London
SW1E 6RA
Director Name | Mr Justin Marc Nicolas Travlos |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Non Executive Chairman |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Timothe Rauly |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | French |
Status | Current |
Appointed | 24 April 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months |
Role | Non-Executive Director |
Country of Residence | France |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Stuart Carr-Jones |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Stewart Moore |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 April 2022(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XF |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Solicitor |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2017) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 12 years, 7 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 10 years, 7 months (resigned 18 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 04 July 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | John Layton Jeremy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2006(1 year, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 28 November 2014) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2011(6 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Commercial Management Ltd Chelsea House 8-14 The Broadway Haywards Heath West Sussex RH16 3AP |
Director Name | Mr Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | James Philip Puckering |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2013(8 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 29 September 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | John Cabot Reid Macleod |
---|---|
Status | Resigned |
Appointed | 18 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr William Edwin John Crawford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2015(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr David Anthony Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2016(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Christina Elizabeth Edwards |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2016(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 April 2022) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Emmanuel Lefebvre |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 2019) |
Role | Fund Management |
Country of Residence | France |
Correspondence Address | Tour Majunga 6 Place De La Pyramide Paris 92908 |
Director Name | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 25 July 2019) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopgate London EC2M 3XJ |
Director Name | Ms Helene Marie Valerie Bostyn |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2017(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 October 2018) |
Role | Fund Manager |
Country of Residence | France |
Correspondence Address | Tour Majunga 6 Place De La Pyramide Puteaux 92908 |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 29 September 2017(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2020(15 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 11 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | retirementvillages.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 2nd Floor 52 Grosvenor Gardens London SW1W 0AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
6.8m at £1 | Retirement Group (Iom) LTD 52.32% Preference |
---|---|
6m at £0.9 | Retirement Group (Iom) LTD 45.71% Deferred A |
24m at £0.01 | Retirement Group (Iom) LTD 1.84% Ordinary A |
451.4k at £0.01 | Retirement Group (Iom) LTD 0.03% Ordinary B |
225k at £0.01 | Neil Donaldson 0.02% Ordinary B |
275k at £0.01 | Paul Walsh 0.02% Ordinary B |
206k at £0.01 | Sarah Burgess 0.02% Ordinary B |
175k at £0.01 | David Phillips 0.01% Ordinary B |
100k at £0.01 | James Puckering 0.01% Ordinary B |
175k at £0.01 | Nigel Welby 0.01% Ordinary B |
30k at £0.01 | John Jeremy 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £28,021,000 |
Gross Profit | £10,883,000 |
Net Worth | £26,174,000 |
Cash | £1,546,000 |
Current Liabilities | £20,617,000 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (5 months from now) |
29 July 2011 | Delivered 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 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 |
30 January 2024 | Statement of capital following an allotment of shares on 10 January 2022
|
---|---|
30 January 2024 | Statement of capital following an allotment of shares on 19 April 2022
|
25 January 2024 | Second filing of a statement of capital following an allotment of shares on 22 January 2024
|
23 January 2024 | Statement of capital following an allotment of shares on 22 January 2024
|
8 January 2024 | Appointment of Mr Ian James Chappell as a director on 9 November 2023 (2 pages) |
3 November 2023 | Termination of appointment of Justin Marc Nicolas Travlos as a director on 31 October 2023 (1 page) |
27 October 2023 | Resolutions
|
18 October 2023 | Statement of capital following an allotment of shares on 2 October 2023
|
18 September 2023 | Confirmation statement made on 6 September 2023 with updates (4 pages) |
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
23 June 2023 | Resolutions
|
21 June 2023 | Second filing of a statement of capital following an allotment of shares on 15 April 2022
|
16 June 2023 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Mr Kevin Michael O’Brien as a director on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
7 June 2023 | Statement of capital following an allotment of shares on 19 May 2023
|
8 January 2023 | Group of companies' accounts made up to 31 March 2022 (37 pages) |
15 December 2022 | Statement of capital following an allotment of shares on 11 April 2022
|
15 December 2022 | Statement of capital following an allotment of shares on 11 April 2022
|
15 December 2022 | Statement of capital following an allotment of shares on 11 April 2022
|
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
9 December 2022 | Termination of appointment of Christina Elizabeth Edwards as a director on 30 April 2022 (1 page) |
6 September 2022 | Confirmation statement made on 6 September 2022 with updates (5 pages) |
23 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
6 April 2022 | Group of companies' accounts made up to 31 March 2021 (43 pages) |
2 March 2022 | Resolutions
|
25 February 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
25 February 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
23 February 2022 | Statement of capital following an allotment of shares on 1 October 2021
|
6 September 2021 | Confirmation statement made on 6 September 2021 with no updates (3 pages) |
7 January 2021 | Group of companies' accounts made up to 31 March 2020 (45 pages) |
23 December 2020 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
4 November 2020 | Director's details changed for Christina Elizabeth Edwards on 4 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Oscar Russell on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Tim Seddon on 2 November 2020 (2 pages) |
4 November 2020 | Registered office address changed from 1st Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Timothe Rauly on 4 November 2020 (2 pages) |
4 November 2020 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Director's details changed for Mr Justin Marc Nicolas Travlos on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
8 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
3 August 2020 | Appointment of Tim Seddon as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of William Edwin John Crawford as a director on 20 March 2020 (1 page) |
31 July 2020 | Termination of appointment of Sally Irene Rees as a secretary on 31 May 2020 (1 page) |
31 July 2020 | Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 2020 (1 page) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (44 pages) |
6 September 2019 | Confirmation statement made on 6 September 2019 with updates (4 pages) |
16 August 2019 | Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
29 July 2019 | Appointment of Stuart Edward Carr-Jones as a director on 25 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
19 June 2019 | Termination of appointment of Emmanuel Lefebvre as a director on 24 April 2019 (1 page) |
9 May 2019 | Appointment of Timothe Rauly as a director on 24 April 2019 (2 pages) |
30 April 2019 | Appointment of Justin Travlos as a director on 24 April 2019 (2 pages) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
3 December 2018 | Group of companies' accounts made up to 31 March 2018 (46 pages) |
31 October 2018 | Termination of appointment of Helene Marie Valerie Bostyn as a director on 31 October 2018 (1 page) |
6 September 2018 | Confirmation statement made on 6 September 2018 with updates (6 pages) |
22 May 2018 | Sub-division of shares on 21 February 2018 (6 pages) |
22 May 2018 | Statement of capital following an allotment of shares on 21 February 2018
|
19 April 2018 | Change of share class name or designation (2 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
21 December 2017 | Group of companies' accounts made up to 31 March 2017 (42 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Harvitour Limited as a person with significant control on 29 September 2017 (2 pages) |
6 December 2017 | Withdrawal of a person with significant control statement on 6 December 2017 (2 pages) |
6 December 2017 | Notification of Harvitour Limited as a person with significant control on 29 September 2017 (2 pages) |
1 November 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of David Christopher Phillips as a director on 29 September 2017 (1 page) |
1 November 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (1 page) |
30 October 2017 | Termination of appointment of John Cabot Reid Macleod as a secretary on 29 September 2017 (1 page) |
16 October 2017 | Appointment of Mr Emmanuel Lefebvre as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Emmanuel Lefebvre as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Ms Helene Marie Valerie Bostyn as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Ms Helene Marie Valerie Bostyn as a director on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages) |
16 October 2017 | Appointment of Andrew George Esmond Ovey as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Resolutions
|
3 October 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Satisfaction of charge 5 in full (4 pages) |
3 October 2017 | Satisfaction of charge 2 in full (4 pages) |
3 October 2017 | Satisfaction of charge 4 in full (4 pages) |
3 October 2017 | Satisfaction of charge 2 in full (4 pages) |
3 October 2017 | Satisfaction of charge 3 in full (4 pages) |
3 October 2017 | Satisfaction of charge 4 in full (4 pages) |
3 October 2017 | Satisfaction of charge 1 in full (4 pages) |
3 October 2017 | Satisfaction of charge 5 in full (4 pages) |
3 October 2017 | Satisfaction of charge 3 in full (4 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
11 September 2017 | Confirmation statement made on 6 September 2017 with updates (5 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (41 pages) |
8 November 2016 | Appointment of Christina Elizabeth Edwards as a director on 19 October 2016 (2 pages) |
8 November 2016 | Appointment of Christina Elizabeth Edwards as a director on 19 October 2016 (2 pages) |
28 October 2016 | Second filing of Confirmation Statement dated 06/09/2016 (5 pages) |
28 October 2016 | Second filing of Confirmation Statement dated 06/09/2016 (5 pages) |
27 September 2016 | Appointment of Oscar Russell as a director on 26 September 2016 (2 pages) |
27 September 2016 | Appointment of Oscar Russell as a director on 26 September 2016 (2 pages) |
6 September 2016 | Confirmation statement made on 6 September 2016 with updates
|
6 September 2016 | Confirmation statement made on 6 September 2016 with updates
|
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
30 August 2016 | Appointment of David Anthony Thomas as a director on 24 August 2016 (2 pages) |
22 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
22 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
28 May 2016 | Second filing of SH01 previously delivered to Companies House
|
4 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Statement of capital following an allotment of shares on 15 March 2015
|
4 April 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Statement of capital following an allotment of shares on 15 March 2015
|
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
7 January 2016 | Group of companies' accounts made up to 31 March 2015 (36 pages) |
18 November 2015 | Appointment of Mr William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of James Philip Puckering as a director on 29 September 2015 (1 page) |
18 November 2015 | Appointment of Mr William Edwin John Crawford as a director on 29 September 2015 (2 pages) |
18 November 2015 | Termination of appointment of James Philip Puckering as a director on 29 September 2015 (1 page) |
18 September 2015 | Appointment of John Cabot Reid Macleod as a secretary on 18 September 2015 (2 pages) |
18 September 2015 | Appointment of John Cabot Reid Macleod as a secretary on 18 September 2015 (2 pages) |
18 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
18 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Purchase of own shares. (3 pages) |
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Cancellation of shares. Statement of capital on 2 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
31 March 2015 | Statement of capital following an allotment of shares on 31 March 2015
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
12 January 2015 | Statement of capital following an allotment of shares on 7 January 2015
|
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
16 December 2014 | Group of companies' accounts made up to 31 March 2014 (36 pages) |
28 November 2014 | Termination of appointment of John Layton Jeremy as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of John Layton Jeremy as a director on 28 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor, Brunswick House Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Purchase of own shares. (3 pages) |
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Cancellation of shares. Statement of capital on 7 May 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Statement of capital following an allotment of shares on 3 April 2014
|
7 May 2014 | Resolutions
|
7 May 2014 | Resolutions
|
27 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
27 January 2014 | Statement of capital following an allotment of shares on 27 November 2013
|
27 January 2014 | Annual return made up to 18 January 2014 with a full list of shareholders (8 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
21 October 2013 | Group of companies' accounts made up to 31 March 2013 (36 pages) |
30 May 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
30 May 2013 | Appointment of Paul Michael Walsh as a director (2 pages) |
30 May 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
30 May 2013 | Appointment of Paul Michael Walsh as a director (2 pages) |
30 May 2013 | Appointment of James Philip Puckering as a director (2 pages) |
30 May 2013 | Appointment of James Philip Puckering as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (7 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
14 November 2012 | Group of companies' accounts made up to 31 March 2012 (41 pages) |
13 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
13 September 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
3 September 2012 | Memorandum and Articles of Association (31 pages) |
3 September 2012 | Resolutions
|
3 September 2012 | Memorandum and Articles of Association (31 pages) |
3 September 2012 | Resolutions
|
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 4 April 2012
|
27 April 2012 | Statement of capital following an allotment of shares on 29 March 2012
|
16 April 2012 | Registered 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 2012 | Registered 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 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
6 February 2012 | Statement of capital following an allotment of shares on 6 February 2012
|
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
30 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (8 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
16 December 2011 | Statement of capital following an allotment of shares on 15 December 2011
|
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
2 November 2011 | Group of companies' accounts made up to 31 March 2011 (43 pages) |
30 August 2011 | Resolutions
|
30 August 2011 | Resolutions
|
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
11 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
11 March 2011 | Statement of capital following an allotment of shares on 8 March 2011
|
3 March 2011 | Company name changed the retirement group LIMITED\certificate issued on 03/03/11
|
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Change of name notice (2 pages) |
3 March 2011 | Company name changed the retirement group LIMITED\certificate issued on 03/03/11
|
24 February 2011 | Appointment of Clive John Hayton as a director (2 pages) |
24 February 2011 | Appointment of Clive John Hayton as a director (2 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
15 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (6 pages) |
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
5 January 2011 | Statement of capital following an allotment of shares on 5 January 2011
|
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
18 October 2010 | Group of companies' accounts made up to 31 March 2010 (39 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
21 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
20 January 2010 | Director's details changed for Mr Nigel Frankell Welby on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David Christopher Phillips on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Jonathan Michael Gooding on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Miller on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for John Layton Jeremy on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr Jonathan Michael Gooding on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for David Miller on 15 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for David Miller on 15 January 2010 (1 page) |
20 January 2010 | Director's details changed for Mr Nigel Frankell Welby on 15 January 2010 (2 pages) |
20 January 2010 | Director's details changed for Mr David Christopher Phillips on 15 January 2010 (2 pages) |
20 January 2010 | Secretary's details changed for David Miller on 15 January 2010 (1 page) |
20 January 2010 | Director's details changed for John Layton Jeremy on 15 January 2010 (2 pages) |
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
11 January 2010 | Statement of capital following an allotment of shares on 22 December 2009
|
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
1 December 2009 | Group of companies' accounts made up to 31 March 2009 (43 pages) |
10 March 2009 | Ad 19/02/09\gbp si [email protected]=1946.87\gbp ic 167477.7/169424.57\ (2 pages) |
10 March 2009 | Ad 19/02/09\gbp si [email protected]=1946.87\gbp ic 167477.7/169424.57\ (2 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
26 January 2009 | Return made up to 18/01/09; full list of members (8 pages) |
24 December 2008 | Ad 24/12/08\gbp si [email protected]=2475\gbp ic 47433.33/49908.33\ (4 pages) |
24 December 2008 | Ad 24/12/08\gbp si [email protected]=2475\gbp ic 47433.33/49908.33\ (4 pages) |
22 December 2008 | Ad 28/11/08\gbp si [email protected]=3793.09\gbp ic 26861.46/30654.55\ (2 pages) |
22 December 2008 | Ad 15/12/08\gbp si [email protected]=16778.78\gbp ic 30654.55/47433.33\ (2 pages) |
22 December 2008 | Ad 28/11/08\gbp si [email protected]=3793.09\gbp ic 26861.46/30654.55\ (2 pages) |
22 December 2008 | Ad 15/12/08\gbp si [email protected]=16778.78\gbp ic 30654.55/47433.33\ (2 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (45 pages) |
20 August 2008 | Ad 18/08/08\gbp si [email protected]=3793.09\gbp ic 23068.37/26861.46\ (2 pages) |
20 August 2008 | Ad 18/08/08\gbp si [email protected]=3793.09\gbp ic 23068.37/26861.46\ (2 pages) |
5 June 2008 | Company name changed retirement villages holdings (uk) LIMITED\certificate issued on 05/06/08 (2 pages) |
5 June 2008 | Company name changed retirement villages holdings (uk) LIMITED\certificate issued on 05/06/08 (2 pages) |
29 May 2008 | Ad 23/05/08\gbp si [email protected]=15172.35\gbp ic 7896.02/23068.37\ (2 pages) |
29 May 2008 | Ad 23/05/08\gbp si [email protected]=15172.35\gbp ic 7896.02/23068.37\ (2 pages) |
5 March 2008 | Ad 05/03/08\gbp si [email protected]=4102.93\gbp ic 3793.09/7896.02\ (2 pages) |
5 March 2008 | Ad 05/03/08\gbp si [email protected]=4102.93\gbp ic 3793.09/7896.02\ (2 pages) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=3793 £ ic 117569/121362 (1 page) |
13 February 2008 | Ad 08/02/08--------- £ si [email protected]=3793 £ ic 117569/121362 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
5 February 2008 | Return made up to 18/01/08; full list of members (6 pages) |
4 February 2008 | Director's particulars changed (1 page) |
4 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
10 January 2008 | Group of companies' accounts made up to 31 March 2007 (35 pages) |
13 December 2007 | Ad 07/12/07--------- £ si [email protected]=2002 £ ic 6042555/6044557 (3 pages) |
13 December 2007 | Ad 12/12/07--------- £ si [email protected]=13010 £ ic 6044557/6057567 (1 page) |
13 December 2007 | Ad 07/12/07--------- £ si [email protected]=2002 £ ic 6042555/6044557 (3 pages) |
13 December 2007 | Ad 12/12/07--------- £ si [email protected]=13010 £ ic 6044557/6057567 (1 page) |
14 September 2007 | Ad 31/08/07--------- £ si [email protected]=7670 £ ic 6034885/6042555 (1 page) |
14 September 2007 | Ad 31/08/07--------- £ si [email protected]=7670 £ ic 6034885/6042555 (1 page) |
30 July 2007 | Ad 27/07/07--------- £ si [email protected]=5788 £ ic 6029097/6034885 (1 page) |
30 July 2007 | Ad 27/07/07--------- £ si [email protected]=5788 £ ic 6029097/6034885 (1 page) |
26 July 2007 | Ad 17/07/07--------- £ si [email protected]=27477 £ ic 6001620/6029097 (1 page) |
26 July 2007 | Ad 17/07/07--------- £ si [email protected]=27477 £ ic 6001620/6029097 (1 page) |
23 February 2007 | Return made up to 18/01/07; full list of members
|
23 February 2007 | Return made up to 18/01/07; full list of members
|
29 November 2006 | Ad 15/11/06--------- £ si [email protected]=1620 £ ic 6000000/6001620 (2 pages) |
29 November 2006 | Ad 15/11/06--------- £ si [email protected]=1620 £ ic 6000000/6001620 (2 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (3 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | New director appointed (3 pages) |
9 October 2006 | Resolutions
|
9 October 2006 | S-div 18/09/06 (1 page) |
9 October 2006 | S-div 18/09/06 (1 page) |
9 October 2006 | Resolutions
|
5 October 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
5 October 2006 | Group of companies' accounts made up to 31 March 2006 (30 pages) |
22 May 2006 | Ad 08/05/06--------- £ si 2500000@1=2500000 £ ic 3500000/6000000 (2 pages) |
22 May 2006 | Resolutions
|
22 May 2006 | Ad 08/05/06--------- £ si 2500000@1=2500000 £ ic 3500000/6000000 (2 pages) |
22 May 2006 | Resolutions
|
12 May 2006 | £ nc 5000000/10000000 08/05/06 (2 pages) |
12 May 2006 | £ nc 5000000/10000000 08/05/06 (2 pages) |
31 January 2006 | Return made up to 18/01/06; full list of members
|
31 January 2006 | Return made up to 18/01/06; full list of members
|
24 October 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
24 October 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o commercial management LTD the priory haywards heath west sussex RH16 4DG (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: c/o commercial management LTD the priory haywards heath west sussex RH16 4DG (1 page) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
11 March 2005 | Particulars of mortgage/charge (4 pages) |
8 March 2005 | Ad 11/02/05--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages) |
8 March 2005 | Ad 11/02/05--------- £ si 3499998@1=3499998 £ ic 2/3500000 (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
15 February 2005 | Registered office changed on 15/02/05 from: 51 eastcheap london EC3M 1JP (1 page) |
15 February 2005 | Accounting reference date shortened from 31/01/06 to 30/09/05 (1 page) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | Registered office changed on 15/02/05 from: 51 eastcheap london EC3M 1JP (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
15 February 2005 | New director appointed (2 pages) |
18 January 2005 | Incorporation (36 pages) |
18 January 2005 | Incorporation (36 pages) |