Company NameRealman Limited
Company StatusDissolved
Company Number02943502
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Dissolution Date29 September 2018 (5 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Secretary NameNicholas Daniel Goldberg
NationalityBritish
StatusClosed
Appointed04 May 2004(9 years, 10 months after company formation)
Appointment Duration14 years, 5 months (closed 29 September 2018)
RoleSecretary
Correspondence AddressFlat 2 Field Gate Mews
25 Watford Field Road
Watford
WE18 0BH
Director NameMr Warren Alan Goldberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2008(14 years after company formation)
Appointment Duration10 years, 2 months (closed 29 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House 44 The Ridgeway
Radlett
Herts
WD7 8PS
Director NameWarren Alan Goldberg
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1994(4 weeks, 1 day after company formation)
Appointment Duration5 years, 6 months (resigned 16 February 2000)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
Northolt Road
South Harrow
Middlesex
HA2 0DU
Secretary NameMr John Marcus Stannard
NationalityBritish
StatusResigned
Appointed27 July 1994(4 weeks, 1 day after company formation)
Appointment Duration3 months (resigned 25 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGarden Flat 1 Hill Road
London
NW8 9QE
Secretary NameNitesh Patel
NationalityBritish
StatusResigned
Appointed14 November 1994(4 months, 2 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 22 September 1995)
RoleCompany Director
Correspondence Address34 Grant Road
Harrow
Middlesex
HA3 7SG
Secretary NameHeather Ellis
NationalityBritish
StatusResigned
Appointed23 September 1995(1 year, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 07 April 2004)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
Northolt Road
South Harrow
Middlesex
HA2 0DU
Director NameHeather Ellis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressPentax House South Hill Avenue
Northolt Road
South Harrow
Middlesex
HA2 0DU
Director NameTimothy Radley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2008)
RoleCompany Director
Correspondence AddressPentax House
South Hill Avenue, South Harrow
Harrow
Middlesex
HA2 0DU
Director NameMr David Alan Rose
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2000(5 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 08 July 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address39 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NameMarc Howard Goldberg
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(7 years after company formation)
Appointment Duration1 year, 4 months (resigned 20 November 2002)
RoleCompany Director
Correspondence Address69 Hillside Gardens
Edgware
Middlesex
HA8 8HB
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor Allan House
10 John Princes Street
London
W1G 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2013
Net Worth-£24,629
Current Liabilities£51,353

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

21 May 1998Delivered on: 3 June 1998
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
28 December 1994Delivered on: 11 January 1995
Persons entitled: Braveworld Limited

Classification: Mortgage debenture
Secured details: £144,048.53 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
4 October 1994Delivered on: 12 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 September 2018Final Gazette dissolved following liquidation (1 page)
29 June 2018Return of final meeting in a creditors' voluntary winding up (13 pages)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Statement of affairs (8 pages)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
23 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-10
(1 page)
23 May 2017Appointment of a voluntary liquidator (1 page)
23 May 2017Statement of affairs (8 pages)
8 May 2017Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 May 2017 (2 pages)
8 May 2017Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 8 May 2017 (2 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
21 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(4 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
26 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
8 April 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
30 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
21 January 2010Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 21 January 2010 (2 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
26 August 2009Return made up to 28/06/09; full list of members (3 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
27 March 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 February 2009Return made up to 28/06/08; full list of members (4 pages)
4 February 2009Return made up to 28/06/08; full list of members (4 pages)
1 February 2009Appointment terminated director david rose (1 page)
1 February 2009Secretary's change of particulars / nicholas goldberg / 01/06/2008 (1 page)
1 February 2009Secretary's change of particulars / nicholas goldberg / 01/06/2008 (1 page)
1 February 2009Appointment terminated director david rose (1 page)
1 February 2009Appointment terminated director timothy radley (1 page)
1 February 2009Appointment terminated director heather ellis (1 page)
1 February 2009Appointment terminated director heather ellis (1 page)
1 February 2009Appointment terminated director timothy radley (1 page)
21 July 2008Director appointed warren alan goldberg (2 pages)
21 July 2008Director appointed warren alan goldberg (2 pages)
29 April 2008Full accounts made up to 30 June 2007 (9 pages)
29 April 2008Full accounts made up to 30 June 2007 (9 pages)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
12 February 2008Compulsory strike-off action has been discontinued (1 page)
11 February 2008Return made up to 28/06/07; no change of members (7 pages)
11 February 2008Return made up to 28/06/06; no change of members (7 pages)
11 February 2008Return made up to 28/06/06; no change of members (7 pages)
11 February 2008Return made up to 28/06/07; no change of members (7 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
4 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
5 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
9 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
9 December 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
20 October 2005Return made up to 28/06/04; full list of members (7 pages)
20 October 2005Return made up to 28/06/02; full list of members (7 pages)
20 October 2005Return made up to 28/06/02; full list of members (7 pages)
20 October 2005Return made up to 28/06/03; full list of members (7 pages)
20 October 2005Return made up to 28/06/04; full list of members (7 pages)
20 October 2005Return made up to 28/06/03; full list of members (7 pages)
5 October 2005Return made up to 28/06/05; full list of members (7 pages)
5 October 2005Return made up to 28/06/05; full list of members (7 pages)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
30 December 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 December 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
4 May 2004Secretary resigned (1 page)
4 May 2004Secretary resigned (1 page)
19 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
19 July 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
18 March 2003Total exemption full accounts made up to 30 June 2001 (9 pages)
27 November 2002Director resigned (1 page)
27 November 2002Director resigned (1 page)
9 April 2002Return made up to 28/06/01; full list of members (7 pages)
9 April 2002Return made up to 28/06/01; full list of members (7 pages)
22 January 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
22 January 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
7 March 2001Return made up to 28/06/00; full list of members (6 pages)
7 March 2001Return made up to 28/06/00; full list of members (6 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
2 March 2001Full accounts made up to 30 June 1999 (9 pages)
2 March 2001Full accounts made up to 30 June 1999 (9 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
3 March 2000New director appointed (2 pages)
3 March 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
28 February 2000New director appointed (2 pages)
28 February 2000Director resigned (1 page)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
12 July 1999Return made up to 28/06/99; full list of members (6 pages)
6 July 1999Full accounts made up to 30 June 1998 (10 pages)
6 July 1999Full accounts made up to 30 June 1998 (10 pages)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Director's particulars changed (1 page)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
11 August 1998Secretary's particulars changed (1 page)
11 August 1998Return made up to 28/06/98; full list of members (6 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
6 May 1998Full accounts made up to 30 June 1997 (11 pages)
19 August 1997Full accounts made up to 30 June 1996 (11 pages)
19 August 1997Full accounts made up to 30 June 1996 (11 pages)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
29 July 1997Return made up to 28/06/97; full list of members (6 pages)
12 November 1996Return made up to 28/06/96; full list of members (6 pages)
12 November 1996Return made up to 28/06/96; full list of members (6 pages)
12 November 1996Secretary's particulars changed (1 page)
12 November 1996Secretary's particulars changed (1 page)
27 March 1996Full accounts made up to 30 June 1995 (8 pages)
27 March 1996Full accounts made up to 30 June 1995 (8 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
8 December 1995Secretary resigned;new secretary appointed (2 pages)
25 July 1995Return made up to 28/06/95; full list of members (14 pages)
25 July 1995Return made up to 28/06/95; full list of members (14 pages)
11 January 1995Particulars of mortgage/charge (7 pages)
11 January 1995Particulars of mortgage/charge (7 pages)
5 December 1994Secretary resigned;new secretary appointed (2 pages)
5 December 1994Secretary resigned;new secretary appointed (2 pages)
24 October 1994Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 October 1994Ad 27/07/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
26 August 1994Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
26 August 1994Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
26 August 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 August 1994Memorandum and Articles of Association (5 pages)
3 August 1994Memorandum and Articles of Association (5 pages)
3 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 June 1994Incorporation (13 pages)
28 June 1994Incorporation (13 pages)