About

Registered Number: 10683026
Date of Incorporation: 21/03/2017 (7 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor, Senator House,, 85 Queen Victoria Street, London, EC4V 4AB,

 

Founded in 2017, Residential Secure Income Plc has its registered office in London. The companies directors are Whiteman, Robert Arthur, Emmerich, Mike. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITEMAN, Robert Arthur 09 June 2017 - 1
EMMERICH, Mike 13 September 2018 27 April 2020 1

Filing History

Document Type Date
CH04 - Change of particulars for corporate secretary 14 August 2020
AD01 - Change of registered office address 04 August 2020
AP01 - Appointment of director 06 May 2020
TM01 - Termination of appointment of director 30 April 2020
CS01 - N/A 11 March 2020
RESOLUTIONS - N/A 29 January 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 01 April 2019
RESOLUTIONS - N/A 12 March 2019
MR01 - N/A 20 February 2019
AA - Annual Accounts 07 February 2019
SH03 - Return of purchase of own shares 15 January 2019
SH03 - Return of purchase of own shares 04 January 2019
SH03 - Return of purchase of own shares 04 January 2019
SH03 - Return of purchase of own shares 04 January 2019
SH03 - Return of purchase of own shares 04 January 2019
SH03 - Return of purchase of own shares 20 November 2018
SH03 - Return of purchase of own shares 20 November 2018
SH03 - Return of purchase of own shares 20 November 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
SH03 - Return of purchase of own shares 29 October 2018
AP01 - Appointment of director 01 October 2018
AD01 - Change of registered office address 16 July 2018
AP04 - Appointment of corporate secretary 16 July 2018
TM02 - Termination of appointment of secretary 16 July 2018
MR01 - N/A 02 July 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 03 April 2018
SH01 - Return of Allotment of shares 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AA01 - Change of accounting reference date 08 January 2018
RESOLUTIONS - N/A 21 December 2017
AA - Annual Accounts 21 December 2017
SH19 - Statement of capital 30 November 2017
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 30 November 2017
OC138 - Order of Court 30 November 2017
AA01 - Change of accounting reference date 31 October 2017
RP04SH01 - N/A 11 September 2017
SH01 - Return of Allotment of shares 18 August 2017
SH01 - Return of Allotment of shares 18 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 August 2017
SH06 - Notice of cancellation of shares 10 August 2017
PSC07 - N/A 01 August 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 July 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 July 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 July 2017
SH01 - Return of Allotment of shares 03 July 2017
RESOLUTIONS - N/A 22 June 2017
TM02 - Termination of appointment of secretary 13 June 2017
AP04 - Appointment of corporate secretary 13 June 2017
AP01 - Appointment of director 13 June 2017
RESOLUTIONS - N/A 12 June 2017
IC01 - N/A 12 June 2017
TM01 - Termination of appointment of director 09 June 2017
TM01 - Termination of appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 09 June 2017
SH50 - Application for trading certificate for a public company 02 June 2017
AD01 - Change of registered office address 31 May 2017
AP01 - Appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
TM01 - Termination of appointment of director 26 April 2017
AP01 - Appointment of director 25 April 2017
NEWINC - New incorporation documents 21 March 2017

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 February 2019 Outstanding

N/A

A registered charge 28 June 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.