London
SW1E 6RA
Director Name | Mr Tim Alex Seddon |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
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 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
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(15 years, 2 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 | Clifford Hanan Meyler |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Operations 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 | 19 February 2007(same day as company formation) |
Role | 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 | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Yokehurst Farm South Chailey East Sussex BN8 4PY |
Secretary Name | Mr Peter John Rand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Kingswood Road Tadworth Surrey KT20 5EF |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(2 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(2 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 Rod Morphew |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2008(1 year, 3 months 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 |
Director Name | Mr Paul Michael Walsh |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2010(3 years after company formation) |
Appointment Duration | 6 years, 2 months (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 |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(4 years, 11 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(5 years 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 | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 September 2017) |
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(8 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 September 2017) |
Role | Company Director |
Correspondence Address | 1st Floor Brunswick House Regent House 297-299 Kingston Road Leatherhead Suurey KT22 7LU |
Director Name | Oscar Russell |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2016(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 29 September 2017) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Brunswick House Regent Park 297 - 299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Robin Gerard Hill |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 20 April 2018) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Louis D'Estienne D'Orves |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 29 September 2017(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 03 October 2018) |
Role | Senior Transactions Manager |
Country of Residence | United Kingdom |
Correspondence Address | Axa Im Real Assets 155 Bishopgate Street London EC2M 3TQ |
Director Name | Mr Derek James Forbes |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(11 years, 2 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 18 December 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Bishopsgate London EC2M 3XJ |
Director Name | Mr Dorrien Wayne Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2018(11 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2018) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 155 Bishopsgate London EC2M 3XJ |
Director Name | Mr Philip Thomas Hendy |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British, |
Status | Resigned |
Appointed | 18 December 2018(11 years, 10 months after company formation) |
Appointment Duration | 10 months (resigned 18 October 2019) |
Role | Chartered Surveyor |
Country of Residence | Jersey |
Correspondence Address | PO Box 1075 Jtc House 28 Esplanade St Helier JE4 2QP |
Director Name | Antony Mark Andrew Green |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2018(11 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 24 December 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 120 Marylebone Lane London W1U 2QG |
Director Name | Mr Timothy Adrian Knight |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2019(12 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | Jtc House PO Box 1075 28 Esplanade St Helier JE4 2QP |
Director Name | Jonathan Maurice Trigg |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2019(12 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 January 2022) |
Role | Independent Director |
Country of Residence | Jersey |
Correspondence Address | The Ridings La Rue De La Croix St John JE3 4FN |
Director Name | Mr Hetal Dinesh Trivedi |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2022(14 years, 11 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 11 November 2022) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
Director Name | Zoe Rocholl |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2022(14 years, 11 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 28 April 2022) |
Role | Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 123 Victoria Street London SW1E 6RA |
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 50 other UK companies use this postal address |
1 at £1 | Roseland Village LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 19 February 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (11 months, 1 week from now) |
21 February 2024 | Confirmation statement made on 19 February 2024 with no updates (3 pages) |
---|---|
30 June 2023 | Termination of appointment of Stewart Moore as a director on 30 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 | Termination of appointment of Abigail Langley as a secretary on 16 June 2023 (1 page) |
16 June 2023 | Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages) |
16 June 2023 | Appointment of Ms Clair Carpenter as a director on 15 June 2023 (2 pages) |
20 February 2023 | Confirmation statement made on 19 February 2023 with no updates (3 pages) |
7 January 2023 | Accounts for a small company made up to 31 March 2022 (12 pages) |
23 December 2022 | Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page) |
8 September 2022 | Termination of appointment of Zoe Rocholl as a director on 28 April 2022 (1 page) |
22 June 2022 | Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages) |
21 February 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
9 February 2022 | Termination of appointment of Jonathan Maurice Trigg as a director on 31 January 2022 (1 page) |
9 February 2022 | Appointment of Zoe Rocholl as a director on 9 February 2022 (2 pages) |
9 February 2022 | Appointment of Abigail Langley as a secretary on 31 January 2022 (2 pages) |
9 February 2022 | Appointment of Timothy Seddon as a director on 31 January 2022 (2 pages) |
9 February 2022 | Termination of appointment of Timothy Adrian Knight as a director on 31 January 2022 (1 page) |
9 February 2022 | Appointment of William Robert Bax as a director on 31 January 2022 (2 pages) |
9 February 2022 | Appointment of Hetal Trivedi as a director on 31 January 2022 (2 pages) |
19 November 2021 | Accounts for a small company made up to 31 March 2021 (12 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with no updates (3 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) |
20 August 2020 | Accounts for a small company made up to 31 March 2020 (13 pages) |
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
20 January 2020 | Termination of appointment of Antony Mark Andrew Green as a director on 24 December 2019 (1 page) |
20 January 2020 | Appointment of Jonathan Maurice Trigg as a director on 24 December 2019 (2 pages) |
13 November 2019 | Termination of appointment of Philip Thomas Hendy as a director on 18 October 2019 (1 page) |
13 November 2019 | Appointment of Mr Timothy Adrian Knight as a director on 18 October 2019 (2 pages) |
12 September 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
19 February 2019 | Confirmation statement made on 19 February 2019 with updates (4 pages) |
21 January 2019 | Second filing to change the details of Derek James Forbes as a director (6 pages) |
21 January 2019 | Appointment of Antony Mark Andrew Green as a director on 18 December 2018 (2 pages) |
21 January 2019 | Termination of appointment of Dorrien Wayne Thomas as a director on 18 December 2018 (1 page) |
21 January 2019 | Termination of appointment of Derek James Forbes as a director on 18 December 2018 (1 page) |
21 January 2019 | Appointment of Mr Philip Thomas Hendy as a director on 18 December 2018 (2 pages) |
20 December 2018 | Director's details changed for Mr Derek James Forbes on 30 April 2018 (2 pages) |
16 October 2018 | Appointment of Dorrien Wayne Thomas as a director on 3 October 2018 (2 pages) |
10 October 2018 | Termination of appointment of Louis D'estienne D'orves as a director on 3 October 2018 (1 page) |
27 September 2018 | Accounts for a small company made up to 31 March 2018 (11 pages) |
2 May 2018 | Appointment of Derek James Forbes as a director on 30 April 2018 (2 pages) |
23 April 2018 | Termination of appointment of Robin Gerard Hill as a director on 20 April 2018 (1 page) |
19 February 2018 | Confirmation statement made on 19 February 2018 with updates (5 pages) |
19 October 2017 | Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Notification of Retirement Villages Management Trust Holding Limited as a person with significant control on 29 September 2017 (2 pages) |
19 October 2017 | Cessation of R.V. Services Limited as a person with significant control on 29 September 2017 (1 page) |
19 October 2017 | Cessation of R.V. Services Limited as a person with significant control on 29 September 2017 (1 page) |
11 October 2017 | Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 (3 pages) |
11 October 2017 | Appointment of Mr Robin Gerard Hill as a director on 29 September 2017 (3 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 Oscar Russell as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (2 pages) |
10 October 2017 | Appointment of Louis D'estienne D'orves as a director on 29 September 2017 (3 pages) |
10 October 2017 | Appointment of Louis D'estienne D'orves as a director on 29 September 2017 (3 pages) |
10 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Oscar Russell as a director on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (2 pages) |
18 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
18 September 2017 | Accounts for a small company made up to 31 March 2017 (11 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 19 February 2017 with updates (5 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
9 August 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
21 June 2016 | Appointment of Mr Nigel Frankell Welby as a director on 7 June 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) |
21 June 2016 | Appointment of Mr Nigel Frankell Welby as a director on 7 June 2016 (2 pages) |
21 June 2016 | Appointment of Oscar Russell as a director on 7 June 2016 (2 pages) |
21 June 2016 | Appointment of Oscar Russell as a director on 7 June 2016 (2 pages) |
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
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) |
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) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
26 August 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
20 February 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-02-20
|
7 January 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) |
7 January 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) |
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 Mr Paul Michael Walsh 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) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
4 July 2014 | Termination of appointment of David Miller as a director (1 page) |
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 | Appointment of Mr Neil Donaldson as a director (2 pages) |
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
9 August 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (5 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
10 October 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
14 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
14 April 2012 | Director's details changed for David Miller 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 | Registered office address changed from 28 Church Street Epsom KT7 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 Paul Michael Walsh on 10 April 2012 (2 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom KT7 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 | Secretary'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 David Miller 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 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) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
1 February 2012 | Appointment of David Miller as a secretary (2 pages) |
1 February 2012 | Appointment of David Miller as a secretary (2 pages) |
1 February 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
1 February 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
1 February 2012 | Termination of appointment of Clive Hayton as a secretary (1 page) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 November 2011 | Total exemption full accounts made up to 31 March 2011 (7 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) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
21 February 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
15 November 2010 | Total exemption full accounts made up to 31 March 2010 (6 pages) |
12 March 2010 | Appointment of Mr Paul Michael Walsh as a director (2 pages) |
12 March 2010 | Appointment of Mr Paul Michael Walsh as a director (2 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (5 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) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
13 April 2009 | Location of register of members (1 page) |
13 April 2009 | Location of register of members (1 page) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
19 February 2009 | Return made up to 19/02/09; full list of members (4 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 June 2008 | Director appointed rod morphew (2 pages) |
23 June 2008 | Director appointed rod morphew (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 19/02/08; full list of members (2 pages) |
2 January 2008 | Director resigned (1 page) |
2 January 2008 | Director resigned (1 page) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
30 May 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
30 May 2007 | Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary resigned (1 page) |
9 May 2007 | New secretary appointed;new director appointed (2 pages) |
9 May 2007 | Director resigned (1 page) |
21 April 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
21 April 2007 | Accounting reference date extended from 29/02/08 to 30/06/08 (1 page) |
6 March 2007 | New director appointed (4 pages) |
6 March 2007 | New director appointed (4 pages) |
19 February 2007 | Incorporation (21 pages) |
19 February 2007 | Incorporation (21 pages) |