Bloxham
Banbury
Oxfordshire
OX15 4NS
Secretary Name | Mr Peter Richard Button |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 December 2000(3 years, 11 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Schofields Way Bloxham Banbury Oxfordshire OX15 4NS |
Director Name | Mrs Jean Button |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2002(5 years, 6 months after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Librarian |
Country of Residence | United Kingdom |
Correspondence Address | 1 Schofields Way Bloxham Banbury Oxfordshire OX15 4NS |
Director Name | Mrs Betty June Doyle |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 The Bartons Elstree Hill North Elstree Herts WD6 3EN |
Director Name | Mr Daniel John Dwyer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Director Name | David Halmshaw Green |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Management Consultant |
Correspondence Address | The Orchards Higher Laithe Woodside Lane Cononley Keighley North Yorkshire BD20 8PE |
Secretary Name | Mr Peter Richard Button |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 1 Schofields Way Bloxham Banbury Oxfordshire OX15 4NS |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Jacqueline Bradley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 May 2000) |
Role | Company Director |
Correspondence Address | 4 Church Avenue Kings Sutton Banbury Oxfordshire OX17 3RJ |
Director Name | Mr Timothy Andrew Swindell |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2000(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 December 2001) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 91 New Road Ware Hertfordshire SG12 7BY |
Website | www.realworldstrategy.com |
---|---|
Telephone | 01295 722870 |
Telephone region | Banbury |
Registered Address | 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jean Button & Peter Richard Button 50.00% Ordinary |
---|---|
1 at £1 | Peter Richard Button 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £468 |
Cash | £5 |
Current Liabilities | £33,951 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 22 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 3 weeks from now) |
5 March 2003 | Delivered on: 11 March 2003 Persons entitled: Hsbc Bank 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 |
---|
27 December 2023 | Confirmation statement made on 22 December 2023 with updates (4 pages) |
---|---|
18 July 2023 | Change of details for Mr Peter Richard Button as a person with significant control on 6 April 2016 (2 pages) |
17 July 2023 | Notification of Jean Button as a person with significant control on 16 August 2021 (2 pages) |
17 July 2023 | Change of details for Mr Peter Richard Button as a person with significant control on 16 August 2021 (2 pages) |
17 July 2023 | Change of details for Mr Peter Richard Button as a person with significant control on 16 August 2021 (2 pages) |
17 July 2023 | Secretary's details changed for Dr Peter Richard Button on 1 October 2009 (1 page) |
12 July 2023 | Company name changed real world strategy LIMITED\certificate issued on 12/07/23
|
11 July 2023 | Total exemption full accounts made up to 31 January 2023 (9 pages) |
22 December 2022 | Confirmation statement made on 22 December 2022 with updates (4 pages) |
29 July 2022 | Total exemption full accounts made up to 31 January 2022 (9 pages) |
23 December 2021 | Confirmation statement made on 22 December 2021 with updates (5 pages) |
26 July 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
23 December 2020 | Confirmation statement made on 22 December 2020 with updates (4 pages) |
23 July 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
29 January 2020 | Registered office address changed from 1 Schofields Way Bloxham Banbury Oxon OX15 4NS to 2nd Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 29 January 2020 (1 page) |
23 December 2019 | Confirmation statement made on 22 December 2019 with updates (4 pages) |
19 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
24 December 2018 | Confirmation statement made on 22 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with updates (4 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
29 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
19 November 2014 | Company name changed sales team coaching LTD\certificate issued on 19/11/14 (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Change of name notice (2 pages) |
19 November 2014 | Company name changed sales team coaching LTD\certificate issued on 19/11/14
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
20 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 December 2013 Statement of capital on 2014-01-20
|
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
30 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
16 January 2013 | Annual return made up to 22 December 2012 (5 pages) |
16 January 2013 | Annual return made up to 22 December 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 April 2012 | Company name changed real world strategy LTD\certificate issued on 27/04/12
|
27 April 2012 | Company name changed real world strategy LTD\certificate issued on 27/04/12
|
19 April 2012 | Resolutions
|
19 April 2012 | Change of name notice (2 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Change of name notice (2 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
4 March 2010 | Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Mrs Jean Button on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Richard Button on 4 March 2010 (2 pages) |
4 March 2010 | Director's details changed for Peter Richard Button on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Peter Richard Button on 4 March 2010 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
3 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
3 March 2009 | Return made up to 22/12/08; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
28 January 2009 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
26 February 2007 | Return made up to 22/12/06; full list of members
|
26 February 2007 | Return made up to 22/12/06; full list of members
|
13 January 2006 | Return made up to 22/12/05; full list of members
|
13 January 2006 | Return made up to 22/12/05; full list of members
|
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 October 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
12 January 2005 | Return made up to 22/12/04; full list of members (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
13 May 2004 | Total exemption small company accounts made up to 31 January 2003 (7 pages) |
8 March 2004 | Return made up to 22/12/03; full list of members (7 pages) |
8 March 2004 | Return made up to 22/12/03; full list of members (7 pages) |
6 January 2004 | Return made up to 22/12/02; full list of members (7 pages) |
6 January 2004 | Return made up to 22/12/02; full list of members (7 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
11 March 2003 | Particulars of mortgage/charge (3 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
3 December 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
18 August 2002 | Return made up to 22/12/01; full list of members
|
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | New director appointed (2 pages) |
18 August 2002 | Return made up to 22/12/01; full list of members
|
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
30 November 2001 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
19 January 2001 | Return made up to 22/12/00; full list of members (7 pages) |
3 January 2001 | New secretary appointed (2 pages) |
3 January 2001 | New secretary appointed (2 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
22 November 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
31 May 2000 | Secretary resigned (1 page) |
31 May 2000 | Secretary resigned (1 page) |
15 February 2000 | New director appointed (2 pages) |
15 February 2000 | New director appointed (2 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
17 January 2000 | Return made up to 09/01/00; full list of members (6 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
16 June 1999 | Accounts for a small company made up to 31 January 1999 (7 pages) |
31 March 1999 | Company name changed real world training LIMITED\certificate issued on 01/04/99 (3 pages) |
31 March 1999 | Company name changed real world training LIMITED\certificate issued on 01/04/99 (3 pages) |
2 March 1999 | Director resigned (1 page) |
2 March 1999 | Director resigned (1 page) |
12 January 1999 | Return made up to 09/01/99; no change of members
|
12 January 1999 | Return made up to 09/01/99; no change of members
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
11 November 1998 | Resolutions
|
10 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
10 November 1998 | Full accounts made up to 31 January 1998 (10 pages) |
5 October 1998 | New secretary appointed (2 pages) |
5 October 1998 | New secretary appointed (2 pages) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 schofields way bloxham banbury oxfordshire OX15 4NS (1 page) |
18 April 1998 | Registered office changed on 18/04/98 from: 1 schofields way bloxham banbury oxfordshire OX15 4NS (1 page) |
10 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 09/01/98; full list of members (6 pages) |
16 January 1997 | Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | New director appointed (2 pages) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | New secretary appointed;new director appointed (2 pages) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Secretary resigned;director resigned (1 page) |
16 January 1997 | Director resigned (1 page) |
16 January 1997 | Registered office changed on 16/01/97 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 January 1997 | Incorporation (15 pages) |
9 January 1997 | Incorporation (15 pages) |