Company NameResident Advisor Limited
Company StatusActive
Company Number05871093
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Paul Argyle Clement
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 One Silk Street
Ancoats
Manchester
Greater Manchester
Director NameMr Nicholas Robert Sabine
Date of BirthMay 1981 (Born 43 years ago)
NationalityAustralian
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 One Silk Street
Ancoats
Manchester
Greater Manchester
Secretary NameMr David Edward Thomas Selby
StatusCurrent
Appointed08 October 2018(12 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address1 One Silk Street
Ancoats
Manchester
Greater Manchester
Director NameMr David Edward Thomas Selby
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2018(12 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 One Silk Street
Ancoats
Manchester
Greater Manchester
Secretary NameMr Nicholas Robert Sabine
NationalityAustralian
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorway Wharf 26 Hertford Road
London
N1 5QT

Contact

Websiteresidentadvisor.net

Location

Registered Address26 Norway Wharf
Hertford Road
London
N1 5QT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Nicholas Robert Sabine
50.00%
Ordinary
1 at £1Mr Paul Argyle Clement
50.00%
Ordinary

Financials

Year2014
Net Worth£625,650
Cash£403,875
Current Liabilities£307,071

Accounts

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

Returns

Latest Return10 July 2023 (9 months, 3 weeks ago)
Next Return Due24 July 2024 (2 months, 3 weeks from now)

Charges

26 November 2020Delivered on: 3 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

2 August 2023Registered office address changed from 26 Hertford Hertford Road London N1 5QT England to 26 Norway Wharf Hertford Road London N1 5QT on 2 August 2023 (1 page)
2 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
23 February 2023Registered office address changed from 1 One Silk Street Ancoats Manchester Greater Manchester England to 26 Hertford Hertford Road London N1 5QT on 23 February 2023 (1 page)
2 November 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
26 August 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
29 June 2022Change of details for Mr Paul Argyle Clement as a person with significant control on 1 January 2022 (2 pages)
27 June 2022Change of details for Mr Nicholas Robert Sabine as a person with significant control on 1 January 2022 (2 pages)
27 June 2022Change of details for Mr Paul Argyle Clement as a person with significant control on 1 January 2022 (2 pages)
12 May 2022Registered office address changed from Norway Wharf 26 Hertford Road London N1 5QT to 1 One Silk Street Ancoats Manchester Greater Manchester on 12 May 2022 (1 page)
5 January 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
11 August 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
3 December 2020Registration of charge 058710930001, created on 26 November 2020 (24 pages)
28 July 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
12 August 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
7 June 2019Director's details changed for Mr Nicholas Robert Sabine on 1 June 2019 (2 pages)
7 June 2019Change of details for Mr Nicholas Robert Sabine as a person with significant control on 1 June 2019 (2 pages)
19 November 2018Appointment of Mr David Edward Thomas Selby as a director on 13 November 2018 (2 pages)
8 October 2018Appointment of Mr David Edward Thomas Selby as a secretary on 8 October 2018 (2 pages)
8 October 2018Termination of appointment of Nicholas Robert Sabine as a secretary on 8 October 2018 (1 page)
19 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
8 August 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
31 August 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
19 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 10 July 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
21 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
1 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
1 July 2013Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Flat 3 41 Morton Road London N1 3GF United Kingdom on 1 July 2013 (1 page)
21 August 2012Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page)
21 August 2012Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page)
21 August 2012Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
21 August 2012Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages)
21 August 2012Secretary's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (1 page)
21 August 2012Director's details changed for Mr Nicholas Robert Sabine on 1 May 2012 (2 pages)
21 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
17 May 2012Registered office address changed from 68 Springfield House 5 Tyssen Street London E8 2LY United Kingdom on 17 May 2012 (1 page)
17 May 2012Registered office address changed from 68 Springfield House 5 Tyssen Street London E8 2LY United Kingdom on 17 May 2012 (1 page)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
3 April 2012Total exemption small company accounts made up to 31 July 2011 (10 pages)
21 February 2012Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 21 February 2012 (1 page)
21 February 2012Registered office address changed from 409 Adelaide Wharf 120 Queensbridge Road London E2 8FB on 21 February 2012 (1 page)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
11 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
23 August 2010Director's details changed for Mr Nicholas Robert Sabine on 30 June 2010 (2 pages)
23 August 2010Director's details changed for Mr Nicholas Robert Sabine on 30 June 2010 (2 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Paul Argyle Clement on 30 June 2010 (2 pages)
23 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Mr Paul Argyle Clement on 30 June 2010 (2 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
24 July 2009Registered office changed on 24/07/2009 from 409 adelaide wharf 120 queensbridge road london E2 8FB (1 page)
24 July 2009Registered office changed on 24/07/2009 from 409 adelaide wharf 120 queensbridge road london E2 8FB (1 page)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
24 July 2009Return made up to 10/07/09; full list of members (4 pages)
23 July 2009Director and secretary's change of particulars / nicholas sabine / 01/05/2009 (1 page)
23 July 2009Director's change of particulars / paul clement / 01/05/2009 (1 page)
23 July 2009Director and secretary's change of particulars / nicholas sabine / 01/05/2009 (1 page)
23 July 2009Director's change of particulars / paul clement / 01/05/2009 (1 page)
5 June 2009Registered office changed on 05/06/2009 from 243A well street hackney london E9 6RG (1 page)
5 June 2009Registered office changed on 05/06/2009 from 243A well street hackney london E9 6RG (1 page)
8 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
11 November 2008Return made up to 10/07/08; full list of members (4 pages)
11 November 2008Return made up to 10/07/08; full list of members (4 pages)
10 November 2008Director and secretary's change of particulars / nicholas sabine / 08/08/2008 (1 page)
10 November 2008Director's change of particulars / paul clement / 08/08/2008 (1 page)
10 November 2008Director's change of particulars / paul clement / 08/08/2008 (1 page)
10 November 2008Director and secretary's change of particulars / nicholas sabine / 08/08/2008 (1 page)
6 November 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
6 November 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
29 October 2008Registered office changed on 29/10/2008 from 12A hammond lodge carlton gate admiral walk london W9 3TG (1 page)
29 October 2008Registered office changed on 29/10/2008 from 12A hammond lodge carlton gate admiral walk london W9 3TG (1 page)
27 May 2008Director and secretary's change of particulars / nicholas sabine / 10/10/2007 (2 pages)
27 May 2008Return made up to 10/07/07; full list of members (4 pages)
27 May 2008Director and secretary's change of particulars / nicholas sabine / 10/10/2007 (2 pages)
27 May 2008Return made up to 10/07/07; full list of members (4 pages)
26 May 2008Director's change of particulars / paul clement / 10/10/2007 (2 pages)
26 May 2008Director's change of particulars / paul clement / 10/10/2007 (2 pages)
22 April 2008Registered office changed on 22/04/2008 from 5 elm court carlton gate admiral walk london W9 3TZ (1 page)
22 April 2008Registered office changed on 22/04/2008 from 5 elm court carlton gate admiral walk london W9 3TZ (1 page)
10 July 2006Incorporation (18 pages)
10 July 2006Incorporation (18 pages)