RESTFUL HOMES DEVELOPMENTS LTD.
LONDON

Hellopages » City of London » City of London » EC4A 3TR

Company number 06190849
Status Liquidation
Incorporation Date 29 March 2007
Company Type Private Limited Company
Address HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016; Appointment of Mr Timothy Luke Trott as a director on 1 April 2017; Termination of appointment of Roland Mark Deller as a director on 1 April 2017. The most likely internet sites of RESTFUL HOMES DEVELOPMENTS LTD. are www.restfulhomesdevelopments.co.uk, and www.restful-homes-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Restful Homes Developments Ltd is a Private Limited Company. The company registration number is 06190849. Restful Homes Developments Ltd has been working since 29 March 2007. The present status of the company is Liquidation. The registered address of Restful Homes Developments Ltd is Hill House 1 Little New Street London Ec4a 3tr. . OCORIAN (UK) LIMITED is a Secretary of the company. GOODEY, John Anthony is a Director of the company. TROTT, Timothy Luke is a Director of the company. Secretary CAWLEY, Thomas James has been resigned. Secretary EPS SECRETARIES LIMITED has been resigned. Director CAWLEY, Joshua Joseph has been resigned. Director CAWLEY, Thomas James has been resigned. Director CROCKETT, Keith Russell has been resigned. Director DELLER, Roland Mark has been resigned. Director MATTHEWS, Ian has been resigned. Director PROCTOR, Matthew Frederick has been resigned. Director STROWBRIDGE, John Michael Barrie has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
OCORIAN (UK) LIMITED
Appointed Date: 30 April 2015

Director
GOODEY, John Anthony
Appointed Date: 02 March 2015
52 years old

Director
TROTT, Timothy Luke
Appointed Date: 01 April 2017
44 years old

Resigned Directors

Secretary
CAWLEY, Thomas James
Resigned: 12 October 2009
Appointed Date: 29 March 2007

Secretary
EPS SECRETARIES LIMITED
Resigned: 30 April 2015
Appointed Date: 02 March 2015

Director
CAWLEY, Joshua Joseph
Resigned: 25 February 2015
Appointed Date: 29 March 2007
50 years old

Director
CAWLEY, Thomas James
Resigned: 25 February 2015
Appointed Date: 29 March 2007
80 years old

Director
CROCKETT, Keith Russell
Resigned: 30 June 2016
Appointed Date: 02 March 2015
53 years old

Director
DELLER, Roland Mark
Resigned: 01 April 2017
Appointed Date: 02 March 2015
49 years old

Director
MATTHEWS, Ian
Resigned: 02 March 2015
Appointed Date: 25 February 2015
76 years old

Director
PROCTOR, Matthew Frederick
Resigned: 02 March 2015
Appointed Date: 25 February 2015
58 years old

Director
STROWBRIDGE, John Michael Barrie
Resigned: 02 March 2015
Appointed Date: 25 February 2015
58 years old

RESTFUL HOMES DEVELOPMENTS LTD. Events

15 May 2017
Secretary's details changed for Bedell Trust Uk Limited on 15 November 2016
10 Apr 2017
Appointment of Mr Timothy Luke Trott as a director on 1 April 2017
10 Apr 2017
Termination of appointment of Roland Mark Deller as a director on 1 April 2017
28 Oct 2016
Register(s) moved to registered inspection location 11 Old Jewry London EC2R 8DU
28 Oct 2016
Register inspection address has been changed to 11 Old Jewry London EC2R 8DU
...
... and 63 more events
08 Jan 2009
Director's change of particulars / joshua cawley / 29/03/2007
27 Jun 2008
Return made up to 29/03/08; full list of members
05 Apr 2008
Particulars of a mortgage or charge / charge no: 2
12 Sep 2007
Particulars of mortgage/charge
29 Mar 2007
Incorporation

RESTFUL HOMES DEVELOPMENTS LTD. Charges

9 January 2013
Legal charge
Delivered: 18 January 2013
Status: Satisfied on 13 January 2015
Persons entitled: Santander UK PLC
Description: Banner park banner lane coventry t/no. WM981379 by way of…
9 January 2013
Charge on cash deposit
Delivered: 11 January 2013
Status: Satisfied on 2 March 2015
Persons entitled: Santander UK PLC
Description: The deposit, being the sum of £6,000,000 see image for full…
22 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 2 March 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member
Description: F/H property k/a land at st michael's st michael's hospital…
23 April 2010
Third party legal charge
Delivered: 29 April 2010
Status: Satisfied on 2 March 2015
Persons entitled: Alliance and Leicester PLC
Description: 23-34 scholars lane stratford-upon-avon and f/h land on the…
23 April 2010
Debenture
Delivered: 29 April 2010
Status: Satisfied on 2 March 2015
Persons entitled: Alliance and Leicester PLC
Description: For details of property charged please refer to form MG01…
18 February 2009
Legal charge
Delivered: 20 February 2009
Status: Satisfied on 6 May 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H property k/a land to the east of st giles road, tile…
27 March 2008
Legal charge
Delivered: 5 April 2008
Status: Satisfied on 6 May 2010
Persons entitled: The Governor & Company of the Bank of Ireland
Description: F/H (former) albion works bryant street t/no WM109165, land…
31 August 2007
Legal charge
Delivered: 12 September 2007
Status: Satisfied on 6 May 2010
Persons entitled: The Governor and Company of the Bank of Ireland
Description: St michaels hospital trent valley road lichfield…