R.J. HOMES LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 8UD
Company number 02980088
Status Active
Incorporation Date 18 October 1994
Company Type Private Limited Company
Address FIFTH FLOOR, 80 HAMMERSMITH ROAD, LONDON, W14 8UD
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration one hundred and sixty-two events have happened. The last three records are Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016; Appointment of Mr Nigel Myers as a director on 30 November 2016; Termination of appointment of Tom Riall as a director on 30 November 2016. The most likely internet sites of R.J. HOMES LIMITED are www.rjhomes.co.uk, and www.r-j-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. R J Homes Limited is a Private Limited Company. The company registration number is 02980088. R J Homes Limited has been working since 18 October 1994. The present status of the company is Active. The registered address of R J Homes Limited is Fifth Floor 80 Hammersmith Road London W14 8ud. . HALL, David James is a Secretary of the company. MYERS, Nigel is a Director of the company. TORRINGTON, Trevor Michael is a Director of the company. Secretary MORRISON, Scott has been resigned. Secretary ROWE, Gordon Arthur has been resigned. Secretary BLG (PROFESSIONAL SERVICES) LIMITED has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ARTIS, Carol Mary has been resigned. Director BALL, Julian Charles has been resigned. Director BLACKOE, George Henry has been resigned. Director CAMERON, Charles Donald Ewen has been resigned. Director CAMERON, Christine Isabel has been resigned. Director FRANZIDIS, Matthew has been resigned. Director HALL, Karen has been resigned. Director HUGHES, Sarah has been resigned. Director HUGHES, Sarah has been resigned. Director JENKINS, David Lloyd has been resigned. Director JENKINS, Dorothy has been resigned. Director KEATING, Denise Elizabeth has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LOCK, Jason David has been resigned. Director MANSON, David Lindsay has been resigned. Director MORAN, Mark has been resigned. Director RIALL, Tom has been resigned. Director ROWE, Gordon Arthur has been resigned. Director SCOTT, Philip Henry has been resigned. Director SMITH, Albert Edward has been resigned. Director SPURLING, Julian Neville Guy has been resigned. Director STRATFORD, Michael Anthony has been resigned. Director THOMPSON, Christopher, Professor has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HALL, David James
Appointed Date: 14 April 2011

Director
MYERS, Nigel
Appointed Date: 30 November 2016
59 years old

Director
TORRINGTON, Trevor Michael
Appointed Date: 30 November 2016
64 years old

Resigned Directors

Secretary
MORRISON, Scott
Resigned: 14 April 2011
Appointed Date: 18 February 2009

Secretary
ROWE, Gordon Arthur
Resigned: 24 October 2002
Appointed Date: 18 October 1994

Secretary
BLG (PROFESSIONAL SERVICES) LIMITED
Resigned: 18 February 2009
Appointed Date: 24 October 2002

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
ARTIS, Carol Mary
Resigned: 06 August 2004
Appointed Date: 24 March 2003
73 years old

Director
BALL, Julian Charles
Resigned: 14 April 2011
Appointed Date: 30 September 2009
61 years old

Director
BLACKOE, George Henry
Resigned: 14 March 2003
Appointed Date: 24 October 2002
74 years old

Director
CAMERON, Charles Donald Ewen
Resigned: 20 February 2009
Appointed Date: 15 March 2006
69 years old

Director
CAMERON, Christine Isabel
Resigned: 14 April 2011
Appointed Date: 06 December 2004
53 years old

Director
FRANZIDIS, Matthew
Resigned: 07 January 2015
Appointed Date: 14 April 2011
66 years old

Director
HALL, Karen
Resigned: 06 December 2004
Appointed Date: 01 December 2003
63 years old

Director
HUGHES, Sarah
Resigned: 31 July 2011
Appointed Date: 16 June 2009
55 years old

Director
HUGHES, Sarah
Resigned: 30 November 2003
Appointed Date: 01 April 2003
55 years old

Director
JENKINS, David Lloyd
Resigned: 24 October 2002
Appointed Date: 18 October 1994
81 years old

Director
JENKINS, Dorothy
Resigned: 24 October 2002
Appointed Date: 20 February 1996
69 years old

Director
KEATING, Denise Elizabeth
Resigned: 28 September 2007
Appointed Date: 06 March 2006
69 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 October 1994
Appointed Date: 18 October 1994

Director
LOCK, Jason David
Resigned: 01 April 2015
Appointed Date: 14 April 2011
53 years old

Director
MANSON, David Lindsay
Resigned: 30 April 2011
Appointed Date: 01 November 2007
57 years old

Director
MORAN, Mark
Resigned: 01 March 2016
Appointed Date: 01 April 2015
65 years old

Director
RIALL, Tom
Resigned: 30 November 2016
Appointed Date: 05 April 2013
65 years old

Director
ROWE, Gordon Arthur
Resigned: 24 October 2002
Appointed Date: 18 October 1994
90 years old

Director
SCOTT, Philip Henry
Resigned: 28 November 2012
Appointed Date: 14 April 2011
62 years old

Director
SMITH, Albert Edward
Resigned: 14 April 2011
Appointed Date: 19 April 2004
67 years old

Director
SPURLING, Julian Neville Guy
Resigned: 27 November 2006
Appointed Date: 06 March 2006
67 years old

Director
STRATFORD, Michael Anthony
Resigned: 20 May 2004
Appointed Date: 24 October 2002
68 years old

Director
THOMPSON, Christopher, Professor
Resigned: 20 June 2013
Appointed Date: 26 July 2011
73 years old

Persons With Significant Control

J C Care Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

R.J. HOMES LIMITED Events

07 Dec 2016
Appointment of Mr Trevor Michael Torrington as a director on 30 November 2016
07 Dec 2016
Appointment of Mr Nigel Myers as a director on 30 November 2016
07 Dec 2016
Termination of appointment of Tom Riall as a director on 30 November 2016
24 Nov 2016
Confirmation statement made on 18 October 2016 with updates
26 Jun 2016
Full accounts made up to 31 December 2015
...
... and 152 more events
05 Jul 1995
Accounting reference date notified as 31/12
30 Nov 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1994
Director resigned;new director appointed

25 Oct 1994
Secretary resigned;new secretary appointed;new director appointed

18 Oct 1994
Incorporation

R.J. HOMES LIMITED Charges

2 October 2008
Deed of accession and charge acceeding to the debenture dated 18 july 2008 and
Delivered: 8 October 2008
Status: Satisfied on 19 April 2011
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: The acquisition agreement claims all rights in respect of…
17 September 2007
Debenture
Delivered: 26 September 2007
Status: Satisfied on 23 July 2008
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Borrower deed of charge
Delivered: 1 September 2003
Status: Satisfied on 8 January 2008
Persons entitled: Prudential Trustee Company Limited (The Borrower Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
7 May 2003
Debenture between craegmoor group limited and the company and the other cgl subsidiaries and barclays bank PLC (security agent)
Delivered: 21 May 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for Itself and the Lenders
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2003
Debenture
Delivered: 23 January 2003
Status: Satisfied on 16 September 2003
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 2002
Deed of debenture
Delivered: 26 October 2002
Status: Satisfied on 29 October 2002
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the property k/a the lodge, 18…
27 February 1998
Legal mortgage
Delivered: 6 March 1998
Status: Satisfied on 16 September 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the lodge 18 huntspill road highbridge…
21 August 1995
Legal mortgage
Delivered: 25 August 1995
Status: Satisfied on 29 October 2002
Persons entitled: National Westminster Bank PLC
Description: F/H-ashton lodge 1 allandale road burnham-on-sea somerset…
25 July 1995
Mortgage debenture
Delivered: 1 August 1995
Status: Satisfied on 29 October 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…