Company number 04291869
Status Active
Incorporation Date 21 September 2001
Company Type Private Limited Company
Address 1ST FLOOR BRUNSWICK HOUSE, REGENT PARK, 297-299 KINGSTON ROAD, LEATHERHEAD, SURREY, KT22 7LU
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration one hundred events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Company name changed elmbridge developments LIMITED\certificate issued on 11/02/16
NM01 ‐
Change of name by resolution
RES15 ‐
Change company name resolution on 2016-01-27
. The most likely internet sites of RV DEVELOPMENTS GRADWELL LIMITED are www.rvdevelopmentsgradwell.co.uk, and www.rv-developments-gradwell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. The distance to to Chessington North Rail Station is 4 miles; to Byfleet & New Haw Rail Station is 6.9 miles; to Fulwell Rail Station is 8.6 miles; to Feltham Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rv Developments Gradwell Limited is a Private Limited Company.
The company registration number is 04291869. Rv Developments Gradwell Limited has been working since 21 September 2001.
The present status of the company is Active. The registered address of Rv Developments Gradwell Limited is 1st Floor Brunswick House Regent Park 297 299 Kingston Road Leatherhead Surrey Kt22 7lu. . REES, Sally Irene is a Secretary of the company. CRAWFORD, William Edwin John is a Director of the company. DONALDSON, Neil is a Director of the company. PHILLIPS, David Christopher is a Director of the company. WELBY, Nigel Frankell is a Director of the company. Secretary AMHURST, Anthony Francesco Lorenzo has been resigned. Secretary HAYTON, Clive John has been resigned. Secretary MILLER, David has been resigned. Secretary RAND, Peter John has been resigned. Nominee Secretary EDEN SECRETARIES LIMITED has been resigned. Director BROWN, Raymond Alan has been resigned. Director GAIR, William Cortis has been resigned. Director GOODING, Jonathan Michael has been resigned. Director HAYTON, Clive John has been resigned. Director MILLER, David has been resigned. Director RAND, Peter John has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Secretary
MILLER, David
Resigned: 18 September 2015
Appointed Date: 20 January 2012
Nominee Secretary
EDEN SECRETARIES LIMITED
Resigned: 11 October 2001
Appointed Date: 21 September 2001
Director
MILLER, David
Resigned: 04 July 2014
Appointed Date: 29 February 2012
67 years old
Director
RAND, Peter John
Resigned: 26 April 2007
Appointed Date: 11 October 2001
74 years old
Nominee Director
GLASSMILL LIMITED
Resigned: 11 October 2001
Appointed Date: 21 September 2001
Persons With Significant Control
Retirement Villages Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
RV DEVELOPMENTS GRADWELL LIMITED Events
28 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
11 Feb 2016
Company name changed elmbridge developments LIMITED\certificate issued on 11/02/16
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2016-01-27
11 Feb 2016
Appointment of David Christopher Phillips as a director on 27 January 2016
11 Feb 2016
Appointment of Mr William Edwin John Crawford as a director on 27 January 2016
...
... and 90 more events
19 Oct 2001
New director appointed
19 Oct 2001
New secretary appointed;new director appointed
19 Oct 2001
Resolutions
-
RES01 ‐
Resolution of Memorandum and/or Articles of Association
11 Oct 2001
Company name changed trenton uk LIMITED\certificate issued on 11/10/01
21 Sep 2001
Incorporation
11 October 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 17 October 2011
Status: Satisfied
on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 August 2006
Mortgage
Delivered: 10 August 2006
Status: Satisfied
on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a elmbridge village, elmbridge road…
1 August 2006
An omnibus guarantee and set-off agreement
Delivered: 8 August 2006
Status: Satisfied
on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit if any one or more…
17 July 2006
Debenture
Delivered: 18 July 2006
Status: Satisfied
on 20 May 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2003
Legal charge
Delivered: 5 August 2003
Status: Satisfied
on 13 November 2004
Persons entitled: Ward Homes (North Thames) Limited
Description: Cranleigh, surrey t/n SY607530.
23 November 2001
Legal charge
Delivered: 29 November 2001
Status: Satisfied
on 23 February 2005
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the south-west of roding close cranleigh…