Company NameFamily History Online Limited
DirectorJohn Derek Napper
Company StatusActive
Company Number04395862
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Secretary NameDavid Stuart Lambert
NationalityBritish
StatusCurrent
Appointed05 March 2004(1 year, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleCompany Director
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameJohn Derek Napper
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2014(12 years, 1 month after company formation)
Appointment Duration10 years
RoleCorporate Treasurer
Country of ResidenceEngland
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameGeoffrey Tudor Riggs
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(5 days after company formation)
Appointment Duration4 years, 4 months (resigned 23 July 2006)
RoleRetired Bank Manager
Correspondence AddressPeacehaven
Badgers Meadow
Pwllmeyric Chepstow
Monmouthshire
NP16 6UE
Wales
Secretary NamePeter David Dewdney
NationalityBritish
StatusResigned
Appointed20 March 2002(5 days after company formation)
Appointment Duration1 year, 11 months (resigned 05 March 2004)
RoleCompany Director
Correspondence Address14 Elmvale Drive
Hutton
Weston Super Mare
Somerset
BS24 9TG
Director NameHarry Gordon Adshead
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2006(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2009)
RoleConsultant Electronic Systems
Correspondence Address2 Goodrington Road
Handforth
Wilmslow
Cheshire
SK9 3AT
Director NameMrs Doreen Holtermann
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2009(7 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 12 April 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address2 Primrose Avenue
Urmston
Manchester
M41 0TY
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Federation Of Family History Societies
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return15 March 2024 (1 month, 1 week ago)
Next Return Due29 March 2025 (11 months, 1 week from now)

Filing History

28 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
18 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
28 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
18 April 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
21 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
8 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 15 March 2017 with updates (5 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
5 April 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
(4 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
12 June 2015Accounts for a dormant company made up to 30 September 2014 (3 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
17 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
28 July 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
29 April 2014Appointment of John Derek Napper as a director (3 pages)
29 April 2014Termination of appointment of Doreen Holtermann as a director (2 pages)
29 April 2014Appointment of John Derek Napper as a director (3 pages)
29 April 2014Termination of appointment of Doreen Holtermann as a director (2 pages)
26 March 2014Secretary's details changed for David Stuart Lambert on 19 February 2014 (1 page)
26 March 2014Secretary's details changed for David Stuart Lambert on 19 February 2014 (1 page)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
26 March 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(4 pages)
25 March 2014Director's details changed for Mrs Doreen Holtermann on 19 February 2014 (2 pages)
25 March 2014Registered office address changed from 15 Byrom Street Manchester Greater Manchester M3 4PF on 25 March 2014 (1 page)
25 March 2014Registered office address changed from 15 Byrom Street Manchester Greater Manchester M3 4PF on 25 March 2014 (1 page)
25 March 2014Director's details changed for Mrs Doreen Holtermann on 19 February 2014 (2 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
15 May 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 15 March 2013 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
22 June 2012Accounts for a dormant company made up to 30 September 2011 (3 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (3 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (4 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
16 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
24 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (4 pages)
13 November 2009Termination of appointment of Harry Adshead as a director (2 pages)
13 November 2009Termination of appointment of Harry Adshead as a director (2 pages)
13 November 2009Appointment of Doreen Holtermann as a director (3 pages)
13 November 2009Appointment of Doreen Holtermann as a director (3 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
20 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
16 March 2009Return made up to 15/03/09; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
9 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
26 March 2008Return made up to 15/03/08; full list of members (3 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
10 April 2007Return made up to 15/03/07; full list of members (2 pages)
17 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 August 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New director appointed (2 pages)
24 March 2006Return made up to 15/03/06; full list of members (2 pages)
24 March 2006Return made up to 15/03/06; full list of members (2 pages)
8 April 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 April 2005Accounts for a dormant company made up to 30 September 2003 (2 pages)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
8 April 2005Return made up to 15/03/05; full list of members (2 pages)
7 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
7 April 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
14 April 2004New secretary appointed (2 pages)
14 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 April 2004New secretary appointed (2 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 June 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
12 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
12 June 2003Accounting reference date shortened from 31/03/04 to 30/09/03 (1 page)
13 April 2003Return made up to 15/03/03; full list of members (6 pages)
13 April 2003Return made up to 15/03/03; full list of members (6 pages)
9 May 2002New director appointed (2 pages)
9 May 2002New director appointed (2 pages)
3 May 2002Registered office changed on 03/05/02 from: 152-160 city road london EC1V 2NX (1 page)
3 May 2002Registered office changed on 03/05/02 from: 152-160 city road london EC1V 2NX (1 page)
3 May 2002New secretary appointed (2 pages)
3 May 2002New secretary appointed (2 pages)
28 March 2002Director resigned (1 page)
28 March 2002Director resigned (1 page)
28 March 2002Secretary resigned (1 page)
28 March 2002Secretary resigned (1 page)
15 March 2002Incorporation (8 pages)
15 March 2002Incorporation (8 pages)