Company NameResidual Assets Limited
DirectorsMartin James Morris and Paul Edward Morris
Company StatusActive
Company Number04716526
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMartin James Morris
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Hopes The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Paul Edward Morris
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2003(1 month, 3 weeks after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Barton Barn
Little Silver Cadeleigh
Tiverton
Devon
EX16 8HJ
Director NameStuart Robert Hutson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence Address32 Smallwood Road
Tooting Broadway
London
SW17 0TW
Director NameAndrew James Trotter
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Secretary NameAndrew James Trotter
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleSolicitor
Correspondence AddressGreen Pastures
Tylers Green
Cuckfield
West Sussex
RH17 5EA
Secretary NameMartin Allan Banks
NationalityBritish
StatusResigned
Appointed12 April 2003(1 week, 5 days after company formation)
Appointment Duration13 years, 9 months (resigned 27 January 2017)
RoleSecretary
Correspondence AddressIvy Cottage
Heathfield
Reigate Heath
Surrey
RH2 8QR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressUnit 5, Woodcote Mews Chequers Lane
Walton On The Hill
Tadworth
KT20 7ST
RegionSouth East
ConstituencyReigate
CountySurrey
WardTadworth and Walton
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5.1k at £1Martin James Morris
49.02%
Ordinary A
5.1k at £1Paul Edward Morris
49.02%
Ordinary A
100 at £1Martin James Morris
0.97%
Ordinary C
100 at £1Paul Edward Morris
0.97%
Ordinary B
1 at £1Martin James Morris
0.01%
Ordinary
1 at £1Paul Edward Morris
0.01%
Ordinary

Financials

Year2014
Net Worth£10,306

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

4 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
21 April 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 April 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
8 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
2 April 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
2 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
16 October 2019Registered office address changed from Crown House Mews Chequers Lane Walton on the Hill Tadworth Surrey KT20 7st to Unit 5, Woodcote Mews Chequers Lane Walton on the Hill Tadworth KT20 7st on 16 October 2019 (1 page)
31 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
4 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
8 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
5 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
27 January 2017Termination of appointment of Martin Allan Banks as a secretary on 27 January 2017 (1 page)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,306
(7 pages)
22 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 10,306
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,306
(7 pages)
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,306
(7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,306
(7 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 10,306
(7 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
4 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (7 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
3 October 2012Full accounts made up to 31 December 2011 (9 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (7 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
29 September 2011Full accounts made up to 31 December 2010 (9 pages)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
23 August 2011Registered office address changed from Crown House Chequers Lane Walton on the Hill Tadworth Surrey KT20 7ST on 23 August 2011 (1 page)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (7 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
1 October 2010Full accounts made up to 31 December 2009 (9 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Martin James Morris on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (7 pages)
6 April 2010Director's details changed for Martin James Morris on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Martin James Morris on 6 April 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
4 November 2009Full accounts made up to 31 December 2008 (9 pages)
1 June 2009Return made up to 31/03/09; full list of members (5 pages)
1 June 2009Return made up to 31/03/09; full list of members (5 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
3 November 2008Full accounts made up to 31 December 2007 (9 pages)
24 June 2008Return made up to 31/03/08; full list of members (5 pages)
24 June 2008Return made up to 31/03/08; full list of members (5 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
26 October 2007Full accounts made up to 31 December 2006 (9 pages)
11 May 2007Return made up to 31/03/07; full list of members (8 pages)
11 May 2007Return made up to 31/03/07; full list of members (8 pages)
25 October 2006Full accounts made up to 31 December 2005 (9 pages)
25 October 2006Full accounts made up to 31 December 2005 (9 pages)
25 May 2006Return made up to 31/03/06; full list of members (8 pages)
25 May 2006Return made up to 31/03/06; full list of members (8 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 May 2005Return made up to 31/03/05; full list of members (8 pages)
3 May 2005Return made up to 31/03/05; full list of members (8 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
13 January 2005Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
9 November 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 June 2004Return made up to 31/03/04; full list of members (7 pages)
23 June 2004Return made up to 31/03/04; full list of members (7 pages)
3 September 2003Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages)
3 September 2003Ad 02/06/03--------- £ si 10302@1=10302 £ ic 2/10304 (2 pages)
3 September 2003Statement of affairs (27 pages)
3 September 2003Statement of affairs (27 pages)
21 August 2003Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003Registered office changed on 21/08/03 from: chatham court, lesbourne road reigate surrey RH2 7LD (1 page)
21 August 2003Director resigned (1 page)
21 August 2003Director resigned (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2003Director resigned (1 page)
10 June 2003£ nc 100/15000 21/05/03 (1 page)
10 June 2003£ nc 100/15000 21/05/03 (1 page)
10 June 2003New director appointed (3 pages)
10 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Ad 21/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
10 June 2003Director resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New secretary appointed;new director appointed (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003New secretary appointed;new director appointed (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New director appointed (1 page)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 March 2003Incorporation (29 pages)
31 March 2003Incorporation (29 pages)