12 East Passage
London
EC1A 7LP
Secretary Name | Howard David Tingley |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 January 2006(16 years, 2 months after company formation) |
Appointment Duration | 18 years, 3 months |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 12 East Passage London EC1A 7LP |
Director Name | Mr John Richard Jones |
---|---|
Date of Birth | February 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 18 years, 2 months (resigned 01 January 2010) |
Role | Financial Adviser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Willow Park Haywards Heath RH16 3UA |
Secretary Name | Timothy Howard Kuvey Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1991(2 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 1993) |
Role | Company Director |
Correspondence Address | 94 Copthorne Road Felbridge East Grinstead West Sussex RH19 2NU |
Secretary Name | Geraldine Frances Pizzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1993(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 13 November 2000) |
Role | Secretary |
Correspondence Address | Georgia Redehall Road Smallfield Horley Surrey RH6 9RS |
Secretary Name | Laurence Joseph Francis Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 November 2000(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 03 January 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ons Lapa 189 Smallfield Road Horley Surrey RH6 9LR |
Website | www.rlfinancialsolutions.com/ |
---|---|
Telephone | 020 79938306 |
Telephone region | London |
Registered Address | Third Floor 12 East Passage London EC1A 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £110 |
Cash | £541 |
Current Liabilities | £957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
25 November 2020 | Confirmation statement made on 25 November 2020 with updates (4 pages) |
---|---|
23 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (4 pages) |
20 November 2019 | Change of details for Mr Howard David Tingley as a person with significant control on 20 November 2019 (2 pages) |
20 November 2019 | Director's details changed for Mr Howard David Tingley on 20 November 2019 (2 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 November 2018 | Confirmation statement made on 25 November 2018 with updates (4 pages) |
15 December 2017 | Change of details for Mr Howard David Tingley as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
15 December 2017 | Change of details for Mr Howard David Tingley as a person with significant control on 15 December 2017 (2 pages) |
15 December 2017 | Confirmation statement made on 25 November 2017 with updates (4 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
25 November 2016 | Confirmation statement made on 25 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
1 October 2015 | Registered 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 2015 | Registered 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 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
26 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-26
|
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 January 2013 | Director's details changed for Howard Tingley on 20 December 2012 (2 pages) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Howard Tingley on 20 December 2012 (2 pages) |
8 January 2013 | Secretary's details changed for Howard Tingley on 20 December 2012 (1 page) |
8 January 2013 | Secretary's details changed for Howard Tingley on 20 December 2012 (1 page) |
8 January 2013 | Annual return made up to 25 November 2012 with a full list of shareholders (3 pages) |
8 January 2013 | Registered 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 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
15 December 2010 | Registered 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 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
15 December 2010 | Registered 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 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (4 pages) |
9 April 2010 | Termination of appointment of John Jones as a director (1 page) |
9 April 2010 | Termination of appointment of John Jones as a director (1 page) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
26 November 2009 | Director's details changed for Mr John Richard Jones on 25 November 2009 (2 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (5 pages) |
26 November 2009 | Director's details changed for Howard Tingley on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Howard Tingley on 25 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr John Richard Jones on 25 November 2009 (2 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
5 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
26 January 2009 | Director and secretary's change of particulars / howard tingley / 01/07/2008 (1 page) |
26 January 2009 | Director and secretary's change of particulars / howard tingley / 01/07/2008 (1 page) |
26 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
26 January 2009 | Return made up to 25/11/08; full list of members (4 pages) |
29 April 2008 | Registered office changed on 29/04/2008 from the pump house chanctonbury ring road wiston, steyning west sussex BN44 3DN (1 page) |
29 April 2008 | Registered office changed on 29/04/2008 from the pump house chanctonbury ring road wiston, steyning west sussex BN44 3DN (1 page) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
2 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
31 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
31 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
1 March 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
27 November 2006 | Return made up to 25/11/06; full list of members (3 pages) |
17 March 2006 | Registered office changed on 17/03/06 from: banner house church road copthorne west sussex RH10 3RA (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | New secretary appointed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: banner house church road copthorne west sussex RH10 3RA (1 page) |
27 January 2006 | Company name changed banner financial services (life & pensions) LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed banner financial services (life & pensions) LIMITED\certificate issued on 27/01/06 (2 pages) |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
25 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
10 January 2006 | Secretary resigned (1 page) |
10 January 2006 | Secretary resigned (1 page) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
25 October 2005 | Return made up to 23/10/05; full list of members (3 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
5 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 23/10/04; full list of members (7 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
14 May 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
18 November 2003 | Return made up to 23/10/03; full list of members
|
18 November 2003 | Return made up to 23/10/03; full list of members
|
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 May 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
2 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
2 December 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
31 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 23/10/02; full list of members (7 pages) |
7 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
7 January 2002 | Total exemption full accounts made up to 31 July 2001 (5 pages) |
5 November 2001 | Return made up to 23/10/01; full list of members
|
5 November 2001 | Return made up to 23/10/01; full list of members
|
22 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
22 June 2001 | Full accounts made up to 31 July 2000 (5 pages) |
24 November 2000 | Secretary resigned (1 page) |
24 November 2000 | Return made up to 23/10/00; full list of members
|
24 November 2000 | Return made up to 23/10/00; full list of members
|
24 November 2000 | Secretary resigned (1 page) |
16 November 2000 | New secretary appointed (2 pages) |
16 November 2000 | New secretary appointed (2 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
13 April 2000 | Accounts for a small company made up to 31 July 1999 (5 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
24 November 1999 | Return made up to 23/10/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (5 pages) |
4 June 1999 | Full accounts made up to 31 July 1998 (5 pages) |
25 January 1999 | Return made up to 23/10/98; no change of members (4 pages) |
25 January 1999 | Return made up to 23/10/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (5 pages) |
30 April 1998 | Full accounts made up to 31 July 1997 (5 pages) |
16 January 1998 | Return made up to 23/10/97; no change of members (4 pages) |
16 January 1998 | Return made up to 23/10/97; no change of members (4 pages) |
12 January 1998 | Registered office changed on 12/01/98 from: banner house 4 copthorne bank copthorne west sussex RH10 3QX (1 page) |
12 January 1998 | Registered office changed on 12/01/98 from: banner house 4 copthorne bank copthorne west sussex RH10 3QX (1 page) |
1 April 1997 | Full accounts made up to 31 July 1996 (5 pages) |
1 April 1997 | Full accounts made up to 31 July 1996 (5 pages) |
17 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
17 December 1996 | Return made up to 23/10/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (5 pages) |
24 January 1996 | Full accounts made up to 31 July 1995 (5 pages) |
12 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |
12 October 1995 | Return made up to 23/10/95; no change of members (4 pages) |