Company NameR.E.And H.M.Investments Limited
Company StatusActive
Company Number00625759
CategoryPrivate Limited Company
Incorporation Date13 April 1959(65 years, 1 month ago)

Business Activity

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

Directors

Director NameJason Scott Langley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(39 years, 2 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameJason Scott Langley
NationalityBritish
StatusCurrent
Appointed14 August 2001(42 years, 4 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameBarnaby Langley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2010(51 years, 5 months after company formation)
Appointment Duration13 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Eloise Jane Langley
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2016(57 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameHilda Mary Manning
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(32 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 11 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Mortimer Street
London
W1T 3BL
Director NameMrs Judith Langley
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(32 years, 4 months after company formation)
Appointment Duration32 years, 6 months (resigned 17 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameDavid Scott Manning
NationalityBritish
StatusResigned
Appointed20 August 1991(32 years, 4 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 August 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY
Director NameDavid Scott Manning
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(33 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35a Weston Park
London
N8 9SY
Director NameEmma Lewis
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(36 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address1 Westfield
15 Kidderpore Avenue
London
NW3 7SF
Director NameBarnaby Langley
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1998(39 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Exeter Road
London
NW2 4SE

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

823 at £1Ms K. Manning
8.23%
Ordinary
3.4k at £1Mrs Judith Langley
33.71%
Ordinary
2.9k at £1Barnaby Paul Langley
29.03%
Ordinary
2.9k at £1Mr Jason Scott Langley
29.03%
Ordinary

Financials

Year2014
Net Worth£1,078,047
Cash£177,507
Current Liabilities£28,861

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return29 August 2023 (8 months ago)
Next Return Due12 September 2024 (4 months, 2 weeks from now)

Charges

23 July 2007Delivered on: 27 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £120,000 and all other monies due or to become due.
Particulars: 4 teignmouth court mapesbury road london t/n NGL707680. Fixed charge over all rental income and.
Outstanding
23 July 2007Delivered on: 27 July 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £180,000.00 and all other monies due or to become due.
Particulars: 3 byron court 26 exeter road london and garage 3 t/n NGL829706. Fixed charge over all rental income and.
Outstanding
9 October 2001Delivered on: 12 October 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 3, 143 walm lane london t/n NGL741482.
Outstanding
11 April 1994Delivered on: 13 April 1994
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First and second floor flat at 2 hollycroft avenue london NW3 7QL t/n ngl 554370.
Outstanding

Filing History

29 August 2023Confirmation statement made on 29 August 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 August 2022Confirmation statement made on 30 August 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
31 August 2021Confirmation statement made on 30 August 2021 with updates (5 pages)
26 June 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
22 February 2021Termination of appointment of Hilda Mary Manning as a director on 11 May 2019 (1 page)
5 October 2020Confirmation statement made on 30 August 2020 with updates (5 pages)
12 June 2020Director's details changed for Barnaby Langley on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mrs Judith Langley on 12 June 2020 (2 pages)
12 June 2020Change of details for Barnaby Langley as a person with significant control on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Barnaby Langley on 12 June 2020 (2 pages)
12 June 2020Director's details changed for Mrs Judith Langley on 12 June 2020 (2 pages)
26 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
22 October 2019Confirmation statement made on 30 August 2019 with updates (5 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
4 September 2018Confirmation statement made on 30 August 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
7 September 2017Change of details for Judith Langley as a person with significant control on 1 April 2017 (2 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
7 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
7 September 2017Change of details for Judith Langley as a person with significant control on 1 April 2017 (2 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 March 2017Appointment of Mrs Eloise Jane Langley as a director on 17 December 2016 (2 pages)
1 March 2017Appointment of Mrs Eloise Jane Langley as a director on 17 December 2016 (2 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (7 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(5 pages)
2 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 10,000
(5 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 October 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10,000
(5 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(7 pages)
30 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10,000
(7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
20 September 2012Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page)
20 September 2012Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages)
20 September 2012Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page)
20 September 2012Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Hilda Mary Manning on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages)
20 September 2012Director's details changed for Jason Scott Langley on 1 October 2011 (2 pages)
20 September 2012Secretary's details changed for Jason Scott Langley on 1 October 2011 (1 page)
20 September 2012Director's details changed for Mrs Judith Langley on 1 October 2011 (2 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 September 2011Appointment of Barnaby Langley as a director (2 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
9 September 2011Appointment of Barnaby Langley as a director (2 pages)
9 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
6 October 2010Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages)
6 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 30 August 2010 with a full list of shareholders (6 pages)
6 October 2010Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Mrs Judith Langley on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages)
6 October 2010Director's details changed for Hilda Mary Manning on 1 October 2009 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
24 September 2009Return made up to 30/08/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
5 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
11 September 2007Return made up to 30/08/07; full list of members (8 pages)
11 September 2007Return made up to 30/08/07; full list of members (8 pages)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
24 August 2007Secretary's particulars changed;director's particulars changed (1 page)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
27 July 2007Particulars of mortgage/charge (4 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 September 2006Return made up to 20/08/06; full list of members (9 pages)
11 September 2006Return made up to 20/08/06; full list of members (9 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2005Return made up to 20/08/05; full list of members
  • 363(287) ‐ Registered office changed on 06/09/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
28 September 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2004Return made up to 20/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
5 September 2003Return made up to 20/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
12 April 2003Director resigned (1 page)
12 April 2003Director resigned (1 page)
13 January 2003Return made up to 05/08/02; full list of members (8 pages)
13 January 2003Return made up to 05/08/02; full list of members (8 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
12 October 2001Particulars of mortgage/charge (3 pages)
10 September 2001Return made up to 20/08/01; full list of members (8 pages)
10 September 2001Return made up to 20/08/01; full list of members (8 pages)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
29 August 2001New secretary appointed (2 pages)
29 August 2001Secretary resigned (1 page)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
24 August 2001Total exemption small company accounts made up to 30 June 2001 (5 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
9 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
26 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 26/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999Return made up to 20/08/99; full list of members (6 pages)
11 November 1999Return made up to 20/08/99; full list of members (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
10 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
1 September 1998Return made up to 20/08/98; no change of members (4 pages)
1 September 1998Return made up to 20/08/98; no change of members (4 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (5 pages)
10 October 1997Return made up to 20/08/97; no change of members (4 pages)
10 October 1997Return made up to 20/08/97; no change of members (4 pages)
21 November 1996Return made up to 20/08/96; full list of members (6 pages)
21 November 1996Return made up to 20/08/96; full list of members (6 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
22 October 1996Accounts for a small company made up to 30 June 1996 (7 pages)
12 December 1995New director appointed (2 pages)
12 December 1995New director appointed (2 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
31 October 1995Accounts for a small company made up to 30 June 1995 (6 pages)
8 September 1995Return made up to 20/08/95; no change of members (4 pages)
8 September 1995Return made up to 20/08/95; no change of members (4 pages)
13 April 1959Incorporation (14 pages)
13 April 1959Certificate of incorporation (1 page)
13 April 1959Incorporation (14 pages)
13 April 1959Certificate of incorporation (1 page)