Company NameRetirement Villages Group Limited
Company StatusActive
Company Number05335724
CategoryPrivate Limited Company
Incorporation Date18 January 2005(19 years, 3 months ago)
Previous NamesRetirement Villages Holdings (UK) Limited and The Retirement Group Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(14 years, 2 months after company formation)
Appointment Duration5 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Justin Marc Nicolas Travlos
Date of BirthApril 1976 (Born 48 years ago)
NationalityIrish
StatusCurrent
Appointed24 April 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleNon Executive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameTimothe Rauly
Date of BirthMarch 1980 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed24 April 2019(14 years, 3 months after company formation)
Appointment Duration4 years, 12 months
RoleNon-Executive Director
Country of ResidenceFrance
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameStuart Carr-Jones
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 2019(14 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopsgate
London
EC2M 3XJ
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(15 years, 4 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(17 years, 3 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 NameMr Christopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XF
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2005(same day as company formation)
RoleSolicitor
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(2 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2005(2 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameDavid Miller
NationalityBritish
StatusResigned
Appointed04 February 2005(2 weeks, 3 days after company formation)
Appointment Duration10 years, 7 months (resigned 18 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 04 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameJohn Layton Jeremy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(1 year, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 November 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(6 years, 1 month after company formation)
Appointment Duration11 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Commercial Management Ltd
Chelsea House 8-14 The Broadway
Haywards Heath
West Sussex
RH16 3AP
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 4 months after company formation)
Appointment Duration3 years (resigned 03 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 11 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameJames Philip Puckering
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(8 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Neil Donaldson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(9 years, 5 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 NameJohn Cabot Reid Macleod
StatusResigned
Appointed18 September 2015(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 September 2017)
RoleCompany Director
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr William Edwin John Crawford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2015(10 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Brunswick House Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr David Anthony Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 29 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameChristina Elizabeth Edwards
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2016(11 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 2022)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Emmanuel Lefebvre
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 2019)
RoleFund Management
Country of ResidenceFrance
Correspondence AddressTour Majunga 6 Place De La Pyramide
Paris
92908
Director NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2019)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address155 Bishopgate
London
EC2M 3XJ
Director NameMs Helene Marie Valerie Bostyn
Date of BirthApril 1984 (Born 40 years ago)
NationalityFrench
StatusResigned
Appointed29 September 2017(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2018)
RoleFund Manager
Country of ResidenceFrance
Correspondence AddressTour Majunga 6 Place De La Pyramide
Puteaux
92908
Secretary NameSally Irene Rees
StatusResigned
Appointed29 September 2017(12 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(15 years, 4 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(15 years, 9 months after company formation)
Appointment Duration2 years (resigned 11 November 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websiteretirementvillages.co.uk
Email address[email protected]

Location

Registered Address2nd Floor 52 Grosvenor Gardens
London
SW1W 0AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

6.8m at £1Retirement Group (Iom) LTD
52.32%
Preference
6m at £0.9Retirement Group (Iom) LTD
45.71%
Deferred A
24m at £0.01Retirement Group (Iom) LTD
1.84%
Ordinary A
451.4k at £0.01Retirement Group (Iom) LTD
0.03%
Ordinary B
225k at £0.01Neil Donaldson
0.02%
Ordinary B
275k at £0.01Paul Walsh
0.02%
Ordinary B
206k at £0.01Sarah Burgess
0.02%
Ordinary B
175k at £0.01David Phillips
0.01%
Ordinary B
100k at £0.01James Puckering
0.01%
Ordinary B
175k at £0.01Nigel Welby
0.01%
Ordinary B
30k at £0.01John Jeremy
0.00%
Ordinary B

Financials

Year2014
Turnover£28,021,000
Gross Profit£10,883,000
Net Worth£26,174,000
Cash£1,546,000
Current Liabilities£20,617,000

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 September 2023 (7 months, 2 weeks ago)
Next Return Due20 September 2024 (5 months from now)

Charges

29 July 2011Delivered on: 3 August 2011
Persons entitled: Bradda Finance and Investment Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixtures, fittings, fixed plant & machinery see image for full details.
Outstanding
19 November 2010Delivered on: 24 November 2010
Persons entitled: Bradda Finance and Investment Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee.
Particulars: One hundred (100) ordinary £1.00 shares in rv avonpark limited.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: Bradda Finance and Investment Limited

Classification: Second charge over shares
Secured details: All monies due or to become due from the company, the chargor and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: Bradda Finance and Investment Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company, the chargor and/or the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments. See the mortgage charge document for full details.
Outstanding
28 February 2005Delivered on: 11 March 2005
Persons entitled: Bradda Finance and Investment Limited

Classification: Mortgage 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. See the mortgage charge document for full details.
Outstanding

Filing History

30 January 2024Statement of capital following an allotment of shares on 10 January 2022
  • GBP 247,070,833.54
(3 pages)
30 January 2024Statement of capital following an allotment of shares on 19 April 2022
  • GBP 247,070,833.54
(3 pages)
25 January 2024Second filing of a statement of capital following an allotment of shares on 22 January 2024
  • GBP 247,070,833.54
(4 pages)
23 January 2024Statement of capital following an allotment of shares on 22 January 2024
  • GBP 247,070,833.54
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2024
(4 pages)
8 January 2024Appointment of Mr Ian James Chappell as a director on 9 November 2023 (2 pages)
3 November 2023Termination of appointment of Justin Marc Nicolas Travlos as a director on 31 October 2023 (1 page)
27 October 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 October 2023Statement of capital following an allotment of shares on 2 October 2023
  • GBP 217,070,833.54
(3 pages)
18 September 2023Confirmation statement made on 6 September 2023 with updates (4 pages)
30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
23 June 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 June 2023Second filing of a statement of capital following an allotment of shares on 15 April 2022
  • GBP 125,070,833.54
(5 pages)
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 Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
7 June 2023Statement of capital following an allotment of shares on 19 May 2023
  • GBP 187,070,833.54
(3 pages)
8 January 2023Group of companies' accounts made up to 31 March 2022 (37 pages)
15 December 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 125,029,583.54
(3 pages)
15 December 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 125,070,833.54
(3 pages)
15 December 2022Statement of capital following an allotment of shares on 11 April 2022
  • GBP 125,043,333.54
  • ANNOTATION Clarification a second filed SH01 was registered on 21/06/2023.
(4 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
9 December 2022Termination of appointment of Christina Elizabeth Edwards as a director on 30 April 2022 (1 page)
6 September 2022Confirmation statement made on 6 September 2022 with updates (5 pages)
23 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
6 April 2022Group of companies' accounts made up to 31 March 2021 (43 pages)
2 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 February 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 122,515,833.54
(3 pages)
25 February 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 125,015,833.54
(3 pages)
23 February 2022Statement of capital following an allotment of shares on 1 October 2021
  • GBP 120,015,833.54
(3 pages)
6 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
7 January 2021Group of companies' accounts made up to 31 March 2020 (45 pages)
23 December 2020Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page)
23 December 2020Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
4 November 2020Director's details changed for Christina Elizabeth Edwards on 4 November 2020 (2 pages)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Tim Seddon on 2 November 2020 (2 pages)
4 November 2020Registered office address changed from 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Timothe Rauly on 4 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr Justin Marc Nicolas Travlos on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
3 August 2020Appointment of Tim Seddon as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page)
31 July 2020Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page)
31 July 2020Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page)
19 December 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
6 September 2019Confirmation statement made on 6 September 2019 with updates (4 pages)
16 August 2019Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
29 July 2019Appointment of Stuart Edward Carr-Jones as a director on 25 July 2019 (2 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
19 June 2019Termination of appointment of Emmanuel Lefebvre as a director on 24 April 2019 (1 page)
9 May 2019Appointment of Timothe Rauly as a director on 24 April 2019 (2 pages)
30 April 2019Appointment of Justin Travlos as a director on 24 April 2019 (2 pages)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
3 December 2018Group of companies' accounts made up to 31 March 2018 (46 pages)
31 October 2018Termination of appointment of Helene Marie Valerie Bostyn as a director on 31 October 2018 (1 page)
6 September 2018Confirmation statement made on 6 September 2018 with updates (6 pages)
22 May 2018Sub-division of shares on 21 February 2018 (6 pages)
22 May 2018Statement of capital following an allotment of shares on 21 February 2018
  • GBP 115,015,833.54
(4 pages)
19 April 2018Change of share class name or designation (2 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
21 December 2017Group of companies' accounts made up to 31 March 2017 (42 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Harvitour Limited as a person with significant control on 29 September 2017 (2 pages)
6 December 2017Withdrawal of a person with significant control statement on 6 December 2017 (2 pages)
6 December 2017Notification of Harvitour Limited as a person with significant control on 29 September 2017 (2 pages)
1 November 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (1 page)
1 November 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page)
30 October 2017Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (1 page)
30 October 2017Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (1 page)
16 October 2017Appointment of Mr Emmanuel Lefebvre as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Mr Emmanuel Lefebvre as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Ms Helene Marie Valerie Bostyn as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages)
16 October 2017Appointment of Ms Helene Marie Valerie Bostyn as a director on 29 September 2017 (2 pages)
16 October 2017Appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages)
16 October 2017Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Satisfaction of charge 5 in full (4 pages)
3 October 2017Satisfaction of charge 2 in full (4 pages)
3 October 2017Satisfaction of charge 4 in full (4 pages)
3 October 2017Satisfaction of charge 2 in full (4 pages)
3 October 2017Satisfaction of charge 3 in full (4 pages)
3 October 2017Satisfaction of charge 4 in full (4 pages)
3 October 2017Satisfaction of charge 1 in full (4 pages)
3 October 2017Satisfaction of charge 5 in full (4 pages)
3 October 2017Satisfaction of charge 3 in full (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (5 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (41 pages)
8 November 2016Appointment of Christina Elizabeth Edwards as a director on 19 October 2016 (2 pages)
8 November 2016Appointment of Christina Elizabeth Edwards as a director on 19 October 2016 (2 pages)
28 October 2016Second filing of Confirmation Statement dated 06/09/2016 (5 pages)
28 October 2016Second filing of Confirmation Statement dated 06/09/2016 (5 pages)
27 September 2016Appointment of Oscar Russell as a director on 26 September 2016 (2 pages)
27 September 2016Appointment of Oscar Russell as a director on 26 September 2016 (2 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/10/2016
(11 pages)
6 September 2016Confirmation statement made on 6 September 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 28/10/2016
(11 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
30 August 2016Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages)
22 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
22 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 15/03/2016
(7 pages)
28 May 2016Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 15/03/2016
(7 pages)
4 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,992,193.59
(8 pages)
4 April 2016Statement of capital following an allotment of shares on 15 March 2015
  • GBP 12,996,193.59
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016.
(5 pages)
4 April 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 12,992,193.59
(8 pages)
4 April 2016Statement of capital following an allotment of shares on 15 March 2015
  • GBP 12,996,193.59
  • ANNOTATION Clarification a second filed SH01 was registered on 28/05/2016.
(5 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
7 January 2016Group of companies' accounts made up to 31 March 2015 (36 pages)
18 November 2015Appointment of Mr William Edwin John Crawford as a director on 29 September 2015 (2 pages)
18 November 2015Termination of appointment of James Philip Puckering as a director on 29 September 2015 (1 page)
18 November 2015Appointment of Mr William Edwin John Crawford as a director on 29 September 2015 (2 pages)
18 November 2015Termination of appointment of James Philip Puckering as a director on 29 September 2015 (1 page)
18 September 2015Appointment of John Cabot Reid Macleod as a secretary on 18 September 2015 (2 pages)
18 September 2015Appointment of John Cabot Reid Macleod as a secretary on 18 September 2015 (2 pages)
18 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
18 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Purchase of own shares. (3 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 12,991,385.37
(6 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 12,991,385.37
(6 pages)
31 March 2015Cancellation of shares. Statement of capital on 2 March 2015
  • GBP 12,991,385.37
(6 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,992,193.59
(4 pages)
31 March 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 12,992,193.59
(4 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12,995,899.37
(8 pages)
27 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 12,995,899.37
(8 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 12,995,899.37
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 12,995,899.37
(4 pages)
12 January 2015Statement of capital following an allotment of shares on 7 January 2015
  • GBP 12,995,899.37
(4 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
16 December 2014Group of companies' accounts made up to 31 March 2014 (36 pages)
28 November 2014Termination of appointment of John Layton Jeremy as a director on 28 November 2014 (1 page)
28 November 2014Termination of appointment of John Layton Jeremy as a director on 28 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 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)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Termination of appointment of David Miller as a director (1 page)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Purchase of own shares. (3 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 12,993,649.37
(5 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 12,984,039.37
(5 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 12,984,039.37
(5 pages)
7 May 2014Cancellation of shares. Statement of capital on 7 May 2014
  • GBP 12,984,039.37
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 12,993,649.37
(5 pages)
7 May 2014Statement of capital following an allotment of shares on 3 April 2014
  • GBP 12,993,649.37
(5 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
7 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
27 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 12,992,378.37
(4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
27 January 2014Statement of capital following an allotment of shares on 27 November 2013
  • GBP 12,992,378.37
(4 pages)
27 January 2014Annual return made up to 18 January 2014 with a full list of shareholders (8 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
21 October 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
30 May 2013Appointment of Sarah Denise Burgess as a director (2 pages)
30 May 2013Appointment of Paul Michael Walsh as a director (2 pages)
30 May 2013Appointment of Sarah Denise Burgess as a director (2 pages)
30 May 2013Appointment of Paul Michael Walsh as a director (2 pages)
30 May 2013Appointment of James Philip Puckering as a director (2 pages)
30 May 2013Appointment of James Philip Puckering 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)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (7 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
14 November 2012Group of companies' accounts made up to 31 March 2012 (41 pages)
13 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 12,947,583.56
(4 pages)
13 September 2012Statement of capital following an allotment of shares on 16 August 2012
  • GBP 12,947,583.56
(4 pages)
3 September 2012Memorandum and Articles of Association (31 pages)
3 September 2012Resolutions
  • RES13 ‐ Inc share cap 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 September 2012Memorandum and Articles of Association (31 pages)
3 September 2012Resolutions
  • RES13 ‐ Inc share cap 16/08/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 6,134,612.62
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 6,134,612.62
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 6,147,583.56
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 6,134,612.62
(3 pages)
27 April 2012Statement of capital following an allotment of shares on 29 March 2012
  • GBP 6,147,583.56
(3 pages)
16 April 2012Registered office address changed from C/O Commercial Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP on 16 April 2012 (1 page)
16 April 2012Registered office address changed from C/O Commercial Management Ltd Chelsea House 8-14 the Broadway Haywards Heath West Sussex RH16 3AP on 16 April 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 6,134,612.62
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 6,134,612.62
(3 pages)
6 February 2012Statement of capital following an allotment of shares on 6 February 2012
  • GBP 6,134,612.62
(3 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
30 January 2012Annual return made up to 18 January 2012 with a full list of shareholders (8 pages)
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)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,132,612.62
(3 pages)
16 December 2011Statement of capital following an allotment of shares on 15 December 2011
  • GBP 6,132,612.62
(3 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
2 November 2011Group of companies' accounts made up to 31 March 2011 (43 pages)
30 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
3 August 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 6,120,505.57
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 6,120,505.57
(3 pages)
11 March 2011Statement of capital following an allotment of shares on 8 March 2011
  • GBP 6,120,505.57
(3 pages)
3 March 2011Company name changed the retirement group LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Change of name notice (2 pages)
3 March 2011Company name changed the retirement group LIMITED\certificate issued on 03/03/11
  • RES15 ‐ Change company name resolution on 2011-02-24
(2 pages)
24 February 2011Appointment of Clive John Hayton as a director (2 pages)
24 February 2011Appointment of Clive John Hayton as a director (2 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (6 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 174,180.07
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 174,180.07
(3 pages)
5 January 2011Statement of capital following an allotment of shares on 5 January 2011
  • GBP 174,180.07
(3 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 November 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
18 October 2010Group of companies' accounts made up to 31 March 2010 (39 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
21 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
20 January 2010Director's details changed for Mr Nigel Frankell Welby on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Christopher Phillips on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Jonathan Michael Gooding on 15 January 2010 (2 pages)
20 January 2010Director's details changed for David Miller on 15 January 2010 (2 pages)
20 January 2010Director's details changed for John Layton Jeremy on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr Jonathan Michael Gooding on 15 January 2010 (2 pages)
20 January 2010Director's details changed for David Miller on 15 January 2010 (2 pages)
20 January 2010Secretary's details changed for David Miller on 15 January 2010 (1 page)
20 January 2010Director's details changed for Mr Nigel Frankell Welby on 15 January 2010 (2 pages)
20 January 2010Director's details changed for Mr David Christopher Phillips on 15 January 2010 (2 pages)
20 January 2010Secretary's details changed for David Miller on 15 January 2010 (1 page)
20 January 2010Director's details changed for John Layton Jeremy on 15 January 2010 (2 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 169,424.57
(2 pages)
11 January 2010Statement of capital following an allotment of shares on 22 December 2009
  • GBP 169,424.57
(2 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
1 December 2009Group of companies' accounts made up to 31 March 2009 (43 pages)
10 March 2009Ad 19/02/09\gbp si [email protected]=1946.87\gbp ic 167477.7/169424.57\ (2 pages)
10 March 2009Ad 19/02/09\gbp si [email protected]=1946.87\gbp ic 167477.7/169424.57\ (2 pages)
26 January 2009Return made up to 18/01/09; full list of members (8 pages)
26 January 2009Return made up to 18/01/09; full list of members (8 pages)
24 December 2008Ad 24/12/08\gbp si [email protected]=2475\gbp ic 47433.33/49908.33\ (4 pages)
24 December 2008Ad 24/12/08\gbp si [email protected]=2475\gbp ic 47433.33/49908.33\ (4 pages)
22 December 2008Ad 28/11/08\gbp si [email protected]=3793.09\gbp ic 26861.46/30654.55\ (2 pages)
22 December 2008Ad 15/12/08\gbp si [email protected]=16778.78\gbp ic 30654.55/47433.33\ (2 pages)
22 December 2008Ad 28/11/08\gbp si [email protected]=3793.09\gbp ic 26861.46/30654.55\ (2 pages)
22 December 2008Ad 15/12/08\gbp si [email protected]=16778.78\gbp ic 30654.55/47433.33\ (2 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (45 pages)
20 August 2008Ad 18/08/08\gbp si [email protected]=3793.09\gbp ic 23068.37/26861.46\ (2 pages)
20 August 2008Ad 18/08/08\gbp si [email protected]=3793.09\gbp ic 23068.37/26861.46\ (2 pages)
5 June 2008Company name changed retirement villages holdings (uk) LIMITED\certificate issued on 05/06/08 (2 pages)
5 June 2008Company name changed retirement villages holdings (uk) LIMITED\certificate issued on 05/06/08 (2 pages)
29 May 2008Ad 23/05/08\gbp si [email protected]=15172.35\gbp ic 7896.02/23068.37\ (2 pages)
29 May 2008Ad 23/05/08\gbp si [email protected]=15172.35\gbp ic 7896.02/23068.37\ (2 pages)
5 March 2008Ad 05/03/08\gbp si [email protected]=4102.93\gbp ic 3793.09/7896.02\ (2 pages)
5 March 2008Ad 05/03/08\gbp si [email protected]=4102.93\gbp ic 3793.09/7896.02\ (2 pages)
13 February 2008Ad 08/02/08--------- £ si [email protected]=3793 £ ic 117569/121362 (1 page)
13 February 2008Ad 08/02/08--------- £ si [email protected]=3793 £ ic 117569/121362 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Return made up to 18/01/08; full list of members (6 pages)
5 February 2008Return made up to 18/01/08; full list of members (6 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
10 January 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (35 pages)
13 December 2007Ad 07/12/07--------- £ si [email protected]=2002 £ ic 6042555/6044557 (3 pages)
13 December 2007Ad 12/12/07--------- £ si [email protected]=13010 £ ic 6044557/6057567 (1 page)
13 December 2007Ad 07/12/07--------- £ si [email protected]=2002 £ ic 6042555/6044557 (3 pages)
13 December 2007Ad 12/12/07--------- £ si [email protected]=13010 £ ic 6044557/6057567 (1 page)
14 September 2007Ad 31/08/07--------- £ si [email protected]=7670 £ ic 6034885/6042555 (1 page)
14 September 2007Ad 31/08/07--------- £ si [email protected]=7670 £ ic 6034885/6042555 (1 page)
30 July 2007Ad 27/07/07--------- £ si [email protected]=5788 £ ic 6029097/6034885 (1 page)
30 July 2007Ad 27/07/07--------- £ si [email protected]=5788 £ ic 6029097/6034885 (1 page)
26 July 2007Ad 17/07/07--------- £ si [email protected]=27477 £ ic 6001620/6029097 (1 page)
26 July 2007Ad 17/07/07--------- £ si [email protected]=27477 £ ic 6001620/6029097 (1 page)
23 February 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(9 pages)
23 February 2007Return made up to 18/01/07; full list of members
  • 363(287) ‐ Registered office changed on 23/02/07
(9 pages)
29 November 2006Ad 15/11/06--------- £ si [email protected]=1620 £ ic 6000000/6001620 (2 pages)
29 November 2006Ad 15/11/06--------- £ si [email protected]=1620 £ ic 6000000/6001620 (2 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (3 pages)
23 October 2006New director appointed (2 pages)
23 October 2006New director appointed (3 pages)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
9 October 2006S-div 18/09/06 (1 page)
9 October 2006S-div 18/09/06 (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
5 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
5 October 2006Group of companies' accounts made up to 31 March 2006 (30 pages)
22 May 2006Ad 08/05/06--------- £ si 2500000@1=2500000 £ ic 3500000/6000000 (2 pages)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 May 2006Ad 08/05/06--------- £ si 2500000@1=2500000 £ ic 3500000/6000000 (2 pages)
22 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2006£ nc 5000000/10000000 08/05/06 (2 pages)
12 May 2006£ nc 5000000/10000000 08/05/06 (2 pages)
31 January 2006Return made up to 18/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
31 January 2006Return made up to 18/01/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 October 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
24 October 2005Accounting reference date extended from 30/09/05 to 31/03/06 (1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o commercial management LTD the priory haywards heath west sussex RH16 4DG (1 page)
11 May 2005Registered office changed on 11/05/05 from: c/o commercial management LTD the priory haywards heath west sussex RH16 4DG (1 page)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
11 March 2005Particulars of mortgage/charge (4 pages)
8 March 2005Ad 11/02/05--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages)
8 March 2005Ad 11/02/05--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
15 February 2005Registered office changed on 15/02/05 from: 51 eastcheap london EC3M 1JP (1 page)
15 February 2005Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page)
15 February 2005New director appointed (2 pages)
15 February 2005New secretary appointed (2 pages)
15 February 2005New director appointed (2 pages)
15 February 2005Registered office changed on 15/02/05 from: 51 eastcheap london EC3M 1JP (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005Director resigned (1 page)
15 February 2005Secretary resigned (1 page)
15 February 2005New director appointed (2 pages)
18 January 2005Incorporation (36 pages)
18 January 2005Incorporation (36 pages)