Company NameResearch Associates International Limited
Company StatusActive
Company Number02064057
CategoryPrivate Limited Company
Incorporation Date14 October 1986(37 years, 6 months ago)
Previous Names5

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Paul Jonathan Guthrie Hawkes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address282 Latimer Road
London
W10 6QW
Director NameMr Martin Charles Tomlins Young
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2002(15 years, 9 months after company formation)
Appointment Duration21 years, 9 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address9 Bramcote Avenue
Mitcham
Surrey
CR4 4LW
Secretary NameMr Martin Charles Tomlins Young
NationalityBritish
StatusCurrent
Appointed16 May 2005(18 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleInvestigator
Country of ResidenceEngland
Correspondence Address9 Bramcote Avenue
Mitcham
Surrey
CR4 4LW
Director NameMr Harry Jagan Gottlieb
Date of BirthSeptember 1995 (Born 28 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(37 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks
RolePrivate Detective
Country of ResidenceUnited Kingdom
Correspondence Address8 Bulmer Mews
Notting Hill Gate
London
W11 3NZ
Secretary NameWendy Jane Helm
NationalityBritish
StatusResigned
Appointed30 June 1992(5 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 03 August 1993)
RoleCompany Director
Correspondence Address23 Powis Square
London
W11 2AZ
Secretary NameMr James Hirons
NationalityBritish
StatusResigned
Appointed03 August 1993(6 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 December 1993)
RoleSecretary
Correspondence Address20b Castletown Road
West Kensington
London
W14 9HQ
Secretary NameMiss Tara Ann Browne
NationalityBritish
StatusResigned
Appointed24 December 1993(7 years, 2 months after company formation)
Appointment Duration11 years, 4 months (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressFlat C
146 St James's Road
Croydon
Surrey
CR0 2UY
Director NameMichael Mythen
Date of BirthMarch 1949 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed03 August 1994(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 August 1994)
RoleCompany Director
Correspondence Address3 Holbeck Row
London
SE15 1QA
Secretary NameMichael Mythen
NationalityIrish
StatusResigned
Appointed03 August 1994(7 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 03 August 1994)
RoleCompany Director
Correspondence Address3 Holbeck Row
London
SE15 1QA
Director NameAndrew Campbell Stewart
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1994(8 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 18 September 1995)
RoleSenior Researcher
Correspondence Address71 South Western Road
St Margarets
Twickenham
TW1 1LG
Director NameSimon MacDonald-Hay
NationalityBritish
StatusResigned
Appointed01 August 1995(8 years, 9 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 September 1995)
RoleSecurity Consultant
Correspondence Address13 Petersfield Close
Chineham
Basingstoke
Hampshire
RG24 8WP

Contact

Websiteinvestigationservices.co.uk
Telephone020 72431000
Telephone regionLondon

Location

Registered Address8 Bulmer Mews
Notting Hill Gate
London
W11 3NZ
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Shareholders

140 at £1Mr Paul Jonathan Guthrie Hawkes
70.00%
Ordinary
60 at £1Martin Tomlins Young
30.00%
Ordinary

Financials

Year2014
Net Worth£2,045
Cash£71
Current Liabilities£50,831

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

23 February 1996Delivered on: 28 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: 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

Filing History

5 January 2021Confirmation statement made on 5 October 2020 with no updates (3 pages)
24 October 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 December 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
6 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
5 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 203
(5 pages)
27 September 2018Confirmation statement made on 3 September 2018 with updates (6 pages)
27 September 2018Statement of capital following an allotment of shares on 4 September 2017
  • GBP 202
(4 pages)
27 September 2018Statement of capital following an allotment of shares on 4 September 2017
  • GBP 202
(4 pages)
26 September 2018Micro company accounts made up to 31 January 2018 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
30 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
11 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
27 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 3 September 2016 with updates (6 pages)
13 April 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
13 April 2016Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 200
(5 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
16 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
16 June 2015Amended total exemption small company accounts made up to 31 January 2014 (5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(5 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(5 pages)
9 October 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 200
(5 pages)
5 August 2014Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages)
5 August 2014Registered office address changed from 282 Latimer Road London W10 6QW to 8 Bulmer Mews Notting Hill Gate London W11 3NZ on 5 August 2014 (2 pages)
3 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
3 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
3 December 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 200
(5 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
21 September 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 3 September 2011 with a full list of shareholders (5 pages)
11 October 2011Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 11 October 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
11 October 2011Registered office address changed from 82-86 Seymour Place London W1H 2NQ on 11 October 2011 (2 pages)
11 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Martin Charles Tomlins Young on 31 August 2010 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
22 November 2010Director's details changed for Martin Charles Tomlins Young on 31 August 2010 (2 pages)
22 November 2010Annual return made up to 3 September 2010 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
5 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 3 September 2009 with a full list of shareholders (4 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
6 December 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 December 2008Return made up to 03/09/08; full list of members (4 pages)
23 December 2008Return made up to 03/09/08; full list of members (4 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 October 2007Return made up to 03/09/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
27 October 2006Return made up to 03/09/06; full list of members (7 pages)
27 October 2006Return made up to 03/09/06; full list of members (7 pages)
23 March 2006Return made up to 03/09/05; full list of members (7 pages)
23 March 2006Return made up to 03/09/05; full list of members (7 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 November 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 June 2005Secretary resigned (1 page)
6 June 2005New secretary appointed (2 pages)
6 June 2005New secretary appointed (2 pages)
6 June 2005Secretary resigned (1 page)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2004Return made up to 03/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
21 November 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
2 September 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
2 September 2003Return made up to 30/06/03; full list of members
  • 363(287) ‐ Registered office changed on 02/09/03
(7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
30 July 2002New director appointed (2 pages)
30 July 2002Return made up to 30/06/02; full list of members (6 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
20 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 April 2001Registered office changed on 23/04/01 from: 68 mervan road london SW2 1DU (1 page)
23 April 2001Registered office changed on 23/04/01 from: 68 mervan road london SW2 1DU (1 page)
2 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
2 October 2000Accounts for a small company made up to 31 January 2000 (5 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
6 July 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 06/07/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
(4 pages)
9 July 1999Return made up to 30/06/99; no change of members
  • 363(287) ‐ Registered office changed on 09/07/99
(4 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
26 November 1998Registered office changed on 26/11/98 from: haines and watts lilly house 13 hanover square london W1R 0HW (1 page)
26 November 1998Registered office changed on 26/11/98 from: haines and watts lilly house 13 hanover square london W1R 0HW (1 page)
24 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
24 June 1998Return made up to 30/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
11 April 1998Full accounts made up to 31 January 1997 (10 pages)
11 April 1998Full accounts made up to 31 January 1997 (10 pages)
27 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 August 1997Return made up to 30/06/97; full list of members
  • 363(287) ‐ Registered office changed on 27/08/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 May 1997Return made up to 30/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 May 1997Return made up to 30/06/96; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1996£ nc 100/1000 07/04/95 (1 page)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996£ nc 100/1000 07/04/95 (1 page)
24 July 1996Return made up to 30/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
24 July 1996Ad 07/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 July 1996Secretary resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 July 1996Ad 07/04/95--------- £ si 198@1=198 £ ic 2/200 (2 pages)
24 July 1996Return made up to 30/06/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
19 February 1996Director resigned (1 page)
14 February 1996Accounts for a small company made up to 31 January 1995 (5 pages)
14 February 1996Accounts for a small company made up to 31 January 1995 (5 pages)
31 August 1995Company name changed city and legal detective agency LIMITED\certificate issued on 01/09/95 (4 pages)
31 August 1995Company name changed city and legal detective agency LIMITED\certificate issued on 01/09/95 (4 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
24 May 1995Registered office changed on 24/05/95 from: 32 north street london SW4 0HD (1 page)
24 May 1995Registered office changed on 24/05/95 from: 32 north street london SW4 0HD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)