London
EC3V 0RL
Director Name | Mr Mark Anthony Evans |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2021(50 years, 8 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Secretary Name | Royal London Management Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 July 2013(43 years, 2 months after company formation) |
Appointment Duration | 10 years, 8 months |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | John Stringer-Calvert Junior |
---|---|
Date of Birth | March 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 14 Chester Road Northwood Middlesex HA6 1BQ |
Director Name | John Stringer-Calvert |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Surveyor |
Correspondence Address | Red House Highgate Streetly West Midlands B74 3HW |
Director Name | Jill Stringer Calvert |
---|---|
Date of Birth | May 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Secretary |
Correspondence Address | Red House Highgate Sutton Coldfield West Midlands B74 3HW |
Secretary Name | Jill Stringer Calvert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1992(21 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 15 January 1996) |
Role | Company Director |
Correspondence Address | Red House Highgate Sutton Coldfield West Midlands B74 3HW |
Director Name | Stephen Fitzmaurice Wood |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 March 1999) |
Role | Actuary |
Correspondence Address | 46 Torkington Road Gatley Cheshire SK8 4PW |
Director Name | Christopher William Joseph Hirst |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 March 2005) |
Role | Actuary |
Correspondence Address | Kerridgeside Farm Hough Hole Rainow Macclesfield Cheshire SK10 5UW |
Director Name | Michael Brian Horswell |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 March 1999) |
Role | Investment Manager |
Correspondence Address | 5 Cottesmore Gardens Hale Barnes Altrincham Cheshire WA15 8TS |
Director Name | Ian Michael Jones |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 11 years (resigned 01 February 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Secretary Name | Ian Michael Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1996(25 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 11 March 2002) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosemary Drive Newton Le Willows Merseyside WA12 0BQ |
Director Name | John Franks |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1999(28 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2007) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pool Meadow South Park Drive Poynton Cheshire SK12 1BS |
Director Name | Rodney James Burgess |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 1999(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 13 December 2003) |
Role | Investment Manager |
Correspondence Address | 31 Tandle Hill Road Royton Oldham Lancashire OL2 5UX |
Secretary Name | Patricia Anne Wade |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 2002(31 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 13 January 2006) |
Role | Company Director |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Patricia Anne Wade |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2002(32 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 January 2006) |
Role | Secretary |
Correspondence Address | 28 Hazel Road Altrincham Cheshire WA14 1JL |
Director Name | Mr Paul Sharman |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2005(34 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 July 2010) |
Role | Director Of Investment Managem |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Mrs Moira Ann Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 19 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 389 Bury Road Edgworth Bolton Lancashire BL7 0BU |
Director Name | Mr Peter William Kerns |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(36 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 December 2009) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 26 Swinhoe Place Hob Hey Lane Culcheth Cheshire WA3 4NE |
Director Name | Mr Richard Thomas Goddard |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(36 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Secretary Name | Kathrine Jane Bancroft |
---|---|
Status | Resigned |
Appointed | 19 July 2010(40 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 July 2013) |
Role | Company Director |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr William Edward Newby |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(40 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 June 2013) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | New Century House Corporation Street Manchester M60 4ES |
Director Name | Mr John Mercer |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2010(40 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 August 2014) |
Role | Business Leader |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Christopher James Mack |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2011(40 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 18 April 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Miss Clare Louise Gosling |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2012(41 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Governance Department 5th Floor, New Century H Corporation Street Manchester M60 4ES |
Director Name | Mr Gareth Richard Stewart Dickinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(43 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 10 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Director Name | Mr Andrew Stewart Carter |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2013(43 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 15 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Gracechurch Street London EC3V 0RL |
Website | royal-london.co.uk |
---|
Registered Address | 80 Fenchurch Street London EC3M 4BY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
100 at £1 | Royal London Mutual Insurance Society Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (4 weeks, 1 day from now) |
16 April 1999 | Delivered on: 29 April 1999 Satisfied on: 24 September 2011 Persons entitled: Landesbank Hessen-Thuringen Girozentraleas Agent and Trustee for the Finance Parties (The "Agent") Classification: A subordinantion deed Secured details: In favour of the chargee all liabilities due or to become due from the company under or in connection with the credit agreement to the finance parties (the "senior liabilities"). Particulars: If any amount of subordinanted liabilities is discharged or purported to be discharged by payment repayment prepayment set- off or in any other manner in contravention of the paragraphs below the company shall: (a) (if the company actually receives the amount discharged or purported to be discharged) hold the amount received in trust for the agent and immediately pay it to the agent for application towards the senior liabilities until the senior liabilities are irrevocably paid in full.. See the mortgage charge document for full details. Fully Satisfied |
---|
23 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
---|---|
27 March 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
26 October 2016 | Confirmation statement made on 11 October 2016 with updates (5 pages) |
18 August 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
16 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
27 April 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
7 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
4 August 2014 | Termination of appointment of John Mercer as a director on 1 August 2014 (1 page) |
4 August 2014 | Termination of appointment of John Mercer as a director on 1 August 2014 (1 page) |
23 April 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
18 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Director's details changed for Mr John Mercer on 13 August 2013 (2 pages) |
19 September 2013 | Section 519 ca 2006 (1 page) |
14 August 2013 | Termination of appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
14 August 2013 | Termination of appointment of Clare Gosling as a director (2 pages) |
13 August 2013 | Appointment of Andrew Stewart Carter as a director (2 pages) |
13 August 2013 | Appointment of Royal London Management Services Limited as a secretary (2 pages) |
13 August 2013 | Appointment of Mr Gareth Richard Stewart Dickinson as a director (2 pages) |
13 August 2013 | Registered office address changed from Cis Building Miller Street Manchester M60 0AL on 13 August 2013 (1 page) |
1 July 2013 | Termination of appointment of William Newby as a director (1 page) |
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
11 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (6 pages) |
18 May 2012 | Full accounts made up to 31 December 2011 (13 pages) |
2 May 2012 | Appointment of Clare Louise Gosling as a director (2 pages) |
2 May 2012 | Termination of appointment of Christopher Mack as a director (1 page) |
18 January 2012 | Director's details changed for Mr Christopher James Mack on 18 January 2012 (2 pages) |
27 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 August 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1 (3 pages) |
20 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
7 April 2011 | Termination of appointment of Richard Goddard as a director (1 page) |
7 April 2011 | Appointment of Mr Christopher James Mack as a director (2 pages) |
29 November 2010 | Appointment of Mr William Edward Newby as a director (2 pages) |
29 November 2010 | Appointment of Mr John Mercer as a director (2 pages) |
13 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (4 pages) |
5 August 2010 | Termination of appointment of Paul Sharman as a director (1 page) |
28 July 2010 | Appointment of Kathrine Jane Bancroft as a secretary (2 pages) |
28 July 2010 | Termination of appointment of Moira Lees as a secretary (1 page) |
25 May 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
12 May 2010 | Director's details changed for Mr Richard Thomas Goddard on 12 May 2010 (2 pages) |
11 May 2010 | Director's details changed for Mr Paul Sharman on 11 May 2010 (2 pages) |
26 January 2010 | Termination of appointment of Peter Kerns as a director (1 page) |
23 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
28 July 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
5 November 2008 | Return made up to 11/10/08; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
25 June 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | New director appointed (1 page) |
14 February 2007 | Director resigned (1 page) |
14 February 2007 | Director resigned (1 page) |
1 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
19 October 2006 | Return made up to 11/10/06; full list of members (2 pages) |
25 January 2006 | New secretary appointed (1 page) |
19 January 2006 | Director resigned (1 page) |
17 January 2006 | Secretary resigned (1 page) |
20 October 2005 | Return made up to 11/10/05; full list of members (3 pages) |
24 May 2005 | New director appointed (2 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
4 April 2005 | Director resigned (1 page) |
8 November 2004 | Return made up to 11/10/04; full list of members (6 pages) |
3 September 2004 | Return made up to 25/05/04; full list of members (6 pages) |
6 April 2004 | Full accounts made up to 31 December 2003 (9 pages) |
8 January 2004 | Director resigned (1 page) |
1 July 2003 | Full accounts made up to 31 December 2002 (9 pages) |
6 June 2003 | Return made up to 25/05/03; full list of members (8 pages) |
22 November 2002 | New director appointed (2 pages) |
13 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 July 2002 | Return made up to 25/05/02; full list of members (6 pages) |
29 March 2002 | Secretary resigned (1 page) |
29 March 2002 | New secretary appointed (2 pages) |
12 October 2001 | Full accounts made up to 31 December 2000 (10 pages) |
11 June 2001 | Return made up to 25/05/01; full list of members
|
4 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
14 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
29 March 2000 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 25/05/99; no change of members (10 pages) |
29 April 1999 | Particulars of mortgage/charge (7 pages) |
17 April 1999 | Full accounts made up to 31 December 1998 (9 pages) |
13 April 1999 | New director appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
15 March 1999 | Director resigned (1 page) |
22 June 1998 | Return made up to 25/05/98; full list of members (8 pages) |
7 April 1998 | Full accounts made up to 31 December 1997 (10 pages) |
10 September 1997 | Full accounts made up to 31 December 1996 (11 pages) |
11 June 1997 | Return made up to 25/04/97; no change of members (8 pages) |
3 October 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
11 June 1996 | Return made up to 25/05/96; full list of members (8 pages) |
29 March 1996 | Auditor's resignation (2 pages) |
27 March 1996 | Auditor's resignation (1 page) |
20 February 1996 | Accounts for a small company made up to 30 September 1995 (5 pages) |
2 February 1996 | Resolutions
|
2 February 1996 | Resolutions
|
23 January 1996 | Director resigned (3 pages) |
23 January 1996 | Registered office changed on 23/01/96 from: hilton chambers 15 hilton street manchester M1 1JL (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | New director appointed (3 pages) |
23 January 1996 | New director appointed (1 page) |
23 January 1996 | Director resigned (3 pages) |
23 January 1996 | Secretary resigned;director resigned (2 pages) |
23 January 1996 | New secretary appointed (1 page) |
15 January 1996 | Resolutions
|
6 June 1995 | Return made up to 25/05/95; no change of members (10 pages) |
5 June 1995 | Accounts for a small company made up to 30 September 1994 (5 pages) |
13 June 1986 | Return made up to 23/05/86; full list of members (7 pages) |
13 June 1986 | Accounts for a small company made up to 30 September 1985 (4 pages) |
8 September 1976 | Annual return made up to 16/12/75 (8 pages) |
5 June 1970 | Incorporation (16 pages) |