London
EC3M 4AE
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(9 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Russell Alan Farnhill |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Group Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Secretary Name | Dominic James Hearth |
---|---|
Status | Resigned |
Appointed | 29 January 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Stephen Lewis Harmon Packwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 3 days (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2022) |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | www.res-group.com |
---|---|
Telephone | 01923 299200 |
Telephone region | Watford |
Registered Address | 80 Fenchurch Street London EC3M 4AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£4,000 |
Cash | £20,000 |
Current Liabilities | £24,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months, 3 weeks from now) |
13 June 2016 | Delivered on: 16 June 2016 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: The lease between peter william davis horsford, dorothy marian horsford, davis stanley sanders horsford and the chargor relating to land at whitleather lodge farm, woolley hill, ellington, cambridgeshire dated 26 february 2014 as varied by a deed of variation between peter william davis horsford, dorothy marian horsford, davis stanley sanders horsford and the chargor dated 6 may 2015 under title number CB388529.. The lease of rights between regina sylvia battersby and the chargor relating to land to the north of the A14 ellington, huntingdon, cambridgeshire dated 26 february 2014 as varied by a deed of variation between regina sylvia battersby and the chargor dated 20 april 2015 registered at the land registry against title number CB294853. Outstanding |
---|---|
27 March 2015 | Delivered on: 30 March 2015 Persons entitled: Norddeutsche Landesbank Girozentrale Classification: A registered charge Particulars: Land. The company charges, by way of first legal mortgage:. (A) all the land of which a brief description is contained in schedule 1 (land); and. (B) all other land now owned by it,. And in any rights accruing to, derived from or otherwise connected with it (including insurances and proceeds of disposal).. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in land, other than that charged by way of first legal mortgage.. Land means:. (A) freehold, leasehold or commonhold land;. (B) any estate or interest in, and any rights attaching or relating to, that land; and. (C) any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, situated on or forming part of that land.. The land described in schedule 1 is:. (I) the woolley hill horsford lease with title number CB388529; and. (Ii) the woolley hill battersby lease of rights registered at the land registry against title number CB294853.. Intellectual property. The company charges, by way of first fixed charge, all of the rights which it now has and all of the rights which it obtains at any time in the future in intellectual property.. Intellectual property means all copyright (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor topography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration), except those which are of a type which a chargor is entitled to dispose of under clause 23.4 (no disposals) of the common terms and definitions agreement. Outstanding |
29 January 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
---|---|
16 September 2020 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
27 January 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
8 October 2019 | Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 3 October 2019 (2 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
8 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
1 February 2018 | Confirmation statement made on 1 February 2018 with updates (4 pages) |
11 October 2017 | Termination of appointment of a director (1 page) |
11 October 2017 | Termination of appointment of a director (1 page) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (21 pages) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
2 February 2017 | Confirmation statement made on 1 February 2017 with updates (7 pages) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Russell Alan Farnhill as a director on 10 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR United Kingdom to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
23 June 2016 | Satisfaction of charge 083800200001 in full (4 pages) |
23 June 2016 | Satisfaction of charge 083800200001 in full (4 pages) |
16 June 2016 | Registration of charge 083800200002, created on 13 June 2016 (35 pages) |
16 June 2016 | Registration of charge 083800200002, created on 13 June 2016 (35 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (20 pages) |
11 May 2016 | Full accounts made up to 31 October 2015 (20 pages) |
25 February 2016 | Director's details changed for Mr Russell Alan Farnhill on 29 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Rachel Ruffle on 29 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Gordon Alan Macdougall on 29 January 2016 (2 pages) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Director's details changed for Mr Russell Alan Farnhill on 29 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Ms Rachel Ruffle on 29 January 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Gordon Alan Macdougall on 29 January 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Dominic James Hearth on 29 January 2016 (1 page) |
25 February 2016 | Secretary's details changed for Dominic James Hearth on 29 January 2016 (1 page) |
25 February 2016 | Annual return made up to 29 January 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
5 August 2015 | Full accounts made up to 31 October 2014 (16 pages) |
30 March 2015 | Registration of charge 083800200001, created on 27 March 2015 (33 pages) |
30 March 2015 | Registration of charge 083800200001, created on 27 March 2015 (33 pages) |
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 January 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
6 May 2014 | Full accounts made up to 31 October 2013 (13 pages) |
6 May 2014 | Full accounts made up to 31 October 2013 (13 pages) |
4 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 29 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
7 January 2014 | Director's details changed for Ms Rachel Ruffle on 1 November 2013 (3 pages) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
1 February 2013 | Current accounting period shortened from 31 January 2014 to 31 October 2013 (1 page) |
29 January 2013 | Incorporation (20 pages) |
29 January 2013 | Incorporation (20 pages) |