
    10
    England
    EnglandBritish,American175224690001
    HAMMOND, Peter Dylan
    44f Whistlers Avenue
    SW11 3TS London
    Director
    44f Whistlers Avenue
    SW11 3TS London
    British58668590001
    HEDGES, Jane Barbara, Revd Canon Dr
    Deans Yard
    SW1P 3PA London
    Westminster Abbey
    Director
    Deans Yard
    SW1P 3PA London
    Westminster Abbey
    BritainBritish147604660001
    HOPE, Barbara Margaret
    17 Ballantrae Road
    L18 6JG Liverpool
    Merseyside
    Director
    17 Ballantrae Road
    L18 6JG Liverpool
    Merseyside
    United KingdomBritish76675470001
    HOWARD, Simon Bartholomew Geoffrey, The Hon
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    England
    EnglandBritish39818370001
    HUSBANDS, Timothy Edward
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    England
    Director
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    England
    Northern IrelandNorthern Irish184344990001
    HUTT, David Handley, Revd Canon
    5 Little Cloisters
    SW1P 3PL London
    Director
    5 Little Cloisters
    SW1P 3PL London
    British74574810001
    LAVIN, John Jeffrey
    7 Prospect Crescent
    TW2 7EB Twickenham
    Middlesex
    Director
    7 Prospect Crescent
    TW2 7EB Twickenham
    Middlesex
    British34281050005
    LEE, John Robert Louis, (The Lord Lee Of Trafford)
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    Director
    New Wing, Strand
    WC2R 1LA London
    Somerset House
    EnglandBritish2950910004
    LEE, John Robert Louis, Lord Lee Of Trafford
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    Director
    49 Langham Road
    Bowdon
    WA14 3NS Altrincham
    Cheshire
    British2950910001
    MAHON, Adrian
    14 Heronsmead
    Bromham
    MK43 8LQ Bedford
    Bedfordshire
    Director
    14 Heronsmead
    Bromham
    MK43 8LQ Bedford
    Bedfordshire
    United KingdomBritish67579840001

    What are the latest statements on persons with significant control for ASSOCIATION OF LEADING VISITOR ATTRACTIONS?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 01, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0