Company NameRetirement Plus Limited
DirectorsIvan Howard Ezekiel and Paul George Milner
Company StatusActive
Company Number05264031
CategoryPrivate Limited Company
Incorporation Date19 October 2004(19 years, 6 months ago)
Previous NameTroyvale Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2022(17 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Duncan James Wilson Young
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 weeks, 1 day after company formation)
Appointment Duration11 years, 5 months (resigned 10 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMr Christopher Robin Rumsey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(3 weeks, 1 day after company formation)
Appointment Duration14 years, 6 months (resigned 10 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lodge
40 Bottrells Lane
Chalfont St Giles
Buckinghamshire
HP8 4EY
Secretary NameMr Duncan James Wilson Young
NationalityBritish
StatusResigned
Appointed10 November 2004(3 weeks, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 01 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Calonne Road
Wimbledon
London
SW19 5HJ
Director NameMichelle Martinez
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 18 June 2009)
RoleOperations Director
Correspondence Address3 Paynesfield Avenue
East Sheen
London
SW14 8DW
Director NameMr Ian Pettifor
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2007(3 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 02 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Chelwood Close
Coulsdon
Surrey
CR5 3EY
Director NameJames David Shane Harrison
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2016(11 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 August 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMichael Howard Goldstein
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameCapita Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 February 2008(3 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 2009)
Correspondence AddressThe Registry
34 Beckenham Road
Beckenham
Kent
BR3 4TU
Secretary NameDV3 Administration UK 1 Limited (Corporation)
StatusResigned
Appointed20 April 2010(5 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 February 2015)
Correspondence Address6th Floor Lansdowne House
Berkeley Square
London
Secretary NameDV4 Administration Limited (Corporation)
StatusResigned
Appointed11 February 2015(10 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 January 2018)
Correspondence AddressCraigmuir Chambers PO Box 71
Road Town
Tortola
Vg1110
British Virgin Islands
Secretary NameSGH Company Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2018(13 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 March 2022)
Correspondence Address6th Floor 60 Gracechurch Street
London
EC3V 0HR

Contact

Websiteretirement-plus.co.uk
Email address[email protected]
Telephone020 73136360
Telephone regionLondon

Location

Registered Address168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

41.3m at £1Milton Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,467,176
Net Worth£18,730,038
Cash£78,772
Current Liabilities£23,869,486

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (6 months from now)

Charges

22 November 2010Delivered on: 27 November 2010
Persons entitled: DV3 Limited

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the properties the benefit of all rights under the customer contracts all ancillary rights the records the administration agreements and the rbc trust deed relating to any properties by way of floating charge all its assets and undertaking see image for full details.
Outstanding
22 November 2010Delivered on: 27 November 2010
Persons entitled: DV4 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: Properties. Flat 136 homepine house sandgate road folkestone. 23 southey road rugby. 76 markyate road dagenham (for further details of properties charged please refer to the form MG01) see image for full details.
Outstanding
20 August 2009Delivered on: 1 September 2009
Satisfied on: 11 January 2011
Persons entitled: The Royal Bank of Scotland PLC

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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
17 April 2009Delivered on: 23 April 2009
Satisfied on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: To discharge the secured obligations when due in accordance with its terms charges to the bank securities full title guarantees all rights see image for full details.
Fully Satisfied
2 April 2009Delivered on: 14 April 2009
Satisfied on: 3 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from DV3 limited and the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all income derived from the securities and all rights attaching to the securities see image for full details.
Fully Satisfied
3 July 2008Delivered on: 11 July 2008
Satisfied on: 3 October 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgagor covenants to discharge secured obligations when due in accordance with its terms and as a continuing security for such discharge and payment and performance of the secured obligations with full title gaurantee charges to the bank the securities and all income derived from the securities and all rights attaching to the securities.
Fully Satisfied
5 February 2007Delivered on: 14 February 2007
Satisfied on: 21 August 2009
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A security agreement
Secured details: All monies due or to become due from the company to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All property owned including all buildings fixtures and fixed plant and machinery and all rights in respect of any amount standing to the credit of any account or any contract or policy of insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 19 October 2023 with updates (3 pages)
18 July 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
9 November 2022Full accounts made up to 31 March 2022 (29 pages)
26 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
6 October 2022Termination of appointment of James David Shane Harrison as a director on 31 August 2022 (1 page)
29 March 2022Director's details changed for Mr Ivan Howard Ezekiel on 29 March 2022 (2 pages)
29 March 2022Director's details changed for Mr Paul George Milner on 29 March 2022 (2 pages)
29 March 2022Director's details changed for James David Shane Harrison on 29 March 2022 (2 pages)
23 March 2022Director's details changed for James David Shane Harrison on 23 March 2022 (2 pages)
21 March 2022Change of details for Milton Homes Limited as a person with significant control on 10 March 2022 (2 pages)
21 March 2022Appointment of Mr Ivan Ezekiel as a director on 10 March 2022 (2 pages)
21 March 2022Registered office address changed from 6th Floor 60 Gracechurch Street London EC3V 0HR United Kingdom to 168 Shoreditch High Street London E1 6HU on 21 March 2022 (1 page)
21 March 2022Termination of appointment of Sgh Company Secretaries Limited as a secretary on 10 March 2022 (1 page)
16 March 2022Appointment of Mr Paul George Milner as a director on 10 March 2022 (2 pages)
16 March 2022Termination of appointment of Michael Howard Goldstein as a director on 10 March 2022 (1 page)
8 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
30 September 2021Full accounts made up to 31 March 2021 (28 pages)
25 June 2021Satisfaction of charge 6 in full (1 page)
5 January 2021Full accounts made up to 31 March 2020 (28 pages)
16 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
9 August 2019Full accounts made up to 31 March 2019 (28 pages)
10 May 2019Termination of appointment of Christopher Robin Rumsey as a director on 10 May 2019 (1 page)
30 January 2019Director's details changed for James David Shane Harrison on 29 January 2019 (2 pages)
30 January 2019Director's details changed for James David Shane Harrison on 29 January 2019 (2 pages)
23 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
25 July 2018Full accounts made up to 31 March 2018 (27 pages)
8 May 2018Registered office address changed from C/O Bryan Cave 88 Wood Street London EC2V 7AJ to 6th Floor 60 Gracechurch Street London EC3V 0HR on 8 May 2018 (1 page)
29 March 2018Auditor's resignation (1 page)
31 January 2018Appointment of Michael Howard Goldstein as a director on 30 January 2018 (2 pages)
30 January 2018Appointment of Sgh Company Secretaries Limited as a secretary on 30 January 2018 (2 pages)
30 January 2018Termination of appointment of Dv4 Administration Limited as a secretary on 30 January 2018 (1 page)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
2 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 November 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF (1 page)
2 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 June 2017Full accounts made up to 31 December 2016 (26 pages)
9 June 2017Full accounts made up to 31 December 2016 (26 pages)
27 October 2016Register inspection address has been changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX (1 page)
27 October 2016Register inspection address has been changed from 6th Floor Lansdowne House Berkeley Square London W1J 6ER United Kingdom to 90 High Holborn London WC1V 6XX (1 page)
18 July 2016Satisfaction of charge 7 in full (2 pages)
18 July 2016Satisfaction of charge 7 in full (2 pages)
22 April 2016Appointment of James David Shane Harrison as a director on 10 April 2016 (3 pages)
22 April 2016Appointment of James David Shane Harrison as a director on 10 April 2016 (3 pages)
22 April 2016Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016 (2 pages)
22 April 2016Termination of appointment of Duncan James Wilson Young as a director on 10 April 2016 (2 pages)
21 April 2016Full accounts made up to 31 December 2015 (26 pages)
21 April 2016Full accounts made up to 31 December 2015 (26 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 41,304,447
(6 pages)
12 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 41,304,447
(6 pages)
11 November 2015Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ (1 page)
11 November 2015Register(s) moved to registered office address 88 Wood Street London EC2V 7AJ (1 page)
16 May 2015Full accounts made up to 31 December 2014 (26 pages)
16 May 2015Full accounts made up to 31 December 2014 (26 pages)
4 March 2015Appointment of Dv4 Administration Limited as a secretary on 11 February 2015 (3 pages)
4 March 2015Appointment of Dv4 Administration Limited as a secretary on 11 February 2015 (3 pages)
4 March 2015Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 11 February 2015 (2 pages)
4 March 2015Termination of appointment of Dv3 Administration Uk 1 Limited as a secretary on 11 February 2015 (2 pages)
11 November 2014Register(s) moved to registered inspection location 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 41,304,447
(5 pages)
11 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 41,304,447
(5 pages)
11 November 2014Register(s) moved to registered inspection location 6Th Floor Lansdowne House Berkeley Square London W1J 6ER (1 page)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
7 May 2014Full accounts made up to 31 December 2013 (26 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 41,304,447
(5 pages)
15 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 41,304,447
(5 pages)
24 May 2013Full accounts made up to 31 December 2012 (28 pages)
24 May 2013Full accounts made up to 31 December 2012 (28 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
16 April 2012Full accounts made up to 31 December 2011 (28 pages)
16 April 2012Full accounts made up to 31 December 2011 (28 pages)
16 November 2011Register(s) moved to registered office address (1 page)
16 November 2011Register(s) moved to registered office address (1 page)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (6 pages)
7 July 2011Full accounts made up to 31 December 2010 (29 pages)
7 July 2011Full accounts made up to 31 December 2010 (29 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 7 (13 pages)
27 November 2010Particulars of a mortgage or charge / charge no: 6 (13 pages)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Register inspection address has been changed (1 page)
16 November 2010Register(s) moved to registered inspection location (1 page)
16 November 2010Annual return made up to 19 October 2010 with a full list of shareholders (6 pages)
13 May 2010Appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages)
13 May 2010Appointment of Dv3 Administration Uk 1 Limited as a secretary (2 pages)
4 May 2010Full accounts made up to 31 December 2009 (33 pages)
4 May 2010Full accounts made up to 31 December 2009 (33 pages)
1 March 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
1 March 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
1 March 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
1 March 2010Termination of appointment of Capita Company Secretarial Services Limited as a secretary (2 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (11 pages)
14 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (11 pages)
5 November 2009Termination of appointment of Ian Pettifor as a director (2 pages)
5 November 2009Termination of appointment of Ian Pettifor as a director (2 pages)
16 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 41,304,447
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 41,304,447
(4 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2009Full accounts made up to 31 December 2008 (32 pages)
5 October 2009Full accounts made up to 31 December 2008 (32 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
1 September 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2009Appointment terminated director michelle martinez (1 page)
4 July 2009Appointment terminated director michelle martinez (1 page)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
23 April 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
14 April 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
10 November 2008Return made up to 19/10/08; full list of members (7 pages)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Nc inc already adjusted 30/10/08 (1 page)
10 November 2008Return made up to 19/10/08; full list of members (7 pages)
10 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 November 2008Ad 30/10/08\gbp si 9000000@1=9000000\gbp ic 12054396/21054396\ (2 pages)
10 November 2008Ad 30/10/08\gbp si 9000000@1=9000000\gbp ic 12054396/21054396\ (2 pages)
10 November 2008Nc inc already adjusted 30/10/08 (1 page)
5 November 2008Resolutions
  • RES13 ‐ Permission to auth conflict of interest section 175 01/10/2008
(1 page)
5 November 2008Resolutions
  • RES13 ‐ Permission to auth conflict of interest section 175 01/10/2008
(1 page)
11 July 2008Registered office changed on 11/07/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page)
11 July 2008Registered office changed on 11/07/2008 from bryan cave 33 cannon street london EC4M 5TE (1 page)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 June 2008Location of register of members (1 page)
2 June 2008Location of register of members (1 page)
4 April 2008Full accounts made up to 31 December 2007 (27 pages)
4 April 2008Full accounts made up to 31 December 2007 (27 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008New secretary appointed (2 pages)
14 February 2008Secretary resigned (1 page)
14 February 2008Secretary resigned (1 page)
7 December 2007Nc inc already adjusted 21/11/07 (1 page)
7 December 2007Ad 21/11/07--------- £ si 11554396@1=11554396 £ ic 500000/12054396 (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
7 December 2007Nc inc already adjusted 21/11/07 (1 page)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007Ad 21/11/07--------- £ si 11554396@1=11554396 £ ic 500000/12054396 (2 pages)
7 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
14 November 2007Return made up to 19/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 November 2007Return made up to 19/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 August 2007Full accounts made up to 31 December 2006 (20 pages)
8 August 2007Full accounts made up to 31 December 2006 (20 pages)
14 February 2007Particulars of mortgage/charge (8 pages)
14 February 2007Particulars of mortgage/charge (8 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
16 November 2006Return made up to 19/10/06; full list of members (7 pages)
24 May 2006Location of register of members (1 page)
24 May 2006Location of register of members (1 page)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
23 May 2006Full accounts made up to 31 December 2005 (16 pages)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
22 December 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 December 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 2005Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
27 October 2005Nc inc already adjusted 30/09/05 (1 page)
27 October 2005Nc inc already adjusted 30/09/05 (1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 October 2005Ad 30/09/05--------- £ si 49850@1=49850 £ ic 362650/412500 (2 pages)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 October 2005Ad 30/09/05--------- £ si 49850@1=49850 £ ic 362650/412500 (2 pages)
15 September 2005Nc inc already adjusted 05/09/05 (1 page)
15 September 2005Ad 05/09/05--------- £ si 62500@1=62500 £ ic 300150/362650 (2 pages)
15 September 2005Ad 05/09/05--------- £ si 62500@1=62500 £ ic 300150/362650 (2 pages)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 September 2005Nc inc already adjusted 05/09/05 (1 page)
2 September 2005Ad 12/08/05--------- £ si 150000@1=150000 £ ic 150150/300150 (2 pages)
2 September 2005Nc inc already adjusted 12/08/05 (1 page)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 September 2005Ad 12/08/05--------- £ si 150000@1=150000 £ ic 150150/300150 (2 pages)
2 September 2005Nc inc already adjusted 12/08/05 (1 page)
28 July 2005Nc inc already adjusted 19/05/05 (1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
28 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 July 2005Nc inc already adjusted 08/06/05 (1 page)
28 July 2005Nc inc already adjusted 19/05/05 (1 page)
28 July 2005Nc inc already adjusted 08/06/05 (1 page)
5 July 2005Ad 08/06/05--------- £ si 40000@1=40000 £ ic 187650/227650 (2 pages)
5 July 2005Ad 08/06/05--------- £ si 10000@1=10000 £ ic 227650/237650 (2 pages)
5 July 2005Ad 08/06/05--------- £ si 40000@1=40000 £ ic 187650/227650 (2 pages)
5 July 2005Ad 08/06/05--------- £ si 10000@1=10000 £ ic 227650/237650 (2 pages)
28 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 June 2005Ad 19/05/05--------- £ si 7500@1=7500 £ ic 180150/187650 (2 pages)
28 June 2005Ad 19/05/05--------- £ si 30000@1=30000 £ ic 150150/180150 (2 pages)
28 June 2005Ad 19/05/05--------- £ si 7500@1=7500 £ ic 180150/187650 (2 pages)
28 June 2005Accounting reference date extended from 31/10/05 to 31/03/06 (1 page)
28 June 2005Ad 19/05/05--------- £ si 30000@1=30000 £ ic 150150/180150 (2 pages)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2005Nc inc already adjusted 25/02/05 (1 page)
6 April 2005Nc inc already adjusted 25/02/05 (1 page)
6 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2005Ad 25/02/05--------- £ si 150000@1=150000 £ ic 150/150150 (2 pages)
6 April 2005Ad 25/02/05--------- £ si 150000@1=150000 £ ic 150/150150 (2 pages)
10 December 2004Ad 02/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
10 December 2004Ad 02/12/04--------- £ si 149@1=149 £ ic 1/150 (2 pages)
6 December 2004Company name changed troyvale LIMITED\certificate issued on 06/12/04 (2 pages)
6 December 2004Company name changed troyvale LIMITED\certificate issued on 06/12/04 (2 pages)
17 November 2004Registered office changed on 17/11/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
17 November 2004New director appointed (3 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
17 November 2004New director appointed (3 pages)
17 November 2004Registered office changed on 17/11/04 from: 6-8 underwood street london N1 7JQ (1 page)
17 November 2004New secretary appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
19 October 2004Incorporation (19 pages)
19 October 2004Incorporation (19 pages)