Company NameRv Developments West Byfleet Limited
Company StatusActive
Company Number12601964
CategoryPrivate Limited Company
Incorporation Date14 May 2020(3 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 87100Residential nursing care facilities

Directors

Director NameMr William Robert Bax
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameMr Tim Alex Seddon
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2020(same day as company formation)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Secretary NameAbigail Langley
StatusCurrent
Appointed31 May 2020(2 weeks, 3 days after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameHetal Trivedi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2020(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
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(1 year, 11 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA
Director NameOscar Russell
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2020(same day as company formation)
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
Appointed01 December 2020(6 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 28 April 2022)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 123 Victoria Street
London
SW1E 6RA

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

Accounts

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

Returns

Latest Return13 May 2023 (11 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month from now)

Charges

12 June 2020Delivered on: 16 June 2020
Persons entitled: Prime Finance (West Byfleet) S.Á R.L

Classification: A registered charge
Particulars: The property known as station road, west byfleet and registered at the land registry with title numbers SY158457 and SY333427. For further details please refer to the deed.
Outstanding

Filing History

30 June 2023Termination of appointment of Stewart Moore as a director on 30 June 2023 (1 page)
16 June 2023Appointment of Mrs Alix Clare Nicholson as a secretary on 16 June 2023 (2 pages)
16 June 2023Appointment of Mr Kevin Michael O’Brien as a director on 16 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 Ms Clair Carpenter as a director on 15 June 2023 (2 pages)
15 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
8 January 2023Accounts for a small company made up to 31 March 2022 (16 pages)
9 December 2022Termination of appointment of Hetal Dinesh Trivedi as a director on 11 November 2022 (1 page)
22 June 2022Termination of appointment of Zoe Sonia Rocholl as a director on 28 April 2022 (1 page)
22 June 2022Appointment of Mr Stewart Moore as a director on 28 April 2022 (2 pages)
13 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
6 April 2022Accounts for a small company made up to 31 March 2021 (15 pages)
2 March 2022Previous accounting period shortened from 30 April 2021 to 31 March 2021 (1 page)
10 February 2022Previous accounting period shortened from 31 May 2021 to 30 April 2021 (1 page)
13 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
9 April 2021Secretary's details changed for Abigail Langley on 31 May 2020 (1 page)
9 April 2021Director's details changed for Mr Tim Alex Seddon on 14 May 2020 (2 pages)
25 February 2021Termination of appointment of Oscar Russell as a director on 10 December 2020 (1 page)
25 February 2021Appointment of Abigail Langley as a secretary on 31 May 2020 (2 pages)
21 December 2020Appointment of Miss Zoe Sonia Rocholl as a director on 1 December 2020 (2 pages)
21 December 2020Appointment of Mr Tim Alex Seddon as a director on 14 May 2020 (2 pages)
21 December 2020Appointment of Hetal Trivedi as a director on 1 December 2020 (2 pages)
4 November 2020Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU United Kingdom to 3rd Floor 123 Victoria Street London SW1E 6RA on 4 November 2020 (1 page)
4 November 2020Director's details changed for Mr William Robert Bax on 2 November 2020 (2 pages)
4 November 2020Director's details changed for Oscar Russell on 2 November 2020 (2 pages)
16 June 2020Registration of charge 126019640001, created on 12 June 2020 (59 pages)
14 May 2020Incorporation
Statement of capital on 2020-05-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)