Company NameReal Estate And Property Investment Company, Limited
Company StatusActive
Company Number00222618
CategoryPrivate Limited Company
Incorporation Date17 June 1927(96 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Neil Vernon Guttridge
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 1993(66 years, 6 months after company formation)
Appointment Duration30 years, 4 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address34 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Director NameMr Anthony Robin Edward Clifford
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(67 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Director NameMr Mark Charles Evander Evans
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 1994(67 years, 6 months after company formation)
Appointment Duration29 years, 4 months
RoleRailway Executive
Country of ResidenceEngland
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Director NameMr Malcolm James Johnston
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(73 years, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address107 Lavender Sweep
Clapham
London
SW11 1EA
Secretary NameMr Malcolm James Johnston
StatusCurrent
Appointed24 January 2019(91 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence AddressAshdene House 107 Lavender Sweep
London
SW11 1EA
Director NameMr David John Holmes Clifford
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(64 years, 2 months after company formation)
Appointment Duration21 years, 1 month (resigned 30 September 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address34 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Director NameJohn Hay Evander Evans
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(64 years, 2 months after company formation)
Appointment Duration3 years (resigned 16 August 1994)
RoleSolicitor
Correspondence AddressBerries 22 Church End
Gamlingay
Sandy
Bedfordshire
SG19 3EP
Director NameMr Frederick Clifford Johnston
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(64 years, 2 months after company formation)
Appointment Duration15 years, 3 months (resigned 13 November 2006)
RoleSolicitor
Correspondence Address43 Barn Meadow Lane
Bookham
Leatherhead
Surrey
KT23 3EZ
Secretary NameMr Neil Vernon Guttridge
NationalityBritish
StatusResigned
Appointed10 August 1991(64 years, 2 months after company formation)
Appointment Duration27 years, 5 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cherry Drive
Royston
Hertfordshire
SG8 7DL
Director NameMr Peter Albert Elliott
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(79 years, 1 month after company formation)
Appointment Duration9 years, 1 month (resigned 23 August 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Old Coach House
179 Moss Lane
Pinner
Middlesex
HA5 3AL

Contact

Telephone07 973186875
Telephone regionMobile

Location

Registered AddressAshdene House
107 Lavender Sweep
London
SW11 1EA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,797,293
Cash£77,639
Current Liabilities£82,243

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

1 August 2000Delivered on: 8 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit one saxon business centre,windsor avenue,merton,london.t/no.TGL47872.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 March 1994Delivered on: 11 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 9 & 11 marlborough street, industrial estate, burnley, lancashire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
7 July 1928Delivered on: 24 July 1928
Persons entitled: National Bank LTD.

Classification: Deposit of deeds
Secured details: All moneys etc.
Particulars: Freehold land in great west road, heaton and isleworth middlesex freehold land in high street walton-on- thames surrey.
Outstanding

Filing History

11 August 2020Confirmation statement made on 10 August 2020 with updates (7 pages)
14 July 2020Director's details changed for Mr Anthony Robin Edward Clifford on 1 July 2020 (2 pages)
8 July 2020Director's details changed for Mr Mark Charles Evander Evans on 1 July 2019 (2 pages)
23 June 2020Satisfaction of charge 3 in full (2 pages)
23 June 2020Satisfaction of charge 1 in full (1 page)
23 June 2020Satisfaction of charge 2 in full (2 pages)
4 March 2020Audited abridged accounts made up to 30 September 2019 (8 pages)
13 August 2019Confirmation statement made on 10 August 2019 with updates (6 pages)
11 June 2019Accounts for a small company made up to 30 September 2018 (9 pages)
31 January 2019Termination of appointment of Neil Vernon Guttridge as a secretary on 24 January 2019 (1 page)
31 January 2019Appointment of Mr Malcolm James Johnston as a secretary on 24 January 2019 (2 pages)
31 January 2019Registered office address changed from 34 Cherry Drive Royston Hertfordshire SG8 7DL to Ashdene House 107 Lavender Sweep London SW11 1EA on 31 January 2019 (1 page)
14 August 2018Confirmation statement made on 10 August 2018 with updates (6 pages)
2 July 2018Accounts for a small company made up to 30 September 2017 (10 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 April 2017Accounts for a small company made up to 30 September 2016 (7 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
12 August 2016Confirmation statement made on 10 August 2016 with updates (8 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
23 June 2016Accounts for a small company made up to 30 September 2015 (7 pages)
25 September 2015Termination of appointment of Peter Albert Elliott as a director on 23 August 2015 (1 page)
25 September 2015Termination of appointment of Peter Albert Elliott as a director on 23 August 2015 (1 page)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150,000
(11 pages)
17 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 150,000
(11 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 June 2015Accounts for a small company made up to 30 September 2014 (5 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(11 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 150,000
(11 pages)
12 August 2014Director's details changed for Mr Neil Vernon Guttridge on 10 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Neil Vernon Guttridge on 10 August 2014 (2 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 February 2014Accounts for a small company made up to 30 September 2013 (5 pages)
20 August 2013Termination of appointment of David Clifford as a director (1 page)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150,000
(11 pages)
20 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 150,000
(11 pages)
20 August 2013Termination of appointment of David Clifford as a director (1 page)
19 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
19 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (12 pages)
23 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (12 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
8 May 2012Accounts for a small company made up to 30 September 2011 (5 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (12 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (12 pages)
30 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
30 March 2011Accounts for a small company made up to 30 September 2010 (5 pages)
12 August 2010Director's details changed for Mr Mark Charles Evander Evans on 10 August 2010 (2 pages)
12 August 2010Director's details changed for Mr Mark Charles Evander Evans on 10 August 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (12 pages)
12 August 2010Director's details changed for Mr David John Holmes Clifford on 10 August 2010 (2 pages)
12 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (12 pages)
12 August 2010Director's details changed for Mr David John Holmes Clifford on 10 August 2010 (2 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
7 April 2010Accounts for a small company made up to 30 September 2009 (5 pages)
11 August 2009Return made up to 10/08/09; full list of members (16 pages)
11 August 2009Return made up to 10/08/09; full list of members (16 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
11 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
12 August 2008Return made up to 10/08/08; full list of members (17 pages)
12 August 2008Return made up to 10/08/08; full list of members (17 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
25 June 2008Accounts for a small company made up to 30 September 2007 (5 pages)
14 March 2008Registered office changed on 14/03/2008 from, 19-21 chapel road, west norwood, norwood, london, SE27 0TP (1 page)
14 March 2008Registered office changed on 14/03/2008 from, 19-21 chapel road, west norwood, norwood, london, SE27 0TP (1 page)
1 February 2008Registered office changed on 01/02/08 from: 34 cherry drive, royston, hertfordshire SG8 7DL (1 page)
1 February 2008Registered office changed on 01/02/08 from: 34 cherry drive, royston, hertfordshire SG8 7DL (1 page)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 10/08/07; full list of members (10 pages)
20 August 2007Return made up to 10/08/07; full list of members (10 pages)
20 August 2007Director's particulars changed (1 page)
12 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
12 June 2007Accounts for a small company made up to 30 September 2006 (5 pages)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
14 August 2006Return made up to 10/08/06; full list of members (10 pages)
14 August 2006Return made up to 10/08/06; full list of members (10 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
21 July 2006Accounts for a small company made up to 30 September 2005 (5 pages)
25 August 2005Return made up to 10/08/05; full list of members (12 pages)
25 August 2005Return made up to 10/08/05; full list of members (12 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
21 July 2005Accounts for a small company made up to 30 September 2004 (5 pages)
9 December 2004Return made up to 10/08/04; full list of members (14 pages)
9 December 2004Return made up to 10/08/04; full list of members (14 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
24 August 2004Accounts for a small company made up to 30 September 2003 (6 pages)
10 October 2003Return made up to 10/08/03; no change of members (9 pages)
10 October 2003Return made up to 10/08/03; no change of members (9 pages)
25 July 2003Registered office changed on 25/07/03 from: 17 high street, royston, herts, SG8 9AA (1 page)
25 July 2003Registered office changed on 25/07/03 from: 17 high street, royston, herts, SG8 9AA (1 page)
6 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 January 2003Auditors resignation (1 page)
6 January 2003Auditors resignation (1 page)
6 January 2003Accounts for a small company made up to 30 September 2002 (6 pages)
6 September 2002Return made up to 10/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Return made up to 10/08/02; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
28 January 2002Accounts for a small company made up to 30 September 2001 (6 pages)
18 September 2001Return made up to 10/08/01; full list of members (13 pages)
18 September 2001Return made up to 10/08/01; full list of members (13 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
8 May 2001Accounts for a small company made up to 30 September 2000 (6 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Return made up to 10/08/00; change of members (7 pages)
7 September 2000New director appointed (2 pages)
7 September 2000Return made up to 10/08/00; change of members (7 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
6 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
9 September 1999Return made up to 10/08/99; no change of members (6 pages)
9 September 1999Return made up to 10/08/99; no change of members (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999Accounts for a small company made up to 30 September 1998 (6 pages)
7 September 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 September 1998Return made up to 10/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
16 February 1998Accounts for a small company made up to 30 September 1997 (6 pages)
30 October 1997Return made up to 10/08/97; no change of members (6 pages)
30 October 1997Return made up to 10/08/97; no change of members (6 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
13 June 1997Accounts for a small company made up to 30 September 1996 (7 pages)
22 August 1996Return made up to 10/08/96; full list of members (10 pages)
22 August 1996Return made up to 10/08/96; full list of members (10 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
8 September 1995Return made up to 10/08/95; full list of members (14 pages)
8 September 1995Return made up to 10/08/95; full list of members (14 pages)
18 July 1995Ad 11/07/95--------- £ si 135000@1=135000 £ ic 15000/150000 (10 pages)
18 July 1995£ nc 20000/150000 11/07/95 (1 page)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995Ad 11/07/95--------- £ si 135000@1=135000 £ ic 15000/150000 (10 pages)
18 July 1995Memorandum and Articles of Association (6 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 July 1995Memorandum and Articles of Association (6 pages)
18 July 1995£ nc 20000/150000 11/07/95 (1 page)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
17 June 1927Incorporation (19 pages)
17 June 1927Incorporation (19 pages)