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(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(18 years, 1 month 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(20 years 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 | Anthony Francesco Lorenzo Amhurst |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(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 | 17 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Queen Street London W1J 5PD |
Director Name | Mr William Cortis Gair |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Russell Court 60 Russell Hill Road Purley Surrey CR8 2LB |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(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 | 17 April 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | La Marjolaine Route De Tahiti Ramatuelle 83350 Foreign |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2002(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2005(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(5 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(5 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 | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(9 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(9 years, 10 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 Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(10 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(12 years, 2 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(13 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 Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 September 2017) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr William Edwin John Crawford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2016(13 years, 9 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 20 March 2020) |
Role | Development |
Country of Residence | United Kingdom |
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(15 years, 5 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(18 years, 1 month 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 | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(18 years, 1 month after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(18 years, 1 month 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(18 years, 6 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 | 17 April 2002(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 | 17 April 2002(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 40 other UK companies use this postal address |
1000 at £1 | Retirement Villages Developments LTD 100.00% Ordinary |
---|
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 | 17 April 2024 (1 week ago) |
---|---|
Next Return Due | 1 May 2025 (1 year from now) |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Bradda Finance and Investment Limited Classification: A registered charge Particulars: Ersanmine together with land and buildings at bury water lane, newport, essex CB11. Outstanding |
---|---|
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The freehold land edged red on the plan annexed to the charge comprising part of the land currently registered under title number EX688653 and part of the land currently registered under title number EX688651. Outstanding |
10 March 2017 | Delivered on: 17 March 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: The freehold land edged red on the plan annexed to the charge comprising part of the land currently registered under title number EX688653 and part of the land currently registered under title number EX688651. Outstanding |
20 January 2017 | Delivered on: 20 January 2017 Persons entitled: Bradda Finance and Investment Limited Classification: A registered charge Particulars: Ersanmine, bury water lane, newport, essex CB11 3TZ. Land and buildings at bury water lane, newport, essex CB11. Outstanding |
15 July 2002 | Delivered on: 24 July 2002 Satisfied on: 3 July 2003 Persons entitled: T & N Limited Classification: Legal 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: All that land at cawston house dunchurch warwick. Fully Satisfied |
15 July 2002 | Delivered on: 19 July 2002 Satisfied on: 3 July 2003 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: All that f/h property being land and buildings k/a cawston house dunchurch warwick, all plant machinery fixtures and fittings at the property, all furniture furnishings equipment tools and other chattels at the property, goodwill and proceeds of any insurance affecting the propertylloyds tsb bank PLC. Fully Satisfied |
15 July 2002 | Delivered on: 19 July 2002 Satisfied on: 3 July 2003 Persons entitled: Helical Bar PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being the land and buildings k/a cawston house dunchurch warwick, all the plant machinery and fixtures and fittings, all furniture furnishings equipment tools and other chattels, the goodwill and th proceeds of any insurance. See the mortgage charge document for full details. Fully Satisfied |
4 July 2002 | Delivered on: 19 July 2002 Satisfied on: 3 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 July 2002 | Delivered on: 18 July 2002 Satisfied on: 3 July 2003 Persons entitled: Stanmark Securities Limited Classification: Debenture 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: Cawston house dunchurch warwick. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
15 July 2002 | Delivered on: 18 July 2002 Satisfied on: 3 July 2003 Persons entitled: Stanmark Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a cawston house dunchurch warwick and the goodwill of any business. See the mortgage charge document for full details. Fully Satisfied |
21 June 2002 | Delivered on: 28 June 2002 Satisfied on: 3 July 2003 Persons entitled: Helical Bar PLC 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. Fully Satisfied |
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 Mrs Alix Clare Nicholson as a secretary on 16 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 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 17 April 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (20 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) |
19 April 2022 | Confirmation statement made on 17 April 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (18 pages) |
21 April 2021 | Confirmation statement made on 17 April 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a small company made up to 31 March 2020 (18 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) |
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 Tim Seddon on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 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 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
3 August 2020 | Appointment of Oscar Russell as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Sarah Denise Burgess as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Tim Seddon as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page) |
31 July 2020 | Termination of appointment of 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) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
19 December 2019 | Accounts for a small company made up to 31 March 2019 (14 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
17 April 2019 | Confirmation statement made on 17 April 2019 with updates (4 pages) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
29 November 2018 | Accounts for a small company made up to 31 March 2018 (14 pages) |
17 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
22 December 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Memorandum and Articles of Association (7 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Memorandum and Articles of Association (7 pages) |
9 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
9 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
9 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
9 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
9 October 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (2 pages) |
3 October 2017 | Satisfaction of charge 044193000012 in full (4 pages) |
3 October 2017 | Satisfaction of charge 044193000011 in full (4 pages) |
3 October 2017 | Satisfaction of charge 044193000011 in full (4 pages) |
3 October 2017 | Satisfaction of charge 044193000012 in full (4 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
17 March 2017 | Registration of charge 044193000011, created on 10 March 2017
|
17 March 2017 | Registration of charge 044193000012, created on 10 March 2017
|
17 March 2017 | Registration of charge 044193000012, created on 10 March 2017
|
17 March 2017 | Registration of charge 044193000011, created on 10 March 2017
|
13 March 2017 | Satisfaction of charge 044193000009 in full (1 page) |
13 March 2017 | Satisfaction of charge 044193000010 in full (1 page) |
13 March 2017 | Satisfaction of charge 044193000010 in full (1 page) |
13 March 2017 | Satisfaction of charge 044193000009 in full (1 page) |
20 January 2017 | Registration of charge 044193000010, created on 20 January 2017 (21 pages) |
20 January 2017 | Registration of charge 044193000010, created on 20 January 2017 (21 pages) |
20 January 2017 | Registration of charge 044193000009, created on 20 January 2017 (16 pages) |
20 January 2017 | Registration of charge 044193000009, created on 20 January 2017 (16 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
28 December 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
10 February 2016 | Company name changed retirement villages (rugby) LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Appointment of David Christopher Phillips as a director on 27 January 2016 (2 pages) |
10 February 2016 | Company name changed retirement villages (rugby) LIMITED\certificate issued on 10/02/16
|
10 February 2016 | Appointment of Mr William Edwin John Crawford as a director on 27 January 2016 (2 pages) |
10 February 2016 | Appointment of David Christopher Phillips as a director on 27 January 2016 (2 pages) |
10 February 2016 | Appointment of Mr William Edwin John Crawford as a director on 27 January 2016 (2 pages) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (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) |
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) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
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 | 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) |
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) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
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) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 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 | 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) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (5 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 | Director's details changed for David Miller 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 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr 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) |
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 | 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) |
12 April 2012 | Secretary'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 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 | 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) |
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) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 pages) |
18 April 2011 | Annual return made up to 17 April 2011 with a full list of shareholders (6 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) |
19 April 2010 | Annual return made up to 17 April 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 17 April 2010 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) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 17/04/09; full list of members (4 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 May 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
1 May 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 17/04/08; full list of members (4 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) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (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) |
17 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
17 April 2007 | Return made up to 17/04/07; full list of members (2 pages) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
1 February 2007 | Full accounts made up to 31 March 2006 (14 pages) |
20 October 2006 | Director resigned (1 page) |
20 October 2006 | Director resigned (1 page) |
14 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
14 June 2006 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
18 April 2006 | Return made up to 17/04/06; full list of members (3 pages) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o elmbridge LTD elmbridge road cranleigh surrey GU6 8TR (1 page) |
31 March 2006 | Registered office changed on 31/03/06 from: c/o elmbridge LTD elmbridge road cranleigh surrey GU6 8TR (1 page) |
20 December 2005 | New director appointed (1 page) |
20 December 2005 | New director appointed (1 page) |
27 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
27 April 2005 | Return made up to 17/04/05; full list of members (3 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Director resigned (1 page) |
8 March 2005 | Secretary resigned;director resigned (1 page) |
28 January 2005 | Full accounts made up to 30 September 2004 (12 pages) |
28 January 2005 | Full accounts made up to 30 September 2004 (12 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) |
22 July 2004 | Director's particulars changed (1 page) |
22 July 2004 | Director's particulars changed (1 page) |
14 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
14 April 2004 | Return made up to 17/04/04; full list of members (7 pages) |
6 April 2004 | Resolutions
|
6 April 2004 | Resolutions
|
14 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
14 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (4 pages) |
3 July 2003 | Declaration of satisfaction of mortgage/charge (3 pages) |
28 April 2003 | Location of register of members (1 page) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
28 April 2003 | Location of register of members (1 page) |
28 April 2003 | Return made up to 17/04/03; full list of members (7 pages) |
4 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
4 April 2003 | Full accounts made up to 30 September 2002 (10 pages) |
12 March 2003 | Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page) |
12 March 2003 | Accounting reference date shortened from 30/09/03 to 30/09/02 (1 page) |
8 August 2002 | Resolutions
|
8 August 2002 | Resolutions
|
24 July 2002 | Particulars of mortgage/charge (3 pages) |
24 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Particulars of mortgage/charge (7 pages) |
19 July 2002 | Particulars of mortgage/charge (3 pages) |
19 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
18 July 2002 | Particulars of mortgage/charge (6 pages) |
18 July 2002 | Particulars of mortgage/charge (7 pages) |
18 July 2002 | Particulars of mortgage/charge (6 pages) |
6 July 2002 | Resolutions
|
6 July 2002 | Resolutions
|
28 June 2002 | Particulars of mortgage/charge (15 pages) |
28 June 2002 | Particulars of mortgage/charge (15 pages) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
21 May 2002 | Accounting reference date extended from 30/04/03 to 30/09/03 (1 page) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | New secretary appointed;new director appointed (5 pages) |
15 May 2002 | New secretary appointed;new director appointed (5 pages) |
15 May 2002 | New secretary appointed;new director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | Secretary resigned (1 page) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
15 May 2002 | New director appointed (2 pages) |
14 May 2002 | Ad 17/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
14 May 2002 | Ad 17/04/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2002 | Incorporation (17 pages) |
17 April 2002 | Incorporation (17 pages) |