London
SW1E 6RA
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(40 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Hetal Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2020(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(42 years, 2 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Robert Johnson Lowery |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 March 1994) |
Role | Company Director |
Correspondence Address | 1 Devonshire Gardens Grove Park Chiswick London W4 3TW |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | 8 Queen Street London W1J 5PD |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1992(12 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Secretary Name | Lesley Railton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Secretary |
Correspondence Address | 1 Yew Tree Cottage Fulfords Road Itchingfield West Sussex RH13 7NR |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(14 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(18 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Secretary Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 April 2004) |
Role | Company Director |
Correspondence Address | 3 Ennismore Mews London SW7 1AP |
Secretary Name | Mr Christopher Robin Langford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(24 years, 1 month after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 11 February 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Millfield Lane St Ippollitts Hitchin Hertfordshire SG4 7NH |
Director Name | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(24 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands The Street Chipperfield Hertfordshire WD4 9BJ |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(24 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(25 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(27 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Mr Rod Morphew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(28 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 2 Cambron Two Mile Ash Milton Keynes Buckinghamshire MK8 8BZ |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(31 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(32 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(33 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(33 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | James Philip Puckering |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2014(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(34 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(35 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr William Edwin John Crawford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2020) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(37 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(40 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 1991(11 years, 7 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 01 February 2002) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BZ |
Website | www.retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01483 271477 |
Telephone region | Guildford |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
10k at £1 | Retirement Villages Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,485,262 |
Gross Profit | £1,123,564 |
Net Worth | £11,456,719 |
Cash | £16,017 |
Current Liabilities | £1,290,054 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 2 weeks from now) |
11 March 1997 | Delivered on: 25 March 1997 Satisfied on: 4 November 2009 Persons entitled: Barclays Bank PLC Classification: Supplemental deed Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee supplemental to a composite guarantee and mortgage debenture dated 17TH february 1992. Particulars: All the company's right title and benefit in and to the 2,500,002 ordinary shares of £1 each in matrix aegis PLC and all dividends thereto. See the mortgage charge document for full details. Fully Satisfied |
---|---|
3 June 1994 | Delivered on: 15 June 1994 Satisfied on: 13 November 2004 Persons entitled: 3I Group PLC as Trustee for the Lenders Classification: Guarantee and collateral debenture Secured details: All monies due or to become due from the company and/or elmbridge holdings limited to the chargee under the terms of the investment agreement (as defined). Particulars: F/H property k/a elmbridge village elmbridge road cranleigh surrey t/no.SY186870. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 February 1992 | Delivered on: 19 February 1992 Satisfied on: 4 November 2009 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and mortgage debenture Secured details: All moneys due or to become due from the company and/or all or any of the other companies named therein to the chargee under or in connection with the facility agreement,the counter indemnity and/or this deed. Particulars: See doc ref M554C for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1991 | Delivered on: 3 April 1991 Satisfied on: 13 November 2004 Persons entitled: Grosvenor Development Capital PLC Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a debenture of even date. Particulars: All moneys to be paid and discharge by way of legal mortgage title no sy 607530. Fully Satisfied |
15 March 1991 | Delivered on: 25 March 1991 Satisfied on: 13 November 2004 Persons entitled: Grosvenor Development Capital PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1991 | Delivered on: 25 March 1991 Satisfied on: 15 April 1992 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Supplemental legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land in the county of surrey t/N. Sy 607530. Fully Satisfied |
15 March 1991 | Delivered on: 25 March 1991 Satisfied on: 22 October 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for property. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 April 1990 | Delivered on: 19 April 1990 Satisfied on: 22 October 1997 Persons entitled: Paul Christopher Ronald Wates Michael Edward Wates Christopher Stephen Wates Andrew Trace Allan Wates Classification: Mortgage Secured details: All moneys due from the company and/or R.V. shant V.K. shant J.M. cook R.A. brain to christopher stephen wates, michael edward wates, paul christopher roald wates and andrew trace allan wates. Particulars: All the piece or parcel of land at craneleigh surrey title no sy 186870. Fully Satisfied |
11 October 2011 | Delivered on: 17 October 2011 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank. Fully Satisfied |
1 August 2006 | Delivered on: 10 August 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a elmbridge village, elmbridge road, cranleigh, surrey t/no SY490205 and SY186870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 August 2006 | Delivered on: 8 August 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
17 July 2006 | Delivered on: 18 July 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 May 1981 | Delivered on: 11 June 1981 Satisfied on: 7 March 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H elmbridge comprehensive school, elmbridge road cranleigh T.N. sy 186870 & sy 257732. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 November 2023 | Confirmation statement made on 1 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
1 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (20 pages) |
12 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
23 December 2020 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page) |
4 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Tim Seddon on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Tim Seddon as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Oscar Russell as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page) |
31 July 2020 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
19 December 2019 | Full accounts made up to 31 March 2019 (22 pages) |
25 November 2019 | Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page) |
25 November 2019 | Notification of Retirement Villages Limited as a person with significant control on 28 March 2019 (2 pages) |
1 November 2019 | Confirmation statement made on 1 November 2019 with updates (4 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
29 November 2018 | Full accounts made up to 31 March 2018 (21 pages) |
1 November 2018 | Confirmation statement made on 1 November 2018 with updates (4 pages) |
27 December 2017 | Full accounts made up to 31 March 2017 (20 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
1 November 2017 | Confirmation statement made on 1 November 2017 with updates (4 pages) |
11 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
11 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Memorandum and Articles of Association (13 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
10 October 2017 | Memorandum and Articles of Association (13 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (18 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
4 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
25 July 2016 | Termination of appointment of James Philip Puckering as a director on 31 March 2016 (1 page) |
25 July 2016 | Termination of appointment of James Philip Puckering as a director on 31 March 2016 (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
18 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2015-02-18
|
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (16 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for James Philip Puckering on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for James Philip Puckering on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
2 October 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
2 October 2014 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
9 January 2014 | Appointment of David Christopher Phillips as a director (2 pages) |
9 January 2014 | Appointment of David Christopher Phillips as a director (2 pages) |
9 January 2014 | Appointment of James Philip Puckering as a director (2 pages) |
9 January 2014 | Appointment of James Philip Puckering as a director (2 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (17 pages) |
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
20 May 2013 | Satisfaction of charge 13 in full (4 pages) |
20 May 2013 | Satisfaction of charge 12 in full (4 pages) |
20 May 2013 | Satisfaction of charge 12 in full (4 pages) |
20 May 2013 | Satisfaction of charge 10 in full (7 pages) |
20 May 2013 | Satisfaction of charge 10 in full (7 pages) |
20 May 2013 | Satisfaction of charge 13 in full (4 pages) |
20 May 2013 | Satisfaction of charge 11 in full (5 pages) |
20 May 2013 | Satisfaction of charge 11 in full (5 pages) |
8 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
8 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
17 December 2012 | Accounts made up to 31 March 2012 (17 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (17 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (17 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (17 pages) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (6 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
31 October 2008 | Return made up to 31/10/08; full list of members (4 pages) |
23 June 2008 | Director appointed rod morphew (2 pages) |
23 June 2008 | Director appointed rod morphew (2 pages) |
1 May 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
31 October 2007 | Return made up to 31/10/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
31 October 2006 | Return made up to 31/10/06; full list of members (3 pages) |
31 October 2006 | Return made up to 31/10/06; full list of members (3 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
3 November 2005 | Return made up to 31/10/05; full list of members (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
28 January 2005 | Full accounts made up to 30 September 2004 (17 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
25 May 2004 | Secretary resigned (1 page) |
25 May 2004 | Secretary resigned (1 page) |
21 May 2004 | New secretary appointed (2 pages) |
21 May 2004 | New secretary appointed (2 pages) |
3 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
3 February 2004 | Full accounts made up to 30 September 2003 (17 pages) |
1 November 2003 | Location of register of members (1 page) |
1 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
1 November 2003 | Location of register of members (1 page) |
1 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (16 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
6 November 2002 | New secretary appointed (2 pages) |
6 November 2002 | Return made up to 31/10/02; full list of members (7 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Registered office changed on 15/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
19 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (14 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
20 December 2001 | Return made up to 31/10/01; full list of members (7 pages) |
10 December 2001 | Secretary's particulars changed (1 page) |
10 December 2001 | Secretary's particulars changed (1 page) |
28 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (15 pages) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Director's particulars changed (1 page) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 31/10/00; full list of members (7 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
14 December 1999 | Director resigned (1 page) |
14 December 1999 | Director resigned (1 page) |
8 December 1999 | Return made up to 13/10/99; full list of members (7 pages) |
8 December 1999 | Return made up to 13/10/99; full list of members (7 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
21 May 1999 | Full accounts made up to 30 September 1998 (15 pages) |
26 November 1998 | Return made up to 13/10/98; full list of members (7 pages) |
26 November 1998 | Return made up to 13/10/98; full list of members (7 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
24 September 1998 | New director appointed (2 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
1 June 1998 | Full accounts made up to 30 September 1997 (14 pages) |
19 December 1997 | Return made up to 13/10/97; full list of members (8 pages) |
19 December 1997 | Return made up to 13/10/97; full list of members (8 pages) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
22 October 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
15 July 1997 | Resolutions
|
15 July 1997 | Resolutions
|
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
6 April 1997 | Full accounts made up to 30 September 1996 (16 pages) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
25 March 1997 | Particulars of mortgage/charge (4 pages) |
5 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
5 November 1996 | Return made up to 13/10/96; no change of members (4 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
15 February 1996 | Full accounts made up to 30 September 1995 (14 pages) |
8 January 1996 | Return made up to 13/10/95; no change of members (9 pages) |
8 January 1996 | Return made up to 13/10/95; no change of members (9 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (144 pages) |
11 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
11 December 1994 | Full accounts made up to 30 September 1994 (15 pages) |
11 November 1994 | Return made up to 13/10/94; full list of members (7 pages) |
11 November 1994 | Return made up to 13/10/94; full list of members (7 pages) |
15 June 1994 | Particulars of mortgage/charge (4 pages) |
15 June 1994 | Particulars of mortgage/charge (4 pages) |
30 March 1994 | Director resigned (2 pages) |
30 March 1994 | Director resigned (2 pages) |
21 March 1994 | Full accounts made up to 30 September 1993 (14 pages) |
21 March 1994 | Full accounts made up to 30 September 1993 (14 pages) |
18 May 1993 | New secretary appointed (2 pages) |
18 May 1993 | New secretary appointed (2 pages) |
12 November 1992 | Return made up to 13/10/92; full list of members
|
12 November 1992 | Return made up to 13/10/92; full list of members
|
3 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
3 September 1992 | Full accounts made up to 31 March 1992 (13 pages) |
3 April 1991 | Particulars of mortgage/charge (4 pages) |
3 April 1991 | Particulars of mortgage/charge (4 pages) |
18 June 1990 | Company name changed\certificate issued on 18/06/90 (2 pages) |
18 June 1990 | Company name changed\certificate issued on 18/06/90 (2 pages) |
5 June 1990 | Memorandum and Articles of Association (24 pages) |
5 June 1990 | Memorandum and Articles of Association (24 pages) |