About

Registered Number: 05335724
Date of Incorporation: 18/01/2005 (20 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor, Brunswick House Regent Park, 297-299 Kingston Road, Leatherhead, Surrey, KT22 7LU

 

Retirement Villages Group Ltd was registered on 18 January 2005 and has its registered office in Leatherhead. The companies directors are listed as Langley, Abigail, Carr-jones, Stuart, Rauly, Timothe, Macleod, John Cabot Reid, Rees, Sally Irene, Bostyn, Helene Marie Valerie, Lefebvre, Emmanuel in the Companies House registry. Currently we aren't aware of the number of employees at the Retirement Villages Group Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARR-JONES, Stuart 25 July 2019 - 1
RAULY, Timothe 24 April 2019 - 1
BOSTYN, Helene Marie Valerie 29 September 2017 31 October 2018 1
LEFEBVRE, Emmanuel 29 September 2017 24 April 2019 1
Secretary Name Appointed Resigned Total Appointments
LANGLEY, Abigail 31 May 2020 - 1
MACLEOD, John Cabot Reid 18 September 2015 29 September 2017 1
REES, Sally Irene 29 September 2017 31 May 2020 1

Filing History

Document Type Date
AP01 - Appointment of director 03 August 2020
AP01 - Appointment of director 03 August 2020
TM01 - Termination of appointment of director 31 July 2020
AP03 - Appointment of secretary 31 July 2020
TM01 - Termination of appointment of director 31 July 2020
TM02 - Termination of appointment of secretary 31 July 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 06 September 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2019
AP01 - Appointment of director 29 July 2019
TM01 - Termination of appointment of director 29 July 2019
TM01 - Termination of appointment of director 19 June 2019
AP01 - Appointment of director 09 May 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 12 April 2019
AA - Annual Accounts 03 December 2018
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 06 September 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 May 2018
SH01 - Return of Allotment of shares 22 May 2018
SH08 - Notice of name or other designation of class of shares 19 April 2018
AA - Annual Accounts 21 December 2017
PSC02 - N/A 06 December 2017
PSC09 - N/A 06 December 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM01 - Termination of appointment of director 01 November 2017
TM02 - Termination of appointment of secretary 30 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP01 - Appointment of director 16 October 2017
AP03 - Appointment of secretary 16 October 2017
RESOLUTIONS - N/A 10 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
MR04 - N/A 03 October 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 05 January 2017
AP01 - Appointment of director 08 November 2016
RP04CS01 - N/A 28 October 2016
AP01 - Appointment of director 27 September 2016
CS01 - N/A 06 September 2016
AP01 - Appointment of director 30 August 2016
TM01 - Termination of appointment of director 22 June 2016
RP04 - N/A 28 May 2016
SH01 - Return of Allotment of shares 04 April 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 January 2016
AP01 - Appointment of director 18 November 2015
TM01 - Termination of appointment of director 18 November 2015
AP03 - Appointment of secretary 18 September 2015
TM02 - Termination of appointment of secretary 18 September 2015
SH01 - Return of Allotment of shares 31 March 2015
SH06 - Notice of cancellation of shares 31 March 2015
SH03 - Return of purchase of own shares 31 March 2015
AR01 - Annual Return 27 February 2015
SH01 - Return of Allotment of shares 12 January 2015
AA - Annual Accounts 16 December 2014
TM01 - Termination of appointment of director 28 November 2014
AD01 - Change of registered office address 10 November 2014
TM01 - Termination of appointment of director 04 July 2014
AP01 - Appointment of director 04 July 2014
RESOLUTIONS - N/A 07 May 2014
SH06 - Notice of cancellation of shares 07 May 2014
SH01 - Return of Allotment of shares 07 May 2014
SH03 - Return of purchase of own shares 07 May 2014
AR01 - Annual Return 27 January 2014
SH01 - Return of Allotment of shares 27 January 2014
AA - Annual Accounts 21 October 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
AP01 - Appointment of director 30 May 2013
TM01 - Termination of appointment of director 28 March 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 14 November 2012
SH01 - Return of Allotment of shares 13 September 2012
RESOLUTIONS - N/A 03 September 2012
MEM/ARTS - N/A 03 September 2012
SH01 - Return of Allotment of shares 27 April 2012
SH01 - Return of Allotment of shares 27 April 2012
AD01 - Change of registered office address 16 April 2012
SH01 - Return of Allotment of shares 06 February 2012
AR01 - Annual Return 30 January 2012
TM01 - Termination of appointment of director 27 January 2012
SH01 - Return of Allotment of shares 16 December 2011
AA - Annual Accounts 02 November 2011
RESOLUTIONS - N/A 30 August 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
SH01 - Return of Allotment of shares 11 March 2011
CERTNM - Change of name certificate 03 March 2011
CONNOT - N/A 03 March 2011
AP01 - Appointment of director 24 February 2011
AR01 - Annual Return 15 February 2011
SH01 - Return of Allotment of shares 05 January 2011
MG01 - Particulars of a mortgage or charge 24 November 2010
AA - Annual Accounts 18 October 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
SH01 - Return of Allotment of shares 11 January 2010
AA - Annual Accounts 01 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 March 2009
363a - Annual Return 26 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 December 2008
AA - Annual Accounts 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 August 2008
CERTNM - Change of name certificate 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
363a - Annual Return 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2007
363s - Annual Return 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 November 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
RESOLUTIONS - N/A 09 October 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2006
AA - Annual Accounts 05 October 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 2006
123 - Notice of increase in nominal capital 12 May 2006
363s - Annual Return 31 January 2006
225 - Change of Accounting Reference Date 24 October 2005
287 - Change in situation or address of Registered Office 11 May 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
395 - Particulars of a mortgage or charge 11 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
225 - Change of Accounting Reference Date 15 February 2005
287 - Change in situation or address of Registered Office 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
288a - Notice of appointment of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 18 January 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 July 2011 Fully Satisfied

N/A

Charge over shares 19 November 2010 Fully Satisfied

N/A

Second charge over shares 28 February 2005 Fully Satisfied

N/A

Charge over shares 28 February 2005 Fully Satisfied

N/A

Mortgage debenture 28 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.