THE REAL RETURN GROUP LIMITED

Register to unlock more data on OkredoRegister

THE REAL RETURN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04835906

Incorporation date

16/07/2003

Size

Full

Contacts

Registered address

Registered address

Hill House, 1 Little New Street, London EC4A 3TRCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2003)
dot icon15/10/2018
Final Gazette dissolved following liquidation
dot icon15/07/2018
Return of final meeting in a members' voluntary winding up
dot icon07/12/2017
Liquidators' statement of receipts and payments to 2017-09-29
dot icon01/06/2017
Appointment of a voluntary liquidator
dot icon01/06/2017
Removal of liquidator by court order
dot icon20/11/2016
Liquidators' statement of receipts and payments to 2016-09-29
dot icon19/10/2015
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Hill House 1 Little New Street London EC4A 3TR on 2015-10-20
dot icon13/10/2015
Declaration of solvency
dot icon13/10/2015
Appointment of a voluntary liquidator
dot icon13/10/2015
Resolutions
dot icon12/10/2015
Termination of appointment of Richard John Grant as a director on 2015-09-30
dot icon09/08/2015
Director's details changed for Mr Richard John Grant on 2015-07-30
dot icon19/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon02/07/2015
Full accounts made up to 2014-09-30
dot icon20/11/2014
Termination of appointment of Andrew Nicholas Headley as a director on 2014-10-31
dot icon20/11/2014
Appointment of David Billings as a director on 2014-10-31
dot icon20/11/2014
Registered office address changed from 1St Floor 90 Long Acre London WC2E 9RA United Kingdom to 20-22 Bedford Row London WC1R 4JS on 2014-11-21
dot icon20/11/2014
Appointment of Dean Maines as a director on 2014-10-31
dot icon20/11/2014
Termination of appointment of Xuejun Sun as a director on 2014-10-31
dot icon20/11/2014
Termination of appointment of Charles Buchan Stuart Richardson as a director on 2014-10-31
dot icon17/11/2014
Resolutions
dot icon22/07/2014
Registered office address changed from 1St Floor 90 Long Acre London WC2E 9RZ to 1St Floor 90 Long Acre London WC2E 9RA on 2014-07-23
dot icon21/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon26/06/2014
Director's details changed for Charles Buchan Stuart Richardson on 2014-06-20
dot icon26/06/2014
Director's details changed for Mr Xuejun Sun on 2014-06-20
dot icon26/06/2014
Director's details changed for Mr Richard John Grant on 2014-06-20
dot icon26/06/2014
Director's details changed for Mr Andrew Nicholas Headley on 2014-06-20
dot icon19/06/2014
Registered office address changed from 6Th Floor Elizabeth House 39 York Road London SE1 7NQ England on 2014-06-20
dot icon06/02/2014
Full accounts made up to 2013-09-30
dot icon03/09/2013
Current accounting period shortened from 2014-01-31 to 2013-09-30
dot icon14/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon25/07/2013
Group of companies' accounts made up to 2013-01-31
dot icon25/07/2013
Previous accounting period extended from 2012-09-30 to 2013-01-31
dot icon24/04/2013
Previous accounting period shortened from 2013-01-31 to 2012-09-30
dot icon19/02/2013
Termination of appointment of Anthony Rosenfelder as a director
dot icon19/02/2013
Termination of appointment of Stewart Newton as a director
dot icon19/02/2013
Resolutions
dot icon17/12/2012
Current accounting period extended from 2012-12-31 to 2013-01-31
dot icon10/12/2012
Resolutions
dot icon25/11/2012
Current accounting period extended from 2012-09-30 to 2012-12-31
dot icon31/10/2012
Termination of appointment of Alan Jackson as a secretary
dot icon30/10/2012
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon04/09/2012
Purchase of own shares.
dot icon19/08/2012
Cancellation of shares. Statement of capital on 2012-08-20
dot icon19/08/2012
Cancellation of shares. Statement of capital on 2012-08-20
dot icon17/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon25/06/2012
Group of companies' accounts made up to 2011-09-30
dot icon05/06/2012
Registered office address changed from Brookfield House, Green Lane Ivinghoe Leighton Buzzard Bedfordshire LU7 9ES on 2012-06-06
dot icon06/02/2012
Purchase of own shares.
dot icon08/01/2012
Cancellation of shares. Statement of capital on 2012-01-09
dot icon07/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon16/05/2011
Director's details changed for Mr Andrew Nicholas Headley on 2011-05-16
dot icon06/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/01/2011
Statement of capital on 2010-11-19
dot icon29/12/2010
Group of companies' accounts made up to 2010-09-30
dot icon20/12/2010
Purchase of own shares.
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon15/12/2010
Statement of capital following an allotment of shares on 2010-11-09
dot icon13/12/2010
Cancellation of shares. Statement of capital on 2010-12-14
dot icon13/12/2010
Cancellation of shares. Statement of capital on 2010-12-14
dot icon02/12/2010
Resolutions
dot icon22/11/2010
Appointment of Mr Xuejun Sun as a director
dot icon22/11/2010
Appointment of Mr Andrew Nicholas Headley as a director
dot icon21/11/2010
Appointment of Mr Richard John Grant as a director
dot icon27/07/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon27/07/2010
Director's details changed for Anthony Solomon Rosenfelder on 2010-07-16
dot icon27/07/2010
Director's details changed for Charles Buchan Stuart Richardson on 2010-07-16
dot icon27/07/2010
Director's details changed for Stewart Worth Newton on 2010-07-16
dot icon03/06/2010
Group of companies' accounts made up to 2009-09-30
dot icon21/07/2009
Return made up to 17/07/09; full list of members
dot icon20/07/2009
Director's change of particulars / stewart newton / 12/03/2009
dot icon12/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon17/07/2008
Return made up to 17/07/08; full list of members
dot icon16/06/2008
Group of companies' accounts made up to 2007-09-30
dot icon23/04/2008
Ad 11/04/08\gbp si [email protected]=443.22\gbp ic 2020672/2021115.22\
dot icon07/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon19/07/2007
Return made up to 17/07/07; full list of members
dot icon21/06/2007
Group of companies' accounts made up to 2006-09-30
dot icon26/10/2006
Memorandum and Articles of Association
dot icon15/10/2006
Certificate of change of name
dot icon24/08/2006
Return made up to 17/07/06; full list of members
dot icon03/08/2006
Ad 04/07/06--------- £ si [email protected]=39057 £ ic 31167/70224
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Nc inc already adjusted 04/07/06
dot icon03/08/2006
S-div 04/07/06
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon06/07/2006
Particulars of mortgage/charge
dot icon14/02/2006
Group of companies' accounts made up to 2005-09-30
dot icon18/01/2006
Group of companies' accounts made up to 2004-09-30
dot icon05/01/2006
Ad 29/09/05--------- £ si [email protected]=40 £ ic 31127/31167
dot icon05/01/2006
Resolutions
dot icon05/01/2006
Resolutions
dot icon19/07/2005
Return made up to 17/07/05; full list of members
dot icon12/05/2005
Director's particulars changed
dot icon10/01/2005
Ad 15/09/04--------- £ si [email protected]=94 £ ic 31032/31126
dot icon09/11/2004
Resolutions
dot icon09/11/2004
Resolutions
dot icon05/09/2004
Accounting reference date extended from 31/07/04 to 30/09/04
dot icon22/08/2004
Return made up to 17/07/04; full list of members
dot icon11/07/2004
Ad 21/06/04--------- £ si [email protected]=1182 £ si 29849@1=29849 £ ic 1/31032
dot icon24/06/2004
New director appointed
dot icon24/06/2004
Nc inc already adjusted 21/06/04
dot icon24/06/2004
S-div 21/06/04
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon24/06/2004
Resolutions
dot icon08/06/2004
New director appointed
dot icon08/06/2004
New secretary appointed
dot icon08/06/2004
Secretary resigned
dot icon08/06/2004
Registered office changed on 09/06/04 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon29/12/2003
Certificate of change of name
dot icon16/12/2003
Director resigned
dot icon16/12/2003
New director appointed
dot icon16/07/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DM COMPANY SERVICES LIMITED
Nominee Secretary
16/07/2003 - 20/05/2004
389
VISTRA COMPANY SECRETARIES LIMITED
Corporate Secretary
29/10/2012 - Present
789
Richardson, Charles Buchan Stuart
Director
14/01/2004 - 30/10/2014
11
25 NOMINEES LIMITED
Corporate Director
16/07/2003 - 08/12/2003
207
Headley, Andrew Nicholas
Director
08/11/2010 - 30/10/2014
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE REAL RETURN GROUP LIMITED

THE REAL RETURN GROUP LIMITED is an(a) Dissolved company incorporated on 16/07/2003 with the registered office located at Hill House, 1 Little New Street, London EC4A 3TR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE REAL RETURN GROUP LIMITED?

toggle

THE REAL RETURN GROUP LIMITED is currently Dissolved. It was registered on 16/07/2003 and dissolved on 15/10/2018.

Where is THE REAL RETURN GROUP LIMITED located?

toggle

THE REAL RETURN GROUP LIMITED is registered at Hill House, 1 Little New Street, London EC4A 3TR.

What does THE REAL RETURN GROUP LIMITED do?

toggle

THE REAL RETURN GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for THE REAL RETURN GROUP LIMITED?

toggle

The latest filing was on 15/10/2018: Final Gazette dissolved following liquidation.