Company NameRealmont Charities Limited
Company StatusActive
Company Number03082529
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 July 1995(28 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Director NameMrs Elizabeth Gaty
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMr George Gaty
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMs Karen Chaya Gaty
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameDeborah Miriam Kaye
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Secretary NameMrs Elizabeth Gaty
NationalityBritish
StatusCurrent
Appointed21 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameMrs Leah Ester Fhima
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(22 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fitzalan Road
London
N3 3PD
Director NameLeah Gaty
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(6 years, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 21 September 2016)
RoleCompany Director
Correspondence Address28 Chessington Avenue
Finchley
London
N3 3DP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1st Floor 5 Century Court
Tolpits Lane
Watford
Hertfordshire
WD18 9PX
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£46,180
Cash£50,240
Current Liabilities£30,064

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

6 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
29 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
6 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
4 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
12 December 2017Appointment of Mrs Leah Ester Fhima as a director on 6 December 2017 (2 pages)
12 December 2017Appointment of Mrs Leah Ester Fhima as a director on 6 December 2017 (2 pages)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
3 November 2017Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 3 November 2017 (1 page)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 September 2016Termination of appointment of Leah Gaty as a director on 21 September 2016 (1 page)
26 September 2016Termination of appointment of Leah Gaty as a director on 21 September 2016 (1 page)
10 September 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
10 September 2016Confirmation statement made on 21 July 2016 with updates (4 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 August 2015Annual return made up to 21 July 2015 no member list (7 pages)
13 August 2015Annual return made up to 21 July 2015 no member list (7 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 May 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
26 July 2014Annual return made up to 21 July 2014 no member list (7 pages)
26 July 2014Annual return made up to 21 July 2014 no member list (7 pages)
27 March 2014Director's details changed for Leah Esther Fhima on 26 March 2014 (2 pages)
27 March 2014Director's details changed for Leah Esther Fhima on 26 March 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
25 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 July 2013Annual return made up to 21 July 2013 no member list (7 pages)
30 July 2013Annual return made up to 21 July 2013 no member list (7 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
27 July 2012Annual return made up to 21 July 2012 no member list (7 pages)
27 July 2012Director's details changed for Deborah Gaty on 27 July 2011 (2 pages)
27 July 2012Director's details changed for Deborah Gaty on 27 July 2011 (2 pages)
27 July 2012Director's details changed for Leah Gaty on 27 July 2011 (2 pages)
27 July 2012Annual return made up to 21 July 2012 no member list (7 pages)
27 July 2012Director's details changed for Leah Gaty on 27 July 2011 (2 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 July 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page)
26 July 2011Annual return made up to 21 July 2011 no member list (7 pages)
26 July 2011Annual return made up to 21 July 2011 no member list (7 pages)
26 July 2011Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England on 26 July 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Letchford House Headstone Lane Harrow Middlesex HA3 6PE on 22 June 2011 (1 page)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
29 July 2010Annual return made up to 21 July 2010 no member list (7 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
11 September 2009Annual return made up to 21/07/09 (3 pages)
11 September 2009Annual return made up to 21/07/09 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
16 March 2009Registered office changed on 16/03/2009 from 40 kilmarnock drive luton beds LU2 7YP (1 page)
6 August 2008Annual return made up to 21/07/08 (3 pages)
6 August 2008Annual return made up to 21/07/08 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 October 2007Amended accounts made up to 30 September 2006 (3 pages)
17 October 2007Amended accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
23 July 2007Annual return made up to 21/07/07 (2 pages)
23 July 2007Annual return made up to 21/07/07 (2 pages)
21 July 2007Amended accounts made up to 30 September 2005 (3 pages)
21 July 2007Amended accounts made up to 30 September 2005 (3 pages)
5 September 2006Annual return made up to 21/07/06 (2 pages)
5 September 2006Annual return made up to 21/07/06 (2 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
4 August 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
2 June 2006Registered office changed on 02/06/06 from: hallswelle house 1 hallswelle road london NW11 0DH (1 page)
17 November 2005Amended accounts made up to 30 September 2004 (3 pages)
17 November 2005Amended accounts made up to 30 September 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
26 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
21 July 2005Annual return made up to 21/07/05 (2 pages)
21 July 2005Annual return made up to 21/07/05 (2 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
3 August 2004Annual return made up to 21/07/04 (6 pages)
3 August 2004Annual return made up to 21/07/04 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
7 June 2004Registered office changed on 07/06/04 from: tudor house llanvanor road london NW2 2AQ (1 page)
18 October 2003Amended accounts made up to 30 September 2002 (3 pages)
18 October 2003Amended accounts made up to 30 September 2002 (3 pages)
5 August 2003Annual return made up to 21/07/03 (6 pages)
5 August 2003Annual return made up to 21/07/03 (6 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
4 August 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
7 August 2002Annual return made up to 21/07/02 (6 pages)
7 August 2002Annual return made up to 21/07/02 (6 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
2 August 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
8 July 2002New director appointed (2 pages)
8 July 2002New director appointed (2 pages)
7 August 2001Annual return made up to 21/07/01 (5 pages)
7 August 2001Annual return made up to 21/07/01 (5 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
26 July 2001Total exemption small company accounts made up to 30 September 2000 (3 pages)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
8 February 2001Secretary's particulars changed;director's particulars changed (1 page)
8 February 2001Director's particulars changed (1 page)
26 July 2000Annual return made up to 21/07/00 (6 pages)
26 July 2000Annual return made up to 21/07/00 (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (3 pages)
27 July 1999Annual return made up to 21/07/99 (6 pages)
27 July 1999Annual return made up to 21/07/99 (6 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
21 July 1999Accounts for a small company made up to 30 September 1998 (3 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
28 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
22 September 1997Annual return made up to 21/07/97 (6 pages)
22 September 1997Annual return made up to 21/07/97 (6 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
21 May 1997Accounts for a small company made up to 30 September 1996 (5 pages)
16 August 1996Annual return made up to 21/07/96 (6 pages)
16 August 1996Annual return made up to 21/07/96 (6 pages)
22 August 1995Accounting reference date notified as 30/09 (1 page)
22 August 1995Accounting reference date notified as 30/09 (1 page)
9 August 1995New director appointed (4 pages)
9 August 1995Secretary resigned;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995Secretary resigned;new director appointed (2 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
9 August 1995Director resigned;new director appointed (2 pages)
9 August 1995New director appointed (4 pages)
9 August 1995New secretary appointed;new director appointed (2 pages)
21 July 1995Incorporation (23 pages)
21 July 1995Incorporation (23 pages)