Company NameR.E.A. Trading Plc
DirectorsRichard Michael Robinow and Jeremy John Robinow
Company StatusActive
Company Number00088367
CategoryPublic Limited Company
Incorporation Date10 April 1906(118 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Michael Robinow
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameMr Jeremy John Robinow
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(96 years, 3 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Secretary NameR.E.A. Services Limited (Corporation)
StatusCurrent
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration32 years, 2 months
Correspondence Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
Director NameRoger Charles Colnet
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1994)
RoleCommodity Dealer
Correspondence Address14 Little Thrift
Petts Wood
Orpington
Kent
BR5 1NQ
Director NameJames Harris
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2002)
RoleFibre Merchant
Correspondence AddressTopeka Willingale
Ongar
Essex
CM5 0SJ
Director NameVivian James Landon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 July 1999)
RoleFibre Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressBarnfield
Munsgore Road
Borden
Kent
ME9 8JU
Director NameNigel Edgar Newby
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence AddressBarracks Kitts Lane Churt
Farnham
Surrey
GU10 2PH
Director NameVincent Charles Troy
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 1998)
RoleCompany Director
Correspondence AddressThe Croft
Manley Common
Manley
Cheshire
WA6 9EU
Director NameEdward Charles Wright
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(85 years, 10 months after company formation)
Appointment Duration4 years (resigned 26 February 1996)
RoleMerchant
Correspondence AddressCrendon
Forest Drive
Keston Park
Kent
BR2 6EE
Director NameMr William Millar
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(87 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 February 1996)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address12 Town Mead
Bletchingley
Redhill
Surrey
RH1 4LQ
Director NameIan Alexander Russel Murray
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1996(89 years, 12 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 January 1999)
RoleSales Manager
Correspondence Address25 Iverna Gardens
London
W8 6TN

Contact

Websitewww.rea.co.uk

Location

Registered Address5th Floor North Tennyson House
159-165 Great Portland Street
London
W1W 5PA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

300k at £1Jeremy John Robinow
7.14%
Cumulative Irredeemable Preference
300k at £1Richard Michael Robinow
7.14%
Cumulative Irredeemable Preference
1.8m at £1Jeremy John Robinow
42.86%
Ordinary
1.8m at £1Richard Michael Robinow
42.86%
Ordinary

Financials

Year2014
Turnover£19,112,000
Gross Profit£10,109,000
Net Worth£10,784,000
Cash£8,711,000
Current Liabilities£9,003,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 1 week ago)
Next Return Due21 February 2025 (10 months from now)

Charges

15 April 1993Delivered on: 26 April 1993
Satisfied on: 13 February 1997
Persons entitled: Bank Leumi (U.K.) Limited

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The debtor has charged by way of first fixed charge all monies from time to time held to the credit of the debtor by the bank on any current deposit or other deposit or other account or accounts which the debtor may now or hereafter have with the bank or under any deposit receipt.. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 February 2024Confirmation statement made on 7 February 2024 with updates (4 pages)
11 July 2023Amended group of companies' accounts made up to 31 December 2022 (71 pages)
3 July 2023Group of companies' accounts made up to 31 December 2022 (71 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
6 July 2022Group of companies' accounts made up to 31 December 2021 (70 pages)
24 March 2022Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page)
24 March 2022Registered office address changed from First Floor 32 - 36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page)
16 March 2022Register inspection address has been changed to Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ (1 page)
16 March 2022Register(s) moved to registered inspection location Computershare Investor Services Plc the Pavilions Bridgewater Road Bristol BS99 6ZZ (1 page)
8 February 2022Confirmation statement made on 7 February 2022 with updates (7 pages)
22 September 2021Statement of capital on 19 August 2021
  • GBP 6,702,000
(5 pages)
29 June 2021Group of companies' accounts made up to 31 December 2020 (69 pages)
23 June 2021Re-registration from a private company to a public company (5 pages)
23 June 2021Certificate of re-registration from Private to Public Limited Company (1 page)
23 June 2021Re-registration of Memorandum and Articles (9 pages)
23 June 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 June 2021Balance Sheet (11 pages)
23 June 2021Auditor's report (1 page)
23 June 2021Auditor's statement (1 page)
18 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
29 September 2020Particulars of variation of rights attached to shares (3 pages)
24 September 2020Statement of capital following an allotment of shares on 9 September 2020
  • GBP 8,702,000
(8 pages)
22 September 2020Group of companies' accounts made up to 31 December 2019 (63 pages)
15 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
15 September 2020Memorandum and Articles of Association (10 pages)
15 September 2020Change of share class name or designation (2 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
6 October 2019Group of companies' accounts made up to 31 December 2018 (56 pages)
11 February 2019Confirmation statement made on 7 February 2019 with updates (6 pages)
14 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2018Statement of capital following an allotment of shares on 6 September 2018
  • GBP 6,702,000
(10 pages)
8 May 2018Group of companies' accounts made up to 31 December 2017 (48 pages)
12 February 2018Confirmation statement made on 7 February 2018 with updates (5 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
21 June 2017Group of companies' accounts made up to 31 December 2016 (47 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
7 February 2017Confirmation statement made on 7 February 2017 with updates (7 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
15 September 2016Group of companies' accounts made up to 31 December 2015 (48 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,202,000
(6 pages)
9 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 4,202,000
(6 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
13 August 2015Group of companies' accounts made up to 31 December 2014 (45 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4,202,000
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4,202,000
(6 pages)
4 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 4,202,000
(6 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
22 July 2014Group of companies' accounts made up to 31 December 2013 (42 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,202,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,202,000
(6 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4,202,000
(6 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
24 May 2013Group of companies' accounts made up to 31 December 2012 (43 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
4 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (6 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
29 May 2012Group of companies' accounts made up to 31 December 2011 (43 pages)
9 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 4,202,000.00
(5 pages)
9 May 2012Statement of capital following an allotment of shares on 18 April 2012
  • GBP 4,202,000.00
(5 pages)
30 April 2012Statement of company's objects (2 pages)
30 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 April 2012Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
30 April 2012Statement of company's objects (2 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
20 June 2011Group of companies' accounts made up to 31 December 2010 (41 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
4 October 2010Group of companies' accounts made up to 31 December 2009 (42 pages)
4 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 March 2010Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages)
4 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
4 November 2009Group of companies' accounts made up to 31 December 2008 (39 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
8 September 2008Group of companies' accounts made up to 31 December 2007 (37 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
18 February 2008Return made up to 01/02/08; full list of members (3 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
2 November 2007Group of companies' accounts made up to 31 December 2006 (31 pages)
18 June 2007Ad 25/05/07--------- £ si 52000@1=52000 £ ic 3550000/3602000 (2 pages)
18 June 2007Statement of affairs (3 pages)
18 June 2007Ad 25/05/07--------- £ si 52000@1=52000 £ ic 3550000/3602000 (2 pages)
18 June 2007Statement of affairs (3 pages)
22 February 2007Secretary's particulars changed (1 page)
22 February 2007Secretary's particulars changed (1 page)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
21 February 2007Return made up to 01/02/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
1 February 2007Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (34 pages)
8 August 2006Statement of affairs (10 pages)
8 August 2006Statement of affairs (10 pages)
4 July 2006Ad 12/05/06--------- £ si 150000@1=150000 £ ic 3400000/3550000 (2 pages)
4 July 2006Ad 12/05/06--------- £ si 150000@1=150000 £ ic 3400000/3550000 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Nc inc already adjusted 12/05/06 (2 pages)
1 June 2006Nc inc already adjusted 12/05/06 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 March 2006Return made up to 01/02/06; full list of members (3 pages)
1 March 2006Return made up to 01/02/06; full list of members (3 pages)
22 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
22 November 2005Group of companies' accounts made up to 31 December 2004 (21 pages)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
31 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
24 February 2005Return made up to 01/02/05; full list of members (2 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
27 September 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
6 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
6 August 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 March 2004Return made up to 01/02/04; full list of members (7 pages)
2 March 2004Return made up to 01/02/04; full list of members (7 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
7 January 2004Group of companies' accounts made up to 31 December 2002 (22 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
7 October 2003Delivery ext'd 3 mth 31/12/02 (2 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
3 March 2003Return made up to 01/02/03; full list of members (7 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
26 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2002Ad 13/09/02--------- £ si 400000@1=400000 £ ic 3000000/3400000 (2 pages)
26 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 September 2002Ad 13/09/02--------- £ si 400000@1=400000 £ ic 3000000/3400000 (2 pages)
18 August 2002Auditor's resignation (1 page)
18 August 2002Auditor's resignation (1 page)
5 July 2002New director appointed (3 pages)
5 July 2002New director appointed (3 pages)
31 May 2002Full accounts made up to 31 December 2001 (11 pages)
31 May 2002Full accounts made up to 31 December 2001 (11 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
1 March 2002Return made up to 01/02/02; full list of members (6 pages)
10 January 2002Director resigned (1 page)
10 January 2002Director resigned (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 May 2001Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page)
18 April 2001Full accounts made up to 31 December 2000 (11 pages)
18 April 2001Full accounts made up to 31 December 2000 (11 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
21 February 2001Return made up to 01/02/01; full list of members (7 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
10 April 2000Full accounts made up to 31 December 1999 (11 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
29 February 2000Return made up to 01/02/00; full list of members (7 pages)
2 August 1999Director resigned (1 page)
2 August 1999Director resigned (1 page)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
30 April 1999Full accounts made up to 31 December 1998 (12 pages)
22 February 1999Return made up to 01/02/99; full list of members (13 pages)
22 February 1999Return made up to 01/02/99; full list of members (13 pages)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
20 January 1999Director resigned (1 page)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
14 May 1998Full accounts made up to 31 December 1997 (14 pages)
23 February 1998Return made up to 01/02/98; no change of members (12 pages)
23 February 1998Return made up to 01/02/98; no change of members (12 pages)
22 June 1997Full accounts made up to 31 December 1996 (16 pages)
22 June 1997Full accounts made up to 31 December 1996 (16 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
20 February 1997Return made up to 01/02/97; no change of members
  • 363(288) ‐ Director resigned
(12 pages)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
13 February 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
9 May 1996Full accounts made up to 31 December 1995 (17 pages)
14 April 1996New director appointed (2 pages)
14 April 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Director resigned (1 page)
15 February 1996Return made up to 01/02/96; full list of members (14 pages)
15 February 1996Return made up to 01/02/96; full list of members (14 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
25 May 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
9 July 1992Ad 29/06/92--------- £ si 300000@1=300000 £ ic 2700000/3000000 (2 pages)
9 July 1992Ad 29/06/92--------- £ si 300000@1=300000 £ ic 2700000/3000000 (2 pages)
18 February 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 February 1991Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 January 1991Memorandum and Articles of Association (24 pages)
23 January 1991Memorandum and Articles of Association (24 pages)
15 January 1991Company name changed lewisohn & marshall LIMITED\certificate issued on 16/01/91 (2 pages)
15 January 1991Company name changed lewisohn & marshall LIMITED\certificate issued on 16/01/91 (2 pages)
8 January 1991Ad 31/12/90--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages)
8 January 1991Ad 31/12/90--------- £ si 1500000@1=1500000 £ ic 1200000/2700000 (2 pages)
20 December 1990Nc inc already adjusted 14/12/90 (1 page)
20 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
20 December 1990Nc inc already adjusted 14/12/90 (1 page)
20 December 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
19 May 1983Accounts made up to 31 December 1982 (12 pages)
19 May 1983Accounts made up to 31 December 1982 (12 pages)
15 October 1980Accounts made up to 31 December 1979 (12 pages)
15 October 1980Accounts made up to 31 December 1979 (12 pages)
19 February 1974Company name changed\certificate issued on 19/02/74 (6 pages)
19 February 1974Company name changed\certificate issued on 19/02/74 (6 pages)
10 April 1906Certificate of incorporation (1 page)
10 April 1906Certificate of incorporation (1 page)