Company NameElmbridge Village Limited
Company StatusActive
Company Number01483278
CategoryPrivate Limited Company
Incorporation Date6 March 1980(44 years, 2 months ago)
Previous NamesSixty-Fourth Shelf Trading Company Limited and RHA (Cranleigh) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(39 years, 1 month after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(40 years, 3 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameHetal Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(40 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(42 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameRobert Johnson Lowery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(11 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 March 1994)
RoleCompany Director
Correspondence Address1 Devonshire Gardens
Grove Park Chiswick
London
W4 3TW
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1991(11 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 11 February 2005)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1992(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Secretary NameLesley Railton
NationalityBritish
StatusResigned
Appointed29 April 1993(13 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleSecretary
Correspondence Address1 Yew Tree Cottage
Fulfords Road
Itchingfield
West Sussex
RH13 7NR
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed01 January 1995(14 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(18 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 11 February 2005)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1998(18 years, 6 months after company formation)
Appointment Duration8 years, 7 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Secretary NameAnthony Francesco Lorenzo Amhurst
NationalityBritish
StatusResigned
Appointed01 February 2002(21 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 April 2004)
RoleCompany Director
Correspondence Address3 Ennismore Mews
London
SW7 1AP
Secretary NameMr Christopher Robin Langford
NationalityBritish
StatusResigned
Appointed19 April 2004(24 years, 1 month after company formation)
Appointment Duration9 months, 4 weeks (resigned 11 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Millfield Lane
St Ippollitts
Hitchin
Hertfordshire
SG4 7NH
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(24 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(25 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed26 April 2007(27 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Rod Morphew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(28 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address2 Cambron
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BZ
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(31 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(32 years after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(33 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(33 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 September 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameJames Philip Puckering
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2014(33 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(34 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(35 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr William Edwin John Crawford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(35 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2020)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(40 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(40 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 01 February 2002)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BZ

Contact

Websitewww.retirementvillages.co.uk
Email address[email protected]
Telephone01483 271477
Telephone regionGuildford

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Retirement Villages Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,485,262
Gross Profit£1,123,564
Net Worth£11,456,719
Cash£16,017
Current Liabilities£1,290,054

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 2 weeks from now)

Charges

11 March 1997Delivered 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 1994Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1981Delivered 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

Filing History

15 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (20 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
6 April 2022Accounts for a small company made up to 31 March 2021 (20 pages)
12 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (20 pages)
23 December 2020Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
23 December 2020Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Registered 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 2020Director's details changed for Tim Seddon on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
2 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Tim Seddon as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Oscar Russell as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
19 December 2019Full accounts made up to 31 March 2019 (22 pages)
25 November 2019Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page)
25 November 2019Notification of Retirement Villages Limited as a person with significant control on 28 March 2019 (2 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
29 November 2018Full accounts made up to 31 March 2018 (21 pages)
1 November 2018Confirmation statement made on 1 November 2018 with updates (4 pages)
27 December 2017Full accounts made up to 31 March 2017 (20 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Memorandum and Articles of Association (13 pages)
10 October 2017Resolutions
  • RES13 ‐ Restatement agreement 29/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages)
10 October 2017Memorandum and Articles of Association (13 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES13 ‐ Restatement agreement 29/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
5 January 2017Full accounts made up to 31 March 2016 (18 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
25 July 2016Termination of appointment of James Philip Puckering as a director on 31 March 2016 (1 page)
25 July 2016Termination of appointment of James Philip Puckering as a director on 31 March 2016 (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(9 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(9 pages)
3 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 10,000
(9 pages)
16 October 2015Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
18 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(8 pages)
18 February 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(8 pages)
18 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(8 pages)
18 February 2015Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 10,000
(8 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
9 January 2015Full accounts made up to 31 March 2014 (16 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
11 November 2014Director's details changed for James Philip Puckering on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for James Philip Puckering on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
10 November 2014Registered 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 2014Registered 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 2014Register 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 2014Register 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 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
9 January 2014Appointment of David Christopher Phillips as a director (2 pages)
9 January 2014Appointment of David Christopher Phillips as a director (2 pages)
9 January 2014Appointment of James Philip Puckering as a director (2 pages)
9 January 2014Appointment of James Philip Puckering as a director (2 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
1 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 10,000
(6 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
20 May 2013Satisfaction of charge 13 in full (4 pages)
20 May 2013Satisfaction of charge 12 in full (4 pages)
20 May 2013Satisfaction of charge 12 in full (4 pages)
20 May 2013Satisfaction of charge 10 in full (7 pages)
20 May 2013Satisfaction of charge 10 in full (7 pages)
20 May 2013Satisfaction of charge 13 in full (4 pages)
20 May 2013Satisfaction of charge 11 in full (5 pages)
20 May 2013Satisfaction of charge 11 in full (5 pages)
8 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
8 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Accounts made up to 31 March 2012 (17 pages)
17 December 2012Accounts made up to 31 March 2012 (17 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
1 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
2 March 2012Appointment of David Miller as a director (2 pages)
2 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (17 pages)
6 January 2012Full accounts made up to 31 March 2011 (17 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 August 2011Resolutions
  • RES13 ‐ Company business 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2011Resolutions
  • RES13 ‐ Company business 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (17 pages)
24 November 2009Full accounts made up to 31 March 2009 (17 pages)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
2 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
7 January 2009Full accounts made up to 31 March 2008 (17 pages)
7 January 2009Full accounts made up to 31 March 2008 (17 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
31 October 2008Return made up to 31/10/08; full list of members (4 pages)
23 June 2008Director appointed rod morphew (2 pages)
23 June 2008Director appointed rod morphew (2 pages)
1 May 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
1 May 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
4 January 2008Full accounts made up to 31 March 2007 (18 pages)
4 January 2008Full accounts made up to 31 March 2007 (18 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
31 October 2007Return made up to 31/10/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Director resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
1 February 2007Full accounts made up to 31 March 2006 (20 pages)
31 October 2006Return made up to 31/10/06; full list of members (3 pages)
31 October 2006Return made up to 31/10/06; full list of members (3 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
3 November 2005Return made up to 31/10/05; full list of members (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 September 2004 (17 pages)
28 January 2005Full accounts made up to 30 September 2004 (17 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (3 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
3 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004Secretary resigned (1 page)
21 May 2004New secretary appointed (2 pages)
21 May 2004New secretary appointed (2 pages)
3 February 2004Full accounts made up to 30 September 2003 (17 pages)
3 February 2004Full accounts made up to 30 September 2003 (17 pages)
1 November 2003Location of register of members (1 page)
1 November 2003Return made up to 31/10/03; full list of members (7 pages)
1 November 2003Location of register of members (1 page)
1 November 2003Return made up to 31/10/03; full list of members (7 pages)
31 January 2003Full accounts made up to 30 September 2002 (16 pages)
31 January 2003Full accounts made up to 30 September 2002 (16 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002New secretary appointed (2 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
19 February 2002Full accounts made up to 30 September 2001 (14 pages)
19 February 2002Full accounts made up to 30 September 2001 (14 pages)
20 December 2001Return made up to 31/10/01; full list of members (7 pages)
20 December 2001Return made up to 31/10/01; full list of members (7 pages)
10 December 2001Secretary's particulars changed (1 page)
10 December 2001Secretary's particulars changed (1 page)
28 March 2001Full accounts made up to 30 September 2000 (15 pages)
28 March 2001Full accounts made up to 30 September 2000 (15 pages)
8 November 2000Director's particulars changed (1 page)
8 November 2000Director's particulars changed (1 page)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 November 2000Return made up to 31/10/00; full list of members (7 pages)
25 April 2000Full accounts made up to 30 September 1999 (14 pages)
25 April 2000Full accounts made up to 30 September 1999 (14 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
8 December 1999Return made up to 13/10/99; full list of members (7 pages)
8 December 1999Return made up to 13/10/99; full list of members (7 pages)
21 May 1999Full accounts made up to 30 September 1998 (15 pages)
21 May 1999Full accounts made up to 30 September 1998 (15 pages)
26 November 1998Return made up to 13/10/98; full list of members (7 pages)
26 November 1998Return made up to 13/10/98; full list of members (7 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
24 September 1998New director appointed (2 pages)
1 June 1998Full accounts made up to 30 September 1997 (14 pages)
1 June 1998Full accounts made up to 30 September 1997 (14 pages)
19 December 1997Return made up to 13/10/97; full list of members (8 pages)
19 December 1997Return made up to 13/10/97; full list of members (8 pages)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
22 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
6 April 1997Full accounts made up to 30 September 1996 (16 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
25 March 1997Particulars of mortgage/charge (4 pages)
5 November 1996Return made up to 13/10/96; no change of members (4 pages)
5 November 1996Return made up to 13/10/96; no change of members (4 pages)
15 February 1996Full accounts made up to 30 September 1995 (14 pages)
15 February 1996Full accounts made up to 30 September 1995 (14 pages)
8 January 1996Return made up to 13/10/95; no change of members (9 pages)
8 January 1996Return made up to 13/10/95; no change of members (9 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (144 pages)
11 December 1994Full accounts made up to 30 September 1994 (15 pages)
11 December 1994Full accounts made up to 30 September 1994 (15 pages)
11 November 1994Return made up to 13/10/94; full list of members (7 pages)
11 November 1994Return made up to 13/10/94; full list of members (7 pages)
15 June 1994Particulars of mortgage/charge (4 pages)
15 June 1994Particulars of mortgage/charge (4 pages)
30 March 1994Director resigned (2 pages)
30 March 1994Director resigned (2 pages)
21 March 1994Full accounts made up to 30 September 1993 (14 pages)
21 March 1994Full accounts made up to 30 September 1993 (14 pages)
18 May 1993New secretary appointed (2 pages)
18 May 1993New secretary appointed (2 pages)
12 November 1992Return made up to 13/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
12 November 1992Return made up to 13/10/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 September 1992Full accounts made up to 31 March 1992 (13 pages)
3 September 1992Full accounts made up to 31 March 1992 (13 pages)
3 April 1991Particulars of mortgage/charge (4 pages)
3 April 1991Particulars of mortgage/charge (4 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)
18 June 1990Company name changed\certificate issued on 18/06/90 (2 pages)
5 June 1990Memorandum and Articles of Association (24 pages)
5 June 1990Memorandum and Articles of Association (24 pages)