London
SW1E 6RA
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Michael Edward Wilson Jackson |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Castello Avenue Putney London SW15 6EA |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr William Cortis Gair |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Court 60 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Queen Street London W1J 5PD |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Newlands The Street Chipperfield Hertfordshire WD4 9BJ |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(6 years, 5 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(7 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(12 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(15 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(16 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr William Edwin John Crawford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2020) |
Role | Development |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(18 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(20 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(21 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1999(same day as company formation) |
Correspondence Address | The Glassmill 1 Battersea Bridge Road London SW11 3BG |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01372 731888 |
Telephone region | Esher |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
16.6m at £1 | Retirement Villages Group LTD 97.35% Ordinary |
---|---|
450.4k at £1 | Retirement Villages Group LTD 2.65% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £14,361,000 |
Cash | £260,000 |
Current Liabilities | £36,442,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months, 1 week from now) |
11 October 2011 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
---|---|
20 June 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
16 June 2023 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (16 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
23 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (16 pages) |
21 June 2021 | Confirmation statement made on 20 June 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (16 pages) |
23 December 2020 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page) |
5 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Tim Seddon on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
3 August 2020 | Appointment of Sarah Denise Burgess as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Oscar Russell as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Tim Seddon as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page) |
31 July 2020 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
22 June 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
28 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
20 June 2018 | Confirmation statement made on 20 June 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (18 pages) |
11 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
11 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Memorandum and Articles of Association (9 pages) |
10 October 2017 | Memorandum and Articles of Association (9 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
22 June 2017 | Confirmation statement made on 20 June 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (17 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
16 November 2015 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
16 November 2015 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
16 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
16 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (15 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr David Christopher Phillips on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (15 pages) |
2 July 2013 | Termination of appointment of John Jeremy as a director (1 page) |
2 July 2013 | Termination of appointment of John Jeremy as a director (1 page) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders (8 pages) |
20 May 2013 | Satisfaction of charge 3 in full (4 pages) |
20 May 2013 | Satisfaction of charge 2 in full (4 pages) |
20 May 2013 | Satisfaction of charge 1 in full (4 pages) |
20 May 2013 | Satisfaction of charge 2 in full (4 pages) |
20 May 2013 | Satisfaction of charge 1 in full (4 pages) |
20 May 2013 | Satisfaction of charge 3 in full (4 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
17 December 2012 | Group of companies' accounts made up to 31 March 2012 (29 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
29 June 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (9 pages) |
14 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
14 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for John Layton Jeremy on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for John Layton Jeremy on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Nigel Frankell Welby on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr David Christopher Phillips on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
6 January 2012 | Group of companies' accounts made up to 31 March 2011 (30 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
14 October 2011 | Resolutions
|
14 October 2011 | Resolutions
|
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
29 June 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (9 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (41 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
29 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (6 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (41 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (5 pages) |
31 March 2009 | Ad 27/03/09-27/03/09\gbp si 4154081@1=4154081\gbp ic 12853564/17007645\ (2 pages) |
31 March 2009 | Ad 27/03/09-27/03/09\gbp si 4154081@1=4154081\gbp ic 12853564/17007645\ (2 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
7 October 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (5 pages) |
30 June 2008 | Return made up to 29/06/08; full list of members (5 pages) |
9 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
9 June 2008 | Ad 23/05/08\gbp si 4000000@1=4000000\gbp ic 8853564/12853564\ (2 pages) |
9 June 2008 | Nc inc already adjusted 23/05/08 (1 page) |
9 June 2008 | Resolutions
|
9 June 2008 | Ad 23/05/08\gbp si 4000000@1=4000000\gbp ic 8853564/12853564\ (2 pages) |
9 June 2008 | Resolutions
|
29 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
29 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
17 March 2008 | Ad 05/03/08\gbp si 1081686@1=1081686\gbp ic 7771878/8853564\ (2 pages) |
17 March 2008 | Ad 05/03/08\gbp si 1081686@1=1081686\gbp ic 7771878/8853564\ (2 pages) |
28 February 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
28 February 2008 | Group of companies' accounts made up to 31 March 2007 (36 pages) |
20 February 2008 | Ad 08/02/08--------- £ si 2960677@1=2960677 £ ic 4811201/7771878 (2 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 08/02/08 (1 page) |
20 February 2008 | Particulars of contract relating to shares (3 pages) |
20 February 2008 | Resolutions
|
20 February 2008 | Resolutions
|
20 February 2008 | Nc inc already adjusted 08/02/08 (1 page) |
20 February 2008 | Particulars of contract relating to shares (3 pages) |
20 February 2008 | Ad 08/02/08--------- £ si 2960677@1=2960677 £ ic 4811201/7771878 (2 pages) |
20 February 2008 | Resolutions
|
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
2 July 2007 | Return made up to 29/06/07; full list of members (3 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (33 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
30 June 2006 | Return made up to 29/06/06; full list of members (3 pages) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
23 May 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: elmbridge village, elmbridge road, cranleigh surrey GU6 8TR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: elmbridge village, elmbridge road, cranleigh surrey GU6 8TR (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
8 September 2005 | Resolutions
|
8 September 2005 | Resolutions
|
17 August 2005 | Registered office changed on 17/08/05 from: 8 queen street london W1J 5PD (1 page) |
17 August 2005 | Registered office changed on 17/08/05 from: 8 queen street london W1J 5PD (1 page) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 29/06/05; full list of members (8 pages) |
11 April 2005 | Resolutions
|
11 April 2005 | Re-registration of Memorandum and Articles (12 pages) |
11 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2005 | Resolutions
|
11 April 2005 | Re-registration of Memorandum and Articles (12 pages) |
11 April 2005 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 April 2005 | Application for reregistration from PLC to private (1 page) |
11 April 2005 | Application for reregistration from PLC to private (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
28 January 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
28 January 2005 | Group of companies' accounts made up to 30 September 2004 (19 pages) |
12 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Director's particulars changed (1 page) |
23 July 2004 | Return made up to 29/06/04; full list of members (10 pages) |
23 July 2004 | Return made up to 29/06/04; full list of members (10 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: elmbridge village elmbridge road cranleigh surrey GU6 8TR (1 page) |
5 May 2004 | Registered office changed on 05/05/04 from: elmbridge village elmbridge road cranleigh surrey GU6 8TR (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
12 February 2004 | Registered office changed on 12/02/04 from: marquis house 67-68 jermyn street london SW1Y 6NY (1 page) |
14 January 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
14 January 2004 | Group of companies' accounts made up to 30 September 2003 (19 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 2 duke street london SW1Y 6BJ (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 2 duke street london SW1Y 6BJ (1 page) |
3 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
3 July 2003 | Return made up to 29/06/03; full list of members (10 pages) |
3 July 2003 | Location of register of members (1 page) |
3 July 2003 | Location of register of members (1 page) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
31 January 2003 | Group of companies' accounts made up to 30 September 2002 (21 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
4 July 2002 | Return made up to 29/06/02; full list of members (10 pages) |
11 June 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
11 June 2002 | Group of companies' accounts made up to 30 September 2001 (35 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members (10 pages) |
17 July 2001 | Return made up to 29/06/01; full list of members (10 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
28 March 2001 | Full group accounts made up to 30 September 2000 (21 pages) |
18 October 2000 | Resolutions
|
18 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Resolutions
|
2 October 2000 | Memorandum and Articles of Association (9 pages) |
2 October 2000 | Memorandum and Articles of Association (9 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
25 July 2000 | Location of register of members (1 page) |
25 July 2000 | Return made up to 29/06/00; full list of members (9 pages) |
6 July 2000 | Director's particulars changed (1 page) |
6 July 2000 | Director's particulars changed (1 page) |
25 April 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
25 April 2000 | Full group accounts made up to 30 September 1999 (21 pages) |
13 April 2000 | Accounting reference date shortened from 30/09/00 to 30/09/99 (1 page) |
13 April 2000 | Accounting reference date shortened from 30/09/00 to 30/09/99 (1 page) |
22 September 1999 | Ad 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 1999 | Ad 02/09/99--------- £ si 450378@1=450378 £ ic 4330823/4781201 (2 pages) |
22 September 1999 | Accounting 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 1999 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
16 September 1999 | Application to commence business (2 pages) |
16 September 1999 | Application to commence business (2 pages) |
16 September 1999 | Certificate of authorisation to commence business and borrow (1 page) |
16 September 1999 | Certificate of authorisation to commence business and borrow (1 page) |
10 September 1999 | Resolutions
|
10 September 1999 | Ad 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 1999 | Ad 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 1999 | Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
10 September 1999 | Ad 30/06/99--------- £ si 900761@1=900761 £ ic 10000/910761 (3 pages) |
10 September 1999 | Ad 30/06/99--------- £ si 3420062@1=3420062 £ ic 910761/4330823 (2 pages) |
10 September 1999 | Resolutions
|
10 September 1999 | Ad 30/06/99--------- £ si 3420062@1=3420062 £ ic 910761/4330823 (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | Director resigned (1 page) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New secretary appointed;new director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | New director appointed (2 pages) |
9 September 1999 | New director appointed (3 pages) |
9 September 1999 | Secretary resigned;director resigned (1 page) |
29 June 1999 | Incorporation (15 pages) |
29 June 1999 | Incorporation (15 pages) |