Company NameRetirement Villages Limited
Company StatusActive
Company Number03800268
CategoryPrivate Limited Company
Incorporation Date29 June 1999(24 years, 10 months ago)
Previous NameRetirement Villages Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(19 years, 9 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(22 years, 10 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr William Cortis Gair
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressRussell Court
60 Russell Hill Road
Purley
Surrey
CR8 2LB
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed29 June 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(5 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(6 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed26 April 2007(7 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(12 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(15 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(16 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr William Edwin John Crawford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2020)
RoleDevelopment
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(18 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(20 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(21 years, 4 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameGlassmill Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 1999(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG

Contact

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

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

16.6m at £1Retirement Villages Group LTD
97.35%
Ordinary
450.4k at £1Retirement Villages Group LTD
2.65%
Ordinary A

Financials

Year2014
Net Worth£14,361,000
Cash£260,000
Current Liabilities£36,442,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

11 October 2011Delivered on: 17 October 2011
Satisfied on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank.
Fully Satisfied
1 August 2006Delivered on: 8 August 2006
Satisfied on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
17 July 2006Delivered on: 18 July 2006
Satisfied on: 20 May 2013
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
8 January 2023Full accounts made up to 31 March 2022 (16 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
23 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
6 April 2022Full accounts made up to 31 March 2021 (16 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (16 pages)
23 December 2020Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
23 December 2020Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page)
5 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Tim Seddon on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
3 August 2020Appointment of Sarah Denise Burgess as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Oscar Russell as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Tim Seddon as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (17 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
28 November 2018Full accounts made up to 31 March 2018 (19 pages)
20 June 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
22 December 2017Full accounts made up to 31 March 2017 (18 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Memorandum and Articles of Association (9 pages)
10 October 2017Memorandum and Articles of Association (9 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
5 January 2017Full accounts made up to 31 March 2016 (17 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,007,645
(8 pages)
29 June 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 17,007,645
(8 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
7 January 2016Full accounts made up to 31 March 2015 (15 pages)
16 November 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
16 November 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
16 October 2015Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 17,007,645
(7 pages)
29 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 17,007,645
(7 pages)
16 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
16 April 2015Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
9 January 2015Full accounts made up to 31 March 2014 (15 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 17,007,645
(7 pages)
2 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 17,007,645
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
31 December 2013Full accounts made up to 31 March 2013 (15 pages)
2 July 2013Termination of appointment of John Jeremy as a director (1 page)
2 July 2013Termination of appointment of John Jeremy as a director (1 page)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
1 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (8 pages)
20 May 2013Satisfaction of charge 3 in full (4 pages)
20 May 2013Satisfaction of charge 2 in full (4 pages)
20 May 2013Satisfaction of charge 1 in full (4 pages)
20 May 2013Satisfaction of charge 2 in full (4 pages)
20 May 2013Satisfaction of charge 1 in full (4 pages)
20 May 2013Satisfaction of charge 3 in full (4 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 31 March 2012 (29 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 29 June 2012 with a full list of shareholders (9 pages)
14 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
14 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for John Layton Jeremy on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for John Layton Jeremy on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
6 January 2012Group of companies' accounts made up to 31 March 2011 (30 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
14 October 2011Resolutions
  • RES13 ‐ Deed of admission 11/10/2011
(10 pages)
14 October 2011Resolutions
  • RES13 ‐ Deed of admission 11/10/2011
(10 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/08/2011
(2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/08/2011
(2 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 29 June 2011 with a full list of shareholders (9 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (41 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 29 June 2010 with a full list of shareholders (6 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
30 June 2009Return made up to 29/06/09; full list of members (5 pages)
31 March 2009Ad 27/03/09-27/03/09\gbp si 4154081@1=4154081\gbp ic 12853564/17007645\ (2 pages)
31 March 2009Ad 27/03/09-27/03/09\gbp si 4154081@1=4154081\gbp ic 12853564/17007645\ (2 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
7 October 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
30 June 2008Return made up to 29/06/08; full list of members (5 pages)
30 June 2008Return made up to 29/06/08; full list of members (5 pages)
9 June 2008Nc inc already adjusted 23/05/08 (1 page)
9 June 2008Ad 23/05/08\gbp si 4000000@1=4000000\gbp ic 8853564/12853564\ (2 pages)
9 June 2008Nc inc already adjusted 23/05/08 (1 page)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 June 2008Ad 23/05/08\gbp si 4000000@1=4000000\gbp ic 8853564/12853564\ (2 pages)
9 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
29 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
17 March 2008Ad 05/03/08\gbp si 1081686@1=1081686\gbp ic 7771878/8853564\ (2 pages)
17 March 2008Ad 05/03/08\gbp si 1081686@1=1081686\gbp ic 7771878/8853564\ (2 pages)
28 February 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
28 February 2008Group of companies' accounts made up to 31 March 2007 (36 pages)
20 February 2008Ad 08/02/08--------- £ si 2960677@1=2960677 £ ic 4811201/7771878 (2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Nc inc already adjusted 08/02/08 (1 page)
20 February 2008Particulars of contract relating to shares (3 pages)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2008Nc inc already adjusted 08/02/08 (1 page)
20 February 2008Particulars of contract relating to shares (3 pages)
20 February 2008Ad 08/02/08--------- £ si 2960677@1=2960677 £ ic 4811201/7771878 (2 pages)
20 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
2 July 2007Return made up to 29/06/07; full list of members (3 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
7 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (33 pages)
20 October 2006Director resigned (1 page)
20 October 2006Director resigned (1 page)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
30 June 2006Return made up to 29/06/06; full list of members (3 pages)
30 June 2006Return made up to 29/06/06; full list of members (3 pages)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
23 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge village, elmbridge road, cranleigh surrey GU6 8TR (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge village, elmbridge road, cranleigh surrey GU6 8TR (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 August 2005Registered office changed on 17/08/05 from: 8 queen street london W1J 5PD (1 page)
17 August 2005Registered office changed on 17/08/05 from: 8 queen street london W1J 5PD (1 page)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
7 July 2005Return made up to 29/06/05; full list of members (8 pages)
11 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2005Re-registration of Memorandum and Articles (12 pages)
11 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
11 April 2005Re-registration of Memorandum and Articles (12 pages)
11 April 2005Certificate of re-registration from Public Limited Company to Private (1 page)
11 April 2005Application for reregistration from PLC to private (1 page)
11 April 2005Application for reregistration from PLC to private (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
28 January 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
28 January 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
23 July 2004Return made up to 29/06/04; full list of members (10 pages)
23 July 2004Return made up to 29/06/04; full list of members (10 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
5 May 2004Registered office changed on 05/05/04 from: elmbridge village elmbridge road cranleigh surrey GU6 8TR (1 page)
5 May 2004Registered office changed on 05/05/04 from: elmbridge village elmbridge road cranleigh surrey GU6 8TR (1 page)
12 February 2004Registered office changed on 12/02/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
12 February 2004Registered office changed on 12/02/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page)
14 January 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
14 January 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
12 September 2003Registered office changed on 12/09/03 from: 2 duke street london SW1Y 6BJ (1 page)
12 September 2003Registered office changed on 12/09/03 from: 2 duke street london SW1Y 6BJ (1 page)
3 July 2003Return made up to 29/06/03; full list of members (10 pages)
3 July 2003Return made up to 29/06/03; full list of members (10 pages)
3 July 2003Location of register of members (1 page)
3 July 2003Location of register of members (1 page)
31 January 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
31 January 2003Group of companies' accounts made up to 30 September 2002 (21 pages)
4 July 2002Return made up to 29/06/02; full list of members (10 pages)
4 July 2002Return made up to 29/06/02; full list of members (10 pages)
11 June 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
11 June 2002Group of companies' accounts made up to 30 September 2001 (35 pages)
17 July 2001Return made up to 29/06/01; full list of members (10 pages)
17 July 2001Return made up to 29/06/01; full list of members (10 pages)
28 March 2001Full group accounts made up to 30 September 2000 (21 pages)
28 March 2001Full group accounts made up to 30 September 2000 (21 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
18 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
2 October 2000Memorandum and Articles of Association (9 pages)
2 October 2000Memorandum and Articles of Association (9 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 29/06/00; full list of members (9 pages)
25 July 2000Location of register of members (1 page)
25 July 2000Return made up to 29/06/00; full list of members (9 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
25 April 2000Full group accounts made up to 30 September 1999 (21 pages)
25 April 2000Full group accounts made up to 30 September 1999 (21 pages)
13 April 2000Accounting reference date shortened from 30/09/00 to 30/09/99 (1 page)
13 April 2000Accounting reference date shortened from 30/09/00 to 30/09/99 (1 page)
22 September 1999Ad 02/09/99--------- £ si 450378@1=450378 £ ic 4330823/4781201 (2 pages)
22 September 1999£ nc 5000000/6000000 02/09/99 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 450378@1=450378 £ ic 4330823/4781201 (2 pages)
22 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
22 September 1999£ nc 5000000/6000000 02/09/99 (2 pages)
22 September 1999Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
16 September 1999Application to commence business (2 pages)
16 September 1999Application to commence business (2 pages)
16 September 1999Certificate of authorisation to commence business and borrow (1 page)
16 September 1999Certificate of authorisation to commence business and borrow (1 page)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 September 1999£ nc 5000000/6000000 02/09/99 (2 pages)
10 September 1999Ad 30/06/99--------- £ si 900761@1=900761 £ ic 10000/910761 (3 pages)
10 September 1999£ nc 5000000/6000000 02/09/99 (2 pages)
10 September 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
10 September 1999Ad 30/06/99--------- £ si 900761@1=900761 £ ic 10000/910761 (3 pages)
10 September 1999Ad 30/06/99--------- £ si 3420062@1=3420062 £ ic 910761/4330823 (2 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
10 September 1999Ad 30/06/99--------- £ si 3420062@1=3420062 £ ic 910761/4330823 (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999Secretary resigned;director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999Director resigned (1 page)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New secretary appointed;new director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999New director appointed (2 pages)
9 September 1999New director appointed (3 pages)
9 September 1999Secretary resigned;director resigned (1 page)
29 June 1999Incorporation (15 pages)
29 June 1999Incorporation (15 pages)