Company NameRESI Capital Member Limited
Company StatusDissolved
Company Number09265420
CategoryPrivate Limited Company
Incorporation Date15 October 2014(9 years, 6 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Twigg
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2021(7 years, 1 month after company formation)
Appointment Duration2 months, 1 week (closed 08 February 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCumbria House 16-20 Hockliffe Street
Leighton Buzzard
Beds
LU7 1GN
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed15 October 2014(same day as company formation)
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Graham Richard Bell
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleFinance Director, Countrywide Estate Agents
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 88-103 Caldecotte Lake Drive
Caldecotte
Milton Keynes
Buckinghamshire
MK7 8JT
Director NameMr Jim Clarke
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleFinance Director Of Countrywide Plc
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor United Kingdom House
180 Oxford Street
London
W1D 1NN
Director NameMr Paul Lewis Creffield
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCountrywide House 6 Caldecotte Lake Business Park
Caldecotte Lake Drive, Caldecotte
Milton Keynes
MK7 8JT
Secretary NameGareth Rhys Williams
StatusResigned
Appointed15 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Paul Robert Chapman
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2017(2 years, 7 months after company formation)
Appointment Duration2 years (resigned 23 May 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Boundary Court
Derby
Derbyshire
DE74 2UD
Director NameMr Himanshu Haridas Raja
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 May 2019)
RoleFinancial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
Director NameMr Gareth Rhys Williams
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(4 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 November 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP

Location

Registered AddressGreenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 January 2021Accounts for a dormant company made up to 31 December 2019 (5 pages)
25 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
1 October 2019Accounts for a dormant company made up to 31 December 2018 (5 pages)
27 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
28 May 2019Termination of appointment of Paul Lewis Creffield as a director on 23 May 2019 (1 page)
28 May 2019Termination of appointment of Himanshu Haridas Raja as a director on 23 May 2019 (1 page)
28 May 2019Appointment of Mr Gareth Rhys Williams as a director on 23 May 2019 (2 pages)
28 May 2019Termination of appointment of Paul Robert Chapman as a director on 23 May 2019 (1 page)
3 April 2019Secretary's details changed for Gareth Rhys Williams on 18 March 2019 (1 page)
3 April 2019Director's details changed for Mr Himanshu Haridas Raja on 18 March 2019 (2 pages)
18 March 2019Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on 18 March 2019 (1 page)
18 March 2019Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019 (2 pages)
22 November 2018Director's details changed for Mr Himanshu Haridas Raja on 5 November 2018 (2 pages)
23 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
4 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
13 August 2018Director's details changed for Mr Paul Lewis Creffield on 6 July 2018 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Countrywide Group Plc as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Countrywide Group Plc as a person with significant control on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
6 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
17 August 2017Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages)
17 August 2017Appointment of Mr Himanshu Haridas Raja as a director on 31 July 2017 (2 pages)
17 August 2017Termination of appointment of Jim Clarke as a director on 31 July 2017 (1 page)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
12 July 2017Director's details changed for Mr. Jim Clarke on 26 June 2017 (2 pages)
30 May 2017Appointment of Mr Paul Robert Chapman as a director on 22 May 2017 (2 pages)
30 May 2017Appointment of Mr Paul Robert Chapman as a director on 22 May 2017 (2 pages)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
31 October 2016Termination of appointment of Graham Richard Bell as a director on 31 October 2016 (1 page)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
26 June 2016Total exemption small company accounts made up to 31 December 2015 (1 page)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
25 January 2016Director's details changed for Mr. Jim Clarke on 10 December 2014 (2 pages)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
22 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
22 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(7 pages)
22 October 2015Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
1 June 2015Secretary's details changed for Gareth Rhys Williams on 1 June 2015 (1 page)
13 May 2015Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 17 Duke Street Chelmsford Essex CM1 1HP United Kingdom to County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG on 13 May 2015 (1 page)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
12 January 2015Director's details changed for Mr. Jim Clarke on 3 November 2014 (2 pages)
20 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
20 October 2014Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
15 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-15
  • GBP 1
(30 pages)
15 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-15
  • GBP 1
(30 pages)