About

Registered Number: 02324219
Date of Incorporation: 02/12/1988 (36 years and 4 months ago)
Company Status: Active
Registered Address: 18 Wood Street, Stratford Upon Avon, Warwickshire, CV37 6JF

 

Retirement Security (Reading) Ltd was established in 1988, it's status is listed as "Active". We don't know the number of employees at this company. There are 10 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BESSELL, Margaret 26 November 2012 - 1
CLEMENT, Linda Ruth 13 August 2018 - 1
WAKEFORD, Peter Guy 19 November 2009 - 1
BESSELL, Ann Ming-Fung 18 November 2010 26 November 2012 1
HOBART, Helen Jane 30 September 2006 29 November 2006 1
JAMES, Sarah Stevenson 30 November 2004 30 May 2013 1
MONKS, Wendy Kathleen 27 September 1996 15 December 1997 1
Secretary Name Appointed Resigned Total Appointments
HASSANI, Caroline Veronica 13 September 2018 - 1
BROOK, Edwina Ruth 01 March 2004 31 December 2004 1
TAPLIN, Ann Marie 30 May 2013 08 March 2018 1

Filing History

Document Type Date
AA - Annual Accounts 13 December 2019
CS01 - N/A 07 November 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 19 October 2018
TM01 - Termination of appointment of director 08 October 2018
AP03 - Appointment of secretary 19 September 2018
AP01 - Appointment of director 19 September 2018
CH01 - Change of particulars for director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM01 - Termination of appointment of director 19 September 2018
TM02 - Termination of appointment of secretary 08 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 31 October 2017
AP01 - Appointment of director 09 June 2017
AP01 - Appointment of director 28 November 2016
CS01 - N/A 15 November 2016
AA - Annual Accounts 07 November 2016
CH01 - Change of particulars for director 22 July 2016
AP01 - Appointment of director 22 July 2016
CH01 - Change of particulars for director 06 July 2016
TM01 - Termination of appointment of director 07 January 2016
AR01 - Annual Return 03 November 2015
CH01 - Change of particulars for director 03 November 2015
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 21 October 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 12 November 2013
CH01 - Change of particulars for director 12 November 2013
AP03 - Appointment of secretary 05 June 2013
TM01 - Termination of appointment of director 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
MG01 - Particulars of a mortgage or charge 03 January 2013
AP01 - Appointment of director 07 December 2012
AA - Annual Accounts 05 December 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
TM01 - Termination of appointment of director 28 November 2012
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 16 October 2012
TM01 - Termination of appointment of director 20 July 2012
AP01 - Appointment of director 17 July 2012
AP01 - Appointment of director 21 March 2012
TM01 - Termination of appointment of director 16 March 2012
TM01 - Termination of appointment of director 16 March 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 09 November 2011
MG01 - Particulars of a mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 05 July 2011
MG01 - Particulars of a mortgage or charge 17 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AP01 - Appointment of director 29 January 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 01 September 2010
AP01 - Appointment of director 09 August 2010
TM01 - Termination of appointment of director 02 August 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 25 November 2009
TM01 - Termination of appointment of director 25 November 2009
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
395 - Particulars of a mortgage or charge 28 January 2009
288b - Notice of resignation of directors or secretaries 31 December 2008
AA - Annual Accounts 02 December 2008
363a - Annual Return 03 November 2008
395 - Particulars of a mortgage or charge 04 January 2008
395 - Particulars of a mortgage or charge 04 January 2008
363s - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
AA - Annual Accounts 29 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 October 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 March 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 19 December 2006
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
AA - Annual Accounts 06 December 2006
363s - Annual Return 11 November 2006
288a - Notice of appointment of directors or secretaries 13 October 2006
288b - Notice of resignation of directors or secretaries 06 December 2005
AA - Annual Accounts 01 December 2005
363s - Annual Return 10 November 2005
288b - Notice of resignation of directors or secretaries 15 September 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
AA - Annual Accounts 07 December 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
AA - Annual Accounts 07 January 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288c - Notice of change of directors or secretaries or in their particulars 25 April 2003
287 - Change in situation or address of Registered Office 27 January 2003
363s - Annual Return 21 November 2002
288c - Notice of change of directors or secretaries or in their particulars 21 November 2002
AA - Annual Accounts 20 November 2002
288b - Notice of resignation of directors or secretaries 13 November 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
288a - Notice of appointment of directors or secretaries 08 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288a - Notice of appointment of directors or secretaries 06 February 2002
288b - Notice of resignation of directors or secretaries 06 February 2002
AA - Annual Accounts 25 January 2002
288a - Notice of appointment of directors or secretaries 08 January 2002
288b - Notice of resignation of directors or secretaries 08 January 2002
363s - Annual Return 27 November 2001
288a - Notice of appointment of directors or secretaries 03 November 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 29 November 2000
AA - Annual Accounts 10 March 2000
363s - Annual Return 03 December 1999
288a - Notice of appointment of directors or secretaries 12 February 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 10 December 1998
288b - Notice of resignation of directors or secretaries 14 January 1998
AA - Annual Accounts 24 November 1997
363s - Annual Return 24 November 1997
363s - Annual Return 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
AA - Annual Accounts 10 December 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 04 October 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 29 July 1994
288 - N/A 05 July 1994
395 - Particulars of a mortgage or charge 03 February 1994
395 - Particulars of a mortgage or charge 12 January 1994
395 - Particulars of a mortgage or charge 30 December 1993
363s - Annual Return 29 November 1993
395 - Particulars of a mortgage or charge 28 September 1993
AA - Annual Accounts 23 September 1993
288 - N/A 31 August 1993
395 - Particulars of a mortgage or charge 18 August 1993
288 - N/A 21 July 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 June 1993
395 - Particulars of a mortgage or charge 13 May 1993
395 - Particulars of a mortgage or charge 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 May 1993
395 - Particulars of a mortgage or charge 26 February 1993
395 - Particulars of a mortgage or charge 17 February 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 January 1993
395 - Particulars of a mortgage or charge 31 December 1992
395 - Particulars of a mortgage or charge 31 December 1992
363b - Annual Return 07 November 1992
AA - Annual Accounts 29 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
395 - Particulars of a mortgage or charge 02 September 1992
395 - Particulars of a mortgage or charge 13 August 1992
395 - Particulars of a mortgage or charge 29 July 1992
395 - Particulars of a mortgage or charge 14 July 1992
288 - N/A 02 July 1992
395 - Particulars of a mortgage or charge 30 June 1992
395 - Particulars of a mortgage or charge 19 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 May 1992
395 - Particulars of a mortgage or charge 20 March 1992
395 - Particulars of a mortgage or charge 20 March 1992
AA - Annual Accounts 21 February 1992
395 - Particulars of a mortgage or charge 14 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
395 - Particulars of a mortgage or charge 10 February 1992
395 - Particulars of a mortgage or charge 23 January 1992
395 - Particulars of a mortgage or charge 18 January 1992
395 - Particulars of a mortgage or charge 09 January 1992
395 - Particulars of a mortgage or charge 19 December 1991
395 - Particulars of a mortgage or charge 19 December 1991
288 - N/A 17 December 1991
363b - Annual Return 28 November 1991
395 - Particulars of a mortgage or charge 23 November 1991
395 - Particulars of a mortgage or charge 06 April 1991
395 - Particulars of a mortgage or charge 08 January 1991
AA - Annual Accounts 18 December 1990
363 - Annual Return 18 December 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
395 - Particulars of a mortgage or charge 17 May 1989
395 - Particulars of a mortgage or charge 11 May 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 1989
RESOLUTIONS - N/A 06 April 1989
MEM/ARTS - N/A 06 April 1989
287 - Change in situation or address of Registered Office 06 April 1989
288 - N/A 06 April 1989
288 - N/A 06 April 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 April 1989
CERTNM - Change of name certificate 10 March 1989
NEWINC - New incorporation documents 02 December 1988

Mortgages & Charges

Description Date Status Charge by
Charge over accounts 21 December 2012 Outstanding

N/A

Legal mortgage over the properties 21 December 2012 Outstanding

N/A

Legal mortgage 29 June 2011 Outstanding

N/A

Legal charge 29 June 2011 Outstanding

N/A

Debenture 28 June 2011 Outstanding

N/A

Guarantee debenture and legal mortgage 13 May 2011 Fully Satisfied

N/A

Legal charge 22 March 2011 Fully Satisfied

N/A

Charge over construction contract 27 January 2009 Fully Satisfied

N/A

Legal mortgage 19 December 2007 Fully Satisfied

N/A

Mortgage debenture 19 December 2007 Fully Satisfied

N/A

Sub mortgage 20 January 1994 Fully Satisfied

N/A

Sub-mortgage 10 January 1994 Fully Satisfied

N/A

Sub-mortgage 29 December 1993 Fully Satisfied

N/A

Sub mortgage 24 September 1993 Fully Satisfied

N/A

Sub-mortgage 13 August 1993 Fully Satisfied

N/A

Sub-mortgage 10 May 1993 Fully Satisfied

N/A

Supplemental legal mortgage 10 May 1993 Fully Satisfied

N/A

Sub-mortgage 10 February 1993 Fully Satisfied

N/A

Sub-mortgage 10 February 1993 Fully Satisfied

N/A

Sub mortgage 30 December 1992 Fully Satisfied

N/A

Supplemental legal mortgage 30 December 1992 Fully Satisfied

N/A

Sub-mortgage 19 August 1992 Fully Satisfied

N/A

Supplemental mortgage 19 August 1992 Fully Satisfied

N/A

Sub-mortgage 11 August 1992 Fully Satisfied

N/A

Sub mortgage 22 July 1992 Fully Satisfied

N/A

Supplemental legal mortgage 02 July 1992 Fully Satisfied

N/A

Sub-mortgage 19 June 1992 Fully Satisfied

N/A

Sub-mortgage 12 May 1992 Fully Satisfied

N/A

Supplemental legal mortgage 09 March 1992 Fully Satisfied

N/A

Sub-mortgage 09 March 1992 Fully Satisfied

N/A

Composite debenture 12 February 1992 Fully Satisfied

N/A

Sub-mortgage 05 February 1992 Fully Satisfied

N/A

Sub-mortgage 04 February 1992 Fully Satisfied

N/A

Supplemental legal mortgage 17 January 1992 Fully Satisfied

N/A

Sub-mortgage 13 January 1992 Fully Satisfied

N/A

Supplemental legal mortgage 08 January 1992 Fully Satisfied

N/A

Sub-mortgage 12 December 1991 Fully Satisfied

N/A

Sub-mortgage 12 December 1991 Fully Satisfied

N/A

Sub mortgage 21 November 1991 Fully Satisfied

N/A

Legal charge 28 March 1991 Fully Satisfied

N/A

Floating charge 21 December 1990 Fully Satisfied

N/A

Legal mortgage 10 May 1989 Fully Satisfied

N/A

Mortgage debenture 28 April 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.