Company NamePortland Design Associates Limited
Company StatusActive
Company Number02159554
CategoryPrivate Limited Company
Incorporation Date31 August 1987(36 years, 7 months ago)
Previous NameRealsecure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ibrahim Ibrahim
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2000(13 years, 1 month after company formation)
Appointment Duration23 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameDana Marie Waymire
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RolePrincipal Finance & Operations
Country of ResidenceUnited States
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NamePhilip Harrison
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed02 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Secretary NameBrodie Stephens
StatusCurrent
Appointed02 November 2015(28 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Correspondence AddressThe White Chapel Building 10 Whitechapel High Stre
London
E1 8QS
Director NameBarry Daniel Finnegan
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Heathfield Road
Seaford
East Sussex
BN25 1TJ
Director NamePhilip Dennis Morris
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Winterstoke Gardens
Mill Hill
London
NW7 2RA
Director NameGerald Edward Morris
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration15 years, 3 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHowletts Farm
Nuthampstead Road
Barkway
Hertfordshire
SG8 8ET
Director NameJack Anthony Morris
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 16 December 2005)
RoleCompany Director
Correspondence Address52 Upper Street
London
N1 0QH
Secretary NameMr Neil Levy
NationalityBritish
StatusResigned
Appointed28 December 1991(4 years, 4 months after company formation)
Appointment Duration3 years (resigned 24 January 1995)
RoleCompany Director
Country of ResidenceEmgland
Correspondence Address45 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameDavid Andrew Dalmada
Date of BirthNovember 1956 (Born 67 years ago)
NationalityGuyanese
StatusResigned
Appointed28 January 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 September 1993)
RoleDesigner
Correspondence Address9 Chestnut Grove
Sudbury Town
Middlesex
Director NameMr Neil Levy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 1998)
RoleAccountant
Country of ResidenceEmgland
Correspondence Address45 Wolmer Gardens
Edgware
Middlesex
HA8 8QB
Director NameMr William George Imrie
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityScottish
StatusResigned
Appointed15 November 1994(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address64 George Street
Alva
Clackmannanshire
FK12 5AP
Scotland
Secretary NameFiona Maria Guerin
NationalityBritish
StatusResigned
Appointed24 January 1995(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 05 February 1996)
RoleCompany Director
Correspondence Address16 Pine View Manor
Hartland Road
Epping
Essex
CM16 4PA
Director NameStewart David Caddick
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1995(8 years after company formation)
Appointment Duration7 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressNo 6 24a Street Jumeirah 1
Dubai
U A E
Secretary NameRichard John Eke
NationalityBritish
StatusResigned
Appointed05 February 1996(8 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 October 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Secretary NameJoseph Mullee
NationalityBritish
StatusResigned
Appointed12 October 2000(13 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameRodney Arthur Fitch
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(15 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 November 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4, Baynards
29 Hereford Road
London
W2 4TF
Director NameMr Ian Andrew Cochrane
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2004(17 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 March 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressWoolton House Oval Way
Gerrards Cross
Buckinghamshire
SL9 8QD
Director NameJoseph Mullee
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Kingsdown Road
London
N19 4LD
Director NameMr Dominic Richard Albert Ismael Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(18 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Dartmouth Road
London
NW2 4HB
Director NameThompson Alan
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2005(18 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 02 November 2015)
RoleHead Of Developments
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Gee Street
London
EC1V 3RS
Director NameAnthony Lewis Allen
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(19 years, 1 month after company formation)
Appointment Duration9 years (resigned 02 November 2015)
RoleDesign Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Gee Street
London
EC1V 3RS
Secretary NameWesley Gardiner
NationalityBritish
StatusResigned
Appointed29 March 2007(19 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 02 November 2015)
RoleAccountant
Correspondence Address1st Floor 63 Gee Street
London
EC1V 3RS
Director NameMs Lara Farnham
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(23 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 28 September 2012)
RoleCreative Head Of Design
Country of ResidenceEngland
Correspondence Address1st Floor 63 Gee Street
London
EC1V 3RS
Director NameMs Christine Dunmore
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(26 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 November 2015)
RoleDirector Of Graphic Communications
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 63 Gee Street
London
EC1V 3RS

Contact

Websiteportland-design.com
Email address[email protected]
Telephone020 70178780
Telephone regionLondon

Location

Registered Address150 Holborn Holborn
London
EC1N 2NS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,995,405
Gross Profit£1,132,931
Net Worth£505,930
Cash£262,599
Current Liabilities£440,700

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 November 2023 (4 months, 1 week ago)
Next Return Due6 December 2024 (8 months, 1 week from now)

Charges

29 March 2007Delivered on: 5 April 2007
Satisfied on: 22 October 2015
Persons entitled: Business Design Centre Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

22 November 2023Confirmation statement made on 22 November 2023 with no updates (3 pages)
10 August 2023Appointment of Miss Joanne Alison Wright as a director on 7 August 2023 (2 pages)
10 August 2023Director's details changed for Philip Harrison on 10 August 2023 (2 pages)
28 July 2023Accounts for a small company made up to 31 December 2022 (10 pages)
28 February 2023Registered office address changed from The White Chapel Building 10 Whitechapel High Street London E1 8QS England to 150 Holborn Holborn London EC1N 2NS on 28 February 2023 (1 page)
6 January 2023Confirmation statement made on 14 December 2022 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
14 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (10 pages)
6 January 2021Confirmation statement made on 26 December 2020 with no updates (3 pages)
21 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
6 January 2020Confirmation statement made on 26 December 2019 with no updates (3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
15 August 2019Director's details changed for Philip Harrison on 15 August 2019 (2 pages)
7 January 2019Confirmation statement made on 26 December 2018 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
27 December 2017Confirmation statement made on 26 December 2017 with no updates (3 pages)
26 December 2017Registered office address changed from 1st Floor 63 Gee Street London EC1V 3RS to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 26 December 2017 (1 page)
26 December 2017Registered office address changed from 1st Floor 63 Gee Street London EC1V 3RS to The White Chapel Building 10 Whitechapel High Street London E1 8QS on 26 December 2017 (1 page)
25 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
25 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
5 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
2 September 2016Full accounts made up to 31 December 2015 (19 pages)
25 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
25 February 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 259,013
(5 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 259,013
(5 pages)
15 December 2015Full accounts made up to 31 March 2015 (20 pages)
15 December 2015Full accounts made up to 31 March 2015 (20 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
10 November 2015Appointment of Dana Marie Waymire as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Dana Marie Waymire as a director on 2 November 2015 (2 pages)
10 November 2015Appointment of Dana Marie Waymire as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Philip Harrison as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Philip Harrison as a director on 2 November 2015 (2 pages)
5 November 2015Appointment of Philip Harrison as a director on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Thompson Alan as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Anthony Lewis Allen as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Christine Dunmore as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Brodie Stephens as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Thompson Alan as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Anthony Lewis Allen as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Wesley Gardiner as a secretary on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Christine Dunmore as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Wesley Gardiner as a secretary on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Anthony Lewis Allen as a director on 2 November 2015 (1 page)
4 November 2015Termination of appointment of Christine Dunmore as a director on 2 November 2015 (1 page)
4 November 2015Appointment of Brodie Stephens as a secretary on 2 November 2015 (2 pages)
4 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 259,013
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 259,013
(3 pages)
4 November 2015Statement of capital following an allotment of shares on 2 November 2015
  • GBP 259,013
(3 pages)
4 November 2015Termination of appointment of Wesley Gardiner as a secretary on 2 November 2015 (1 page)
4 November 2015Appointment of Brodie Stephens as a secretary on 2 November 2015 (2 pages)
4 November 2015Termination of appointment of Thompson Alan as a director on 2 November 2015 (1 page)
22 October 2015Satisfaction of charge 1 in full (1 page)
22 October 2015Satisfaction of charge 1 in full (1 page)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 250,000
(5 pages)
9 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 250,000
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
6 January 2015Full accounts made up to 31 March 2014 (16 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
23 April 2014Statement of company's objects (2 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
8 April 2014Appointment of Mrs Christine Dunmore as a director (2 pages)
8 April 2014Appointment of Mrs Christine Dunmore as a director (2 pages)
18 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 250,000
(4 pages)
18 February 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 250,000
(4 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
13 December 2013Full accounts made up to 31 March 2013 (17 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (4 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
18 December 2012Full accounts made up to 31 March 2012 (17 pages)
17 October 2012Termination of appointment of Lara Farnham as a director (1 page)
17 October 2012Termination of appointment of Lara Farnham as a director (1 page)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (4 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
30 December 2011Full accounts made up to 31 March 2011 (17 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (4 pages)
25 January 2011Secretary's details changed for Wesley Gardiner on 25 January 2011 (1 page)
25 January 2011Secretary's details changed for Wesley Gardiner on 25 January 2011 (1 page)
25 January 2011Director's details changed for Anthony Lewis Allen on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Thompson Alan on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Ibrahim Ibrahim on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Anthony Lewis Allen on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Thompson Alan on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Mr Ibrahim Ibrahim on 25 January 2011 (2 pages)
15 December 2010Appointment of Ms Lara Farnham as a director (2 pages)
15 December 2010Appointment of Ms Lara Farnham as a director (2 pages)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
10 December 2010Full accounts made up to 31 March 2010 (16 pages)
11 January 2010Director's details changed for Thompson Alan on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Anthony Lewis Allen on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Thompson Alan on 28 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Ibrahim Ibrahim on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Mr Ibrahim Ibrahim on 28 December 2009 (2 pages)
11 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Anthony Lewis Allen on 28 December 2009 (2 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 January 2010Full accounts made up to 31 March 2009 (17 pages)
5 June 2009Registered office changed on 05/06/2009 from suite 220 business design centre upper street islington green london N1 0QH (1 page)
5 June 2009Registered office changed on 05/06/2009 from suite 220 business design centre upper street islington green london N1 0QH (1 page)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
15 January 2009Return made up to 28/12/08; full list of members (4 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
12 January 2009Full accounts made up to 31 March 2008 (16 pages)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 28/12/07; full list of members (3 pages)
28 December 2007Full accounts made up to 31 March 2007 (15 pages)
28 December 2007Full accounts made up to 31 March 2007 (15 pages)
16 April 2007Declaration of assistance for shares acquisition (9 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
16 April 2007Declaration of assistance for shares acquisition (9 pages)
16 April 2007Resolutions
  • RES13 ‐ Re doc & bdcg prov arts 29/03/07
(2 pages)
16 April 2007Resolutions
  • RES13 ‐ Re doc & bdcg prov arts 29/03/07
(2 pages)
16 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007New secretary appointed (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Director resigned (1 page)
13 April 2007Secretary resigned;director resigned (1 page)
13 April 2007New secretary appointed (1 page)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
31 January 2007Full accounts made up to 31 March 2006 (19 pages)
19 January 2007Return made up to 28/12/06; full list of members (9 pages)
19 January 2007Return made up to 28/12/06; full list of members (9 pages)
10 November 2006New director appointed (1 page)
10 November 2006New director appointed (1 page)
2 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006Return made up to 28/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2006New director appointed (1 page)
2 February 2006New director appointed (1 page)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
31 January 2006Full accounts made up to 31 March 2005 (19 pages)
23 January 2006New director appointed (1 page)
23 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Return made up to 28/12/04; no change of members (7 pages)
1 February 2005Return made up to 28/12/04; no change of members (7 pages)
20 January 2005Full accounts made up to 31 March 2004 (19 pages)
20 January 2005Full accounts made up to 31 March 2004 (19 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 January 2004Director resigned (1 page)
5 January 2004Director resigned (1 page)
13 April 2003Ad 21/03/03--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
13 April 2003£ nc 100000/500000 21/03/03 (1 page)
13 April 2003£ nc 100000/500000 21/03/03 (1 page)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 April 2003Ad 21/03/03--------- £ si 150000@1=150000 £ ic 100000/250000 (2 pages)
13 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
4 February 2003Full accounts made up to 31 March 2002 (18 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
16 January 2003Return made up to 28/12/02; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
10 April 2002Director resigned (1 page)
10 April 2002Director resigned (1 page)
1 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 December 2001Full accounts made up to 31 March 2001 (18 pages)
27 December 2001Full accounts made up to 31 March 2001 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
5 February 2001Full accounts made up to 31 March 2000 (18 pages)
22 January 2001Return made up to 28/12/00; full list of members (8 pages)
22 January 2001Return made up to 28/12/00; full list of members (8 pages)
8 November 2000Secretary resigned (1 page)
8 November 2000Secretary resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New director appointed (2 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
2 February 2000Full accounts made up to 31 March 1999 (18 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
31 January 1999Full accounts made up to 31 March 1998 (18 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1999Return made up to 28/12/98; full list of members (6 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
22 January 1998Full accounts made up to 31 March 1997 (18 pages)
20 January 1998Return made up to 28/12/97; no change of members (6 pages)
20 January 1998Return made up to 28/12/97; no change of members (6 pages)
22 January 1997Return made up to 28/12/96; full list of members (8 pages)
22 January 1997Return made up to 28/12/96; full list of members (8 pages)
21 January 1997Full accounts made up to 31 March 1996 (17 pages)
21 January 1997Full accounts made up to 31 March 1996 (17 pages)
13 April 1996Ad 25/03/96--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
13 April 1996Ad 25/03/96--------- £ si 40000@1=40000 £ ic 60000/100000 (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
19 February 1996Secretary resigned;new secretary appointed (2 pages)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
2 February 1996Full accounts made up to 31 March 1995 (17 pages)
23 January 1996Return made up to 28/12/95; full list of members (8 pages)
23 January 1996Return made up to 28/12/95; full list of members (8 pages)
17 October 1995Ad 10/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Nc inc already adjusted 06/10/95 (1 page)
17 October 1995Ad 10/10/95--------- £ si 50000@1=50000 £ ic 10000/60000 (2 pages)
17 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 October 1995Nc inc already adjusted 06/10/95 (1 page)
15 September 1995Director resigned;new director appointed (2 pages)
15 September 1995Director resigned;new director appointed (2 pages)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
9 March 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(24 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
25 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
25 January 1988Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 December 1987Company name changed realsecure LIMITED\certificate issued on 11/12/87 (2 pages)
10 December 1987Company name changed realsecure LIMITED\certificate issued on 11/12/87 (2 pages)
31 August 1987Incorporation (12 pages)
31 August 1987Certificate of incorporation (1 page)
31 August 1987Incorporation (12 pages)
31 August 1987Certificate of incorporation (1 page)