Company NameRv Property Holdings Limited
Company StatusActive
Company Number04116336
CategoryPrivate Limited Company
Incorporation Date29 November 2000(23 years, 4 months ago)
Previous NameRetirement Villages (Castle) Limited

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(18 years, 4 months after company formation)
Appointment Duration4 years, 12 months
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(19 years, 6 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 10 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(21 years, 5 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameAnthony Francesco Lorenzo Amhurst
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Director NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed29 November 2000(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Secretary NameAnthony Francesco Lorenzo Amhurst
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 2 months after company formation)
Appointment Duration3 years (resigned 11 February 2005)
RoleSolicitor
Correspondence AddressLa Marjolaine
Route De Tahiti
Ramatuelle
83350
Foreign
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(4 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(6 years, 4 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(6 years, 4 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
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(7 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(11 years, 1 month 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(11 years, 3 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(13 years, 7 months 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(14 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 December 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(14 years, 10 months after company formation)
Appointment Duration5 years, 2 months (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
Secretary NameJohn Cabot Reid Macleod
StatusResigned
Appointed17 December 2015(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2017)
RoleCompany Director
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(16 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Secretary NameSally Irene Rees
StatusResigned
Appointed29 September 2017(16 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent Park 297-299 King
Leatherhead
Surrey
KT22 7LU
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(19 years, 6 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 NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(19 years, 6 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 NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(19 years, 11 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 November 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2000(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiteretirementvillages.co.uk
Email address[email protected]

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

1000 at £1Retirement Villages Group Limited
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months ago)
Next Return Due13 December 2024 (8 months, 2 weeks from now)

Charges

3 November 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

8 December 2023Confirmation statement made on 29 November 2023 with no updates (3 pages)
30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 15 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)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
8 January 2023Full accounts made up to 31 March 2022 (23 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
29 November 2022Confirmation statement made on 29 November 2022 with no updates (3 pages)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
6 April 2022Full accounts made up to 31 March 2021 (25 pages)
29 November 2021Confirmation statement made on 29 November 2021 with no updates (3 pages)
7 January 2021Full accounts made up to 31 March 2020 (24 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)
30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl 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 United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Tim Seddon on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr William Robert Bax 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 Tim Seddon 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)
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)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
19 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
29 November 2019Confirmation statement made on 29 November 2019 with no updates (3 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
27 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
22 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Sally Irene Rees as a secretary on 29 September 2017 (3 pages)
11 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
11 October 2017Appointment of Sally Irene Rees as a secretary on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (2 pages)
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 John Cabot Reid Macleod as a secretary on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
5 January 2017Full accounts made up to 31 March 2016 (9 pages)
30 November 2016Satisfaction of charge 8 in full (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
30 November 2016Satisfaction of charge 6 in full (1 page)
30 November 2016Satisfaction of charge 7 in full (2 pages)
30 November 2016Satisfaction of charge 7 in full (2 pages)
30 November 2016Satisfaction of charge 9 in full (2 pages)
30 November 2016Satisfaction of charge 6 in full (1 page)
30 November 2016Satisfaction of charge 8 in full (2 pages)
30 November 2016Satisfaction of charge 9 in full (2 pages)
30 November 2016Confirmation statement made on 29 November 2016 with updates (6 pages)
7 January 2016Registered 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 2016Registered 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 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
7 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
23 December 2015Termination of appointment of Sally Irene Rees as a secretary on 17 December 2015 (1 page)
23 December 2015Appointment of John Cabot Reid Macleod as a secretary on 17 December 2015 (2 pages)
23 December 2015Termination of appointment of Sally Irene Rees as a secretary on 17 December 2015 (1 page)
23 December 2015Appointment of John Cabot Reid Macleod as a secretary on 17 December 2015 (2 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
(6 pages)
20 November 2015Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
20 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 Sarah Denise Burgess as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Mr Nigel Frankell Welby as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Sarah Denise Burgess as a director on 29 September 2015 (2 pages)
16 October 2015Appointment of Mr Nigel Frankell Welby as a director on 29 September 2015 (2 pages)
7 October 2015Company name changed retirement villages (castle) LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-28
(2 pages)
7 October 2015Change of name notice (2 pages)
7 October 2015Company name changed retirement villages (castle) LIMITED\certificate issued on 07/10/15
  • RES15 ‐ Change company name resolution on 2015-09-28
(2 pages)
7 October 2015Change of name notice (2 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
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)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(4 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)
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)
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)
10 October 2014Register 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 2014Register 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 2014Appointment of Mr Neil Donaldson as a director (2 pages)
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 2014Termination of appointment of David Miller as a director (1 page)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
31 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(4 pages)
29 November 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1,000
(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 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
17 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (5 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller 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 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)
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 Mr Jonathan Michael Gooding 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)
2 March 2012Appointment of David Miller as a director (2 pages)
2 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
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 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (9 pages)
6 January 2012Full accounts made up to 31 March 2011 (9 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (6 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
24 November 2009Full accounts made up to 31 March 2009 (9 pages)
24 November 2009Full accounts made up to 31 March 2009 (9 pages)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
15 December 2008Full accounts made up to 31 March 2008 (12 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
28 October 2008Director appointed jonathan michael gooding (3 pages)
28 October 2008Director appointed jonathan michael gooding (3 pages)
4 January 2008Full accounts made up to 31 March 2007 (14 pages)
4 January 2008Full accounts made up to 31 March 2007 (14 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
29 November 2007Return made up to 29/11/07; full list of members (2 pages)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 February 2007Full accounts made up to 31 March 2006 (13 pages)
1 December 2006Return made up to 29/11/06; full list of members (2 pages)
1 December 2006Return made up to 29/11/06; full list of members (2 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 road cranleigh surrey GU6 8TR (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge road, cranleigh, surrey GU6 8TR (1 page)
25 November 2005Return made up to 29/11/05; full list of members (3 pages)
25 November 2005Return made up to 29/11/05; full list of members (3 pages)
18 March 2005New director appointed (2 pages)
18 March 2005New director appointed (2 pages)
11 March 2005Secretary resigned (1 page)
11 March 2005Secretary resigned (1 page)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Secretary resigned;director resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 January 2005Full accounts made up to 30 September 2004 (11 pages)
28 January 2005Full accounts made up to 30 September 2004 (11 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
3 December 2004Return made up to 29/11/04; full list of members (7 pages)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
12 November 2004Secretary's particulars changed;director's particulars changed (1 page)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
9 November 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
20 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
4 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
11 March 2004Return made up to 29/11/03; full list of members (7 pages)
11 March 2004Location of register of members (1 page)
11 March 2004Return made up to 29/11/03; full list of members (7 pages)
11 March 2004Location of register of members (1 page)
14 January 2004Full accounts made up to 30 September 2003 (10 pages)
14 January 2004Full accounts made up to 30 September 2003 (10 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
17 July 2003Particulars of mortgage/charge (3 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
31 January 2003Full accounts made up to 30 September 2002 (11 pages)
31 January 2003Full accounts made up to 30 September 2002 (11 pages)
2 December 2002Return made up to 29/11/02; no change of members (8 pages)
2 December 2002Return made up to 29/11/02; no change of members (8 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
7 October 2002Full accounts made up to 30 September 2001 (7 pages)
7 October 2002Full accounts made up to 30 September 2001 (7 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
8 August 2002Resolutions
  • RES13 ‐ Transaction guarantee 15/07/02
(2 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: 2 duke street, st jamess, london SW1Y 6BJ (1 page)
18 March 2002Registered office changed on 18/03/02 from: 2 duke street st jamess london SW1Y 6BJ (1 page)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
12 December 2001Return made up to 29/11/01; full list of members (6 pages)
12 December 2001Return made up to 29/11/01; full list of members (6 pages)
12 December 2001Location of register of members (1 page)
12 December 2001Location of register of members (1 page)
7 December 2001Particulars of mortgage/charge (3 pages)
7 December 2001Particulars of mortgage/charge (3 pages)
24 January 2001Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
24 January 2001Ad 21/12/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 January 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
11 January 2001Accounting reference date shortened from 30/11/01 to 30/09/01 (1 page)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Secretary resigned (1 page)
18 December 2000New secretary appointed;new director appointed (2 pages)
18 December 2000New director appointed (3 pages)
18 December 2000Director resigned (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: the glassmill, 1 battersea bridge road, london, SW11 3BZ (1 page)
18 December 2000New director appointed (3 pages)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
5 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
29 November 2000Incorporation (17 pages)
29 November 2000Incorporation (17 pages)