Company NameRetirement Villages Management Limited
Company StatusActive
Company Number04533984
CategoryPrivate Limited Company
Incorporation Date12 September 2002(21 years, 7 months ago)

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(16 years, 6 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(18 years, 2 months after company formation)
Appointment Duration3 years, 4 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
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(19 years, 7 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 NameRaymond Alan Brown
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleSolicitor
Correspondence Address8 Queen Street
London
W1J 5PD
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address10 The Lorne
Great Bookham
Leatherhead
Surrey
KT23 4JZ
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2002(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
Appointed12 September 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2005(2 years, 5 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 Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2005(3 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(4 years, 7 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(4 years, 7 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 NameDavid Miller
StatusResigned
Appointed20 January 2012(9 years, 4 months 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(9 years, 5 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(11 years, 9 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(13 years after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
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(15 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(17 years, 8 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 NameMr Hetal Dinesh Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2020(18 years, 1 month 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
Appointed12 September 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2002(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiteretirementvillages.co.uk
Email address[email protected]
Telephone01372 383950
Telephone regionEsher

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 40 other UK companies use this postal address

Shareholders

1000 at £1Retirement Villages LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return12 September 2023 (7 months, 1 week ago)
Next Return Due26 September 2024 (5 months, 1 week from now)

Charges

11 August 2011Delivered on: 18 August 2011
Satisfied on: 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC (Lender)

Classification: Share charge
Secured details: All monies due or to become due from the company or the borrower to the chargee on any account whatsoever.
Particulars: By first fixed charge the shares together with all related rights. Shares - elmbridge village limited 10,000 ordinary shares of £1.00 castle village limited 1 ordinary share of £1.00 thamesfield limited 2 ordinary shares of £1.00 for further details of shares charged please refer to form MG01.
Fully Satisfied

Filing History

15 September 2023Confirmation statement made on 12 September 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 2023Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
8 January 2023Accounts for a dormant company made up to 31 March 2022 (8 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
12 September 2022Confirmation statement made on 12 September 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)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (8 pages)
13 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Tim Alex Seddon as a director on 1 December 2020 (2 pages)
11 January 2021Full accounts made up to 31 March 2020 (9 pages)
5 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Registered 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 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
14 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
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)
19 December 2019Full accounts made up to 31 March 2019 (14 pages)
12 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
21 May 2019Resolutions
  • RES13 ‐ Shares dividends 28/03/2019
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
21 May 2019Solvency Statement dated 28/03/19 (1 page)
21 May 2019Statement of capital on 21 May 2019
  • GBP 1.00
(3 pages)
21 May 2019Statement by Directors (1 page)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
22 November 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
13 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (15 pages)
22 December 2017Full accounts made up to 31 March 2017 (15 pages)
10 October 2017Resolutions
  • RES13 ‐ Share charge 29/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Resolutions
  • RES13 ‐ Share charge 29/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Memorandum and Articles of Association (7 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
12 September 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
5 January 2017Full accounts made up to 31 March 2016 (13 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (11 pages)
7 January 2016Full accounts made up to 31 March 2015 (11 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)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
14 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
(5 pages)
12 January 2015Full accounts made up to 31 March 2014 (11 pages)
12 January 2015Full accounts made up to 31 March 2014 (11 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)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby 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)
15 September 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)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 pages)
15 September 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)
15 September 2014Annual return made up to 12 September 2014 with a full list of shareholders (5 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 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 2013Full accounts made up to 31 March 2013 (10 pages)
31 December 2013Full accounts made up to 31 March 2013 (10 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
12 September 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000
(5 pages)
20 May 2013Satisfaction of charge 1 in full (4 pages)
20 May 2013Satisfaction of charge 1 in full (4 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 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 2012Full accounts made up to 31 March 2012 (10 pages)
17 December 2012Full accounts made up to 31 March 2012 (10 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
14 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
14 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
14 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
14 April 2012Director'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 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 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 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 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 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)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Appointment of David Miller as a secretary (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 secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
6 January 2012Full accounts made up to 31 March 2011 (10 pages)
6 January 2012Full accounts made up to 31 March 2011 (10 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
19 August 2011Resolutions
  • RES13 ‐ Company business 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 August 2011Resolutions
  • RES13 ‐ Company business 05/08/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 August 2011Particulars of a mortgage or charge / charge no: 1 (7 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 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 12 September 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (10 pages)
24 November 2009Full accounts made up to 31 March 2009 (10 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
14 September 2009Return made up to 12/09/09; full list of members (4 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
15 December 2008Full accounts made up to 31 March 2008 (11 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
12 September 2008Return made up to 12/09/08; full list of members (4 pages)
3 September 2008Appointment terminated director john jeremy (1 page)
3 September 2008Appointment terminated director john jeremy (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
4 January 2008Full accounts made up to 31 March 2007 (13 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
12 September 2007Return made up to 12/09/07; full list of members (3 pages)
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 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007Secretary resigned (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
1 February 2007Full accounts made up to 31 March 2006 (12 pages)
18 September 2006Return made up to 12/09/06; full list of members (3 pages)
18 September 2006Return made up to 12/09/06; full list of members (3 pages)
15 September 2006New director appointed (3 pages)
15 September 2006New director appointed (3 pages)
24 May 2006Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
24 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 village elmbridge road cranleigh surrey GU6 8TR (1 page)
31 March 2006Registered office changed on 31/03/06 from: elmbridge village elmbridge road cranleigh surrey GU6 8TR (1 page)
20 December 2005New director appointed (1 page)
20 December 2005New director appointed (1 page)
26 September 2005Return made up to 12/09/05; full list of members (3 pages)
26 September 2005Return made up to 12/09/05; full list of members (3 pages)
8 March 2005Director resigned (1 page)
8 March 2005Director resigned (1 page)
28 January 2005Full accounts made up to 30 September 2004 (9 pages)
28 January 2005Full accounts made up to 30 September 2004 (9 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
16 September 2004Return made up to 12/09/04; full list of members (6 pages)
5 August 2004Full accounts made up to 30 September 2003 (8 pages)
5 August 2004Full accounts made up to 30 September 2003 (8 pages)
22 July 2004Director's particulars changed (1 page)
22 July 2004Director's particulars changed (1 page)
25 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Return made up to 12/09/03; full list of members (6 pages)
14 September 2003Location of register of members (1 page)
14 September 2003Return made up to 12/09/03; full list of members (6 pages)
14 September 2003Location of register of members (1 page)
15 October 2002Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2002Ad 12/09/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
8 October 2002Registered office changed on 08/10/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Director resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed;new director appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: the glassmill 1 battersea bridge road london SW11 3BZ (1 page)
8 October 2002New director appointed (2 pages)
8 October 2002New director appointed (2 pages)
12 September 2002Incorporation (17 pages)
12 September 2002Incorporation (17 pages)