RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED

RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02726170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED located?

    Registered Office Address
    Berkeley House
    304 Regents Park Road
    N3 2JX London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOODACRE INVESTMENTS LIMITEDOct 20, 1992Oct 20, 1992
    REFAL 362 LIMITEDJun 25, 1992Jun 25, 1992

    What are the latest accounts for RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 25, 2025

    What are the latest filings for RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    2 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2024

    7 pagesAA

    Confirmation statement made on Jun 25, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    7 pagesAA

    Confirmation statement made on Jun 25, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2021

    7 pagesAA

    Confirmation statement made on Jun 25, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Jun 25, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Michael David Watson as a director on Feb 22, 2021

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jun 25, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 25, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Paul Hallam as a director on Jul 10, 2019

    2 pagesAP01

    Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019

    2 pagesAP03

    Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019

    1 pagesTM02

    Change of details for Proxima Property Ownership Limited as a person with significant control on Apr 02, 2019

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Apr 02, 2019

    1 pagesAD01

    Registered office address changed from Molteno House 302 Regents Park Road London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on Nov 05, 2018

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Who are the officers of RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAU, Daniel
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Secretary
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    260547660001
    HALLAM, Paul
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Director
    304 Regents Park Road
    N3 2JX London
    Berkeley House
    England
    EnglandBritish260389200001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    EnglandBritish158021700001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    WATSON, Michael David
    Park Lane
    W1K 1RB London
    35
    England
    Director
    Park Lane
    W1K 1RB London
    35
    England
    EnglandBritish63440350001
    BAGLEY, Richard David Francis
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    Secretary
    82 Haven Road
    BH13 7LZ Poole
    Dorset
    British74328120002
    BINGLEY, Joan Hilary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Secretary
    Eaton Farm
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Irish1388610001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Secretary
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    British982290002
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    HALLAM, Paul
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Secretary
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    167212900001
    HOLLAND, Simon James
    329 Ashingdon Road
    SS4 1TS Rochford
    Essex
    Secretary
    329 Ashingdon Road
    SS4 1TS Rochford
    Essex
    British18739750001
    LEADER CRAMER, Brian Victor
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    Secretary
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    British67435370001
    MASON, Colin John Stewart
    Jasmine Cottage Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    Secretary
    Jasmine Cottage Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    British58142820001
    WOLFSON, Alan
    Lyndhurst Gardens
    N3 1TA London
    43
    United Kingdom
    Secretary
    Lyndhurst Gardens
    N3 1TA London
    43
    United Kingdom
    157536770001
    RKF LAND LIMITED
    4 Farncombe Road
    BN11 2BE Worthing
    West Sussex
    Secretary
    4 Farncombe Road
    BN11 2BE Worthing
    West Sussex
    30944360001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish117929650001
    DALBY, Martin Lee
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    Director
    5 Chewton Way
    Highcliffe
    BH23 5LS Christchurch
    Dorset
    United KingdomBritish982290002
    EDGAR, Keith Alan
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British111105900001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    GERCKE, Michael David
    Greenbrier
    16 Downside Road
    GU4 8PH Guildford
    Surrey
    Director
    Greenbrier
    16 Downside Road
    GU4 8PH Guildford
    Surrey
    British30944350001
    JENNINGS, Charles James
    Kingsdown Farm
    Burwash Common
    TN19 7NE Etchingham
    Sussex
    Director
    Kingsdown Farm
    Burwash Common
    TN19 7NE Etchingham
    Sussex
    British12293710001
    KAUFMAN, Michael Stephen
    7 Needham Road
    W11 2RP London
    Director
    7 Needham Road
    W11 2RP London
    United KingdomBritish41272050001
    LEADER CRAMER, Brian Victor
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    Director
    Edgewood 21 Prowse Avenue
    Bushey
    WD2 1JS Watford
    Hertfordshire
    United KingdomBritish67435370001
    MASON, Colin John Stewart
    Jasmine Cottage Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    Director
    Jasmine Cottage Station Road
    Woldingham
    CR3 7DA Caterham
    Surrey
    British58142820001
    MASON, Richard Peter
    33 Fox Lane
    BR2 6AL Keston
    Kent
    Director
    33 Fox Lane
    BR2 6AL Keston
    Kent
    British66574820001
    MCGILL, Christopher Charles
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish140593930001
    PROCTER, William Kenneth, Mr.
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish98678880005
    RAPLEY, Ian
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    Director
    Park Lane
    W1K 1RB London
    35
    United Kingdom
    United KingdomBritish152894020001
    RUTHERFORD, Keith Charles
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    Director
    Sea Spray
    10a Cliff Drive, Canford Cliffs
    BH13 7JD Poole
    British80022920003
    SPRATT, Peter Norman
    27 Chesfield Road
    KT2 5TH Kingston Upon Thames
    Surrey
    Director
    27 Chesfield Road
    KT2 5TH Kingston Upon Thames
    Surrey
    British35114540001
    SFM DIRECTORS LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    69353890002

    Who are the persons with significant control of RETIREMENT CARE (SOUTHERN) INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Proxima Property Ownership Limited
    Regents Park Road
    N3 2JX London
    Berkeley House
    England
    Apr 06, 2016
    Regents Park Road
    N3 2JX London
    Berkeley House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales Company Register
    Registration Number06277650
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0