London
SW1E 6RA
Secretary Name | Abigail Langley |
---|---|
Status | Current |
Appointed | 31 May 2020(15 years 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 Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2020(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Executive Director |
Country of Residence | United Kingdom |
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(16 years, 11 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 | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Nizels Grove Nizels Lane Hildenborough Kent TN11 8NU |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 December 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Newlands The Street Chipperfield Hertfordshire WD4 9BJ |
Director Name | Mr Peter John Rand |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Director Name | Brian Eastick |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 March 2009) |
Role | Property Developer |
Correspondence Address | 90 Sleaford Road Boston Lincolnshire PE21 8EY |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2005(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2007) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr David Christopher Phillips |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(4 months after company formation) |
Appointment Duration | 3 years (resigned 30 October 2008) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Mytten Mytten Close Cuckfield West Sussex RH17 5LK |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2006(10 months, 1 week after company formation) |
Appointment Duration | 6 years, 11 months (resigned 26 March 2013) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(1 year, 11 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 20 January 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Director Name | Mr Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2007(1 year, 12 months after company formation) |
Appointment Duration | 9 years (resigned 03 June 2016) |
Role | Care 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 Rod Morphew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(3 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 November 2009) |
Role | Company Director |
Correspondence Address | 2 Cambron Two Mile Ash Milton Keynes Buckinghamshire MK8 8BZ |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 September 2015) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | David Miller |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 04 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Sarah Denise Burgess |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2013(8 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 11 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 May 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Secretary Name | Sally Irene Rees |
---|---|
Status | Resigned |
Appointed | 18 September 2015(10 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 2020) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Mr David Anthony Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2016(11 years, 2 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 | Mr Andrew George Esmond Ovey |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(12 years, 4 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 | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(15 years after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 10 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Miss Zoe Sonia Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2020(15 years 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, 5 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 | 31 May 2005(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Website | www.retirementvillages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0845 5211857 |
Telephone region | Unknown |
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 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £2,200,979 |
Gross Profit | £1,211,222 |
Net Worth | -£2,968,544 |
Cash | £82,279 |
Current Liabilities | £4,944,998 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
11 October 2011 | Delivered on: 17 October 2011 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currency unit, and the debt or debts from time to time owing by the bank. Fully Satisfied |
---|---|
1 August 2006 | Delivered on: 10 August 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a thamesfield nursing home, wargrave road, henley on thames, oxfordshire t/no's BK225827, BK315994, BK42004, BK308050 and BK188979. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
1 August 2006 | Delivered on: 8 August 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sums or sums standing to the credit if any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
17 July 2006 | Delivered on: 18 July 2006 Satisfied on: 20 May 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
6 April 2006 | Delivered on: 20 April 2006 Satisfied on: 4 November 2009 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: Thamesfield nursing home and close care apartments and thamesfield lodge wargrave road henley on thames, oxfordshire t/nos BK225827, BK315994, BK42004, BK308050 and BK188979 by way of fixed charge all right title estate and other interest of the company in the property together with all fixtures and fittings, fixed plant and machinery, all present and future goodwill and uncalled capital, the debts and by way of floating charge all the undertaking and all assets, rights and income both present and future. Fully Satisfied |
6 April 2006 | Delivered on: 20 April 2006 Satisfied on: 4 November 2009 Persons entitled: Bradda Finance and Investments Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Thamesfield nursing home and close care apartments lodge wargrave road, henley on thames, oxfordshire t/nos BK225827, BK42004, BK308050 and BK188979 by way of assignment all options, agreements for the benefit of all policies of insurance and all warranties and by way of fixed charge all rents, licence fees, service charges and other monies. See the mortgage charge document for full details. Fully Satisfied |
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page) |
---|---|
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
16 June 2023 | 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 15 June 2023 (2 pages) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
31 May 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
8 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
9 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
22 June 2022 | Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
6 April 2022 | Accounts for a small company made up to 31 March 2021 (19 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
25 February 2021 | Appointment of Mr Tim Alex Seddon as a director on 1 December 2020 (2 pages) |
7 January 2021 | Full accounts made up to 31 March 2020 (20 pages) |
23 December 2020 | Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page) |
23 December 2020 | Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page) |
4 November 2020 | Director's details changed for Oscar Russell on 2 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 | Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages) |
4 November 2020 | Secretary's details changed for Abigail Langley on 2 November 2020 (1 page) |
4 November 2020 | Director's details changed for Miss Zoe Sonia Rocholl on 2 November 2020 (2 pages) |
4 November 2020 | 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) |
3 August 2020 | Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages) |
3 August 2020 | Appointment of Oscar Russell as a director on 30 May 2020 (2 pages) |
31 July 2020 | Termination of appointment of Neil Donaldson as a director on 31 May 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) |
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
19 December 2019 | Full accounts made up to 31 March 2019 (24 pages) |
29 July 2019 | Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page) |
31 May 2019 | Confirmation statement made on 31 May 2019 with updates (5 pages) |
13 May 2019 | Notification of Rv Property Holdings Limited as a person with significant control on 28 March 2019 (2 pages) |
13 May 2019 | Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page) |
12 April 2019 | Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages) |
30 November 2018 | Full accounts made up to 31 March 2018 (24 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with updates (4 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
22 December 2017 | Full accounts made up to 31 March 2017 (23 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages) |
10 October 2017 | Resolutions
|
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
5 January 2017 | Full accounts made up to 31 March 2016 (23 pages) |
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) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
21 June 2016 | Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page) |
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (17 pages) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
21 September 2015 | Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages) |
1 June 2015 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
17 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
17 April 2015 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (17 pages) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
10 November 2014 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page) |
7 July 2014 | Termination of appointment of David Miller as a director (1 page) |
7 July 2014 | Termination of appointment of David Miller as a director (1 page) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
4 July 2014 | Appointment of Mr Neil Donaldson as a director (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
2 July 2013 | Appointment of Sarah Denise Burgess as a director (2 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (6 pages) |
20 May 2013 | Satisfaction of charge 4 in full (4 pages) |
20 May 2013 | Satisfaction of charge 6 in full (6 pages) |
20 May 2013 | Satisfaction of charge 6 in full (6 pages) |
20 May 2013 | Satisfaction of charge 4 in full (4 pages) |
20 May 2013 | Satisfaction of charge 5 in full (5 pages) |
20 May 2013 | Satisfaction of charge 3 in full (4 pages) |
20 May 2013 | Satisfaction of charge 3 in full (4 pages) |
20 May 2013 | Satisfaction of charge 5 in full (5 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (18 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
31 May 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary's details changed for David Miller on 10 April 2012 (2 pages) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
5 March 2012 | Appointment of David Miller as a director (2 pages) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (16 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
19 August 2011 | Resolutions
|
19 August 2011 | Resolutions
|
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
31 March 2011 | Termination of appointment of Nigel Welby as a director (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
1 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
24 November 2009 | Full accounts made up to 31 March 2009 (18 pages) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
18 November 2009 | Termination of appointment of Rod Morphew as a director (1 page) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
7 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
2 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Location of register of members (1 page) |
8 April 2009 | Appointment terminated director brian eastick (1 page) |
8 April 2009 | Appointment terminated director brian eastick (1 page) |
15 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
15 December 2008 | Full accounts made up to 31 March 2008 (18 pages) |
10 November 2008 | Appointment terminated director david phillips (1 page) |
10 November 2008 | Appointment terminated director david phillips (1 page) |
23 June 2008 | Director appointed rod morphew (2 pages) |
23 June 2008 | Director appointed rod morphew (2 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
28 April 2008 | Director's change of particulars / jonathan gooding / 28/04/2008 (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
4 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
4 January 2008 | Full accounts made up to 31 March 2007 (17 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
31 May 2007 | Director's particulars changed (1 page) |
31 May 2007 | Director's particulars changed (1 page) |
30 May 2007 | New director appointed (1 page) |
30 May 2007 | New director appointed (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
13 April 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
14 March 2007 | Director's particulars changed (1 page) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
10 August 2006 | Particulars of mortgage/charge (4 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
8 August 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
18 July 2006 | Particulars of mortgage/charge (5 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
14 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
9 June 2006 | Registered office changed on 09/06/06 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page) |
9 June 2006 | Registered office changed on 09/06/06 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page) |
23 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
23 May 2006 | Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
20 April 2006 | Particulars of mortgage/charge (4 pages) |
12 April 2006 | New director appointed (3 pages) |
12 April 2006 | New director appointed (3 pages) |
17 October 2005 | New director appointed (2 pages) |
17 October 2005 | New director appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page) |
20 September 2005 | Registered office changed on 20/09/05 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | New director appointed (2 pages) |
9 September 2005 | Director resigned (1 page) |
9 September 2005 | New director appointed (3 pages) |
9 September 2005 | New secretary appointed;new director appointed (3 pages) |
9 September 2005 | New secretary appointed;new director appointed (3 pages) |
9 September 2005 | Secretary resigned (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 51 eastcheap london EC3M 1JP (1 page) |
19 August 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
19 August 2005 | Accounting reference date extended from 31/05/06 to 30/09/06 (1 page) |
19 August 2005 | Registered office changed on 19/08/05 from: 51 eastcheap london EC3M 1JP (1 page) |
8 August 2005 | Company name changed minmar (711) LIMITED\certificate issued on 08/08/05 (3 pages) |
8 August 2005 | Company name changed minmar (711) LIMITED\certificate issued on 08/08/05 (3 pages) |
31 May 2005 | Incorporation (29 pages) |
31 May 2005 | Incorporation (29 pages) |