Company NameR.V. Services Limited
Company StatusActive
Company Number02590526
CategoryPrivate Limited Company
Incorporation Date11 March 1991(33 years, 1 month ago)
Previous Names4

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(28 years after company formation)
Appointment Duration5 years, 1 month
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(29 years, 2 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(29 years, 2 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
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(31 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(1 month, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 11 February 2005)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameRobert Johnson Lowery
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(1 year after company formation)
Appointment Duration2 years (resigned 29 March 1994)
RoleBusiness Consultant
Correspondence Address1 Devonshire Gardens
Grove Park Chiswick
London
W4 3TW
Secretary NameLesley Railton
NationalityBritish
StatusResigned
Appointed29 April 1993(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address1 Yew Tree Cottage
Fulfords Road
Itchingfield
West Sussex
RH13 7NR
Director NameNigel Eric Lynam Thomas
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 April 1994(3 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 1998)
RoleIncorporated Valuer
Correspondence AddressTumblers 8 Oaklands Close
Shalford
Guildford
Surrey
GU4 8JL
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 26 April 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(6 years after company formation)
Appointment Duration10 years, 1 month (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(7 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 William Cortis Gair
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 13 October 2006)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Court
60 Russell Hill Road
Purley
Surrey
CR8 2LB
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1999(8 years, 3 months after company formation)
Appointment Duration3 months (resigned 30 September 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(8 years, 3 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 August 2008)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Secretary NameAnthony Francesco Lorenzo Amhurst
NationalityBritish
StatusResigned
Appointed01 February 2002(10 years, 11 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(13 years, 10 months after company formation)
Appointment Duration2 years, 11 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(13 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(14 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(16 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(16 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 NameDavid Miller
StatusResigned
Appointed20 January 2012(20 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
Appointed02 February 2012(20 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(22 years, 3 months after company formation)
Appointment Duration4 years, 3 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 NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(23 years, 3 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(24 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(24 years, 6 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(26 years, 6 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 NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(29 years, 2 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
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(29 years, 8 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 March 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1991(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 07 January 1997)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websiteretirementvillages.co.uk
Email address[email protected]
Telephone01372 731888
Telephone regionEsher

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

100 at £1Retirement Villages Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£409,140
Net Worth-£10,221,262
Cash£44,352
Current Liabilities£19,621,308

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (10 months, 4 weeks from now)

Charges

17 November 2011Delivered on: 23 November 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 36 cedars village, dog kennel lane, chorleywood, hertfordshire by way of assignment all options, fixed charge all rents, the proceeds of sale thereof see image for full details.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 37 cedars village, dog kennel lane, chorleywood, hertfordshire, assignment all options, fixed charge all rents, the proceeds of sale thereof see image for full details.
Outstanding
17 November 2011Delivered on: 23 November 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 35 cedars village, dog kennel lane, chorleywood, hertfordshire, assignment all options, fixed charge all rents, the proceeds of sale therof see image for full details.
Outstanding
21 December 2001Delivered on: 7 January 2002
Persons entitled: National Westminster 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.
Outstanding
3 June 1994Delivered on: 15 June 1994
Satisfied on: 13 November 2004
Persons entitled: 3I PLC

Classification: Guarantee and collateral debenture
Secured details: All monies due or to become due from the company or elbridge holdings limited to the chargee as agent and trustee for the lenders under the terms on the investment agreement (as defined).
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
15 September 1992Delivered on: 26 September 1992
Satisfied on: 13 November 2004
Persons entitled: Barclays Bank PLC

Classification: Composite guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the facility agreement a counter-indemnity both dated 17/2/92 and under this charge on any account whatsoever.
Particulars: See form 395 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

Filing History

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 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
10 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (22 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
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 (21 pages)
10 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
10 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
7 January 2021Accounts for a small company made up to 31 March 2020 (21 pages)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Director's details changed for Mr William Robert Bax 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 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
3 August 2020Appointment of Tim Seddon as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl 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)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
19 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
25 November 2019Notification of Retirement Villages Limited as a person with significant control on 28 March 2019 (2 pages)
25 November 2019Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page)
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)
11 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
30 November 2018Accounts for a small company made up to 31 March 2018 (22 pages)
12 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
22 December 2017Full accounts made up to 31 March 2017 (22 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of David Christopher Phillips 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 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(6 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages)
3 October 2017Satisfaction of charge 3 in full (4 pages)
3 October 2017Satisfaction of charge 3 in full (4 pages)
27 September 2017Satisfaction of charge 5 in full (1 page)
27 September 2017Satisfaction of charge 6 in full (1 page)
27 September 2017Satisfaction of charge 4 in full (1 page)
27 September 2017Satisfaction of charge 4 in full (1 page)
27 September 2017Satisfaction of charge 5 in full (1 page)
27 September 2017Satisfaction of charge 6 in full (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
5 January 2017Full accounts made up to 31 March 2016 (19 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
10 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
(7 pages)
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)
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 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 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(6 pages)
9 February 2015Register 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)
9 February 2015Register 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)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
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)
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)
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 Mr David Christopher Phillips 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)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
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)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
10 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
(6 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 July 2013Appointment of David Christopher Phillips as a director (2 pages)
2 July 2013Appointment of David Christopher Phillips as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 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)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
17 December 2012Full accounts made up to 31 March 2012 (15 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
14 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 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 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)
12 April 2012Secretary'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 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 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)
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)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
2 February 2012Appointment of David Miller as a director (2 pages)
2 February 2012Appointment of David Miller as a director (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 director (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
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 secretary (1 page)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
6 January 2012Full accounts made up to 31 March 2011 (15 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 4 (5 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)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
10 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
30 December 2010Full accounts made up to 31 March 2010 (15 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
24 November 2009Full accounts made up to 31 March 2009 (16 pages)
24 November 2009Full accounts made up to 31 March 2009 (16 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 pages)
10 March 2009Return made up to 10/03/09; full list of members (4 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)
3 September 2008Appointment terminated director john jeremy (1 page)
3 September 2008Appointment terminated director john jeremy (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
11 March 2008Return made up to 10/03/08; full list of members (4 pages)
4 January 2008Full accounts made up to 31 March 2007 (19 pages)
4 January 2008Full accounts made up to 31 March 2007 (19 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Return made up to 10/03/07; full list of members (3 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
1 February 2007Full accounts made up to 31 March 2006 (17 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
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)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
14 March 2006Return made up to 11/03/06; full list of members (3 pages)
13 February 2006Registered office changed on 13/02/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page)
13 February 2006Registered office changed on 13/02/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
6 May 2005Return made up to 11/03/05; full list of members (7 pages)
6 May 2005Return made up to 11/03/05; full list of members (7 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
28 January 2005Full accounts made up to 30 September 2004 (14 pages)
28 January 2005Full accounts made up to 30 September 2004 (14 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)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
16 March 2004Location of register of members (1 page)
16 March 2004Return made up to 11/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 March 2004Return made up to 11/03/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
16 March 2004Location of register of members (1 page)
14 January 2004Full accounts made up to 30 September 2003 (14 pages)
14 January 2004Full accounts made up to 30 September 2003 (14 pages)
17 March 2003Return made up to 11/03/03; full list of members (8 pages)
17 March 2003Return made up to 11/03/03; full list of members (8 pages)
17 March 2003Location of register of members (1 page)
17 March 2003Location of register of members (1 page)
31 January 2003Full accounts made up to 30 September 2002 (15 pages)
31 January 2003Full accounts made up to 30 September 2002 (15 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 11/03/02; full list of members (8 pages)
18 March 2002Registered office changed on 18/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 11/03/02; full list of members (8 pages)
18 March 2002Registered office changed on 18/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page)
19 February 2002Full accounts made up to 30 September 2001 (13 pages)
19 February 2002Full accounts made up to 30 September 2001 (13 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
7 January 2002Particulars of mortgage/charge (3 pages)
28 March 2001Full accounts made up to 30 September 2000 (13 pages)
28 March 2001Full accounts made up to 30 September 2000 (13 pages)
14 March 2001Return made up to 11/03/01; full list of members (7 pages)
14 March 2001Director's particulars changed (1 page)
14 March 2001Return made up to 11/03/01; full list of members (7 pages)
14 March 2001Director's particulars changed (1 page)
25 April 2000Full accounts made up to 30 September 1999 (12 pages)
25 April 2000Full accounts made up to 30 September 1999 (12 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
20 March 2000Return made up to 11/03/00; full list of members (7 pages)
15 December 1999Auditor's resignation (2 pages)
15 December 1999Auditor's resignation (2 pages)
22 October 1999Director resigned (2 pages)
22 October 1999Director resigned (2 pages)
14 October 1999Company name changed retirement village contracts lim ited\certificate issued on 15/10/99 (2 pages)
14 October 1999Company name changed retirement village contracts lim ited\certificate issued on 15/10/99 (2 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (3 pages)
10 September 1999New director appointed (2 pages)
10 September 1999New director appointed (3 pages)
16 July 1999New director appointed (2 pages)
16 July 1999New director appointed (2 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
22 March 1999Return made up to 11/03/99; full list of members (6 pages)
22 March 1999Director resigned (1 page)
22 March 1999Director resigned (1 page)
3 March 1999Full accounts made up to 30 September 1998 (14 pages)
3 March 1999Full accounts made up to 30 September 1998 (14 pages)
28 September 1998New director appointed (2 pages)
28 September 1998New director appointed (2 pages)
14 April 1998Return made up to 11/03/98; full list of members (6 pages)
14 April 1998Return made up to 11/03/98; full list of members (6 pages)
2 April 1998Director's particulars changed (1 page)
2 April 1998Director's particulars changed (1 page)
26 March 1998Full accounts made up to 30 September 1997 (14 pages)
26 March 1998Full accounts made up to 30 September 1997 (14 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
1 April 1997New director appointed (2 pages)
1 April 1997New director appointed (2 pages)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 January 1997Full accounts made up to 30 September 1996 (12 pages)
28 January 1997Full accounts made up to 30 September 1996 (12 pages)
22 January 1997Secretary resigned (1 page)
22 January 1997Secretary resigned (1 page)
2 April 1996Return made up to 11/03/96; full list of members (8 pages)
2 April 1996Return made up to 11/03/96; full list of members (8 pages)
29 December 1995Full accounts made up to 30 September 1995 (13 pages)
29 December 1995Full accounts made up to 30 September 1995 (13 pages)
24 July 1995Return made up to 11/03/95; full list of members (4 pages)
24 July 1995Return made up to 11/03/95; full list of members (4 pages)
23 June 1995Company name changed elmbridge contracts LIMITED\certificate issued on 26/06/95 (4 pages)
23 June 1995Company name changed elmbridge contracts LIMITED\certificate issued on 26/06/95 (4 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
26 January 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
8 December 1994Full accounts made up to 30 September 1994 (12 pages)
8 December 1994Full accounts made up to 30 September 1994 (12 pages)
7 September 1994Full accounts made up to 30 September 1993 (9 pages)
7 September 1994Full accounts made up to 30 September 1993 (9 pages)
15 June 1994Particulars of mortgage/charge (4 pages)
15 June 1994Particulars of mortgage/charge (4 pages)
13 April 1994New director appointed (2 pages)
13 April 1994New director appointed (2 pages)
13 March 1994Return made up to 11/03/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 March 1994Return made up to 11/03/94; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 May 1993New secretary appointed (2 pages)
19 May 1993New secretary appointed (2 pages)
18 April 1993Return made up to 11/03/93; full list of members
  • 363(287) ‐ Registered office changed on 18/04/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 April 1993Return made up to 11/03/93; full list of members
  • 363(287) ‐ Registered office changed on 18/04/93
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 March 1993Accounting reference date extended from 31/03 to 30/09 (1 page)
25 March 1993Accounting reference date extended from 31/03 to 30/09 (1 page)
7 October 1992Declaration of assistance for shares acquisition (3 pages)
7 October 1992Declaration of assistance for shares acquisition (3 pages)
26 September 1992Particulars of mortgage/charge (7 pages)
26 September 1992Particulars of mortgage/charge (7 pages)
16 September 1992Full accounts made up to 31 March 1992 (7 pages)
16 September 1992Full accounts made up to 31 March 1992 (7 pages)
8 August 1991Company name changed\certificate issued on 08/08/91 (2 pages)
8 August 1991Company name changed\certificate issued on 08/08/91 (2 pages)
2 June 1991Memorandum and Articles of Association (7 pages)
2 June 1991Memorandum and Articles of Association (7 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
17 May 1991Company name changed\certificate issued on 17/05/91 (2 pages)
11 March 1991Incorporation (9 pages)
11 March 1991Incorporation (9 pages)