Richmond
Surrey
TW10 6EG
Director Name | Mr Richard Nigel Luck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Secretary Name | Mr Richard Nigel Luck |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 October 2005(8 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months (closed 08 June 2011) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Mouse House North Street Winkfield Windsor Berks SL4 4TE |
Director Name | Kathryn De La Garza |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Applecroft Great Henny Sudbury Suffolk CO10 7NP |
Director Name | George John Braithwaite |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rackheath Hall Rackheath Park, Rackheath Norwich Norfolk NR13 6LP |
Secretary Name | Kathryn De La Garza |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Role | Manager |
Correspondence Address | Applecroft Great Henny Sudbury Suffolk CO10 7NP |
Director Name | John Ernest Moreton |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 2004(7 years after company formation) |
Appointment Duration | 12 months (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | The Old Farm Winkfield Row Reading Berkshire RG12 6NG |
Director Name | Owen James Nisbett |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 2004(7 years after company formation) |
Appointment Duration | 12 months (resigned 10 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | Flat 4 King Henry's Reach Manbre Road London W6 9RH |
Director Name | Paul William Richards |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2004(7 years after company formation) |
Appointment Duration | 12 months (resigned 10 May 2005) |
Role | Development Director |
Correspondence Address | 30 St Margarets Street Rochester Kent ME1 1TU |
Secretary Name | Owen James Nisbett |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 May 2004(7 years after company formation) |
Appointment Duration | 12 months (resigned 10 May 2005) |
Role | Chief Financial Officer |
Correspondence Address | Flat 4 King Henry's Reach Manbre Road London W6 9RH |
Director Name | Mr Larry Edward Mark |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 25 May 2004(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 10 May 2005) |
Role | Company Director |
Correspondence Address | 29 Cedar Drive Sunningdale Berkshire SL5 0UA |
Director Name | John Storey |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 93 Dacre Park Blackheath London SE13 5BX |
Secretary Name | Mr Sean Thomas Kime |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 2005(8 years after company formation) |
Appointment Duration | 5 months (resigned 13 October 2005) |
Role | Company Director |
Correspondence Address | Flat 1, 3 Nevern Place London SW5 9NR |
Director Name | Mark David Gosling |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2005(8 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Fosse Beck Bewerley Harrogate HG3 5HX |
Director Name | Ms Chee Miau Jap |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 23 September 2005(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Thurloe Street London SW7 2ST |
Director Name | Highstone Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Secretary Name | Highstone Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1997(same day as company formation) |
Correspondence Address | Highstone House 165 High Street Barnet Hertfordshire EN5 5SU |
Registered Address | Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £4,266,000 |
Gross Profit | £2,047,000 |
Net Worth | £10,860,000 |
Current Liabilities | £292,000 |
Latest Accounts | 31 May 2005 (18 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 June 2011 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 June 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
8 March 2011 | Return of final meeting in a members' voluntary winding up (3 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
14 January 2011 | Liquidators statement of receipts and payments to 8 December 2010 (5 pages) |
14 January 2011 | Liquidators' statement of receipts and payments to 8 December 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
25 June 2010 | Liquidators statement of receipts and payments to 8 June 2010 (5 pages) |
25 June 2010 | Liquidators' statement of receipts and payments to 8 June 2010 (5 pages) |
18 December 2009 | Liquidators' statement of receipts and payments to 8 December 2009 (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
18 December 2009 | Liquidators statement of receipts and payments to 8 December 2009 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
19 June 2009 | Liquidators' statement of receipts and payments to 8 June 2009 (5 pages) |
19 June 2009 | Liquidators statement of receipts and payments to 8 June 2009 (5 pages) |
23 March 2009 | Director and Secretary's Change of Particulars / richard luck / 23/01/2009 / HouseName/Number was: 4, now: the mouse house; Street was: herschel grange, now: north street; Area was: warfield, now: winkfield; Post Town was: bracknell, now: windsor; Region was: berkshire, now: berks; Post Code was: RG42 6AT, now: SL4 4TE (1 page) |
23 March 2009 | Director and secretary's change of particulars / richard luck / 23/01/2009 (1 page) |
12 January 2009 | Liquidators' statement of receipts and payments to 8 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
12 January 2009 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
23 June 2008 | Liquidators statement of receipts and payments to 8 December 2008 (5 pages) |
23 June 2008 | Liquidators' statement of receipts and payments to 8 December 2008 (5 pages) |
3 January 2008 | Liquidators statement of receipts and payments (5 pages) |
3 January 2008 | Liquidators' statement of receipts and payments (5 pages) |
20 December 2007 | Director's particulars changed (1 page) |
20 December 2007 | Director's particulars changed (1 page) |
29 June 2007 | Liquidators statement of receipts and payments (5 pages) |
29 June 2007 | Liquidators' statement of receipts and payments (5 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page) |
23 June 2006 | Declaration of solvency (3 pages) |
23 June 2006 | Declaration of solvency (3 pages) |
22 June 2006 | Resolutions
|
22 June 2006 | Appointment of a voluntary liquidator (1 page) |
22 June 2006 | Appointment of a voluntary liquidator (1 page) |
22 June 2006 | Resolutions
|
9 May 2006 | Return made up to 01/05/06; full list of members
|
9 May 2006 | Return made up to 01/05/06; full list of members (8 pages) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
5 May 2006 | Director resigned (1 page) |
18 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
18 January 2006 | Full accounts made up to 31 May 2005 (16 pages) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page) |
28 October 2005 | Registered office changed on 28/10/05 from: 145 cannon street london EC2N 5BQ (1 page) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | New director appointed (2 pages) |
28 October 2005 | Secretary resigned (1 page) |
28 October 2005 | New secretary appointed;new director appointed (2 pages) |
4 October 2005 | New director appointed (2 pages) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | Secretary resigned;director resigned (1 page) |
4 October 2005 | New director appointed (2 pages) |
25 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
25 July 2005 | Return made up to 01/05/05; full list of members (7 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (7 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
1 June 2005 | Declaration of assistance for shares acquisition (5 pages) |
27 May 2005 | New director appointed (4 pages) |
27 May 2005 | New director appointed (4 pages) |
20 May 2005 | New director appointed (5 pages) |
20 May 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
20 May 2005 | New director appointed (5 pages) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Registered office changed on 20/05/05 from: park house 11 sheet street windsor berkshire SL4 1BN (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Secretary resigned;director resigned (1 page) |
20 May 2005 | Accounting reference date extended from 31/03/05 to 31/05/05 (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Director resigned (1 page) |
20 May 2005 | Auditor's resignation (1 page) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
17 May 2005 | Company name changed park house senior living LIMITED\certificate issued on 17/05/05 (2 pages) |
17 May 2005 | Company name changed park house senior living LIMITED\certificate issued on 17/05/05 (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 May 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
28 August 2004 | Particulars of mortgage/charge (3 pages) |
8 July 2004 | New director appointed (3 pages) |
8 July 2004 | New director appointed (3 pages) |
23 June 2004 | Company name changed carefore homes LIMITED\certificate issued on 23/06/04 (2 pages) |
23 June 2004 | Company name changed carefore homes LIMITED\certificate issued on 23/06/04 (2 pages) |
7 June 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
7 June 2004 | Accounts for a medium company made up to 30 November 2003 (19 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
22 May 2004 | Particulars of mortgage/charge (3 pages) |
20 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 May 2004 | Resolutions
|
20 May 2004 | Auditor's resignation (1 page) |
20 May 2004 | Declaration of assistance for shares acquisition (10 pages) |
20 May 2004 | Auditor's resignation (1 page) |
20 May 2004 | Resolutions
|
19 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New secretary appointed;new director appointed (2 pages) |
19 May 2004 | Registered office changed on 19/05/04 from: nayland house bear street nayland colchester CO6 4LA (1 page) |
19 May 2004 | Director resigned (1 page) |
19 May 2004 | Registered office changed on 19/05/04 from: nayland house bear street nayland colchester CO6 4LA (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
19 May 2004 | New director appointed (2 pages) |
19 May 2004 | Director resigned (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
4 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (17 pages) |
10 July 2003 | Full accounts made up to 30 November 2002 (17 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
26 November 2002 | Full accounts made up to 30 November 2001 (16 pages) |
26 November 2002 | Full accounts made up to 30 November 2001 (16 pages) |
22 July 2002 | Return made up to 01/05/02; full list of members
|
22 July 2002 | Return made up to 01/05/02; full list of members (7 pages) |
19 February 2002 | £ ic 400000/320000 28/01/02 £ sr 80000@1=80000 (1 page) |
19 February 2002 | £ ic 400000/320000 28/01/02 £ sr 80000@1=80000 (1 page) |
15 June 2001 | Return made up to 01/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 01/05/01; full list of members
|
10 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
10 April 2001 | Accounts for a small company made up to 30 November 2000 (7 pages) |
4 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
4 August 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
12 July 2000 | Return made up to 01/05/00; full list of members (6 pages) |
12 July 2000 | Return made up to 01/05/00; full list of members
|
20 August 1999 | Accounts for a medium company made up to 30 November 1998 (14 pages) |
20 August 1999 | Accounts for a medium company made up to 30 November 1998 (14 pages) |
20 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
20 July 1999 | Return made up to 01/05/99; no change of members (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
16 March 1999 | Particulars of mortgage/charge (4 pages) |
3 March 1999 | Memorandum and Articles of Association (5 pages) |
3 March 1999 | Memorandum and Articles of Association (5 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
28 September 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
17 July 1998 | Return made up to 01/05/98; full list of members
|
17 July 1998 | Return made up to 01/05/98; full list of members (6 pages) |
6 March 1998 | Memorandum and Articles of Association (5 pages) |
6 March 1998 | Memorandum and Articles of Association (5 pages) |
2 January 1998 | Resolutions
|
2 January 1998 | Resolutions
|
18 December 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
18 December 1997 | Accounting reference date shortened from 31/05/98 to 30/11/97 (1 page) |
22 July 1997 | Particulars of mortgage/charge (5 pages) |
22 July 1997 | Particulars of mortgage/charge (5 pages) |
21 July 1997 | Ad 27/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
21 July 1997 | Ad 27/06/97--------- £ si 399998@1=399998 £ ic 2/400000 (2 pages) |
11 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
11 July 1997 | Resolutions
|
11 July 1997 | Nc inc already adjusted 16/06/97 (1 page) |
11 July 1997 | Resolutions
|
20 June 1997 | Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | Registered office changed on 20/06/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New secretary appointed;new director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
8 May 1997 | Secretary resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Director resigned (1 page) |
8 May 1997 | Secretary resigned (1 page) |
1 May 1997 | Incorporation (12 pages) |
1 May 1997 | Incorporation (12 pages) |