Company NameRealise Unlimited Ltd
DirectorsTimothy Brian Hassett and Edward Melville Horatio Guest
Company StatusActive - Proposal to Strike off
Company Number06300211
CategoryPrivate Limited Company
Incorporation Date3 July 2007(16 years, 10 months ago)
Previous NameModel Citizens Limited

Business Activity

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

Directors

Director NameMr Timothy Brian Hassett
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAmerican
StatusCurrent
Appointed13 June 2019(11 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCeo Of Unlimited Group
Country of ResidenceUnited States
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameMr Edward Melville Horatio Guest
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2020(12 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7-11 Lexington Street
London
W1F 9AF
Director NameIan Bobbett
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleStatistical Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NamePaula Tracey Bobbett
NationalityBritish
StatusResigned
Appointed03 July 2007(same day as company formation)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameRichard Lewis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Gray's Inn Road
London
WC1X 8HN
Director NameMr Iain Fraser Ferguson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(11 years, 7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 18 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMs Kathryn Louise Herrick
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2019(11 years, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 30 May 2019)
RoleDirector Cfo
Country of ResidenceEngland
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Secretary NameMs Olivia Alexandra Walker
StatusResigned
Appointed18 February 2019(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2020)
RoleCompany Director
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB
Director NameMr Stephen Bernard Welch
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2019(11 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 April 2021)
RoleStatistical Analyst
Country of ResidenceEngland
Correspondence AddressFirst Floor, Orion House 5 Upper St. Martin's Lane
London
WC2H 9EA
Director NameMr Geoffrey James Bicknell
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(12 years, 2 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnlimited House 10 Great Pulteney Street
London
W1F 9NB

Contact

Websitemodel-citizens.co.uk

Location

Registered Address7-11 Lexington Street
London
W1F 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Ian Bobbett
40.00%
Ordinary
40 at £1Stephen Bernard Welch
40.00%
Ordinary
20 at £1Richard Lewis
20.00%
Ordinary

Financials

Year2014
Net Worth£361,332
Cash£118,232
Current Liabilities£640,234

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

24 October 2019Delivered on: 1 November 2019
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for any restricted land or floating charge leasehold property) and intellectual property (except for any restricted intellectual property) owned by the company, in each case as specified (and defined) in the accession deed registered by this form MR01 (the "accession deed"). For more details please refer to the accession deed.
Outstanding
8 October 2007Delivered on: 11 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

2 October 2017Purchase of own shares. (3 pages)
2 October 2017Cancellation of shares. Statement of capital on 31 August 2017
  • GBP 80
(4 pages)
19 September 2017Termination of appointment of Richard Lewis as a director on 31 August 2017 (2 pages)
3 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 April 2017Registered office address changed from 26 Bedford Square London WC1B 3HP to 14 Gray's Inn Road London WC1X 8HN on 28 April 2017 (1 page)
18 July 2016Confirmation statement made on 3 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Stephen Bernard Welch on 14 April 2015 (2 pages)
10 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Director's details changed for Richard Lewis on 14 April 2015 (2 pages)
21 May 2015Registered office address changed from 2nd Floor 28 Marshalsea Road London SE1 1HF to 26 Bedford Square London WC1B 3HP on 21 May 2015 (1 page)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Director's details changed for Stephen Bernard Welch on 29 July 2013 (2 pages)
29 July 2013Director's details changed for Richard Lewis on 29 July 2013 (2 pages)
29 July 2013Registered office address changed from 107 Abbey Road Grimsby North Lincolnshire DN32 0HN on 29 July 2013 (1 page)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
13 August 2012Secretary's details changed for Paula Tracey Bobbett on 13 August 2012 (1 page)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
11 July 2011Director's details changed for Ian Bobbett on 17 February 2011 (2 pages)
11 July 2011Secretary's details changed for Paula Tracey Bobbett on 17 February 2011 (2 pages)
11 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
27 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
23 July 2010Director's details changed for Ian Bobbett on 3 July 2010 (2 pages)
23 July 2010Director's details changed for Stephen Bernard Welch on 3 July 2010 (2 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Stephen Bernard Welch on 3 July 2010 (2 pages)
23 July 2010Director's details changed for Ian Bobbett on 3 July 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
25 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 February 2010Statement of capital following an allotment of shares on 28 January 2010
  • GBP 100
(5 pages)
25 February 2010Appointment of Richard Lewis as a director (3 pages)
15 September 2009Director's change of particulars / stephen welch / 01/09/2009 (1 page)
15 September 2009Registered office changed on 15/09/2009 from 143 basin approach limehouse london E14 7JG (1 page)
9 September 2009Return made up to 03/07/09; full list of members (4 pages)
5 January 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2008Return made up to 03/07/08; full list of members (4 pages)
17 July 2008Secretary's change of particulars / paula cox / 26/01/2008 (1 page)
11 October 2007Particulars of mortgage/charge (4 pages)
3 July 2007Incorporation (8 pages)