Company NameReal Life Financial Solutions Limited
DirectorHoward David Tingley
Company StatusActive
Company Number02435111
CategoryPrivate Limited Company
Incorporation Date23 October 1989(34 years, 6 months ago)
Previous NameBanner Financial Services (Life & Pensions) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Howard David Tingley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1991(2 years after company formation)
Appointment Duration32 years, 6 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Secretary NameHoward David Tingley
NationalityBritish
StatusCurrent
Appointed03 January 2006(16 years, 2 months after company formation)
Appointment Duration18 years, 3 months
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor
12 East Passage
London
EC1A 7LP
Director NameMr John Richard Jones
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration18 years, 2 months (resigned 01 January 2010)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence Address1 Willow Park
Haywards Heath
RH16 3UA
Secretary NameTimothy Howard Kuvey Pearson
NationalityBritish
StatusResigned
Appointed23 October 1991(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 1993)
RoleCompany Director
Correspondence Address94 Copthorne Road
Felbridge
East Grinstead
West Sussex
RH19 2NU
Secretary NameGeraldine Frances Pizzie
NationalityBritish
StatusResigned
Appointed01 October 1993(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 13 November 2000)
RoleSecretary
Correspondence AddressGeorgia Redehall Road
Smallfield
Horley
Surrey
RH6 9RS
Secretary NameLaurence Joseph Francis Brooks
NationalityBritish
StatusResigned
Appointed13 November 2000(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 03 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOns Lapa
189 Smallfield Road
Horley
Surrey
RH6 9LR

Contact

Websitewww.rlfinancialsolutions.com/
Telephone020 79938306
Telephone regionLondon

Location

Registered AddressThird Floor
12 East Passage
London
EC1A 7LP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£110
Cash£541
Current Liabilities£957

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Filing History

25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
23 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (4 pages)
20 November 2019Change of details for Mr Howard David Tingley as a person with significant control on 20 November 2019 (2 pages)
20 November 2019Director's details changed for Mr Howard David Tingley on 20 November 2019 (2 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 November 2018Confirmation statement made on 25 November 2018 with updates (4 pages)
15 December 2017Change of details for Mr Howard David Tingley as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
15 December 2017Change of details for Mr Howard David Tingley as a person with significant control on 15 December 2017 (2 pages)
15 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
22 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(3 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
15 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Registered office address changed from 52 Brook Street London W1K 5DS to Third Floor 12 East Passage London EC1A 7LP on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 52 Brook Street London W1K 5DS to Third Floor 12 East Passage London EC1A 7LP on 1 October 2015 (1 page)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
26 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(3 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(3 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 January 2013Director's details changed for Howard Tingley on 20 December 2012 (2 pages)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Baldwin Scofield and Co 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU England on 8 January 2013 (1 page)
8 January 2013Registered office address changed from C/O Baldwin Scofield and Co 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU England on 8 January 2013 (1 page)
8 January 2013Director's details changed for Howard Tingley on 20 December 2012 (2 pages)
8 January 2013Secretary's details changed for Howard Tingley on 20 December 2012 (1 page)
8 January 2013Secretary's details changed for Howard Tingley on 20 December 2012 (1 page)
8 January 2013Annual return made up to 25 November 2012 with a full list of shareholders (3 pages)
8 January 2013Registered office address changed from C/O Baldwin Scofield and Co 3 Newhouse Business Centre Old Crawley Road Faygate Horsham West Sussex RH12 4RU England on 8 January 2013 (1 page)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
15 December 2010Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 15 December 2010 (1 page)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
15 December 2010Registered office address changed from Unit 3 Newhouse Business Centre Old Crawley Road Horsham West Sussex RH12 4RU on 15 December 2010 (1 page)
15 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of John Jones as a director (1 page)
9 April 2010Termination of appointment of John Jones as a director (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
26 November 2009Director's details changed for Mr John Richard Jones on 25 November 2009 (2 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Howard Tingley on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Howard Tingley on 25 November 2009 (2 pages)
26 November 2009Director's details changed for Mr John Richard Jones on 25 November 2009 (2 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 May 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 January 2009Director and secretary's change of particulars / howard tingley / 01/07/2008 (1 page)
26 January 2009Director and secretary's change of particulars / howard tingley / 01/07/2008 (1 page)
26 January 2009Return made up to 25/11/08; full list of members (4 pages)
26 January 2009Return made up to 25/11/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from the pump house chanctonbury ring road wiston, steyning west sussex BN44 3DN (1 page)
29 April 2008Registered office changed on 29/04/2008 from the pump house chanctonbury ring road wiston, steyning west sussex BN44 3DN (1 page)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
2 April 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
31 December 2007Return made up to 25/11/07; full list of members (3 pages)
31 December 2007Return made up to 25/11/07; full list of members (3 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
27 November 2006Return made up to 25/11/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: banner house church road copthorne west sussex RH10 3RA (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006New secretary appointed (1 page)
17 March 2006Registered office changed on 17/03/06 from: banner house church road copthorne west sussex RH10 3RA (1 page)
27 January 2006Company name changed banner financial services (life & pensions) LIMITED\certificate issued on 27/01/06 (2 pages)
27 January 2006Company name changed banner financial services (life & pensions) LIMITED\certificate issued on 27/01/06 (2 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
25 January 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 January 2006Secretary resigned (1 page)
10 January 2006Secretary resigned (1 page)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
25 October 2005Return made up to 23/10/05; full list of members (3 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
17 November 2004Return made up to 23/10/04; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
18 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 November 2003Return made up to 23/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
2 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
2 December 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
31 October 2002Return made up to 23/10/02; full list of members (7 pages)
31 October 2002Return made up to 23/10/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
7 January 2002Total exemption full accounts made up to 31 July 2001 (5 pages)
5 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 23/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Full accounts made up to 31 July 2000 (5 pages)
22 June 2001Full accounts made up to 31 July 2000 (5 pages)
24 November 2000Secretary resigned (1 page)
24 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Return made up to 23/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 2000Secretary resigned (1 page)
16 November 2000New secretary appointed (2 pages)
16 November 2000New secretary appointed (2 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
13 April 2000Accounts for a small company made up to 31 July 1999 (5 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
24 November 1999Return made up to 23/10/99; full list of members (6 pages)
4 June 1999Full accounts made up to 31 July 1998 (5 pages)
4 June 1999Full accounts made up to 31 July 1998 (5 pages)
25 January 1999Return made up to 23/10/98; no change of members (4 pages)
25 January 1999Return made up to 23/10/98; no change of members (4 pages)
30 April 1998Full accounts made up to 31 July 1997 (5 pages)
30 April 1998Full accounts made up to 31 July 1997 (5 pages)
16 January 1998Return made up to 23/10/97; no change of members (4 pages)
16 January 1998Return made up to 23/10/97; no change of members (4 pages)
12 January 1998Registered office changed on 12/01/98 from: banner house 4 copthorne bank copthorne west sussex RH10 3QX (1 page)
12 January 1998Registered office changed on 12/01/98 from: banner house 4 copthorne bank copthorne west sussex RH10 3QX (1 page)
1 April 1997Full accounts made up to 31 July 1996 (5 pages)
1 April 1997Full accounts made up to 31 July 1996 (5 pages)
17 December 1996Return made up to 23/10/96; full list of members (6 pages)
17 December 1996Return made up to 23/10/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 July 1995 (5 pages)
24 January 1996Full accounts made up to 31 July 1995 (5 pages)
12 October 1995Return made up to 23/10/95; no change of members (4 pages)
12 October 1995Return made up to 23/10/95; no change of members (4 pages)