Company NameThamesfield Limited
Company StatusActive
Company Number05467003
CategoryPrivate Limited Company
Incorporation Date31 May 2005(18 years, 10 months ago)
Previous NameMinmar (711) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(13 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(15 years after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(15 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Stewart Moore
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2022(16 years, 11 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 NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence AddressNizels Grove
Nizels Lane
Hildenborough
Kent
TN11 8NU
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameClifford Hanan Meyler
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 21 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNewlands
The Street
Chipperfield
Hertfordshire
WD4 9BJ
Director NameMr Peter John Rand
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr Nigel Frankell Welby
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYokehurst Farm
South Chailey
East Sussex
BN8 4PY
Director NameBrian Eastick
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 March 2009)
RoleProperty Developer
Correspondence Address90 Sleaford Road
Boston
Lincolnshire
PE21 8EY
Secretary NameMr Peter John Rand
NationalityBritish
StatusResigned
Appointed28 July 2005(1 month, 4 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 26 April 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address61 Kingswood Road
Tadworth
Surrey
KT20 5EF
Director NameMr David Christopher Phillips
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(4 months after company formation)
Appointment Duration3 years (resigned 30 October 2008)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressMytten
Mytten Close
Cuckfield
West Sussex
RH17 5LK
Director NameMr Jonathan Michael Gooding
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(10 months, 1 week after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2013)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameMr Clive John Hayton
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Secretary NameMr Clive John Hayton
NationalityBritish
StatusResigned
Appointed26 April 2007(1 year, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 January 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southwick Street
Southwick
West Sussex
BN42 4AD
Director NameMr Paul Michael Walsh
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2007(1 year, 12 months after company formation)
Appointment Duration9 years (resigned 03 June 2016)
RoleCare Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameMr Rod Morphew
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 November 2009)
RoleCompany Director
Correspondence Address2 Cambron
Two Mile Ash
Milton Keynes
Buckinghamshire
MK8 8BZ
Secretary NameDavid Miller
StatusResigned
Appointed20 January 2012(6 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 September 2015)
RoleCompany Director
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Director NameDavid Miller
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(6 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Street
Epsom
Surrey
KT17 4QB
Director NameSarah Denise Burgess
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(8 years after company formation)
Appointment Duration7 years, 5 months (resigned 11 December 2020)
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, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1st Floor Brunswick House, Regent Park
297-299 Kingston Road
Leatherhead
Surrey
KT22 7LU
Secretary NameSally Irene Rees
StatusResigned
Appointed18 September 2015(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 2020)
RoleCompany Director
Correspondence Address1st Floor Brunswick House Regent House
297-299 Kingston Road
Leatherhead
Suurey
KT22 7LU
Director NameMr David Anthony Thomas
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2016(11 years, 2 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 NameMr Andrew George Esmond Ovey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2017(12 years, 4 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 NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(15 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 10 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMiss Zoe Sonia Rocholl
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2020(15 years 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, 5 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
Appointed31 May 2005(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitewww.retirementvillages.co.uk/
Email address[email protected]
Telephone0845 5211857
Telephone regionUnknown

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 50 other UK companies use this postal address

Financials

Year2013
Turnover£2,200,979
Gross Profit£1,211,222
Net Worth-£2,968,544
Cash£82,279
Current Liabilities£4,944,998

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 May 2023 (10 months ago)
Next Return Due14 June 2024 (2 months, 2 weeks from now)

Charges

11 October 2011Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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

Filing History

30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 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 15 June 2023 (2 pages)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
31 May 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (19 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
22 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)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (19 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
25 February 2021Appointment of Mr Tim Alex Seddon as a director on 1 December 2020 (2 pages)
7 January 2021Full accounts made up to 31 March 2020 (20 pages)
23 December 2020Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
23 December 2020Termination of appointment of Sarah Denise Burgess as a director on 11 December 2020 (1 page)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Appointment of Hetal Trivedi as a director on 2 November 2020 (2 pages)
4 November 2020Secretary's details changed for Abigail Langley on 2 November 2020 (1 page)
4 November 2020Director's details changed for Miss Zoe Sonia Rocholl 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)
3 August 2020Appointment of Miss Zoe Sonia Rocholl as a director on 30 May 2020 (2 pages)
3 August 2020Appointment of Oscar Russell as a director on 30 May 2020 (2 pages)
31 July 2020Termination of appointment of Neil Donaldson as a director on 31 May 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)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 March 2019 (24 pages)
29 July 2019Termination of appointment of Andrew George Esmond Ovey as a director on 25 July 2019 (1 page)
31 May 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
13 May 2019Notification of Rv Property Holdings Limited as a person with significant control on 28 March 2019 (2 pages)
13 May 2019Cessation of Retirement Villages Management Limited as a person with significant control on 28 March 2019 (1 page)
12 April 2019Appointment of Mr William Robert Bax as a director on 1 April 2019 (2 pages)
30 November 2018Full accounts made up to 31 March 2018 (24 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
22 December 2017Full accounts made up to 31 March 2017 (23 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
10 October 2017Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Appointment of Mr Andrew George Esmond Ovey as a director on 29 September 2017 (3 pages)
10 October 2017Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (2 pages)
10 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(15 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Full accounts made up to 31 March 2016 (23 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)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
21 June 2016Termination of appointment of Paul Michael Walsh as a director on 3 June 2016 (1 page)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(7 pages)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
27 January 2016Register(s) moved to registered inspection location 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
7 January 2016Full accounts made up to 31 March 2015 (17 pages)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
21 September 2015Appointment of Sally Irene Rees as a secretary on 18 September 2015 (2 pages)
1 June 2015Register 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
1 June 2015Register 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 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
(7 pages)
17 April 2015Register 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 2015Register 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 2015Full accounts made up to 31 March 2014 (17 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Secretary's details changed for David Miller on 10 November 2014 (1 page)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
12 November 2014Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Paul Michael Walsh on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Sarah Denise Burgess on 10 November 2014 (2 pages)
11 November 2014Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
10 November 2014Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB to 1St Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU on 10 November 2014 (1 page)
7 July 2014Termination of appointment of David Miller as a director (1 page)
7 July 2014Termination of appointment of David Miller as a director (1 page)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
4 July 2014Appointment of Mr Neil Donaldson as a director (2 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
2 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(7 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
2 July 2013Appointment of Sarah Denise Burgess as a director (2 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 May 2013Satisfaction of charge 4 in full (4 pages)
20 May 2013Satisfaction of charge 6 in full (6 pages)
20 May 2013Satisfaction of charge 6 in full (6 pages)
20 May 2013Satisfaction of charge 4 in full (4 pages)
20 May 2013Satisfaction of charge 5 in full (5 pages)
20 May 2013Satisfaction of charge 3 in full (4 pages)
20 May 2013Satisfaction of charge 3 in full (4 pages)
20 May 2013Satisfaction of charge 5 in full (5 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
9 April 2013Appointment of Mr Nigel Frankell Welby as a director (2 pages)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
28 March 2013Termination of appointment of Jonathan Gooding as a director (1 page)
7 March 2013Register inspection address has been changed (1 page)
7 March 2013Register inspection address has been changed (1 page)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
17 December 2012Full accounts made up to 31 March 2012 (18 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
13 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
13 April 2012Registered office address changed from 28 Church Street Epsom Surrey KT17 4QB United Kingdom on 13 April 2012 (1 page)
13 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Paul Michael Walsh on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
12 April 2012Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages)
12 April 2012Secretary's details changed for David Miller on 10 April 2012 (2 pages)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX on 11 April 2012 (1 page)
5 March 2012Appointment of David Miller as a director (2 pages)
5 March 2012Appointment of David Miller as a director (2 pages)
27 January 2012Appointment of David Miller as a secretary (2 pages)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Termination of appointment of Clive Hayton as a director (1 page)
27 January 2012Termination of appointment of Clive Hayton as a secretary (1 page)
27 January 2012Appointment of David Miller as a secretary (2 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
6 January 2012Full accounts made up to 31 March 2011 (16 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 October 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/08/2011
(2 pages)
19 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 05/08/2011
(2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
31 March 2011Termination of appointment of Nigel Welby as a director (1 page)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
30 December 2010Full accounts made up to 31 March 2010 (16 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
1 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
24 November 2009Full accounts made up to 31 March 2009 (18 pages)
24 November 2009Full accounts made up to 31 March 2009 (18 pages)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
18 November 2009Termination of appointment of Rod Morphew as a director (1 page)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
13 April 2009Location of register of members (1 page)
13 April 2009Location of register of members (1 page)
8 April 2009Appointment terminated director brian eastick (1 page)
8 April 2009Appointment terminated director brian eastick (1 page)
15 December 2008Full accounts made up to 31 March 2008 (18 pages)
15 December 2008Full accounts made up to 31 March 2008 (18 pages)
10 November 2008Appointment terminated director david phillips (1 page)
10 November 2008Appointment terminated director david phillips (1 page)
23 June 2008Director appointed rod morphew (2 pages)
23 June 2008Director appointed rod morphew (2 pages)
2 June 2008Return made up to 31/05/08; full list of members (5 pages)
2 June 2008Return made up to 31/05/08; full list of members (5 pages)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
28 April 2008Director's change of particulars / jonathan gooding / 28/04/2008 (1 page)
5 February 2008Director's particulars changed (1 page)
5 February 2008Director's particulars changed (1 page)
4 January 2008Full accounts made up to 31 March 2007 (17 pages)
4 January 2008Full accounts made up to 31 March 2007 (17 pages)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
31 May 2007Director's particulars changed (1 page)
31 May 2007Director's particulars changed (1 page)
30 May 2007New director appointed (1 page)
30 May 2007New director appointed (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary resigned (1 page)
9 May 2007New secretary appointed;new director appointed (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
13 April 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
14 March 2007Director's particulars changed (1 page)
14 March 2007Director's particulars changed (1 page)
10 August 2006Particulars of mortgage/charge (4 pages)
10 August 2006Particulars of mortgage/charge (4 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
8 August 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
18 July 2006Particulars of mortgage/charge (5 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
14 June 2006Return made up to 31/05/06; full list of members (3 pages)
9 June 2006Registered office changed on 09/06/06 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page)
9 June 2006Registered office changed on 09/06/06 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page)
23 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
23 May 2006Accounting reference date shortened from 30/09/06 to 31/03/06 (1 page)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
20 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006New director appointed (3 pages)
12 April 2006New director appointed (3 pages)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
20 September 2005Registered office changed on 20/09/05 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page)
20 September 2005Registered office changed on 20/09/05 from: elmridge village elmridge road cranleigh surrey GU6 9TR (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005New director appointed (3 pages)
9 September 2005New secretary appointed;new director appointed (3 pages)
9 September 2005New secretary appointed;new director appointed (3 pages)
9 September 2005Secretary resigned (1 page)
19 August 2005Registered office changed on 19/08/05 from: 51 eastcheap london EC3M 1JP (1 page)
19 August 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
19 August 2005Accounting reference date extended from 31/05/06 to 30/09/06 (1 page)
19 August 2005Registered office changed on 19/08/05 from: 51 eastcheap london EC3M 1JP (1 page)
8 August 2005Company name changed minmar (711) LIMITED\certificate issued on 08/08/05 (3 pages)
8 August 2005Company name changed minmar (711) LIMITED\certificate issued on 08/08/05 (3 pages)
31 May 2005Incorporation (29 pages)
31 May 2005Incorporation (29 pages)