Company NameResolex Ltd
Company StatusActive
Company Number04050213
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Curtis Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleBarrister
Country of ResidenceEngland
Correspondence Address46 Lower Sloane Street
London
SW1W 8BP
Director NameMr James Saville Palmer
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration22 years, 11 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address1 Essex Villas
London
W8 7BP
Director NameMr David Martin Maxfield Dutton
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Director NameMr Elvin Ensor Patrick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(14 years, 1 month after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameEdward Granville Lionel Moore
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2018(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleChief Executive Of Mediation Company
Country of ResidenceEngland
Correspondence Address1 Paternoster Lane
London
EC4M 7BQ
Secretary NameM & N Secretaries Limited (Corporation)
StatusCurrent
Appointed06 May 2003(2 years, 9 months after company formation)
Appointment Duration20 years, 11 months
Correspondence Address1 Princeton Mews
167-169 London Road
Kingston Upon Thames
Surrey
KT2 6PT
Director NameJonathan Charles Bradbury Goring
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTumbling Bay Hamm Court
Weybridge
Surrey
KT13 8YE
Director NameTimothy John Piper
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood House Hawley Road
Blackwater
Camberley
Surrey
GU17 9BZ
Secretary NameTimothy John Piper
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBeechwood House Hawley Road
Blackwater
Camberley
Surrey
GU17 9BZ
Secretary NameInderjit Singh Parmar
NationalityBritish
StatusResigned
Appointed05 February 2001(6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 May 2003)
RoleSolicitor
Correspondence Address1 Barr Cottage
Barr, Bishops Hull
Taunton
Somerset
TA4 1AE
Director NameChristopher Arthur Booy
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleach
Station Road Portbury
Bristol
Avon
BS20 7TN
Director NameRoger Anthony Henderson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 01 November 2011)
RoleQc
Country of ResidenceUnited Kingdom
Correspondence Address9 Brunswick Gardens
London
W8 4AS
Director NameAndrew Prynne
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 16 September 2008)
RoleBarrister
Correspondence AddressMount Le Hoe
Benenden
Kent
TN17 4BW
Director NameStephen John Woodward
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(9 months, 2 weeks after company formation)
Appointment Duration16 years, 7 months (resigned 13 December 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Director NameMr Edward Sibley
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2011(11 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 11 July 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address70 Fleet Street
London
EC4Y 1EU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 73538000
Telephone regionLondon

Location

Registered Address70 Fleet Street
London
EC4Y 1EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£77,238
Cash£3,559
Current Liabilities£79,644

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 July 2023 (8 months, 3 weeks ago)
Next Return Due13 August 2024 (3 months, 3 weeks from now)

Filing History

8 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
10 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
15 October 2021Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2021 (2 pages)
15 October 2021Director's details changed for Edward Granville Lionel Moore on 15 October 2021 (2 pages)
15 October 2021Change of details for Resolex (Holdings) Limited as a person with significant control on 15 October 2021 (2 pages)
28 September 2021Micro company accounts made up to 31 December 2020 (6 pages)
30 July 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 December 2019 (6 pages)
2 September 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
19 September 2019Termination of appointment of Stephen John Woodward as a director on 13 December 2017 (1 page)
10 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
1 August 2019Confirmation statement made on 30 July 2019 with updates (5 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
15 August 2018Termination of appointment of Edward Sibley as a director on 11 July 2018 (1 page)
31 July 2018Appointment of Edward Granville Lionel Moore as a director on 11 July 2018 (2 pages)
31 July 2018Confirmation statement made on 30 July 2018 with updates (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
31 July 2017Confirmation statement made on 30 July 2017 with updates (5 pages)
22 March 2017Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages)
22 March 2017Director's details changed for Stephen John Woodward on 22 March 2017 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 392,500
(11 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 392,500
(11 pages)
20 October 2014Appointment of Elvin Ensor Patrick as a director on 15 September 2014 (3 pages)
20 October 2014Appointment of Mr David Martin Maxfield Dutton as a director on 15 September 2014 (3 pages)
20 October 2014Appointment of Elvin Ensor Patrick as a director on 15 September 2014 (3 pages)
20 October 2014Appointment of Mr David Martin Maxfield Dutton as a director on 15 September 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
18 August 2014Secretary's details changed for M & N Secretaries Limited on 18 August 2014 (1 page)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 392,500
(9 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 392,500
(9 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
5 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(9 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (24 pages)
6 August 2012Second filing of AR01 previously delivered to Companies House made up to 30 July 2012 (24 pages)
31 July 2012Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages)
31 July 2012Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages)
31 July 2012Director's details changed for Mr James Savill Palmer on 1 January 2012 (2 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(9 pages)
30 July 2012Annual return made up to 30 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 06/08/2012
(9 pages)
22 November 2011Termination of appointment of Roger Henderson as a director (1 page)
22 November 2011Termination of appointment of Roger Henderson as a director (1 page)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 September 2011Appointment of Edward Sibley as a director (3 pages)
13 September 2011Appointment of Edward Sibley as a director (3 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
2 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (9 pages)
15 June 2011Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page)
15 June 2011Registered office address changed from the Quadrant 118 London Road Kingston upon Thames Surrey KT2 6QJ on 15 June 2011 (1 page)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
30 July 2010Annual return made up to 30 July 2010 with a full list of shareholders (9 pages)
5 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
5 March 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
11 November 2009Director's details changed for James Savill Palmer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for James Savill Palmer on 11 November 2009 (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (5 pages)
3 August 2009Return made up to 30/07/09; full list of members (5 pages)
31 July 2009Appointment terminated director andrew prynne (1 page)
31 July 2009Appointment terminated director andrew prynne (1 page)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
2 November 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
30 July 2008Return made up to 30/07/08; full list of members (6 pages)
30 July 2008Return made up to 30/07/08; full list of members (6 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
30 July 2007Return made up to 30/07/07; full list of members (4 pages)
30 July 2007Return made up to 30/07/07; full list of members (4 pages)
31 July 2006Return made up to 30/07/06; full list of members (4 pages)
31 July 2006Return made up to 30/07/06; full list of members (4 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
13 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 August 2005Return made up to 30/07/05; full list of members (12 pages)
1 August 2005Return made up to 30/07/05; full list of members (12 pages)
22 July 2005Director's particulars changed (1 page)
22 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
21 July 2005Director's particulars changed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 October 2004Return made up to 30/07/04; full list of members (13 pages)
19 October 2004Director's particulars changed (1 page)
19 October 2004Return made up to 30/07/04; full list of members (13 pages)
19 October 2004Director's particulars changed (1 page)
16 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 October 2003Full accounts made up to 31 December 2002 (9 pages)
16 August 2003Return made up to 30/07/03; full list of members (14 pages)
16 August 2003Return made up to 30/07/03; full list of members (14 pages)
3 July 2003New secretary appointed (2 pages)
3 July 2003New secretary appointed (2 pages)
25 June 2003Secretary resigned (1 page)
25 June 2003Registered office changed on 25/06/03 from: 41 welbeck street london W1G 8EA (1 page)
25 June 2003Registered office changed on 25/06/03 from: 41 welbeck street london W1G 8EA (1 page)
25 June 2003Secretary resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: third floor 24-30 holborn london EC1N 2LX (1 page)
15 May 2003Registered office changed on 15/05/03 from: third floor 24-30 holborn london EC1N 2LX (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003Director resigned (1 page)
6 December 2002Full accounts made up to 31 August 2001 (9 pages)
6 December 2002Full accounts made up to 31 August 2001 (9 pages)
5 August 2002Return made up to 30/07/02; change of members (11 pages)
5 August 2002Return made up to 30/07/02; change of members (11 pages)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
9 July 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
26 February 2002Ad 18/02/02--------- £ si [email protected]=7500 £ ic 385000/392500 (2 pages)
26 February 2002Ad 18/02/02--------- £ si [email protected]=7500 £ ic 385000/392500 (2 pages)
28 August 2001Return made up to 04/08/01; full list of members (15 pages)
28 August 2001Return made up to 04/08/01; full list of members (15 pages)
24 August 2001Ad 04/08/01--------- £ si [email protected]=187500 £ ic 197500/385000 (8 pages)
24 August 2001Ad 04/08/01--------- £ si [email protected]=187500 £ ic 10000/197500 (2 pages)
24 August 2001Ad 04/08/01--------- £ si [email protected]=187500 £ ic 10000/197500 (2 pages)
24 August 2001Ad 04/08/01--------- £ si [email protected]=187500 £ ic 197500/385000 (8 pages)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2001Ad 22/05/01--------- £ si [email protected]=4499 £ ic 5001/9500 (2 pages)
12 June 2001Nc inc already adjusted 22/05/01 (1 page)
12 June 2001S-div 22/05/01 (1 page)
12 June 2001Ad 22/05/01--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
12 June 2001Ad 22/05/01--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages)
12 June 2001Ad 22/05/01--------- £ si [email protected]=4499 £ ic 5001/9500 (2 pages)
12 June 2001Ad 22/05/01--------- £ si [email protected]=5000 £ ic 1/5001 (2 pages)
12 June 2001S-div 22/05/01 (1 page)
12 June 2001Nc inc already adjusted 22/05/01 (1 page)
12 June 2001Ad 22/05/01--------- £ si [email protected]=500 £ ic 9500/10000 (2 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
8 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
4 June 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
25 May 2001New director appointed (3 pages)
9 February 2001Secretary resigned (1 page)
9 February 2001Secretary resigned (1 page)
9 February 2001New secretary appointed (2 pages)
9 February 2001New secretary appointed (2 pages)
21 August 2000Secretary resigned (1 page)
21 August 2000Secretary resigned (1 page)
4 August 2000Incorporation (16 pages)
4 August 2000Incorporation (16 pages)