Company NameGirlings Retirement Rentals Limited
Company StatusActive
Company Number02876260
CategoryPrivate Limited Company
Incorporation Date29 November 1993(30 years, 5 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Christopher Paul Martin
StatusCurrent
Appointed01 October 2014(20 years, 10 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr James Robert Perrett
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(25 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Helen Louise Kings
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(27 years, 1 month after company formation)
Appointment Duration3 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMr Tristram James King
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameJonathan Peter Clark
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Simon Edward Barton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(27 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameRichard David Francis Bagley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 weeks, 1 day after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 1995)
RoleSolicitor
Correspondence Address112a Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMr Michael Howard Gregory
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 01 September 2009)
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressBrockhill House
Broadclyst
Exeter
EX5 3AR
Director NameMrs Gillian Nicola Girling
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Charles Peter Meredith Girling
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(2 weeks, 1 day after company formation)
Appointment Duration25 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameRichard David Francis Bagley
NationalityBritish
StatusResigned
Appointed14 December 1993(2 weeks, 1 day after company formation)
Appointment Duration6 years, 8 months (resigned 01 September 2000)
RoleSolicitor
Correspondence Address112a Panorama Road
Sandbanks
Poole
Dorset
BH13 7RG
Director NameMr Ian Morgan Jones
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1996(2 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 May 2003)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressPark Farm
Culmstock
Cullompton
Devon
EX15 3JY
Director NameJohn Begbie
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1997(4 years after company formation)
Appointment Duration3 months (resigned 26 March 1998)
RoleAccountant
Correspondence AddressPhillips
Bisterne Close Burley
Ringwood
Hampshire
BH24 4AG
Director NameMr Simon Mathew Hamilton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1999(5 years, 5 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 March 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMr Simon Mathew Hamilton
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 April 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlanville House
Frobisher Way
Taunton
Somerset
TA2 6BB
Director NameMr John Arthur Holliwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(9 years, 1 month after company formation)
Appointment Duration11 years, 9 months (resigned 01 October 2014)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David George Barton
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(12 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 January 2011)
RoleCompany Directoor
Country of ResidenceEngland
Correspondence AddressGlanville House
Frobisher Way
Taunton
Somerset
TA2 6BB
Director NameMr Jamie Turnbull
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2012(18 years, 9 months after company formation)
Appointment Duration8 years, 10 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Secretary NameMrs Karen Julia Davies
StatusResigned
Appointed08 April 2013(19 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 October 2014)
RoleCompany Director
Correspondence AddressGlanville House
Frobisher Way
Taunton
Somerset
TA2 6BB
Director NameMr Christopher Robin Leslie Phillips
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 January 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr David Cowans
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(20 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address305 Gray's Inn Road
London
WC1X 8QR
Director NameMrs Jane Elizabeth Barker
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(25 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Mr Adam Anthony Cleal
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(26 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameMr Amjad Mazhar Hussain
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(26 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 16 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Cheapside
London
EC2V 6EE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegirlings.co.uk
Email address[email protected]
Telephone01823 346800
Telephone regionTaunton

Location

Registered Address305 Gray's Inn Road
London
WC1X 8QR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2.3k at £0.2Places For People Ventures Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£750,306
Cash£191,005
Current Liabilities£203,342

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 1 week from now)

Charges

28 June 2018Delivered on: 2 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
20 December 2002Delivered on: 3 January 2003
Persons entitled: National Westminster 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: 28 homecombe house st albans road babbacombe torquay devon TQ1 3ND. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 January 2001Delivered on: 2 February 2001
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: The f/h property known as glanville house frobisher way taunton somerset t/no ST39084. 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
12 May 1996Delivered on: 17 May 1996
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
21 December 2000Delivered on: 2 January 2001
Satisfied on: 6 October 2005
Persons entitled: Norhill Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under or in connection with the facility agreement or under the legal mortgage.
Particulars: Glanville house frobisher way taunton somerset TA2 6BB t/no.ST39084 and all buildings and fixtures (including trade fixtures tenants fixtures and fixed plant and machinery).
Fully Satisfied
22 December 1999Delivered on: 12 January 2000
Satisfied on: 1 October 2014
Persons entitled: Forestgift Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the loan agreement of even date.
Particulars: With full title guarantees by way of first fixed charge all of the 450 issued ordinary shares of £1 each in the capital of girlings all future shares or securities, rights, dividends, monies warrants or property paid. See the mortgage charge document for full details.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 25 July 2012
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: The f/h property k/a old sheldon grange dunkeswell nr honiton devon t/n DN226003.. 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.
Fully Satisfied
27 February 1998Delivered on: 5 March 1998
Satisfied on: 20 September 2000
Persons entitled: Gillian Carruthers

Classification: Legal charge
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: Old sheldon grange sheldon honiton devon.
Fully Satisfied

Filing History

22 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
27 December 2023Full accounts made up to 31 March 2023 (19 pages)
3 July 2023Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page)
3 July 2023Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages)
4 April 2023Termination of appointment of Helen Louise Kings as a director on 27 March 2023 (1 page)
27 January 2023Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
9 January 2023Director's details changed for Jonathan Peter Clark on 1 December 2021 (2 pages)
9 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
6 January 2023Full accounts made up to 31 March 2022 (20 pages)
21 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr James Robert Perrett on 1 December 2021 (2 pages)
20 December 2021Secretary's details changed for Mr Christopher Paul Martin on 1 December 2021 (1 page)
20 December 2021Director's details changed for Mr Tristram James King on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mrs Helen Louise Kings on 1 December 2021 (2 pages)
20 December 2021Director's details changed for Mr Simon Edward Barton on 1 December 2021 (2 pages)
16 December 2021Termination of appointment of David Cowans as a director on 1 December 2021 (1 page)
1 December 2021Registered office address changed from 80 Cheapside London EC2V 6EE to 305 Gray's Inn Road London WC1X 8QR on 1 December 2021 (1 page)
1 December 2021Change of details for Places for People Retirement Limited as a person with significant control on 1 December 2021 (2 pages)
5 November 2021Full accounts made up to 31 March 2021 (20 pages)
5 August 2021Director's details changed for Mr David Cowans on 4 August 2021 (2 pages)
30 June 2021Termination of appointment of Jamie Turnbull as a director on 30 June 2021 (1 page)
4 June 2021Appointment of Jonathan Peter Clark as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr Simon Edward Barton as a director on 1 June 2021 (2 pages)
4 June 2021Appointment of Mr Tristram James King as a director on 1 June 2021 (2 pages)
16 April 2021Full accounts made up to 31 March 2020 (20 pages)
1 February 2021Termination of appointment of Christopher Robin Leslie Phillips as a director on 31 January 2021 (1 page)
21 January 2021Appointment of Mrs Helen Louise Kings as a director on 1 January 2021 (2 pages)
18 January 2021Termination of appointment of Jane Elizabeth Barker as a director on 31 December 2020 (1 page)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
22 July 2020Termination of appointment of Mr Adam Anthony Cleal as a director on 16 July 2020 (1 page)
22 July 2020Termination of appointment of Amjad Mazhar Hussain as a director on 16 July 2020 (1 page)
6 July 2020Satisfaction of charge 7 in full (2 pages)
6 July 2020Satisfaction of charge 6 in full (2 pages)
1 June 2020Appointment of Mr Mr Adam Anthony Cleal as a director on 1 June 2020 (2 pages)
1 June 2020Appointment of Mr Amjad Mazhar Hussain as a director on 1 June 2020 (2 pages)
17 December 2019Full accounts made up to 31 March 2019 (15 pages)
16 December 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
3 April 2019Appointment of Mrs Jane Elizabeth Barker as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Gillian Nicola Girling as a director on 31 March 2019 (1 page)
3 April 2019Appointment of Mr James Perrett as a director on 1 April 2019 (2 pages)
3 April 2019Termination of appointment of Charles Peter Meredith Girling as a director on 31 March 2019 (1 page)
4 December 2018Confirmation statement made on 29 November 2018 with no updates (3 pages)
8 October 2018Full accounts made up to 31 March 2018 (23 pages)
2 July 2018Registration of charge 028762600008, created on 28 June 2018 (24 pages)
11 April 2018Termination of appointment of Simon Mathew Hamilton as a director on 31 March 2018 (1 page)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 29 November 2017 with no updates (3 pages)
18 September 2017Full accounts made up to 31 March 2017 (24 pages)
18 September 2017Full accounts made up to 31 March 2017 (24 pages)
22 December 2016Amended full accounts made up to 31 March 2016 (16 pages)
22 December 2016Amended full accounts made up to 31 March 2016 (16 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (15 pages)
5 September 2016Accounts for a small company made up to 31 March 2016 (15 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 572
(7 pages)
1 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 572
(7 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
8 September 2015Accounts for a small company made up to 31 March 2015 (9 pages)
5 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
5 January 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 572
(8 pages)
10 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 572
(8 pages)
10 December 2014Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
10 December 2014Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
10 December 2014Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page)
10 December 2014Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page)
23 October 2014Registered office address changed from Glanville House Frobisher Way Taunton Somerset TA2 6BB to 80 Cheapside London EC2V 6EE on 23 October 2014 (1 page)
23 October 2014Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page)
23 October 2014Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page)
23 October 2014Termination of appointment of John Arthur Holliwell as a director on 1 October 2014 (1 page)
23 October 2014Registered office address changed from Glanville House Frobisher Way Taunton Somerset TA2 6BB to 80 Cheapside London EC2V 6EE on 23 October 2014 (1 page)
7 October 2014Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Robin Leslie Phillips as a director on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr David Cowans as a director on 1 October 2014 (2 pages)
7 October 2014Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page)
7 October 2014Termination of appointment of Karen Julia Davies as a secretary on 1 October 2014 (1 page)
7 October 2014Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages)
7 October 2014Appointment of Mr Christopher Paul Martin as a secretary on 1 October 2014 (2 pages)
1 October 2014Satisfaction of charge 4 in full (5 pages)
1 October 2014Satisfaction of charge 4 in full (5 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
3 July 2014Accounts for a small company made up to 31 December 2013 (9 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 572
(6 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 572
(6 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
22 July 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 April 2013Appointment of Mrs Karen Julia Davies as a secretary (1 page)
12 April 2013Appointment of Mrs Karen Julia Davies as a secretary (1 page)
11 April 2013Termination of appointment of Simon Hamilton as a secretary (1 page)
11 April 2013Termination of appointment of Simon Hamilton as a secretary (1 page)
17 December 2012Annual return made up to 24 October 2012 (6 pages)
17 December 2012Annual return made up to 24 October 2012 (6 pages)
14 December 2012Appointment of Mr Jamie Turnbull as a director (2 pages)
14 December 2012Appointment of Mr Jamie Turnbull as a director (2 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (9 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
12 September 2011Accounts for a small company made up to 31 December 2010 (10 pages)
13 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages)
13 January 2011Termination of appointment of David Barton as a director (1 page)
13 January 2011Termination of appointment of David Barton as a director (1 page)
13 January 2011Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages)
13 January 2011Director's details changed for Mr John Arthur Holliwell on 1 January 2011 (2 pages)
13 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
13 January 2011Director's details changed for Mr Simon Mathew Hamilton on 1 January 2011 (2 pages)
11 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 572
(3 pages)
11 December 2010Statement of capital following an allotment of shares on 10 December 2010
  • GBP 572
(3 pages)
20 October 2010Company name changed girlings retirement options LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2010Company name changed girlings retirement options LIMITED\certificate issued on 20/10/10
  • RES15 ‐ Change company name resolution on 2010-10-20
  • NM01 ‐ Change of name by resolution
(3 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
30 June 2010Accounts for a small company made up to 31 December 2009 (9 pages)
26 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
26 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page)
25 May 2010Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page)
25 May 2010Director's details changed for Mr Charles Peter Meredith Girling on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mr David George Barton on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Mrs Gillian Nicola Girling on 1 October 2009 (2 pages)
25 May 2010Secretary's details changed for Mr Simon Mathew Hamilton on 1 October 2009 (1 page)
23 December 2009Termination of appointment of Michael Gregory as a director (1 page)
23 December 2009Director's details changed for Mrs Gillian Nicola Girling on 22 December 2009 (2 pages)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for Mrs Gillian Nicola Girling on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Simon Mathew Hamilton on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Simon Mathew Hamilton on 22 December 2009 (2 pages)
23 December 2009Director's details changed for John Arthur Holliwell on 23 December 2009 (2 pages)
23 December 2009Termination of appointment of Michael Gregory as a director (1 page)
23 December 2009Annual return made up to 29 November 2009 with a full list of shareholders (8 pages)
23 December 2009Director's details changed for John Arthur Holliwell on 23 December 2009 (2 pages)
23 December 2009Director's details changed for Charles Peter Meredith Girling on 22 December 2009 (2 pages)
23 December 2009Director's details changed for David George Barton on 22 December 2009 (2 pages)
23 December 2009Director's details changed for Charles Peter Meredith Girling on 22 December 2009 (2 pages)
23 December 2009Director's details changed for David George Barton on 22 December 2009 (2 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
15 October 2009Accounts for a small company made up to 31 December 2008 (9 pages)
2 April 2009Auditor's resignation (1 page)
2 April 2009Auditor's resignation (1 page)
15 December 2008Return made up to 29/11/08; full list of members (6 pages)
15 December 2008Return made up to 29/11/08; full list of members (6 pages)
12 December 2008Director's change of particulars / gillian girling / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / charles girling / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / david barton / 14/11/2008 (1 page)
12 December 2008Director's change of particulars / charles girling / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / gillian girling / 01/08/2008 (1 page)
12 December 2008Director's change of particulars / david barton / 14/11/2008 (1 page)
8 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
8 September 2008Accounts for a small company made up to 31 December 2007 (10 pages)
9 January 2008New director appointed (1 page)
9 January 2008Return made up to 29/11/07; full list of members (4 pages)
9 January 2008Return made up to 29/11/07; full list of members (4 pages)
9 January 2008New director appointed (1 page)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
24 October 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 December 2006Return made up to 29/11/06; full list of members (4 pages)
12 December 2006Return made up to 29/11/06; full list of members (4 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
22 September 2006Accounts for a small company made up to 31 December 2005 (9 pages)
29 November 2005Return made up to 29/11/05; full list of members (4 pages)
29 November 2005Return made up to 29/11/05; full list of members (4 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
27 October 2005Accounts for a small company made up to 31 December 2004 (9 pages)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
6 October 2005Declaration of satisfaction of mortgage/charge (1 page)
15 March 2005£ ic 720/539 28/01/05 £ sr [email protected]=181 (1 page)
15 March 2005£ ic 720/539 28/01/05 £ sr [email protected]=181 (1 page)
8 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
8 March 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
2 March 2005Ad 28/01/05--------- £ si [email protected]=38 £ ic 682/720 (2 pages)
2 March 2005Ad 28/01/05--------- £ si [email protected]=38 £ ic 682/720 (2 pages)
2 March 2005£ ic 56932/682 24/01/05 £ sr 56250@1=56250 (1 page)
2 March 2005£ ic 56932/682 24/01/05 £ sr 56250@1=56250 (1 page)
6 December 2004Return made up to 29/11/04; no change of members (8 pages)
6 December 2004Return made up to 29/11/04; no change of members (8 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003Director resigned (1 page)
11 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 December 2003Return made up to 29/11/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
6 January 2003Return made up to 29/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 January 2003Return made up to 29/11/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Particulars of mortgage/charge (3 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (9 pages)
9 January 2002Return made up to 29/11/01; no change of members (7 pages)
9 January 2002Return made up to 29/11/01; no change of members (7 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
16 October 2001Accounts for a small company made up to 31 December 2000 (9 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
2 February 2001Particulars of mortgage/charge (3 pages)
21 January 2001Return made up to 29/11/00; full list of members (9 pages)
21 January 2001Return made up to 29/11/00; full list of members (9 pages)
2 January 2001Particulars of mortgage/charge (5 pages)
2 January 2001Particulars of mortgage/charge (5 pages)
20 November 2000Memorandum and Articles of Association (1 page)
20 November 2000Memorandum and Articles of Association (1 page)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(17 pages)
20 November 2000Ad 03/11/00--------- £ si [email protected]=24 £ ic 75635/75659 (2 pages)
20 November 2000Ad 03/11/00--------- £ si [email protected]=24 £ ic 75635/75659 (2 pages)
20 November 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (9 pages)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Declaration of satisfaction of mortgage/charge (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000Secretary resigned;director resigned (1 page)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
10 August 2000Ad 04/01/00--------- £ si [email protected]=541 £ si 75000@1=75000 £ ic 94/75635 (3 pages)
10 August 2000Ad 04/01/00--------- £ si [email protected]=541 £ si 75000@1=75000 £ ic 94/75635 (3 pages)
6 March 2000£ nc 149200/151100 22/12/99 (1 page)
6 March 2000£ nc 149200/151100 22/12/99 (1 page)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
6 March 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 January 2000Particulars of mortgage/charge (7 pages)
12 January 2000Particulars of mortgage/charge (7 pages)
17 December 1999Return made up to 29/11/99; full list of members (8 pages)
17 December 1999Return made up to 29/11/99; full list of members (8 pages)
26 November 1999Director's particulars changed (1 page)
26 November 1999Director's particulars changed (1 page)
16 November 1999Nc inc already adjusted 26/10/99 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1999Nc inc already adjusted 26/10/99 (1 page)
16 November 1999£ nc 150100/149200 10/11/99 (1 page)
16 November 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 November 1999£ nc 150100/149200 10/11/99 (1 page)
16 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 November 1999New director appointed (2 pages)
12 November 1999New director appointed (2 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
31 December 1998Return made up to 29/11/98; no change of members (4 pages)
31 December 1998Return made up to 29/11/98; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
18 August 1998Registered office changed on 18/08/98 from: courtbarton sheldon honiton devon EX14 orw (1 page)
18 August 1998Registered office changed on 18/08/98 from: courtbarton sheldon honiton devon EX14 orw (1 page)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Particulars of mortgage/charge (3 pages)
21 January 1998New director appointed (6 pages)
21 January 1998New director appointed (6 pages)
3 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 December 1997Return made up to 29/11/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 April 1997Company name changed girlings retirement rentals limi ted\certificate issued on 30/04/97 (2 pages)
29 April 1997Company name changed girlings retirement rentals limi ted\certificate issued on 30/04/97 (2 pages)
20 December 1996Return made up to 29/11/96; full list of members (6 pages)
20 December 1996Return made up to 29/11/96; full list of members (6 pages)
31 October 1996Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
31 October 1996Accounting reference date shortened from 30/11/96 to 31/12/95 (1 page)
31 October 1996Full accounts made up to 31 December 1995 (13 pages)
14 October 1996Ad 05/07/95--------- £ si 15000@1 (2 pages)
14 October 1996Ad 05/07/95--------- £ si 79@1 (2 pages)
14 October 1996£ ic 15017/17 17/08/96 £ sr 15000@1=15000 (1 page)
14 October 1996£ ic 15017/17 17/08/96 £ sr 15000@1=15000 (1 page)
14 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1996Ad 05/07/95--------- £ si 15000@1 (2 pages)
14 October 1996£ nc 1000/15100 05/07/95 (1 page)
14 October 1996Ad 05/07/95--------- £ si 79@1 (2 pages)
14 October 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 October 1996£ nc 1000/15100 05/07/95 (1 page)
15 September 1996Ad 19/08/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
15 September 1996Ad 19/08/96--------- £ si 15@1=15 £ ic 2/17 (2 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
16 May 1996New director appointed (2 pages)
16 May 1996New director appointed (2 pages)
28 November 1995Return made up to 29/11/95; no change of members (6 pages)
28 November 1995Return made up to 29/11/95; no change of members (6 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
5 October 1995Full accounts made up to 31 December 1994 (12 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
15 May 1995Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 May 1995Return made up to 29/11/94; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
25 February 1994Company name changed\certificate issued on 25/02/94 (2 pages)
25 February 1994Company name changed\certificate issued on 25/02/94 (2 pages)
29 November 1993Incorporation (9 pages)
29 November 1993Incorporation (9 pages)
29 November 1993Incorporation (9 pages)