Leeds
LS1 6JL
Secretary Name | Sarah Juliette Alban Metcalfe |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2006(5 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Sarah Juliette Alban-Metcalfe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Ms Rachel Louise Hannan |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(16 years, 3 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Mr James Stephen Hopwood |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2022(21 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Calls Leeds LS2 7JU |
Director Name | Peter Jeremy Rawlins |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Rosary Auld Walk Alne York YO61 1UB |
Secretary Name | Malcolm Albert Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Bracken Park Scarcroft Leeds West Yorkshire LS14 3HZ |
Director Name | Mr Robert John Alban Metcalfe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rise Holme 1 Clarence Road Leeds West Yorkshire LS18 4LB |
Director Name | Mr Ian Richard Briggs |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2002(9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 July 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 11 Short Lane Long Itchington Southam Warwickshire CV47 9PB |
Secretary Name | Robert John Alban-Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2006) |
Role | Company Director |
Correspondence Address | 1 Riseholme Clarence Road Horseforth Leeds LS18 4LB |
Director Name | Robert John Alban Metcalfe |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(2 years, 2 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riseholme 1 Clarence Road Horsforth Leeds West Yorkshire LS18 4LB |
Director Name | Miss Elizabeth Bradbury |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 06 July 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 100 Moorlands Road Birkenshaw Bradford BD11 2BP |
Director Name | Alistair Ian Macgregor Howat |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2007(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 April 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7 Long Meadows Bramhope Leeds West Yorkshire LS16 9DA |
Director Name | Miss Sarah Juliette Alban-Metcalfe |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Medlar Street London SE5 0JU |
Secretary Name | Miss Sarah Juliette Alban-Metcalfe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 June 2009(8 years, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Medlar Street London SE5 0JU |
Website | realworld-group.com |
---|---|
Email address | [email protected] |
Registered Address | 2 The Calls Leeds LS2 7JU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
400 at £0.1 | Executors Of Robert John Alban-metcalfe 40.00% Ordinary |
---|---|
350 at £0.1 | Beverly Mary Alban-metcalfe 35.00% Ordinary |
250 at £0.1 | Sarah Juliette Alban-metcalfe 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,422 |
Cash | £191,449 |
Current Liabilities | £255,833 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 May 2024 (1 month from now) |
5 November 2012 | Delivered on: 13 November 2012 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
1 December 2006 | Delivered on: 6 December 2006 Persons entitled: Bibby Financial Services Limited as Security Trustee Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
22 March 2002 | Delivered on: 3 April 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
30 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
22 May 2020 | Confirmation statement made on 16 May 2020 with updates (4 pages) |
22 May 2020 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 18 May 2020 (2 pages) |
22 May 2020 | Change of details for Professor Beverly Mary Alimo-Metcalfe as a person with significant control on 18 May 2020 (2 pages) |
9 March 2020 | Cessation of Dr Robert John Alban Metcalfe as a person with significant control on 9 March 2020 (1 page) |
9 March 2020 | Change of details for Miss Sarah Juliette Alban Metcalfe as a person with significant control on 9 March 2020 (2 pages) |
23 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
17 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
17 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 September 2017 | Appointment of Ms Rachel Louise Hannan as a director on 6 September 2017 (2 pages) |
19 September 2017 | Appointment of Ms Rachel Louise Hannan as a director on 6 September 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (7 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 February 2017 | Registered office address changed from 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP England to Albion Court 5 Albion Place Leeds LS1 6JL on 27 February 2017 (1 page) |
19 December 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
19 December 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-12-19
|
15 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
15 December 2016 | Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page) |
10 June 2016 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED to 2 Wellington Place 5th Floor 2 Wellington Place Leeds LS1 4AP on 10 June 2016 (1 page) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
27 April 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
5 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
5 January 2016 | Statement of capital following an allotment of shares on 16 December 2015
|
31 December 2015 | Resolutions
|
31 December 2015 | Resolutions
|
7 July 2015 | Termination of appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (1 page) |
7 July 2015 | Appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (2 pages) |
7 July 2015 | Appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Sarah Juliette Alban Metcalfe on 31 March 2015 (1 page) |
7 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Termination of appointment of Sarah Juliette Alban-Metcalfe as a director on 31 March 2015 (1 page) |
7 July 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 31 March 2015 (2 pages) |
7 July 2015 | Secretary's details changed for Sarah Juliette Alban Metcalfe on 31 March 2015 (1 page) |
7 July 2015 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 31 March 2015 (2 pages) |
8 June 2015 | Termination of appointment of Sarah Juliette Alban-Metcalfe as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Sarah Juliette Alban-Metcalfe as a secretary on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page) |
8 June 2015 | Termination of appointment of Robert John Alban Metcalfe as a director on 31 March 2015 (1 page) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
27 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-27
|
26 March 2014 | Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page) |
26 March 2014 | Registered office address changed from Bushells Chartered Accountants 6 Victoria Avenue Harrogate North Yorkshire HG1 1ED England on 26 March 2014 (1 page) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
17 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
28 June 2013 | Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page) |
28 June 2013 | Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW United Kingdom on 28 June 2013 (1 page) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (6 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
13 November 2012 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
14 June 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page) |
8 May 2012 | Registered office address changed from Stewart House St Andrew`S Court Leeds West Yorkshire LS3 1JY on 8 May 2012 (1 page) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
29 September 2011 | Termination of appointment of Peter Rawlins as a director (1 page) |
29 September 2011 | Termination of appointment of Peter Rawlins as a director (1 page) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
25 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
16 March 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
17 June 2010 | Director's details changed for Robert John Alban Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Miss Sarah Juliette Alban-Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Peter Jeremy Rawlins on 16 May 2010 (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
17 June 2010 | Director's details changed for Peter Jeremy Rawlins on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Statement of capital following an allotment of shares on 17 June 2010
|
17 June 2010 | Director's details changed for Professor Beverly Mary Alimo-Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Miss Sarah Juliette Alban-Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Robert John Alban Metcalfe on 16 May 2010 (2 pages) |
17 June 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 July 2009 | Director appointed miss sarah juliette alban-metcalfe (1 page) |
10 July 2009 | Appointment terminated director alistair howat (1 page) |
10 July 2009 | Director appointed miss sarah juliette alban-metcalfe (1 page) |
10 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
10 July 2009 | Appointment terminated director alistair howat (1 page) |
10 July 2009 | Secretary appointed miss sarah juliette alban-metcalfe (1 page) |
10 July 2009 | Secretary appointed miss sarah juliette alban-metcalfe (1 page) |
10 July 2009 | Return made up to 16/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/08; full list of members (4 pages) |
9 June 2009 | Return made up to 16/05/08; full list of members (4 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 August 2007 | New director appointed (2 pages) |
29 August 2007 | New director appointed (2 pages) |
15 July 2007 | Director resigned (1 page) |
15 July 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 16/05/07; full list of members
|
25 June 2007 | Return made up to 16/05/07; full list of members
|
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
6 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | Secretary resigned (1 page) |
8 January 2007 | New secretary appointed (2 pages) |
8 January 2007 | New secretary appointed (2 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (7 pages) |
23 October 2006 | Company name changed leadership research and developm ent LIMITED\certificate issued on 23/10/06 (2 pages) |
23 October 2006 | Company name changed leadership research and developm ent LIMITED\certificate issued on 23/10/06 (2 pages) |
12 July 2006 | Return made up to 16/05/06; full list of members (8 pages) |
12 July 2006 | Return made up to 16/05/06; full list of members (8 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
4 July 2005 | Return made up to 16/05/05; full list of members
|
4 July 2005 | Return made up to 16/05/05; full list of members
|
27 April 2005 | New director appointed (2 pages) |
27 April 2005 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
26 May 2004 | Resolutions
|
26 May 2004 | Resolutions
|
17 May 2004 | £ sr [email protected] 26/04/04 (1 page) |
17 May 2004 | £ sr [email protected] 26/04/04 (1 page) |
15 May 2004 | Return made up to 16/05/04; full list of members
|
15 May 2004 | Return made up to 16/05/04; full list of members
|
15 March 2004 | Registered office changed on 15/03/04 from: hem house kirkstall road leeds west yorkshire LS4 2BT (1 page) |
15 March 2004 | Registered office changed on 15/03/04 from: hem house kirkstall road leeds west yorkshire LS4 2BT (1 page) |
21 October 2003 | New director appointed (2 pages) |
21 October 2003 | New director appointed (2 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
20 October 2003 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
16 September 2003 | Director resigned (1 page) |
2 June 2003 | Return made up to 16/05/03; full list of members
|
2 June 2003 | Return made up to 16/05/03; full list of members
|
13 April 2003 | New secretary appointed (1 page) |
13 April 2003 | New secretary appointed (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
3 April 2003 | Registered office changed on 03/04/03 from: 103 clarendon road leeds west yorkshire LS2 9DF (1 page) |
31 March 2003 | Secretary resigned (1 page) |
31 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
19 March 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
9 July 2002 | Registered office changed on 09/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
9 July 2002 | Registered office changed on 09/07/02 from: 175 woodhouse lane leeds west yorkshire LS2 3AR (1 page) |
28 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
28 May 2002 | Return made up to 16/05/02; full list of members (8 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
3 April 2002 | Particulars of mortgage/charge (4 pages) |
19 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | New director appointed (3 pages) |
19 February 2002 | Accounting reference date extended from 31/05/02 to 31/07/02 (1 page) |
19 February 2002 | New director appointed (1 page) |
19 February 2002 | New director appointed (1 page) |
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Director resigned (1 page) |
16 May 2001 | Incorporation (42 pages) |
16 May 2001 | Incorporation (42 pages) |