Company NameReal Estate Investment Limited
DirectorsNantia Dimitriou and Omar Saja Madi
Company StatusActive
Company Number02772016
CategoryPrivate Limited Company
Incorporation Date9 December 1992(31 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Nantia Dimitriou
Date of BirthApril 1968 (Born 56 years ago)
NationalityGreek
StatusCurrent
Appointed03 September 2023(30 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleReal Estate Management
Country of ResidenceUnited Kingdom
Correspondence Address51 Queen's Gate Terrace
London
SW7 5PE
Director NameMr Omar Saja Madi
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2023(30 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence AddressSuite 9 1 Queen's Gate Terrace
London
SW7 5PE
Director NameMohammad Khair Sharif Abder-Rahman
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJordanian
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 47 St Georges Court
London
SW3 2AT
Secretary NameGarnik Avanesian
NationalityBritish
StatusResigned
Appointed09 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address123 Queens Gate
London
SW7 5LJ
Director NameMr Saja Fouad Madi
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 8 months after company formation)
Appointment Duration29 years (resigned 03 September 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 5 1 Queens Gate Terrace
London
SW7 5PE
Secretary NameNizar Fouad Madi
NationalityJordanian
StatusResigned
Appointed01 September 1994(1 year, 8 months after company formation)
Appointment Duration28 years, 10 months (resigned 14 July 2023)
RoleManufacturer
Correspondence AddressFlat 5 1 Queens Gate Terrace
London
SW7 5PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 December 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressRosedean House
4 Argyle Road
Barnet
EN5 4DX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,231
Cash£16,721
Current Liabilities£15,919

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

1 September 1995Delivered on: 20 September 1995
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 stanley street, london SW4 and the goodwill of the business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
13 January 2020Confirmation statement made on 9 December 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
11 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
6 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
1 March 2017Compulsory strike-off action has been discontinued (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
23 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
23 February 2017Confirmation statement made on 9 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
21 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
12 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 2
(5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 9 December 2012 with a full list of shareholders (5 pages)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
28 December 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
19 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Register inspection address has been changed (1 page)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (5 pages)
10 December 2010Register inspection address has been changed (1 page)
10 December 2010Register(s) moved to registered inspection location (1 page)
10 December 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Saja Fouad Madi on 2 October 2009 (2 pages)
20 July 2009Return made up to 09/12/08; full list of members (3 pages)
20 July 2009Return made up to 09/12/08; full list of members (3 pages)
8 July 2009Return made up to 09/12/07; full list of members (3 pages)
8 July 2009Return made up to 09/12/07; full list of members (3 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 February 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
6 February 2009Accounting reference date shortened from 31/12/2008 to 31/03/2008 (1 page)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
28 December 2006Return made up to 09/12/06; full list of members (6 pages)
28 December 2006Return made up to 09/12/06; full list of members (6 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
12 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
3 September 2004Return made up to 09/12/03; full list of members (6 pages)
3 September 2004Return made up to 09/12/03; full list of members (6 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
18 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
27 March 2003Return made up to 09/12/02; full list of members (6 pages)
27 March 2003Return made up to 09/12/02; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
24 March 2003Total exemption full accounts made up to 31 December 2001 (11 pages)
10 January 2002Return made up to 09/12/00; full list of members (6 pages)
10 January 2002Return made up to 09/12/00; full list of members (6 pages)
30 November 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
30 November 2001Return made up to 09/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 30/11/01
(6 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
19 September 2000Full accounts made up to 31 December 1998 (11 pages)
19 September 2000Return made up to 09/12/99; full list of members (6 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
19 September 2000Full accounts made up to 31 December 1998 (11 pages)
19 September 2000Return made up to 09/12/99; full list of members (6 pages)
19 September 2000Compulsory strike-off action has been discontinued (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
30 May 2000First Gazette notice for compulsory strike-off (1 page)
26 February 1999Return made up to 09/12/98; no change of members (4 pages)
26 February 1999Return made up to 09/12/98; no change of members (4 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
4 November 1998Full accounts made up to 31 December 1997 (10 pages)
6 January 1998Return made up to 09/12/97; no change of members (4 pages)
6 January 1998Return made up to 09/12/97; no change of members (4 pages)
20 November 1997Full accounts made up to 31 December 1996 (11 pages)
20 November 1997Full accounts made up to 31 December 1996 (11 pages)
26 January 1997Return made up to 09/12/96; full list of members (6 pages)
26 January 1997Return made up to 09/12/96; full list of members (6 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 October 1996Full accounts made up to 31 December 1995 (11 pages)
30 November 1995Return made up to 09/12/95; no change of members (4 pages)
30 November 1995Return made up to 09/12/95; no change of members (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
2 November 1995Full accounts made up to 31 December 1994 (11 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
9 December 1992Incorporation (19 pages)
9 December 1992Incorporation (19 pages)