Company NameRealrole Limited
Company StatusActive
Company Number02033967
CategoryPrivate Limited Company
Incorporation Date4 July 1986(37 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameGerald Gilchrist
Date of BirthJune 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1991(4 years, 7 months after company formation)
Appointment Duration33 years, 3 months
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address39 Oakleigh Park North
Whetstone
London
N20 9AT
Director NameMs Gemma Mary Gilchrist
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address79a Athenaeum Road
London
N20 9AL
Director NameMr Mark Gerard Gilchrist
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2015(28 years, 11 months after company formation)
Appointment Duration8 years, 11 months
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address84 Green Lane
Mossley Hill
Liverpool
L18 2ER
Secretary NameMrs Gemma Mary Gilchrist
StatusCurrent
Appointed07 July 2015(29 years after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence Address113 Euston Street
London
NW1 2EX
Director NameMr John Walter William Argent
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 08 April 2002)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address35 Brookmans Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7QH
Director NameMr Geoffrey Richard Lewis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 07 July 2015)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RN
Secretary NameMr Geoffrey Richard Lewis
NationalityBritish
StatusResigned
Appointed02 February 1991(4 years, 7 months after company formation)
Appointment Duration24 years, 5 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFolly Cottage Sutton Place
Abinger Hammer
Dorking
Surrey
RH5 6RN

Location

Registered Address113 Euston Street
London
NW1 2EX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£6,340,004
Cash£1,259,637
Current Liabilities£3,724,841

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 February 2024 (3 months, 2 weeks ago)
Next Return Due16 February 2025 (9 months from now)

Charges

28 September 1999Delivered on: 30 September 1999
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 94, 96, 98 100 & 102 euston street and 174, 176 and 178 north gower street london t/no: NGL324112. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
24 January 1996Delivered on: 29 January 1996
Persons entitled:
Aib Finance Limited
Allied Irish Banks, P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
29 September 1995Delivered on: 20 October 1995
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a blocks 9, 12 & 17 lower barracks, peninsula barracks, winchester hampshire. The goodwill and connection of the business. Floating charge over all moveable plant machinery implements furniture equipment stock-in-trade work-in-progress and other chattels.
Outstanding
31 March 1992Delivered on: 2 April 1992
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 105-111B euston street london. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 1989Delivered on: 17 November 1989
Persons entitled: Allied Irish Banks, PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 113 euston street, london NW1.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 October 1986Delivered on: 25 October 1986
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 105/11 euston street, london N.W.1 (part basement, ground & second floors & airspace above). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

12 March 2024Confirmation statement made on 2 February 2024 with no updates (3 pages)
30 January 2024Total exemption full accounts made up to 31 March 2023 (11 pages)
6 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
7 March 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
10 January 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
9 April 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
6 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
7 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
8 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,085
(6 pages)
15 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,085
(6 pages)
12 February 2016Appointment of Mrs Gemma Mary Gilchrist as a secretary on 7 July 2015 (2 pages)
12 February 2016Termination of appointment of Geoffrey Richard Lewis as a director on 7 July 2015 (1 page)
12 February 2016Termination of appointment of Geoffrey Richard Lewis as a secretary on 7 July 2015 (1 page)
12 February 2016Termination of appointment of Geoffrey Richard Lewis as a director on 7 July 2015 (1 page)
12 February 2016Termination of appointment of Geoffrey Richard Lewis as a secretary on 7 July 2015 (1 page)
12 February 2016Appointment of Mrs Gemma Mary Gilchrist as a secretary on 7 July 2015 (2 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
30 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
12 June 2015Appointment of Mr Mark Gerard Gilchrist as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Mark Gerard Gilchrist as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Ms Gemma Mary Gilchrist as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Ms Gemma Mary Gilchrist as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Ms Gemma Mary Gilchrist as a director on 9 June 2015 (2 pages)
12 June 2015Appointment of Mr Mark Gerard Gilchrist as a director on 9 June 2015 (2 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,085
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,085
(5 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,085
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,085
(5 pages)
14 February 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 14 February 2014 (1 page)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,085
(5 pages)
14 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1,085
(5 pages)
14 February 2014Registered office address changed from 39a Welbeck Street London W1G 8DH on 14 February 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 August 2013Auditor's resignation (1 page)
13 August 2013Auditor's resignation (1 page)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 March 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
4 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
4 March 2013Accounts for a small company made up to 31 March 2012 (8 pages)
25 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
25 July 2012Previous accounting period extended from 31 October 2011 to 31 March 2012 (1 page)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Secretary's details changed for Mr Geoffrey Richard Lewis on 20 February 2012 (2 pages)
20 February 2012Secretary's details changed for Mr Geoffrey Richard Lewis on 20 February 2012 (2 pages)
20 February 2012Director's details changed for Mr Geoffrey Richard Lewis on 20 February 2012 (2 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
20 February 2012Director's details changed for Mr Geoffrey Richard Lewis on 20 February 2012 (2 pages)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Accounts for a small company made up to 31 October 2010 (8 pages)
31 October 2011Accounts for a small company made up to 31 October 2010 (8 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
1 November 2010Accounts for a small company made up to 31 October 2009 (9 pages)
26 March 2010Director's details changed for Gerald Gilchrist on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Geoffrey Richard Lewis on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Mr Geoffrey Richard Lewis on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Mr Geoffrey Richard Lewis on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Gerald Gilchrist on 1 February 2010 (2 pages)
26 March 2010Director's details changed for Gerald Gilchrist on 1 February 2010 (2 pages)
26 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Gerald Gilchrist on 1 September 2009 (1 page)
2 March 2010Director's details changed for Gerald Gilchrist on 1 September 2009 (1 page)
2 March 2010Director's details changed for Gerald Gilchrist on 1 September 2009 (1 page)
31 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
24 February 2009Return made up to 02/02/09; full list of members (4 pages)
1 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
1 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
14 February 2008Return made up to 02/02/08; full list of members (2 pages)
8 November 2007Accounts for a small company made up to 31 October 2006 (7 pages)
8 November 2007Accounts for a small company made up to 31 October 2006 (7 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
13 February 2007Return made up to 02/02/07; full list of members (2 pages)
9 February 2007Accounts for a small company made up to 31 October 2005 (6 pages)
9 February 2007Accounts for a small company made up to 31 October 2005 (6 pages)
13 March 2006Return made up to 02/02/06; full list of members (2 pages)
13 March 2006Return made up to 02/02/06; full list of members (2 pages)
10 November 2005Accounts for a small company made up to 31 October 2004 (5 pages)
10 November 2005Accounts for a small company made up to 31 October 2004 (5 pages)
11 February 2005Return made up to 02/02/05; full list of members (7 pages)
11 February 2005Return made up to 02/02/05; full list of members (7 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (5 pages)
2 November 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 February 2004Return made up to 02/02/04; full list of members (7 pages)
24 February 2004Return made up to 02/02/04; full list of members (7 pages)
3 February 2004Accounts for a small company made up to 31 October 2002 (5 pages)
3 February 2004Accounts for a small company made up to 31 October 2002 (5 pages)
13 May 2003Accounts for a small company made up to 31 October 2001 (4 pages)
13 May 2003Accounts for a small company made up to 31 October 2001 (4 pages)
14 April 2003Return made up to 02/02/03; full list of members (7 pages)
14 April 2003Return made up to 02/02/03; full list of members (7 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 February 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 December 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 December 2001Accounts for a small company made up to 31 October 2000 (4 pages)
30 November 2001Accounts for a small company made up to 31 October 1999 (5 pages)
30 November 2001Accounts for a small company made up to 31 October 1999 (5 pages)
21 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
21 February 2001Return made up to 02/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
(7 pages)
23 May 2000Amended accounts made up to 31 October 1998 (5 pages)
23 May 2000Amended accounts made up to 31 October 1998 (5 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
1 March 2000Accounts for a small company made up to 31 October 1998 (5 pages)
9 February 2000Return made up to 02/02/00; full list of members (7 pages)
9 February 2000Return made up to 02/02/00; full list of members (7 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
30 September 1999Particulars of mortgage/charge (3 pages)
8 February 1999Return made up to 02/02/99; no change of members (4 pages)
8 February 1999Return made up to 02/02/99; no change of members (4 pages)
1 December 1998Full accounts made up to 31 October 1997 (10 pages)
1 December 1998Full accounts made up to 31 October 1997 (10 pages)
4 February 1998Return made up to 02/02/98; full list of members (6 pages)
4 February 1998Return made up to 02/02/98; full list of members (6 pages)
10 November 1997Full accounts made up to 31 October 1996 (8 pages)
10 November 1997Full accounts made up to 31 October 1996 (8 pages)
30 April 1997Return made up to 02/02/97; full list of members (6 pages)
30 April 1997Return made up to 02/02/97; full list of members (6 pages)
22 August 1996Full accounts made up to 31 October 1995 (15 pages)
22 August 1996Full accounts made up to 31 October 1995 (15 pages)
17 February 1996Return made up to 02/02/96; no change of members (4 pages)
17 February 1996Return made up to 02/02/96; no change of members (4 pages)
29 January 1996Particulars of mortgage/charge (7 pages)
29 January 1996Particulars of mortgage/charge (7 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
20 October 1995Particulars of mortgage/charge (4 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
8 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
4 July 1986Incorporation (12 pages)
4 July 1986Incorporation (12 pages)