About

Registered Number: 05640296
Date of Incorporation: 30/11/2005 (18 years and 4 months ago)
Company Status: Active
Registered Address: Grosvenor House, Horseshoe Crescent, Beaconsfield, Buckinghamshire, HP9 1LJ

 

Founded in 2005, Signature Senior Lifestyle Finance Ltd has its registered office in Buckinghamshire, it's status in the Companies House registry is set to "Active". The company has one director listed as Ball, Tom James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BALL, Tom James 21 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 21 February 2020
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 22 February 2019
AA - Annual Accounts 18 September 2018
RESOLUTIONS - N/A 06 July 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
AP01 - Appointment of director 26 June 2018
PSC02 - N/A 22 March 2018
PSC09 - N/A 21 March 2018
CS01 - N/A 21 February 2018
PSC08 - N/A 03 January 2018
CS01 - N/A 06 December 2017
PSC07 - N/A 06 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 29 December 2015
AA - Annual Accounts 28 July 2015
RESOLUTIONS - N/A 09 July 2015
RP04 - N/A 03 June 2015
MR01 - N/A 04 March 2015
MR01 - N/A 04 March 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 29 December 2014
AP01 - Appointment of director 27 November 2014
AP03 - Appointment of secretary 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
RP04 - N/A 02 September 2014
AA - Annual Accounts 29 August 2014
SH01 - Return of Allotment of shares 26 March 2014
RESOLUTIONS - N/A 26 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 26 March 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 03 October 2013
MISC - Miscellaneous document 18 June 2013
AUD - Auditor's letter of resignation 18 June 2013
AUD - Auditor's letter of resignation 10 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 January 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 06 July 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 11 May 2012
CH01 - Change of particulars for director 11 May 2012
CH03 - Change of particulars for secretary 11 May 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 03 August 2011
AD01 - Change of registered office address 21 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 01 October 2010
TM01 - Termination of appointment of director 15 June 2010
MG01 - Particulars of a mortgage or charge 11 May 2010
AR01 - Annual Return 15 December 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 20 July 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 15 December 2008
288b - Notice of resignation of directors or secretaries 14 November 2008
395 - Particulars of a mortgage or charge 06 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
363a - Annual Return 11 December 2007
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
AA - Annual Accounts 07 November 2007
395 - Particulars of a mortgage or charge 23 October 2007
395 - Particulars of a mortgage or charge 23 October 2007
363s - Annual Return 05 January 2007
MEM/ARTS - N/A 15 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
CERTNM - Change of name certificate 03 August 2006
288a - Notice of appointment of directors or secretaries 17 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
225 - Change of Accounting Reference Date 23 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
RESOLUTIONS - N/A 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288a - Notice of appointment of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 30 November 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 February 2015 Outstanding

N/A

A registered charge 25 February 2015 Outstanding

N/A

Security interest agreement 02 June 2011 Fully Satisfied

N/A

Security interest agreement 30 April 2010 Fully Satisfied

N/A

Security interest agreement 05 November 2008 Fully Satisfied

N/A

Deed of subordination 19 October 2007 Fully Satisfied

N/A

Deed of subordination 19 October 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.