London
SW1E 6RA
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(19 years, 2 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, 1 month 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 | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Heather Mary Fairbairn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Nursing Home Proprietress |
Correspondence Address | Linden Gate 19 Church Road, Abbots Leigh Bristol BS8 3QP |
Director Name | Sol John Greenlaw Fairbairn |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Linden Gate Church Road Abbots Leigh Bristol Avon BS8 3QP |
Secretary Name | Sol John Greenlaw Fairbairn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | Linden Gate Church Road Abbots Leigh Bristol Avon BS8 3QP |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 26 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 October 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mytten Mytten Close Cuckfield West Sussex RH17 5LK |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(5 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 26 April 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
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 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 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 Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(6 years, 1 month after company formation) |
Appointment Duration | 9 years (resigned 03 June 2016) |
Role | Care Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(10 years, 9 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(10 years, 11 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, 3 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, 5 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 David Anthony Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (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 Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(16 years, 6 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 |
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, 2 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(19 years, 7 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 | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01872 530972 |
Telephone region | Truro |
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 40 other UK companies use this postal address |
2 at £1 | Roseland Village LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,897,354 |
Gross Profit | £811,905 |
Net Worth | £1,703,222 |
Cash | £101,089 |
Current Liabilities | £1,030,546 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
23 September 2005 | Delivered on: 29 September 2005 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture 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: 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. Outstanding |
---|
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 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 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) |
3 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (17 pages) |
9 December 2022 | Appointment of Mr Tim Alex Seddon as a director on 9 December 2022 (2 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
22 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) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (15 pages) |
4 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
2 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (15 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 Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
4 November 2020 | Director's details changed for William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
3 August 2020 | Appointment of William Robert Bax 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 Sally Irene Rees as a secretary 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 Neil Donaldson as a director on 31 May 2020 (1 page) |
2 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
2 April 2019 | Confirmation statement made on 2 April 2019 with updates (4 pages) |
5 December 2018 | Accounts for a small company made up to 31 March 2018 (20 pages) |
3 April 2018 | Confirmation statement made on 2 April 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (19 pages) |
10 October 2017 | Memorandum and Articles of Association (5 pages) |
10 October 2017 | Resolutions
|
10 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 (5 pages) |
10 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
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 Anthony Thomas as a director 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 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
3 October 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Satisfaction of charge 1 in full (4 pages) |
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 2 April 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) |
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
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) |
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 | 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) |
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
4 March 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) |
4 March 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 (14 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (14 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 Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh 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 | 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) |
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
8 April 2013 | Appointment of Nigel Frankell Welby as a director (2 pages) |
8 April 2013 | Appointment of Nigel Frankell Welby as a director (2 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 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 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 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 Paul Michael Walsh 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 Mr Jonathan Michael Gooding 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 David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh 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) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh 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 David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh 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) |
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 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (6 pages) |
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 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (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 secretary (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) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (7 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 (13 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (13 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
6 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (13 pages) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Location of register of members (1 page) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
2 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (14 pages) |
10 November 2008 | Appointment terminated director david phillips (1 page) |
10 November 2008 | Appointment terminated director david phillips (1 page) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
27 February 2008 | Appointment terminated director heather fairbairn (1 page) |
27 February 2008 | Appointment terminated director heather fairbairn (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
31 May 2007 | Accounting reference date shortened from 15/06/07 to 31/03/07 (1 page) |
31 May 2007 | Accounting reference date shortened from 15/06/07 to 31/03/07 (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (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 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
3 May 2007 | Accounting reference date shortened from 31/08/06 to 15/06/06 (1 page) |
3 May 2007 | Total exemption full accounts made up to 15 June 2006 (13 pages) |
3 May 2007 | Accounting reference date shortened from 31/08/06 to 15/06/06 (1 page) |
3 May 2007 | Total exemption full accounts made up to 15 June 2006 (13 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
2 April 2007 | Return made up to 02/04/07; full list of members (4 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
31 January 2007 | New director appointed (1 page) |
31 January 2007 | New director appointed (1 page) |
9 August 2006 | New director appointed (5 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New secretary appointed;new director appointed (7 pages) |
9 August 2006 | New director appointed (5 pages) |
9 August 2006 | New director appointed (5 pages) |
9 August 2006 | New director appointed (4 pages) |
9 August 2006 | New secretary appointed;new director appointed (7 pages) |
9 August 2006 | New director appointed (5 pages) |
31 July 2006 | Registered office changed on 31/07/06 from: penlee house, 23 fore street, tregony truro, cornwall TR2 5RN (1 page) |
31 July 2006 | Registered office changed on 31/07/06 from: penlee house, 23 fore street, tregony truro, cornwall TR2 5RN (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
31 July 2006 | Director resigned (1 page) |
31 July 2006 | Secretary resigned;director resigned (1 page) |
20 April 2006 | Return made up to 02/04/06; full list of members
|
20 April 2006 | Return made up to 02/04/06; full list of members
|
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
29 September 2005 | Particulars of mortgage/charge (7 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 April 2005 | Return made up to 02/04/05; full list of members (7 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
14 December 2004 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
23 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
23 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
14 December 2003 | Total exemption small company accounts made up to 31 August 2003 (8 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
3 May 2003 | Return made up to 02/04/03; full list of members (7 pages) |
20 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 January 2003 | Total exemption full accounts made up to 31 August 2002 (8 pages) |
20 January 2003 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
20 January 2003 | Accounting reference date extended from 30/04/02 to 31/08/02 (1 page) |
21 June 2002 | Return made up to 02/04/02; full list of members
|
21 June 2002 | Return made up to 02/04/02; full list of members
|
13 August 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 August 2001 | Ad 30/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
4 April 2001 | Secretary resigned (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (1 page) |
4 April 2001 | Director resigned (1 page) |
4 April 2001 | New secretary appointed;new director appointed (1 page) |
4 April 2001 | New director appointed (1 page) |
4 April 2001 | New director appointed (1 page) |
4 April 2001 | Secretary resigned (1 page) |
2 April 2001 | Incorporation (13 pages) |
2 April 2001 | Incorporation (13 pages) |