Company NameRealty Securities Limited
Company StatusDissolved
Company Number01783890
CategoryPrivate Limited Company
Incorporation Date18 January 1984(40 years, 3 months ago)
Dissolution Date23 July 2002 (21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(14 years, 5 months after company formation)
Appointment Duration4 years (closed 23 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 July 1998(14 years, 5 months after company formation)
Appointment Duration4 years (closed 23 July 2002)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Secretary NameBristlekarn Limited (Corporation)
StatusClosed
Appointed08 January 1992(7 years, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 23 July 2002)
Correspondence Address2 Babmaes Street
London
SW1Y 6HT
Director NameJames Reginald George Lanyon
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(7 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 05 January 1995)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel
Director NameJoan Kathleen Lanyon
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 06 February 1998)
RoleCompany Director
Correspondence AddressMon Desir
The Avenue
Sark
Channel Islands
Channel
Director NameSimon Peter Elmont
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1998)
RoleConsultant
Correspondence AddressThe Stables La Fregondee
Sark
GY9 0SB
Director NameMr James William Grassick
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1995(10 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 July 1998)
RoleConsultant
Correspondence AddressLa Closette
Sark
GY9 0SD
Director NamePaul John Devo
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1998(14 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 January 2001)
RoleTrust Officer
Correspondence AddressKing Orry Cottage (Hills)
Ramsey Road
Laxey
Isle Of Man
IM4 7PU
Director NameStephen Andrew Meyrick Hirst
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1999(15 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 January 2001)
RoleAdministrator
Correspondence Address1 Ballacubbon
Ballabeg
Arbory
Isle Of Man
IM9 4HR

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£21,837
Cash£29
Current Liabilities£21,866

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2002First Gazette notice for compulsory strike-off (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
8 January 2001Full accounts made up to 31 December 1999 (7 pages)
18 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LQ (1 page)
29 June 2000Return made up to 08/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/00
(7 pages)
26 April 2000Full accounts made up to 31 December 1998 (8 pages)
14 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
10 September 1999Secretary's particulars changed (1 page)
18 January 1999Return made up to 08/01/99; full list of members (6 pages)
9 November 1998New director appointed (2 pages)
7 October 1998Delivery ext'd 3 mth 31/12/97 (1 page)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
23 July 1998New director appointed (2 pages)
23 July 1998New director appointed (2 pages)
3 June 1998Registered office changed on 03/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
19 February 1998Director resigned (1 page)
13 February 1998Return made up to 08/01/98; no change of members (4 pages)
27 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
21 April 1997Return made up to 08/01/97; no change of members (4 pages)
29 January 1997Full accounts made up to 31 December 1995 (9 pages)
3 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 February 1996Return made up to 08/01/96; full list of members (14 pages)
9 November 1995Full accounts made up to 31 December 1994 (9 pages)
5 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
4 May 1995Return made up to 08/01/95; no change of members (10 pages)