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(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 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(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 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(21 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Director Name | Raymond Alan Brown |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Queen Street London W1J 5PD |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Secretary Name | Anthony Francesco Lorenzo Amhurst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 year, 2 months after company formation) |
Appointment Duration | 3 years (resigned 11 February 2005) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Director Name | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands The Street Chipperfield Hertfordshire WD4 9BJ |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(6 years, 4 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(6 years, 4 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 |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2008(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(11 years, 1 month 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(11 years, 3 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(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(14 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 17 December 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (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 |
Secretary Name | John Cabot Reid Macleod |
---|---|
Status | Resigned |
Appointed | 17 December 2015(15 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 29 September 2017) |
Role | Company Director |
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(16 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 29 September 2017(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent Park 297-299 King Leatherhead Surrey KT22 7LU |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(19 years, 6 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 | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(19 years, 6 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 | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(19 years, 11 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 November 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
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 |
1000 at £1 | Retirement Villages Group Limited 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months ago) |
---|---|
Next Return Due | 13 December 2024 (8 months, 2 weeks from now) |
3 November 2004 | Delivered on: 9 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 32 farmery court castle village berkhamstead hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
3 November 2004 | Delivered on: 9 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 farmery court castle village berkhampstead hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
3 November 2004 | Delivered on: 9 November 2004 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 33 farmery court castle village berkhamstead hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
17 August 2004 | Delivered on: 21 August 2004 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Benefits of an agreement for lease dated 30TH june 2004, the benefit of and all the company's right, title and interest in the agreement for lease dated june 2004 in respect of the unit known as 11 farmery court, castle village, berkhampsted, hertfordshire. Outstanding |
17 August 2004 | Delivered on: 20 August 2004 Satisfied on: 19 February 2005 Persons entitled: National Westminster Bank PLC Classification: Assignment & charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit of and all the company's right title and interest in the agreement for lease dated 16/07/04. Fully Satisfied |
7 July 2003 | Delivered on: 17 July 2003 Satisfied on: 4 August 2004 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of and all the company's right title and interest in the agreement for lease dated 7 july 2003 between ward homes (north thames) limited (1) and the company (2) in respect of the unit k/a 4 britwell drive castle village berkhamstead hertfordshire. Fully Satisfied |
21 October 2002 | Delivered on: 8 November 2002 Satisfied on: 25 July 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The benefit and all the company's right title and interest in the agreement for lease dated 21/10/2002 in respect of the unit known as 17 ravens court castle village berkhamsted herts. Fully Satisfied |
18 February 2002 | Delivered on: 20 February 2002 Satisfied on: 14 March 2003 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 benningfield gardens castle village berkhamsted hertfordshire forming part of the whole property k/a berkhamsted hill berkhamsted hertfordshire t/no: HD385363. Fully Satisfied |
3 November 2004 | Delivered on: 9 November 2004 Satisfied on: 23 February 2005 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 whybrow gardens, berkhamstead, hertfordshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
30 November 2001 | Delivered on: 7 December 2001 Satisfied on: 25 January 2005 Persons entitled: National Westminster Bank PLC Classification: Assignment and charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land at berkhamstead hill berkhamstead hertfordshire t/no;-HD385363. Fully Satisfied |
8 December 2023 | Confirmation statement made on 29 November 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 15 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) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
8 January 2023 | Full accounts made up to 31 March 2022 (23 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
29 November 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
6 April 2022 | Full accounts made up to 31 March 2021 (25 pages) |
29 November 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (24 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) |
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl 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 United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Appointment of Hetal Trivedi as a director 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 | Director's details changed for Mr William Robert Bax 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 Tim Seddon 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) |
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) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
29 November 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (4 pages) |
27 November 2018 | Accounts for a dormant company made up to 31 March 2018 (10 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (12 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (4 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 Sally Irene Rees as a secretary 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) |
11 October 2017 | Appointment of Sally Irene Rees as a secretary on 29 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Memorandum and Articles of Association (7 pages) |
10 October 2017 | Memorandum and Articles of Association (7 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (9 pages) |
30 November 2016 | Satisfaction of charge 8 in full (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
30 November 2016 | Satisfaction of charge 6 in full (1 page) |
30 November 2016 | Satisfaction of charge 7 in full (2 pages) |
30 November 2016 | Satisfaction of charge 7 in full (2 pages) |
30 November 2016 | Satisfaction of charge 9 in full (2 pages) |
30 November 2016 | Satisfaction of charge 6 in full (1 page) |
30 November 2016 | Satisfaction of charge 8 in full (2 pages) |
30 November 2016 | Satisfaction of charge 9 in full (2 pages) |
30 November 2016 | Confirmation statement made on 29 November 2016 with updates (6 pages) |
7 January 2016 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 7 January 2016 (1 page) |
7 January 2016 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 7 January 2016 (1 page) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
7 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
23 December 2015 | Termination of appointment of Sally Irene Rees as a secretary on 17 December 2015 (1 page) |
23 December 2015 | Appointment of John Cabot Reid Macleod as a secretary on 17 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Sally Irene Rees as a secretary on 17 December 2015 (1 page) |
23 December 2015 | Appointment of John Cabot Reid Macleod as a secretary on 17 December 2015 (2 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
20 November 2015 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
20 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 Sarah Denise Burgess as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Nigel Frankell Welby as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Sarah Denise Burgess as a director on 29 September 2015 (2 pages) |
16 October 2015 | Appointment of Mr Nigel Frankell Welby as a director on 29 September 2015 (2 pages) |
7 October 2015 | Company name changed retirement villages (castle) LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Change of name notice (2 pages) |
7 October 2015 | Company name changed retirement villages (castle) LIMITED\certificate issued on 07/10/15
|
7 October 2015 | Change of name notice (2 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
9 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Neil Donaldson 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) |
10 October 2014 | 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) |
10 October 2014 | 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) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
31 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
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 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
14 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
14 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from , 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Registered office address changed from , 28 Church Street, Epsom, Surrey, KT7 4QB, United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
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 Mr Jonathan Michael Gooding 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) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
2 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
6 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (9 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (6 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (12 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
28 October 2008 | Director appointed jonathan michael gooding (3 pages) |
28 October 2008 | Director appointed jonathan michael gooding (3 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (14 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
29 November 2007 | Return made up to 29/11/07; full list of members (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (13 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (2 pages) |
1 December 2006 | Return made up to 29/11/06; full list of members (2 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 road cranleigh surrey GU6 8TR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: elmbridge road, cranleigh, surrey GU6 8TR (1 page) |
25 November 2005 | Return made up to 29/11/05; full list of members (3 pages) |
25 November 2005 | Return made up to 29/11/05; full list of members (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
11 March 2005 | Secretary resigned (1 page) |
11 March 2005 | Secretary resigned (1 page) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 January 2005 | Full accounts made up to 30 September 2004 (11 pages) |
28 January 2005 | Full accounts made up to 30 September 2004 (11 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 January 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
3 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
9 November 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
21 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
20 August 2004 | Particulars of mortgage/charge (3 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
11 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
11 March 2004 | Location of register of members (1 page) |
11 March 2004 | Return made up to 29/11/03; full list of members (7 pages) |
11 March 2004 | Location of register of members (1 page) |
14 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (10 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
17 July 2003 | Particulars of mortgage/charge (3 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
31 January 2003 | Full accounts made up to 30 September 2002 (11 pages) |
2 December 2002 | Return made up to 29/11/02; no change of members (8 pages) |
2 December 2002 | Return made up to 29/11/02; no change of members (8 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2002 | Particulars of mortgage/charge (3 pages) |
7 October 2002 | Full accounts made up to 30 September 2001 (7 pages) |
7 October 2002 | Full accounts made up to 30 September 2001 (7 pages) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | New secretary appointed (2 pages) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 duke street, st jamess, london SW1Y 6BJ (1 page) |
18 March 2002 | Registered office changed on 18/03/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
12 December 2001 | Return made up to 29/11/01; full list of members (6 pages) |
12 December 2001 | Location of register of members (1 page) |
12 December 2001 | Location of register of members (1 page) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
7 December 2001 | Particulars of mortgage/charge (3 pages) |
24 January 2001 | Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 January 2001 | Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 January 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
11 January 2001 | Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Secretary resigned (1 page) |
18 December 2000 | New secretary appointed;new director appointed (2 pages) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ (1 page) |
18 December 2000 | New director appointed (3 pages) |
5 December 2000 | Resolutions
|
5 December 2000 | Resolutions
|
29 November 2000 | Incorporation (17 pages) |
29 November 2000 | Incorporation (17 pages) |