Company NameRysaffe
Company StatusActive
Company Number01851581
CategoryPrivate Unlimited Company
Incorporation Date28 September 1984(39 years, 7 months ago)
Previous NamesSaffery Champness and Rysaffe Champness

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Di Leto
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(30 years, 6 months after company formation)
Appointment Duration9 years
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMrs Donna Louise Caira
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Matthew Edward Gowan Burton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2020(35 years, 7 months after company formation)
Appointment Duration3 years, 12 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMichael Cohen
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 March 2004)
RoleChartered Accountant
Correspondence Address15 St Margarets Road
Edgware
Middlesex
HA8 9UT
Director NameMr Michael Walter Dawson
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKey Lodge Hook Heath Road
Woking
Surrey
GU22 0LE
Director NameMr John Alexander Hume
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 June 1993)
RoleChartered Accountant
Correspondence AddressThe Old Rectory
Ayot St Lawrence
Welwyn
Herts
AL6 9BT
Director NameMr John Charles Tune
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 April 1992)
RoleChartered Accountant
Correspondence Address4 Smythe Close
Southborough
Tunbridge Wells
Kent
TN4 0TY
Director NameDavid Saxton Watson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Rubbing House
Seven Points Goodwood
Chichester
West Sussex
PO18 0SP
Director NameMr Clive Anthony Holme Nicholson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration23 years, 11 months (resigned 14 April 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Secretary NameMr Peter Robert Noel Adams
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Correspondence AddressLion House
Red Lion Street
London
WC1R 4GB
Director NameMr David Leslie Hohnen
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1993(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars Lodge Church Road
Windlesham
Surrey
GU20 6BL
Director NameChristopher Richard Croasdaile Bowen
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1995(10 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKinellan House
Strathpeffer
Rosshire
IV14 9ET
Scotland
Director NameMr Robert Tregellas Elliott
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1997(13 years, 1 month after company formation)
Appointment Duration22 years, 4 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitewww.saffery.gg/our-sectors/international/guernsey.aspx
Telephone01481 705321
Telephone regionGuernsey

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2003
Turnover£10,148,000
Net Worth-£271,000
Current Liabilities£1,586,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return14 April 2024 (1 week, 3 days ago)
Next Return Due28 April 2025 (1 year from now)

Filing History

11 May 2020Appointment of Mrs Donna Louise Caira as a director on 29 April 2020 (2 pages)
11 May 2020Appointment of Mr Matthew Edward Gowan Burton as a director on 29 April 2020 (2 pages)
14 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
1 April 2020Termination of appointment of Robert Tregellas Elliott as a director on 31 March 2020 (1 page)
14 April 2019Confirmation statement made on 14 April 2019 with updates (4 pages)
14 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
23 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
23 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
12 January 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-12
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(3 pages)
14 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 4
(3 pages)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016 (1 page)
14 April 2015Termination of appointment of Clive Anthony Holme Nicholson as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Michael Di Leto as a director on 14 April 2015 (2 pages)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Termination of appointment of Clive Anthony Holme Nicholson as a director on 14 April 2015 (1 page)
14 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 4
(3 pages)
14 April 2015Appointment of Mr Michael Di Leto as a director on 14 April 2015 (2 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
17 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (3 pages)
2 April 2012Termination of appointment of Peter Adams as a secretary (1 page)
2 April 2012Termination of appointment of Peter Adams as a secretary (1 page)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Clive Anthony Holme Nicholson on 31 March 2010 (2 pages)
26 May 2010Director's details changed for Clive Anthony Holme Nicholson on 31 March 2010 (2 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages)
19 December 2009Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages)
19 December 2009Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages)
19 December 2009Director's details changed for Robert Tregellas Elliott on 2 December 2009 (3 pages)
19 December 2009Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages)
19 December 2009Secretary's details changed for Mr Peter Robert Noel Adams on 2 December 2009 (3 pages)
10 November 2009Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robert Tregellas Elliott on 1 October 2009 (2 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
20 April 2009Return made up to 14/04/09; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
15 April 2008Return made up to 14/04/08; full list of members (4 pages)
26 June 2007Return made up to 14/04/07; full list of members (3 pages)
26 June 2007Return made up to 14/04/07; full list of members (3 pages)
31 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 May 2006Return made up to 14/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 June 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 May 2004Return made up to 14/04/04; full list of members (9 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Return made up to 14/04/04; full list of members (9 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (15 pages)
12 September 2003Return made up to 14/04/03; full list of members (9 pages)
12 September 2003Return made up to 14/04/03; full list of members (9 pages)
3 May 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
3 May 2003Group of companies' accounts made up to 31 March 2002 (14 pages)
9 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2002Return made up to 14/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
21 September 2001Registered office changed on 21/09/01 from: fairfax house fulwood place london WC1V 6UB (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
14 May 2001Return made up to 14/04/01; full list of members (8 pages)
14 May 2001Return made up to 14/04/01; full list of members (8 pages)
3 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 May 2000Return made up to 14/04/00; full list of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2000Full group accounts made up to 31 March 1999 (15 pages)
6 February 2000Full group accounts made up to 31 March 1999 (15 pages)
19 May 1999Return made up to 14/04/99; no change of members (7 pages)
19 May 1999Return made up to 14/04/99; no change of members (7 pages)
3 February 1998Full group accounts made up to 31 March 1997 (16 pages)
3 February 1998Full group accounts made up to 31 March 1997 (16 pages)
2 January 1998New director appointed (2 pages)
2 January 1998New director appointed (2 pages)
18 December 1997Director resigned (1 page)
18 December 1997Director resigned (1 page)
12 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 1997Return made up to 14/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 October 1996Full group accounts made up to 31 March 1996 (15 pages)
28 October 1996Full group accounts made up to 31 March 1996 (15 pages)
16 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
16 July 1996Accounting reference date extended from 30/09/95 to 31/03/96 (1 page)
15 May 1996Return made up to 14/04/96; no change of members (6 pages)
15 May 1996Return made up to 14/04/96; no change of members (6 pages)
30 October 1995New director appointed (2 pages)
30 October 1995New director appointed (2 pages)
19 October 1995Director resigned (2 pages)
19 October 1995Director resigned (2 pages)
1 August 1995Full group accounts made up to 30 September 1994 (15 pages)
1 August 1995Full group accounts made up to 30 September 1994 (15 pages)
28 April 1995Return made up to 14/04/95; full list of members (10 pages)
28 April 1995Return made up to 14/04/95; full list of members (10 pages)
28 September 1984Certificate of incorporation (1 page)
28 September 1984Certificate of incorporation (1 page)