Company NameRealselect Limited
Company StatusActive
Company Number02157250
CategoryPrivate Limited Company
Incorporation Date26 August 1987(36 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Sean David Ahearne
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed26 April 2004(16 years, 8 months after company formation)
Appointment Duration20 years
RoleIT
Country of ResidenceEngland
Correspondence Address44 Crescent Road
Hemel Hempstead
Hertfordshire
HP2 4AH
Director NameMr David Ahearne
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusCurrent
Appointed24 November 2016(29 years, 3 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46b Tottenham Lane
London
N8 7ED
Director NameMs Siobhan Alice Ahearne
Date of BirthNovember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed01 October 2023(36 years, 1 month after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Clarence Road
St. Albans
AL1 3NU
Director NameMr David Ahearne
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed30 October 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crescent East
Barnet
Hertfordshire
EN4 0EN
Secretary NameMrs Marianne Ahearne
NationalityIrish
StatusResigned
Appointed30 October 1991(4 years, 2 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 April 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Crescent East
Hadley Wood
Barnet
Hertfordshire
EN4 0EN
Director NameDavid Anthony Ahearne
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2004(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address87 Chevening Road
Queens Park
London
NW6 6DA
Secretary NameSean Ahearne
NationalityBritish
StatusResigned
Appointed26 April 2004(16 years, 8 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 July 2011)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address6 Garling Road
London
Nw6
Secretary NameMrs Siobhan Smith
StatusResigned
Appointed01 July 2011(23 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 November 2018)
RoleCompany Director
Correspondence Address128 Clarence Road
St. Albans
Hertfordshire
AL1 4NU
Director NameMr David Ahearne
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed10 April 2013(25 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Tottenham Lane
London
N8 7EE

Location

Registered Address46b Tottenham Lane
London
N8 7ED
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHornsey
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,206,749
Cash£17,713
Current Liabilities£43,623

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return10 October 2023 (6 months, 3 weeks ago)
Next Return Due24 October 2024 (5 months, 3 weeks from now)

Charges

24 September 1999Delivered on: 25 September 1999
Satisfied on: 8 December 2011
Persons entitled: Aib Group PLC

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.
Fully Satisfied
18 June 1998Delivered on: 23 June 1998
Satisfied on: 8 December 2011
Persons entitled: Allied Irish Banks PLC("the Security Trustee") in Its Capacity as Trustee for Itself and Aib Finance Limited (Together "the Secured Parties")

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. See the mortgage charge document for full details.
Fully Satisfied
22 October 1990Delivered on: 25 October 1990
Satisfied on: 8 December 2011
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: 134/144 white hart lane london N17 greater l/b haringey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

26 January 2021Micro company accounts made up to 30 June 2020 (4 pages)
4 December 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
27 August 2020Second filing of Confirmation Statement dated 30 October 2019 (4 pages)
4 June 2020Micro company accounts made up to 30 June 2019 (6 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 27/08/2020.
(4 pages)
7 March 2019Notification of Ahearne Group Limited as a person with significant control on 26 February 2019 (4 pages)
7 March 2019Cessation of Sean David Ahearne as a person with significant control on 26 February 2019 (3 pages)
14 December 2018Termination of appointment of Siobhan Smith as a secretary on 15 November 2018 (1 page)
12 December 2018Micro company accounts made up to 30 June 2018 (5 pages)
1 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 April 2018Micro company accounts made up to 30 June 2017 (6 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Appointment of Mr David Ahearne as a director on 24 November 2016 (2 pages)
25 November 2016Appointment of Mr David Ahearne as a director on 24 November 2016 (2 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12
(5 pages)
16 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 12
(5 pages)
11 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 12
(5 pages)
11 December 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 12
(5 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 August 2014Termination of appointment of David Ahearne as a director on 13 April 2014 (1 page)
22 August 2014Termination of appointment of David Ahearne as a director on 13 April 2014 (1 page)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 November 2013Director's details changed for Mr Sean David Ahearne on 18 May 2013 (3 pages)
15 November 2013Director's details changed for Mr Sean David Ahearne on 18 May 2013 (3 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 12
(6 pages)
15 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 12
(6 pages)
12 April 2013Appointment of Mr David Ahearne as a director (2 pages)
12 April 2013Appointment of Mr David Ahearne as a director (2 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 November 2011Director's details changed for Mr Sean Ahearne on 11 September 2011 (2 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
11 November 2011Director's details changed for Mr Sean Ahearne on 11 September 2011 (2 pages)
11 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of David Ahearne as a director (1 page)
28 September 2011Termination of appointment of David Ahearne as a director (1 page)
28 September 2011Director's details changed for Sean Ahearne on 1 July 2011 (2 pages)
28 September 2011Appointment of Mrs Siobhan Smith as a secretary (2 pages)
28 September 2011Director's details changed for Sean Ahearne on 1 July 2011 (2 pages)
28 September 2011Termination of appointment of Sean Ahearne as a secretary (1 page)
28 September 2011Director's details changed for Sean Ahearne on 1 July 2011 (2 pages)
28 September 2011Appointment of Mrs Siobhan Smith as a secretary (2 pages)
28 September 2011Termination of appointment of Sean Ahearne as a secretary (1 page)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
19 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (6 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 November 2009Director's details changed for David Anthony Ahearne on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Sean Ahearne on 11 November 2009 (2 pages)
13 November 2009Director's details changed for Sean Ahearne on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
13 November 2009Director's details changed for David Anthony Ahearne on 11 November 2009 (2 pages)
13 November 2009Annual return made up to 30 October 2009 with a full list of shareholders (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (5 pages)
8 December 2008Return made up to 30/10/08; full list of members (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
11 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
14 January 2008Return made up to 30/10/07; no change of members (8 pages)
14 January 2008Return made up to 30/10/07; no change of members (8 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
20 November 2006Return made up to 30/10/06; full list of members (8 pages)
20 November 2006Return made up to 30/10/06; full list of members (8 pages)
30 November 2005Return made up to 30/10/05; full list of members (8 pages)
30 November 2005Return made up to 30/10/05; full list of members (8 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
16 August 2005Return made up to 30/10/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/08/05
(10 pages)
16 August 2005Return made up to 30/10/04; full list of members; amend
  • 363(287) ‐ Registered office changed on 16/08/05
(10 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
7 February 2005Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(8 pages)
7 February 2005Return made up to 30/10/04; full list of members
  • 363(287) ‐ Registered office changed on 07/02/05
(8 pages)
28 May 2004New director appointed (1 page)
28 May 2004New secretary appointed;new director appointed (1 page)
28 May 2004Director resigned (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004New secretary appointed;new director appointed (1 page)
28 May 2004Secretary resigned (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (1 page)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Return made up to 30/10/03; full list of members (9 pages)
2 December 2003Return made up to 30/10/03; full list of members (9 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
31 August 2003Particulars of contract relating to shares (4 pages)
30 August 2003Memorandum and Articles of Association (7 pages)
30 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 August 2003Memorandum and Articles of Association (7 pages)
30 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 August 2003Ad 30/06/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 August 2003Ad 30/06/03--------- £ si 10@1=10 £ ic 2/12 (2 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
9 February 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
13 November 2002Return made up to 30/10/02; full list of members (6 pages)
13 November 2002Return made up to 30/10/02; full list of members (6 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 March 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
27 November 2001Return made up to 30/10/01; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
22 November 2000Return made up to 30/10/00; full list of members (6 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
6 April 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
10 November 1999Return made up to 30/10/99; full list of members (6 pages)
25 September 1999Particulars of mortgage/charge (7 pages)
25 September 1999Particulars of mortgage/charge (7 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
25 April 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 December 1998Return made up to 30/10/98; full list of members (2 pages)
4 December 1998Return made up to 30/10/98; full list of members (2 pages)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
25 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/06/98
(1 page)
23 June 1998Particulars of mortgage/charge (7 pages)
23 June 1998Particulars of mortgage/charge (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
29 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 November 1997Return made up to 30/10/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 December 1996Return made up to 30/10/96; no change of members (4 pages)
16 December 1996Return made up to 30/10/96; no change of members (4 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
30 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
11 December 1995Return made up to 30/10/95; full list of members (6 pages)
11 December 1995Return made up to 30/10/95; full list of members (6 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
16 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
30 March 1993Full accounts made up to 30 June 1992 (8 pages)
30 March 1993Full accounts made up to 30 June 1992 (8 pages)
6 July 1992Full accounts made up to 30 June 1991 (8 pages)
6 July 1992Full accounts made up to 30 June 1991 (8 pages)
12 November 1990Full accounts made up to 30 June 1989 (6 pages)
12 November 1990Full accounts made up to 30 June 1989 (6 pages)
5 January 1988Memorandum and Articles of Association (11 pages)
5 January 1988Memorandum and Articles of Association (11 pages)
26 August 1987Incorporation (13 pages)
26 August 1987Incorporation (13 pages)