London
SW1E 6RA
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(31 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 13 years, 9 months (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | 8 Queen Street London W1J 5PD |
Director Name | Robert Johnson Lowery |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1992(1 year after company formation) |
Appointment Duration | 2 years (resigned 29 March 1994) |
Role | Business Consultant |
Correspondence Address | 1 Devonshire Gardens Grove Park Chiswick London W4 3TW |
Secretary Name | Lesley Railton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 1993(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 1995) |
Role | Company Director |
Correspondence Address | 1 Yew Tree Cottage Fulfords Road Itchingfield West Sussex RH13 7NR |
Director Name | Nigel Eric Lynam Thomas |
---|---|
Date of Birth | February 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1994(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 1998) |
Role | Incorporated Valuer |
Correspondence Address | Tumblers 8 Oaklands Close Shalford Guildford Surrey GU4 8JL |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 26 April 2007) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1997(6 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(7 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Director Name | Mr William Cortis Gair |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 13 October 2006) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Court 60 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1999(8 years, 3 months after company formation) |
Appointment Duration | 3 months (resigned 30 September 1999) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1999(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 25 August 2008) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 The Lorne Great Bookham Leatherhead Surrey KT23 4JZ |
Secretary Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(10 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Director Name | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2005(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands The Street Chipperfield Hertfordshire WD4 9BJ |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(13 years, 11 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(22 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(23 years, 3 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr William Edwin John Crawford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(24 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2020) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(26 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | M & N Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 April 1991(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 07 January 1997) |
Correspondence Address | The Quadrant 118 London Road Kingston Upon Thames Surrey KT2 6QJ |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 731888 |
Telephone region | Esher |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Retirement Villages Management LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £409,140 |
Net Worth | -£10,221,262 |
Cash | £44,352 |
Current Liabilities | £19,621,308 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 4 weeks from now) |
17 November 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2001 | Delivered 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 1994 | Delivered 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 1992 | Delivered 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 |
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
---|---|
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
10 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (22 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
10 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (21 pages) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Tim Seddon on 2 November 2020 (2 pages) |
4 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
3 August 2020 | Appointment of Tim Seddon as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page) |
31 July 2020 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (4 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (20 pages) |
25 November 2019 | Notification of Retirement Villages Limited as a person with significant control on 28 March 2019 (2 pages) |
25 November 2019 | Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
11 March 2019 | Confirmation statement made on 10 March 2019 with updates (4 pages) |
30 November 2018 | Accounts for a small company made up to 31 March 2018 (22 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
3 October 2017 | Satisfaction of charge 3 in full (4 pages) |
3 October 2017 | Satisfaction of charge 3 in full (4 pages) |
27 September 2017 | Satisfaction of charge 5 in full (1 page) |
27 September 2017 | Satisfaction of charge 6 in full (1 page) |
27 September 2017 | Satisfaction of charge 4 in full (1 page) |
27 September 2017 | Satisfaction of charge 4 in full (1 page) |
27 September 2017 | Satisfaction of charge 5 in full (1 page) |
27 September 2017 | Satisfaction of charge 6 in full (1 page) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
9 February 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 February 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Appointment of David Christopher Phillips as a director (2 pages) |
2 July 2013 | Appointment of David Christopher Phillips as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (15 pages) |
14 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
14 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
2 February 2012 | Appointment of David Miller as a director (2 pages) |
2 February 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (15 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 November 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
10 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
10 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (16 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
10 March 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
7 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
3 September 2008 | Appointment terminated director john jeremy (1 page) |
3 September 2008 | Appointment terminated director john jeremy (1 page) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
11 March 2008 | Return made up to 10/03/08; full list of members (4 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (19 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
14 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Return made up to 10/03/07; full list of members (3 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (17 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 11/03/06; full list of members (3 pages) |
13 February 2006 | Registered office changed on 13/02/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page) |
13 February 2006 | Registered office changed on 13/02/06 from: elmbridge road cranleigh surrey GU6 8TR (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
6 May 2005 | Return made up to 11/03/05; full list of members (7 pages) |
6 May 2005 | Return made up to 11/03/05; full list of members (7 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
28 January 2005 | Full accounts made up to 30 September 2004 (14 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
13 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
16 March 2004 | Location of register of members (1 page) |
16 March 2004 | Return made up to 11/03/04; full list of members
|
16 March 2004 | Return made up to 11/03/04; full list of members
|
16 March 2004 | Location of register of members (1 page) |
14 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (14 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
17 March 2003 | Return made up to 11/03/03; full list of members (8 pages) |
17 March 2003 | Location of register of members (1 page) |
17 March 2003 | Location of register of members (1 page) |
31 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (15 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Return made up to 11/03/02; full list of members (8 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 duke street st james's london SW1Y 6BJ (1 page) |
19 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
19 February 2002 | Full accounts made up to 30 September 2001 (13 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
7 January 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
28 March 2001 | Full accounts made up to 30 September 2000 (13 pages) |
14 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
14 March 2001 | Director's particulars changed (1 page) |
14 March 2001 | Return made up to 11/03/01; full list of members (7 pages) |
14 March 2001 | Director's particulars changed (1 page) |
25 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
25 April 2000 | Full accounts made up to 30 September 1999 (12 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
20 March 2000 | Return made up to 11/03/00; full list of members (7 pages) |
15 December 1999 | Auditor's resignation (2 pages) |
15 December 1999 | Auditor's resignation (2 pages) |
22 October 1999 | Director resigned (2 pages) |
22 October 1999 | Director resigned (2 pages) |
14 October 1999 | Company name changed retirement village contracts lim ited\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed retirement village contracts lim ited\certificate issued on 15/10/99 (2 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
10 September 1999 | New director appointed (2 pages) |
10 September 1999 | New director appointed (3 pages) |
16 July 1999 | New director appointed (2 pages) |
16 July 1999 | New director appointed (2 pages) |
22 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 March 1999 | Return made up to 11/03/99; full list of members (6 pages) |
22 March 1999 | Director resigned (1 page) |
22 March 1999 | Director resigned (1 page) |
3 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
3 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
28 September 1998 | New director appointed (2 pages) |
28 September 1998 | New director appointed (2 pages) |
14 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
14 April 1998 | Return made up to 11/03/98; full list of members (6 pages) |
2 April 1998 | Director's particulars changed (1 page) |
2 April 1998 | Director's particulars changed (1 page) |
26 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
26 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
14 April 1997 | Return made up to 11/03/97; no change of members (4 pages) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New director appointed (2 pages) |
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
14 February 1997 | Resolutions
|
28 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
28 January 1997 | Full accounts made up to 30 September 1996 (12 pages) |
22 January 1997 | Secretary resigned (1 page) |
22 January 1997 | Secretary resigned (1 page) |
2 April 1996 | Return made up to 11/03/96; full list of members (8 pages) |
2 April 1996 | Return made up to 11/03/96; full list of members (8 pages) |
29 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
29 December 1995 | Full accounts made up to 30 September 1995 (13 pages) |
24 July 1995 | Return made up to 11/03/95; full list of members (4 pages) |
24 July 1995 | Return made up to 11/03/95; full list of members (4 pages) |
23 June 1995 | Company name changed elmbridge contracts LIMITED\certificate issued on 26/06/95 (4 pages) |
23 June 1995 | Company name changed elmbridge contracts LIMITED\certificate issued on 26/06/95 (4 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
26 January 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
8 December 1994 | Full accounts made up to 30 September 1994 (12 pages) |
8 December 1994 | Full accounts made up to 30 September 1994 (12 pages) |
7 September 1994 | Full accounts made up to 30 September 1993 (9 pages) |
7 September 1994 | Full accounts made up to 30 September 1993 (9 pages) |
15 June 1994 | Particulars of mortgage/charge (4 pages) |
15 June 1994 | Particulars of mortgage/charge (4 pages) |
13 April 1994 | New director appointed (2 pages) |
13 April 1994 | New director appointed (2 pages) |
13 March 1994 | Return made up to 11/03/94; full list of members
|
13 March 1994 | Return made up to 11/03/94; full list of members
|
19 May 1993 | New secretary appointed (2 pages) |
19 May 1993 | New secretary appointed (2 pages) |
18 April 1993 | Return made up to 11/03/93; full list of members
|
18 April 1993 | Return made up to 11/03/93; full list of members
|
25 March 1993 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
25 March 1993 | Accounting reference date extended from 31/03 to 30/09 (1 page) |
7 October 1992 | Declaration of assistance for shares acquisition (3 pages) |
7 October 1992 | Declaration of assistance for shares acquisition (3 pages) |
26 September 1992 | Particulars of mortgage/charge (7 pages) |
26 September 1992 | Particulars of mortgage/charge (7 pages) |
16 September 1992 | Full accounts made up to 31 March 1992 (7 pages) |
16 September 1992 | Full accounts made up to 31 March 1992 (7 pages) |
8 August 1991 | Company name changed\certificate issued on 08/08/91 (2 pages) |
8 August 1991 | Company name changed\certificate issued on 08/08/91 (2 pages) |
2 June 1991 | Memorandum and Articles of Association (7 pages) |
2 June 1991 | Memorandum and Articles of Association (7 pages) |
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
17 May 1991 | Company name changed\certificate issued on 17/05/91 (2 pages) |
11 March 1991 | Incorporation (9 pages) |
11 March 1991 | Incorporation (9 pages) |