159-165 Great Portland Street
London
W1W 5PA
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2002(96 years, 3 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Roger Charles Colnet |
---|---|
Date of Birth | March 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 June 1994) |
Role | Commodity Dealer |
Correspondence Address | 14 Little Thrift Petts Wood Orpington Kent BR5 1NQ |
Director Name | James Harris |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 30 September 2002) |
Role | Fibre Merchant |
Correspondence Address | Topeka Willingale Ongar Essex CM5 0SJ |
Director Name | Vivian James Landon |
---|---|
Date of Birth | July 1940 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 July 1999) |
Role | Fibre Merchant |
Country of Residence | United Kingdom |
Correspondence Address | Barnfield Munsgore Road Borden Kent ME9 8JU |
Director Name | Nigel Edgar Newby |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | Barracks Kitts Lane Churt Farnham Surrey GU10 2PH |
Director Name | Vincent Charles Troy |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 December 1998) |
Role | Company Director |
Correspondence Address | The Croft Manley Common Manley Cheshire WA6 9EU |
Director Name | Edward Charles Wright |
---|---|
Date of Birth | November 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(85 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 26 February 1996) |
Role | Merchant |
Correspondence Address | Crendon Forest Drive Keston Park Kent BR2 6EE |
Director Name | Mr William Millar |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1994(87 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 February 1996) |
Role | Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 12 Town Mead Bletchingley Redhill Surrey RH1 4LQ |
Director Name | Ian Alexander Russel Murray |
---|---|
Date of Birth | February 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1996(89 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 January 1999) |
Role | Sales Manager |
Correspondence Address | 25 Iverna Gardens London W8 6TN |
Website | www.rea.co.uk |
---|
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
300k at £1 | Jeremy John Robinow 7.14% Cumulative Irredeemable Preference |
---|---|
300k at £1 | Richard Michael Robinow 7.14% Cumulative Irredeemable Preference |
1.8m at £1 | Jeremy John Robinow 42.86% Ordinary |
1.8m at £1 | Richard Michael Robinow 42.86% Ordinary |
Year | 2014 |
---|---|
Turnover | £19,112,000 |
Gross Profit | £10,109,000 |
Net Worth | £10,784,000 |
Cash | £8,711,000 |
Current Liabilities | £9,003,000 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 7 February 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 21 February 2024 (11 months from now) |
15 April 1993 | Delivered 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 |
---|
22 September 2021 | Statement of capital on 19 August 2021
|
---|---|
29 June 2021 | Group of companies' accounts made up to 31 December 2020 (69 pages) |
23 June 2021 | Resolutions
|
23 June 2021 | Re-registration of Memorandum and Articles (9 pages) |
23 June 2021 | Balance Sheet (11 pages) |
23 June 2021 | Auditor's report (1 page) |
23 June 2021 | Auditor's statement (1 page) |
23 June 2021 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 June 2021 | Re-registration from a private company to a public company (5 pages) |
18 February 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
29 September 2020 | Particulars of variation of rights attached to shares (3 pages) |
24 September 2020 | Statement of capital following an allotment of shares on 9 September 2020
|
22 September 2020 | Group of companies' accounts made up to 31 December 2019 (63 pages) |
15 September 2020 | Memorandum and Articles of Association (10 pages) |
15 September 2020 | Resolutions
|
15 September 2020 | Change of share class name or designation (2 pages) |
10 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
6 October 2019 | Group of companies' accounts made up to 31 December 2018 (56 pages) |
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (6 pages) |
14 September 2018 | Statement of capital following an allotment of shares on 6 September 2018
|
14 September 2018 | Resolutions
|
8 May 2018 | Group of companies' accounts made up to 31 December 2017 (48 pages) |
12 February 2018 | Confirmation statement made on 7 February 2018 with updates (5 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
21 June 2017 | Group of companies' accounts made up to 31 December 2016 (47 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (7 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
15 September 2016 | Group of companies' accounts made up to 31 December 2015 (48 pages) |
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
13 August 2015 | Group of companies' accounts made up to 31 December 2014 (45 pages) |
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
22 July 2014 | Group of companies' accounts made up to 31 December 2013 (42 pages) |
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
24 May 2013 | Group of companies' accounts made up to 31 December 2012 (43 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (6 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
29 May 2012 | Group of companies' accounts made up to 31 December 2011 (43 pages) |
9 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
9 May 2012 | Statement of capital following an allotment of shares on 18 April 2012
|
30 April 2012 | Resolutions
|
30 April 2012 | Statement of company's objects (2 pages) |
30 April 2012 | Resolutions
|
30 April 2012 | Statement of company's objects (2 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
20 June 2011 | Group of companies' accounts made up to 31 December 2010 (41 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
24 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
4 October 2010 | Group of companies' accounts made up to 31 December 2009 (42 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
4 March 2010 | Director's details changed for Mr Jeremy John Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
4 March 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
4 November 2009 | Group of companies' accounts made up to 31 December 2008 (39 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
8 September 2008 | Group of companies' accounts made up to 31 December 2007 (37 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
18 February 2008 | Return made up to 01/02/08; full list of members (3 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
2 November 2007 | Group of companies' accounts made up to 31 December 2006 (31 pages) |
18 June 2007 | Statement of affairs (3 pages) |
18 June 2007 | Ad 25/05/07--------- £ si [email protected]=52000 £ ic 3550000/3602000 (2 pages) |
18 June 2007 | Statement of affairs (3 pages) |
18 June 2007 | Ad 25/05/07--------- £ si [email protected]=52000 £ ic 3550000/3602000 (2 pages) |
22 February 2007 | Secretary's particulars changed (1 page) |
22 February 2007 | Secretary's particulars changed (1 page) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
21 February 2007 | Return made up to 01/02/07; full list of members (3 pages) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
1 February 2007 | Registered office changed on 01/02/07 from: third floor 40-42 osnaburgh street london NW1 3ND (1 page) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
4 November 2006 | Group of companies' accounts made up to 31 December 2005 (34 pages) |
8 August 2006 | Statement of affairs (10 pages) |
8 August 2006 | Statement of affairs (10 pages) |
4 July 2006 | Ad 12/05/06--------- £ si [email protected]=150000 £ ic 3400000/3550000 (2 pages) |
4 July 2006 | Ad 12/05/06--------- £ si [email protected]=150000 £ ic 3400000/3550000 (2 pages) |
1 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
1 June 2006 | Resolutions
|
1 June 2006 | Nc inc already adjusted 12/05/06 (2 pages) |
1 June 2006 | Resolutions
|
1 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
1 March 2006 | Return made up to 01/02/06; full list of members (3 pages) |
22 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
22 November 2005 | Group of companies' accounts made up to 31 December 2004 (21 pages) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
31 October 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members (2 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
27 September 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
6 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
6 August 2004 | Delivery ext'd 3 mth 31/12/03 (1 page) |
2 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members (7 pages) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
7 January 2004 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
7 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
3 March 2003 | Return made up to 01/02/03; full list of members (7 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
26 September 2002 | Ad 13/09/02--------- £ si [email protected]=400000 £ ic 3000000/3400000 (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Ad 13/09/02--------- £ si [email protected]=400000 £ ic 3000000/3400000 (2 pages) |
26 September 2002 | Resolutions
|
18 August 2002 | Auditor's resignation (1 page) |
18 August 2002 | Auditor's resignation (1 page) |
5 July 2002 | New director appointed (3 pages) |
5 July 2002 | New director appointed (3 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
31 May 2002 | Full accounts made up to 31 December 2001 (11 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
1 March 2002 | Return made up to 01/02/02; full list of members (6 pages) |
10 January 2002 | Director resigned (1 page) |
10 January 2002 | Director resigned (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
18 May 2001 | Registered office changed on 18/05/01 from: 7 bedford square london WC1B 3RA (1 page) |
18 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
18 April 2001 | Full accounts made up to 31 December 2000 (11 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
21 February 2001 | Return made up to 01/02/01; full list of members (7 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
10 April 2000 | Full accounts made up to 31 December 1999 (11 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 01/02/00; full list of members (7 pages) |
2 August 1999 | Director resigned (1 page) |
2 August 1999 | Director resigned (1 page) |
30 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
30 April 1999 | Full accounts made up to 31 December 1998 (12 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
22 February 1999 | Return made up to 01/02/99; full list of members (13 pages) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
20 January 1999 | Director resigned (1 page) |
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (12 pages) |
23 February 1998 | Return made up to 01/02/98; no change of members (12 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
22 June 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 February 1997 | Return made up to 01/02/97; no change of members
|
20 February 1997 | Return made up to 01/02/97; no change of members
|
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
13 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
9 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
14 April 1996 | New director appointed (2 pages) |
14 April 1996 | New director appointed (2 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
15 February 1996 | Return made up to 01/02/96; full list of members (14 pages) |
15 February 1996 | Return made up to 01/02/96; full list of members (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (184 pages) |
9 July 1992 | Ad 29/06/92--------- £ si [email protected]=300000 £ ic 2700000/3000000 (2 pages) |
9 July 1992 | Ad 29/06/92--------- £ si [email protected]=300000 £ ic 2700000/3000000 (2 pages) |
18 February 1991 | Resolutions
|
18 February 1991 | Resolutions
|
23 January 1991 | Memorandum and Articles of Association (24 pages) |
23 January 1991 | Memorandum and Articles of Association (24 pages) |
15 January 1991 | Company name changed lewisohn & marshall LIMITED\certificate issued on 16/01/91 (2 pages) |
15 January 1991 | Company name changed lewisohn & marshall LIMITED\certificate issued on 16/01/91 (2 pages) |
8 January 1991 | Ad 31/12/90--------- £ si [email protected]=1500000 £ ic 1200000/2700000 (2 pages) |
8 January 1991 | Ad 31/12/90--------- £ si [email protected]=1500000 £ ic 1200000/2700000 (2 pages) |
20 December 1990 | Nc inc already adjusted 14/12/90 (1 page) |
20 December 1990 | Resolutions
|
20 December 1990 | Nc inc already adjusted 14/12/90 (1 page) |
20 December 1990 | Resolutions
|
19 November 1990 | Resolutions
|
19 November 1990 | Resolutions
|
19 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
19 May 1983 | Accounts made up to 31 December 1982 (12 pages) |
15 October 1980 | Accounts made up to 31 December 1979 (12 pages) |
15 October 1980 | Accounts made up to 31 December 1979 (12 pages) |
19 February 1974 | Company name changed\certificate issued on 19/02/74 (6 pages) |
19 February 1974 | Company name changed\certificate issued on 19/02/74 (6 pages) |
10 April 1906 | Certificate of incorporation (1 page) |
10 April 1906 | Certificate of incorporation (1 page) |