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.
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 |
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 |
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 |