HIGHDOWNS RESIDENTIAL HOMES LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT2 6PT

Company number 05271420
Status Active
Incorporation Date 27 October 2004
Company Type Private Limited Company
Address UNIT 6 PRINCETON MEWS, 167 - 169 LONDON ROAD, KINGSTON UPON THAMES, SURREY, KT2 6PT
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are First Gazette notice for voluntary strike-off This document is being processed and will be available in 5 days. ; Application to strike the company off the register; Confirmation statement made on 5 February 2017 with updates. The most likely internet sites of HIGHDOWNS RESIDENTIAL HOMES LIMITED are www.highdownsresidentialhomes.co.uk, and www.highdowns-residential-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Highdowns Residential Homes Limited is a Private Limited Company. The company registration number is 05271420. Highdowns Residential Homes Limited has been working since 27 October 2004. The present status of the company is Active. The registered address of Highdowns Residential Homes Limited is Unit 6 Princeton Mews 167 169 London Road Kingston Upon Thames Surrey Kt2 6pt. . HAWKES, Michael Gwyn is a Secretary of the company. FOXALL-SMITH, Sandie Teresa is a Director of the company. HAWKES, Michael Gwyn is a Director of the company. Secretary COLEMAN, Corinne Stephanie has been resigned. Secretary SWALES, Andrew Gregory has been resigned. Secretary WEBSTER, John has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director COLEMAN, Corinne Stephanie has been resigned. Director COLEMAN, Simon Mark has been resigned. Director FARRAGHER, John has been resigned. Director GODDEN, John Steven has been resigned. Director HAYES, Eugene Gerard has been resigned. Director JACKSON, Richard Nicholas has been resigned. Director WEBSTER, John has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


Current Directors

Secretary
HAWKES, Michael Gwyn
Appointed Date: 06 February 2014

Director
FOXALL-SMITH, Sandie Teresa
Appointed Date: 16 July 2012
68 years old

Director
HAWKES, Michael Gwyn
Appointed Date: 17 October 2008
54 years old

Resigned Directors

Secretary
COLEMAN, Corinne Stephanie
Resigned: 09 August 2007
Appointed Date: 27 October 2004

Secretary
SWALES, Andrew Gregory
Resigned: 11 September 2007
Appointed Date: 09 August 2007

Secretary
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 11 September 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Director
COLEMAN, Corinne Stephanie
Resigned: 09 August 2007
Appointed Date: 27 October 2004
66 years old

Director
COLEMAN, Simon Mark
Resigned: 09 August 2007
Appointed Date: 27 October 2004
64 years old

Director
FARRAGHER, John
Resigned: 16 May 2014
Appointed Date: 11 September 2007
67 years old

Director
GODDEN, John Steven
Resigned: 21 March 2016
Appointed Date: 01 January 2015
60 years old

Director
HAYES, Eugene Gerard
Resigned: 17 October 2008
Appointed Date: 09 August 2007
70 years old

Director
JACKSON, Richard Nicholas
Resigned: 16 September 2016
Appointed Date: 01 January 2015
68 years old

Director
WEBSTER, John
Resigned: 06 February 2014
Appointed Date: 11 September 2007
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 27 October 2004
Appointed Date: 27 October 2004

Persons With Significant Control

The Regard Partnership Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HIGHDOWNS RESIDENTIAL HOMES LIMITED Events

28 Mar 2017
First Gazette notice for voluntary strike-off
This document is being processed and will be available in 5 days.

16 Mar 2017
Application to strike the company off the register
14 Feb 2017
Confirmation statement made on 5 February 2017 with updates
10 Jan 2017
Statement by Directors
10 Jan 2017
Statement of capital on 10 January 2017
  • GBP 1

...
... and 71 more events
08 Nov 2004
Secretary resigned
08 Nov 2004
Director resigned
08 Nov 2004
New secretary appointed;new director appointed
08 Nov 2004
New director appointed
27 Oct 2004
Incorporation

HIGHDOWNS RESIDENTIAL HOMES LIMITED Charges

26 August 2016
Charge code 0527 1420 0005
Delivered: 2 September 2016
Status: Outstanding
Persons entitled: U.S. Bank Trustees Limited as Security Agent
Description: Pursuant to the charge the company charged by way of first…
29 September 2014
Charge code 0527 1420 0004
Delivered: 6 October 2014
Status: Satisfied on 26 October 2016
Persons entitled: U.S. Bank Trustees Limited (As Security Agent)
Description: Contains fixed charge…
13 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 1 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Fixed and floating charges over the undertaking and all…
13 September 2011
Debenture
Delivered: 20 September 2011
Status: Satisfied on 1 October 2014
Persons entitled: Mml Capital Partners LLP (As Security Agent and Trustee)
Description: For details of property charged please refer to form MGO1…
9 August 2007
Supplemental deed to composite guarantee and debenture
Delivered: 24 August 2007
Status: Satisfied on 30 September 2011
Persons entitled: The Governor and Company of the Bank of Scotland as Agent and Security Trustee for the Securedparties
Description: The company's whole undertaking, property and assets. See…