Darlington
DL3 6AH
Director Name | Mr James Walter Tungendhat |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 September 2020(9 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Secretary Name | Mrs Charleen Cutler |
---|---|
Status | Current |
Appointed | 31 March 2022(11 years, 5 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Church Street Epsom Surrey KT17 4QB |
Director Name | Mr Clive John Hayton |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | Mr Clive John Hayton |
---|---|
Status | Resigned |
Appointed | 25 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Southwick Street Southwick West Sussex BN42 4AD |
Secretary Name | David Miller |
---|---|
Status | Resigned |
Appointed | 20 January 2012(1 year, 2 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(1 year, 4 months 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 Nigel Frankell Welby |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2013(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr Neil Donaldson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(3 years, 8 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(4 years, 10 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 | Mr David Anthony Thomas |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2017(6 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 29 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU |
Director Name | Mr James Justin Hutchens |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 29 September 2017(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington DL3 6AH |
Director Name | Sir David Behan |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2018(8 years after company formation) |
Appointment Duration | 3 years (resigned 06 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Sir William Henry Weston Wells |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 27 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Dr Chaitanya Bhupendra Patel |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Director Name | Mr John Anthony Ransford |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2018(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 29 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
Registered Address | Southgate House Archer Street Darlington County Durham DL3 6AH |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Northgate |
Built Up Area | Darlington |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£380,830 |
Cash | £13,880 |
Current Liabilities | £6,082,147 |
Latest Accounts | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
18 October 2017 | Delivered on: 24 October 2017 Persons entitled: Mount Street Mortgage Servicing Limited Classification: A registered charge Particulars: Second ranking legal mortgage over the leasehold property known as avon park with landlord’s title number WT129633, WT174593 and WT79461 and the other leasehold properties set out in schedule 1 of the security agreement. Outstanding |
---|---|
29 September 2017 | Delivered on: 11 October 2017 Persons entitled: Mayford Park Limited Charters Village Limited Avonpark Village (Care Homes) Limited Retirement Villages Group Limited Classification: A registered charge Particulars: The l/h property known as alexander heights, avonpark village - 1ST and 2ND floors; the l/h property known as alexander heights, avonpark village - ground floor; the l/h property known as fountain place, avonpark village; please refer to the charge document for additional property details. Outstanding |
29 July 2011 | Delivered on: 30 July 2011 Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as trustee for the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
19 November 2010 | Delivered on: 2 December 2010 Satisfied on: 6 November 2013 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
19 November 2010 | Delivered on: 24 November 2010 Satisfied on: 6 November 2013 Persons entitled: Bradda Finance and Investment Limited Classification: Charge over shares Secured details: All monies due or to become due from the company to the chargee. Particulars: One (1) ordinary £1.00 share in care estates (courtlands farm) LTD. Fully Satisfied |
5 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
---|---|
16 September 2020 | Appointment of Mr James Walter Tungendhat as a director on 14 September 2020 (2 pages) |
29 April 2020 | Full accounts made up to 30 September 2019 (27 pages) |
13 February 2020 | Termination of appointment of James Justin Hutchens as a director on 5 February 2020 (1 page) |
31 October 2019 | Termination of appointment of Chaitanya Bhupendra Patel as a director on 31 October 2019 (1 page) |
25 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
2 October 2019 | All of the property or undertaking has been released and no longer forms part of charge 074172900005 (5 pages) |
6 March 2019 | Full accounts made up to 30 September 2018 (28 pages) |
18 December 2018 | Appointment of Sir David Behan as a director on 20 November 2018 (2 pages) |
13 December 2018 | Appointment of Sir William Henry Weston Wells as a director on 30 November 2018 (2 pages) |
13 December 2018 | Appointment of Dr Chaitanya Bhupendra Patel as a director on 30 November 2018 (2 pages) |
13 December 2018 | Appointment of Mr John Anthony Ransford as a director on 30 November 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 24 October 2018 with updates (3 pages) |
31 October 2018 | Register inspection address has been changed from 1 London Road Kingston upon Thames Surrey KT2 6PT England to Southgate House Archer Street Darlington County Durham DL3 6AH (1 page) |
20 February 2018 | Director's details changed for Mr James Justin Hutchens on 7 February 2018 (2 pages) |
7 February 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
1 December 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Resolutions
|
24 October 2017 | Registration of charge 074172900006, created on 18 October 2017 (34 pages) |
24 October 2017 | Registered office address changed from Southgate House Archer Street Darlington DL3 6AH England to Southgate House Archer Street Darlington County Durham DL3 6AH on 24 October 2017 (1 page) |
24 October 2017 | Cessation of Retirement Villages Group Limited as a person with significant control on 29 September 2017 (1 page) |
24 October 2017 | Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages) |
24 October 2017 | Registered office address changed from Southgate House Archer Street Darlington DL3 6AH England to Southgate House Archer Street Darlington County Durham DL3 6AH on 24 October 2017 (1 page) |
24 October 2017 | Notification of Hc-One Ltd as a person with significant control on 29 September 2017 (2 pages) |
24 October 2017 | Registration of charge 074172900006, created on 18 October 2017 (34 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 24 October 2017 with updates (4 pages) |
24 October 2017 | Cessation of Retirement Villages Group Limited as a person with significant control on 29 September 2017 (1 page) |
11 October 2017 | Registration of charge 074172900005, created on 29 September 2017 (44 pages) |
11 October 2017 | Registration of charge 074172900005, created on 29 September 2017 (44 pages) |
4 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of David Anthony Thomas as a director on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr David Andrew Smith as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Nigel Frankell Welby as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages) |
4 October 2017 | Termination of appointment of Neil Donaldson as a director on 29 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Sally Irene Rees as a secretary on 29 September 2017 (1 page) |
4 October 2017 | Appointment of Mr James Justin Hutchens as a director on 29 September 2017 (2 pages) |
3 October 2017 | Satisfaction of charge 4 in full (4 pages) |
3 October 2017 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page) |
3 October 2017 | Satisfaction of charge 4 in full (4 pages) |
3 October 2017 | Registered office address changed from 1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU to Southgate House Archer Street Darlington DL3 6AH on 3 October 2017 (1 page) |
4 May 2017 | Company name changed rv avonpark LIMITED\certificate issued on 04/05/17
|
4 May 2017 | Appointment of Mr David Anthony Thomas as a director on 28 April 2017 (2 pages) |
4 May 2017 | Company name changed rv avonpark LIMITED\certificate issued on 04/05/17
|
4 May 2017 | Appointment of Mr David Anthony Thomas as a director on 28 April 2017 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
24 February 2016 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
24 February 2016 | Register inspection address has been changed from The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ United Kingdom to 1 London Road Kingston upon Thames Surrey KT2 6PT (1 page) |
27 January 2016 | Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ (1 page) |
27 January 2016 | Register(s) moved to registered inspection location The Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ (1 page) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
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) |
21 September 2015 | Termination of appointment of David Miller as a secretary on 18 September 2015 (1 page) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
12 November 2014 | Director's details changed for Mr Neil Donaldson on 10 November 2014 (2 pages) |
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 | Secretary's details changed for David Miller on 10 November 2014 (1 page) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr Nigel Frankell Welby 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) |
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
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) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
31 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
6 November 2013 | Satisfaction of charge 1 in full (4 pages) |
6 November 2013 | Satisfaction of charge 3 in full (4 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 3 (3 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
25 October 2013 | All of the property or undertaking has been released from charge 1 (3 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
9 April 2013 | Appointment of Mr Nigel Frankell Welby as a director (2 pages) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
28 March 2013 | Termination of appointment of Jonathan Gooding as a director (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
7 March 2013 | Register inspection address has been changed (1 page) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
17 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (5 pages) |
13 April 2012 | Registered office address changed from 28 Church Street Epsom Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
13 April 2012 | Director's details changed for David Miller on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
13 April 2012 | Director's details changed for Mr Jonathan Michael Gooding 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 | 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 Surrey KT7 4QB United Kingdom on 13 April 2012 (1 page) |
12 April 2012 | Director's details changed for Mr Jonathan Michael Gooding 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 | 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 Mr Jonathan Michael Gooding on 10 April 2012 (2 pages) |
12 April 2012 | Secretary'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 United Kingdom on 11 April 2012 (1 page) |
11 April 2012 | Registered office address changed from 57 Church Street Epsom Surrey KT17 4PX United Kingdom 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) |
27 January 2012 | Termination of appointment of Clive John Hayton as a secretary (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Termination of appointment of Clive Hayton as a director (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
27 January 2012 | Termination of appointment of Clive John Hayton as a secretary (1 page) |
27 January 2012 | Appointment of David Miller as a secretary (2 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
6 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
25 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (5 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
30 July 2011 | Particulars of a mortgage or charge / charge no: 4 (8 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
2 December 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 November 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|
25 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
25 October 2010 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |