London
EC2N 2AX
Director Name | Darren Scutter |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 January 2024(39 years, 6 months after company formation) |
Appointment Duration | 3 months |
Role | Cfo / Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mrs Joy Margaret Cooper |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 22 December 2008) |
Role | Company Director |
Correspondence Address | Fairfield Aubberow Common Wellington Herefordshire HR4 8AL Wales |
Director Name | Mr Francis John Kinch |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 14 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Torksey Lincoln Lincolnshire LN1 2EH |
Director Name | Mrs Marion Beth Kinch |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 30 years, 3 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Torksey Lincoln Lincolnshire LN1 2EH |
Secretary Name | Mrs Marion Beth Kinch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 22 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Elms Torksey Lincoln Lincolnshire LN1 2EH |
Director Name | Mr Stuart Francis Kinch |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(12 years, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Elms Torksey Lincoln Lincolnshire LN1 2EH |
Director Name | Mrs Tracey Jane Coulson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(15 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oakfield House Coalyard Lane South Clifton Newark NG23 7AH |
Secretary Name | Mrs Tracey Jane Coulson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 2003(19 years, 3 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 08 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield House Coalyard Lane South Clifton Newark NG23 7AH |
Director Name | Mr Francisco Barbosa Varandas Fernandes |
---|---|
Date of Birth | March 1991 (Born 33 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 08 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 September 2023) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr Geoffrey Michael Smith |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 January 2024) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Director Name | Mr David Anthony Napp |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 April 2022(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 February 2024) |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 1 Bartholomew Lane London EC2N 2AX |
Website | elmsretirementpark.co.uk |
---|---|
Telephone | 01427 718243 |
Telephone region | Gainsborough |
Registered Address | 1 Bartholomew Lane London EC2N 2AX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
940 at £1 | Trustees Of J M Cooper No 2 (2003) Settlement 9.33% Ordinary |
---|---|
559 at £1 | Mrs Marion Beth Kinch 5.55% Ordinary |
449 at £1 | Mr Francis John Kinch 4.45% Ordinary |
2k at £1 | M B John Jinch 2007 Settlement 19.99% Ordinary |
2k at £1 | M B Kinch 2007 Settlement 19.98% Ordinary |
1.4k at £1 | Trustees Of F J Kinch 2003 Settlemet 14.38% Ordinary |
1.4k at £1 | Trustees Of M B Kinch 2003 Settlement 14.38% Ordinary |
1.1k at £1 | Trustees Of J M Cooper No 1 (2003) Settlement 10.91% Ordinary |
21 at £1 | John David Kinch 0.21% Ordinary |
21 at £1 | Margaret Ann Fillingham 0.21% Ordinary |
21 at £1 | Samuel Agustus Schubert Kinch 0.21% Ordinary |
21 at £1 | Stuart Francis Kinch 0.21% Ordinary |
21 at £1 | Tracey Jane Coulson 0.21% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,279,669 |
Cash | £200 |
Current Liabilities | £3,397,761 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
21 August 1998 | Delivered on: 3 September 1998 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: Freehold property k/a the elms torksey lincolnshire t/n LL11627 LL14851 LL117260 LL106927. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 August 1998 | Delivered on: 21 August 1998 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 approx 11 acres of land adjoining the elms torksey lincolnshire-LL090258. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
1 July 2022 | Delivered on: 1 July 2022 Persons entitled: Wells Fargo Bank, N.A., London Branch Classification: A registered charge Particulars: Includes a mortgage over the leasehold interest with title numbers LL159994, LL158749, LL209470, LL342047 and LL369178IN respect of land at the elms, torksey to be entered into between (1) cove communities venture 2 elms propco limited and (2) cove communities venture 2 elms opco limited. For more details please refer to the instrument. Outstanding |
21 August 1998 | Delivered on: 3 September 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
31 March 1994 | Delivered on: 7 April 1994 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Dwellinghouse and shop k/a the elms together with the outbuildings adjoining thereto and also all those pieces of land with an approx. Acreage of 8.58 acres sitaute at torksey, lincolnshire and all fixtures fittings plant and machinery thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
6 April 1992 | Delivered on: 15 April 1992 Satisfied on: 8 June 1999 Persons entitled: Yorkshire Bank PLC Classification: Legal charge Secured details: All monies due from the company and kinvena leisure homes limited to yorkshire bank PLC on any account whatsoever. Particulars: F/H land dwellinghouse and outbuildings situate and k/a l'ecole high st,torskey lincolnshire and all fixtures and fittings plant and machinery for full details see form 395. Fully Satisfied |
10 March 1989 | Delivered on: 11 March 1989 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company and kinvena leisure homes limited to the chargee on any account whatsoever. Particulars: Property k/a the hume arms caravan site, torksey lincolnshire including fixtures & fittings plant & machinery floating charge over all plant machinery and equipment, materials & articles. Fully Satisfied |
13 July 1987 | Delivered on: 14 July 1987 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company and kinvena leisure homes limited to the chargee on any account whatsoever. Particulars: All these pieces or parcels of land together having an area of 18.43 acres or thereabouts situate at torksey in the county of lincoln. Including all fixtures & fittings (other than trade) plant & machinery floating charge over all moveable fixtures & fittings plant machinery and equipment material & articles. Fully Satisfied |
4 June 1987 | Delivered on: 22 June 1987 Satisfied on: 24 September 1998 Persons entitled: Yorkshire Banks Public Limited Company. Classification: Debenture Secured details: All monies due or to become due from the company and/or kinvena (leisure homes) limited 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 |
24 March 1987 | Delivered on: 2 April 1987 Satisfied on: 6 November 1987 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 part of the elms caravan park torksey lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
1 February 1985 | Delivered on: 15 February 1985 Satisfied on: 6 November 1987 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 all that piece of parcel of land having an area of 12.23 acres or there abouts situate at torksey lincoln and having a frontage to the fossdyke navigation and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
---|---|
11 January 2017 | Confirmation statement made on 30 December 2016 with updates (5 pages) |
11 January 2017 | Termination of appointment of Francis John Kinch as a director on 14 November 2016 (1 page) |
17 November 2016 | Total exemption small company accounts made up to 31 March 2016 (10 pages) |
20 January 2016 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
9 February 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-17
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
8 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (8 pages) |
8 January 2013 | Director's details changed for Mr Francis John Kinch on 22 October 2012 (2 pages) |
7 November 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
3 January 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (8 pages) |
28 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
30 December 2010 | Annual return made up to 30 December 2010 with a full list of shareholders (8 pages) |
30 November 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
22 January 2010 | Director's details changed for Mr Stuart Francis Kinch on 24 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Tracey Jane Coulson on 24 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Francis John Kinch on 24 December 2009 (2 pages) |
22 January 2010 | Director's details changed for Mrs Marion Beth Kinch on 24 December 2009 (2 pages) |
22 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (9 pages) |
30 October 2009 | Accounts for a small company made up to 31 March 2009 (8 pages) |
9 February 2009 | Appointment terminated director joy cooper (1 page) |
9 February 2009 | Return made up to 30/12/08; full list of members (8 pages) |
11 November 2008 | Accounts for a small company made up to 31 March 2008 (8 pages) |
15 January 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
2 January 2008 | Return made up to 30/12/07; full list of members (6 pages) |
12 January 2007 | Return made up to 30/12/06; full list of members
|
20 November 2006 | Accounts for a small company made up to 31 March 2006 (8 pages) |
9 March 2006 | Return made up to 30/12/05; full list of members (9 pages) |
17 January 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
14 January 2005 | Return made up to 30/12/04; change of members (8 pages) |
11 January 2005 | Accounts for a small company made up to 31 March 2004 (9 pages) |
20 January 2004 | Accounts for a small company made up to 31 March 2003 (9 pages) |
16 January 2004 | Return made up to 30/12/03; full list of members
|
11 November 2003 | New secretary appointed (2 pages) |
31 October 2003 | Secretary resigned (1 page) |
8 January 2003 | Accounts for a small company made up to 31 March 2002 (9 pages) |
7 January 2003 | Return made up to 30/12/02; full list of members (8 pages) |
10 January 2002 | Return made up to 30/12/01; full list of members
|
9 January 2002 | Accounts for a small company made up to 31 March 2001 (9 pages) |
24 January 2001 | Accounts for a small company made up to 31 March 2000 (9 pages) |
8 January 2001 | Return made up to 30/12/00; full list of members
|
7 April 2000 | New director appointed (2 pages) |
30 January 2000 | Accounts for a small company made up to 31 March 1999 (9 pages) |
10 January 2000 | Return made up to 30/12/99; full list of members (7 pages) |
8 June 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 1999 | Accounts for a small company made up to 31 March 1998 (8 pages) |
30 December 1998 | Return made up to 30/12/98; full list of members
|
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Memorandum and Articles of Association (16 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
21 August 1998 | Particulars of mortgage/charge (3 pages) |
23 March 1998 | Resolutions
|
23 March 1998 | £ nc 252/10080 10/03/98 (1 page) |
23 March 1998 | Ad 10/03/98--------- £ si 9828@1=9828 £ ic 252/10080 (2 pages) |
23 March 1998 | Resolutions
|
8 January 1998 | Return made up to 30/12/97; full list of members (6 pages) |
29 December 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
16 July 1997 | New director appointed (2 pages) |
3 January 1997 | Return made up to 30/12/96; no change of members (4 pages) |
23 October 1996 | Accounts for a small company made up to 31 March 1996 (11 pages) |
9 January 1996 | Return made up to 30/12/95; no change of members (4 pages) |
5 December 1995 | Accounts for a small company made up to 31 March 1995 (11 pages) |
17 July 1984 | Certificate of incorporation (1 page) |