Company NameRemavon Limited
Company StatusActive
Company Number02204480
CategoryPrivate Limited Company
Incorporation Date10 December 1987(36 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Blake Nicholas Gorst
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(23 years, 2 months after company formation)
Appointment Duration13 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 702 9b Clerkenwell Road
London
EC1M 5PY
Director NameJulie Buss
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(27 years, 5 months after company formation)
Appointment Duration8 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence Address290 High Street
Aldeburgh
Suffolk
IP15 5DQ
Director NameMrs Sally Jane Holmes
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(34 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleInterior Designer
Country of ResidenceEngland
Correspondence AddressBuckingham House East Buckingham Parade
Stanmore
Middlesex
HA7 4EB
Director NameDavid John Eldridge
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 January 1997)
RoleSolicitor
Correspondence Address40 Groom Place
London
SW1X 7BA
Director NameAnthony Ian Baptist
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 22 September 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 The Garth Holden Road
Woodside Park
London
N12 7DL
Director NameMr John William Davies
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration27 years, 11 months (resigned 30 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brindles Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL
Secretary NameAnthony Ian Baptist
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 5 months after company formation)
Appointment Duration24 years, 4 months (resigned 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Garth Holden Road
Woodside Park
London
N12 7DL
Director NameMrs Margery Patricia Davies
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(20 years, 10 months after company formation)
Appointment Duration14 years (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brindles Beech Waye
Gerrards Cross
Buckinghamshire
SL9 8BL

Location

Registered AddressC/O K Shah & Co
Buckingham House East
Buckingham Parade
Stanmore
Middlesex
HA7 4EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,783,897
Cash£108,623
Current Liabilities£229,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 1 day from now)

Charges

27 April 2018Delivered on: 16 May 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H 40 st martins lane london t/no 44776.
Outstanding
9 June 1999Delivered on: 18 June 1999
Persons entitled: Woolwich PLC

Classification: Mortgage and debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 151 scrubs lane london t/n BGL21424 and all rental income and all assets and assigns the goodwill of the business and the benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 February 1999Delivered on: 4 February 1999
Satisfied on: 25 March 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company'S. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 February 1998Delivered on: 20 February 1998
Satisfied on: 25 March 2000
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed or an offer of loan or on any account whatsoever.
Particulars: All right title and interest in all that f/h land k/a 40 st martin's lane london WC2 in the city of westminster t/n 44776 and all fixtures the benefit of all rental income please refer to form 395 for full details of charged assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
19 April 1991Delivered on: 23 April 1991
Satisfied on: 10 January 1992
Persons entitled: Hill Samuel Bank Limited

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 40 st. Martins lane london WC2 together with & assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1990Delivered on: 21 March 1990
Satisfied on: 14 January 1993
Persons entitled: Town & Country Building Society

Classification: Mortgage
Secured details: £650000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1.26, 27 and 28 bartholomew square finsbury greater london t/n 43760 by way of legal mortgage.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 January 1989Delivered on: 21 January 1989
Satisfied on: 14 January 1993
Persons entitled: Hill Samuel Bank Limited

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 26/27/28 bartholomews square finsbury l/borough of islington together with all moveable plant machinery implements utensils furniture equipment and stocks of building materials by way of floating charge.
Fully Satisfied
3 February 1988Delivered on: 16 February 1988
Satisfied on: 24 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26-28 bartholomew square l/b of islington t/n: 43760.
Fully Satisfied

Filing History

7 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
11 November 2022Micro company accounts made up to 31 March 2022 (5 pages)
9 November 2022Appointment of Mrs Sally Jane Holmes as a director on 8 November 2022 (2 pages)
9 November 2022Termination of appointment of Margery Patricia Davies as a director on 8 November 2022 (1 page)
19 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
5 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
29 April 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
7 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
25 April 2019Termination of appointment of John William Davies as a director on 30 March 2019 (1 page)
21 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Registration of charge 022044800008, created on 27 April 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(34 pages)
29 April 2018Confirmation statement made on 29 April 2018 with updates (4 pages)
10 January 2018Satisfaction of charge 7 in full (1 page)
10 January 2018Satisfaction of charge 7 in full (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
24 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 December 2015Termination of appointment of Anthony Ian Baptist as a secretary on 22 September 2015 (1 page)
4 December 2015Termination of appointment of Anthony Ian Baptist as a director on 22 September 2015 (1 page)
4 December 2015Termination of appointment of Anthony Ian Baptist as a secretary on 22 September 2015 (1 page)
4 December 2015Termination of appointment of Anthony Ian Baptist as a director on 22 September 2015 (1 page)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
27 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
(7 pages)
18 May 2015Appointment of Mrs Julie Buss as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mrs Julie Buss as a director on 18 May 2015 (2 pages)
13 April 2015Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
13 April 2015Registered office address changed from C/O K Shah & Co. Buckingham House West Buckingham Parade Stanmore Middlesex HA7 4EB to C/O C/O K Shah & Co Buckingham House East Buckingham Parade Stanmore Middlesex HA7 4EB on 13 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
9 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1,000
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
23 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
8 February 2011Appointment of Mr Blake Nicholas Gorst as a director (2 pages)
8 February 2011Appointment of Mr Blake Nicholas Gorst as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mrs Margery Patricia Davies on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mr John William Davies on 10 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Margery Patricia Davies on 10 May 2010 (2 pages)
26 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr John William Davies on 10 May 2010 (2 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
22 May 2009Return made up to 10/05/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Director appointed mrs margery patricia davies (1 page)
9 December 2008Director appointed mrs margery patricia davies (1 page)
16 May 2008Location of debenture register (1 page)
16 May 2008Registered office changed on 16/05/2008 from a I baptist kidd rapinet : solicitors 14 & 15 craven street london WC2N 5AD (1 page)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Location of debenture register (1 page)
16 May 2008Return made up to 10/05/08; full list of members (4 pages)
16 May 2008Location of register of members (1 page)
16 May 2008Registered office changed on 16/05/2008 from a I baptist kidd rapinet : solicitors 14 & 15 craven street london WC2N 5AD (1 page)
16 May 2008Location of register of members (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 May 2007Return made up to 10/05/07; full list of members (3 pages)
18 May 2007Registered office changed on 18/05/07 from: c/o a I baptist kidd rapinet :solicitors 14 & 15 craven street london WC2N 5AD (1 page)
18 May 2007Registered office changed on 18/05/07 from: c/o a I baptist kidd rapinet :solicitors 14 & 15 craven street london WC2N 5AD (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of debenture register (1 page)
17 May 2007Location of register of members (1 page)
17 May 2007Location of register of members (1 page)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
25 May 2006Registered office changed on 25/05/06 from: 14/15 craven street london WC2N 5AD (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Registered office changed on 25/05/06 from: 14/15 craven street london WC2N 5AD (1 page)
25 May 2006Location of register of members (1 page)
25 May 2006Location of debenture register (1 page)
25 May 2006Return made up to 10/05/06; full list of members (3 pages)
25 May 2006Location of debenture register (1 page)
25 May 2006Return made up to 10/05/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
31 May 2005Return made up to 10/05/05; full list of members (8 pages)
31 May 2005Return made up to 10/05/05; full list of members (8 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
19 May 2004Return made up to 10/05/04; full list of members (8 pages)
19 May 2004Return made up to 10/05/04; full list of members (8 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
7 June 2003Return made up to 10/05/03; full list of members (8 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
22 January 2003Delivery ext'd 3 mth 31/03/02 (2 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 May 2002Return made up to 10/05/02; full list of members (8 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 January 2002Registered office changed on 09/01/02 from: c/o k shah & co buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
9 January 2002Registered office changed on 09/01/02 from: c/o k shah & co buckingham house west 2ND floor buckingham parade the broadway stanmore middlesex HA7 4EB (1 page)
20 December 2001Registered office changed on 20/12/01 from: 60 gray's inn road london WC1X 8LA (1 page)
20 December 2001Registered office changed on 20/12/01 from: 60 gray's inn road london WC1X 8LA (1 page)
15 June 2001Return made up to 10/05/01; full list of members (7 pages)
15 June 2001Return made up to 10/05/01; full list of members (7 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
24 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
13 November 2000Return made up to 10/05/00; full list of members; amend (7 pages)
13 November 2000Return made up to 10/05/00; full list of members; amend (7 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
8 June 2000Return made up to 10/05/00; full list of members (6 pages)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
25 March 2000Declaration of satisfaction of mortgage/charge (1 page)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
18 June 1999Particulars of mortgage/charge (4 pages)
22 May 1999Return made up to 10/05/99; no change of members (5 pages)
22 May 1999Return made up to 10/05/99; no change of members (5 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
15 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 May 1998Return made up to 10/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 1998Particulars of mortgage/charge (7 pages)
20 February 1998Particulars of mortgage/charge (7 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 May 1997Return made up to 10/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1997Director resigned (1 page)
5 February 1997Director resigned (1 page)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (4 pages)
11 June 1996Registered office changed on 11/06/96 from: 60 grays inn road london WC1X 8LA (1 page)
11 June 1996Registered office changed on 11/06/96 from: 60 grays inn road london WC1X 8LA (1 page)
10 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/96
(5 pages)
10 June 1996Return made up to 10/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/06/96
(5 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (4 pages)
16 May 1995Return made up to 10/05/95; full list of members (8 pages)
16 May 1995Return made up to 10/05/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
10 December 1987Incorporation (13 pages)
10 December 1987Incorporation (13 pages)