Company NameRealistic Properties Limited
DirectorPatrick Tak Hong Poon
Company StatusActive
Company Number03246273
CategoryPrivate Limited Company
Incorporation Date5 September 1996(27 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick Tak Hong Poon
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1996(5 days after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Haverstock Hill
London
NW3 4SL
Secretary NameMrs Sybil Siu Lam Poon (Tang-Maiden Name)
NationalityBritish
StatusCurrent
Appointed10 September 1996(5 days after company formation)
Appointment Duration27 years, 7 months
RoleSecretary
Correspondence Address75 Haverstock Hill
London
NW3 4SL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed05 September 1996(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address72 Wardour Street
London
W1F 0TD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Patrick Tak Hong Poon
50.00%
Ordinary
1 at £1Vincent Tak On Poon
50.00%
Ordinary

Financials

Year2014
Net Worth£374,536
Cash£110,437
Current Liabilities£36,370

Accounts

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

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

4 December 1996Delivered on: 10 December 1996
Satisfied on: 10 November 2012
Persons entitled: The Bank of East Asia Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 45 tudor close london t/no.NGL551301 and all other estates and interest of the mortgagor therein. Assigns benefit of insurance policies benefit of all contracts guarantees covenants and rights goodwill copyright trade marks. By way of floating charge the undertaking and assets of the company both present and future. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
5 October 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
5 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 2
(4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
30 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
1 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
21 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mr Patrick Tak Hong Poon on 5 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mr Patrick Tak Hong Poon on 5 September 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (4 pages)
19 November 2010Director's details changed for Mr Patrick Tak Hong Poon on 5 September 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 3 September 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Mr Patrick Tak Hong Poon on 1 July 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Sybil Siu Lam Poon (Tang-Maiden Name) on 1 July 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Sybil Siu Lam Poon (Tang-Maiden Name) on 1 July 2009 (1 page)
2 November 2009Director's details changed for Mr Patrick Tak Hong Poon on 1 July 2009 (1 page)
2 November 2009Director's details changed for Mr Patrick Tak Hong Poon on 1 July 2009 (1 page)
2 November 2009Secretary's details changed for Mrs Sybil Siu Lam Poon (Tang-Maiden Name) on 1 July 2009 (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 January 2009Return made up to 03/09/08; full list of members (7 pages)
5 January 2009Return made up to 03/09/08; full list of members (7 pages)
3 April 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
3 April 2008Prev sho from 30/09/2007 to 31/03/2007 (1 page)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
26 November 2007Return made up to 05/09/07; full list of members (6 pages)
26 November 2007Return made up to 05/09/07; full list of members (6 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 January 2007Return made up to 05/09/06; full list of members (6 pages)
9 January 2007Return made up to 05/09/06; full list of members (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
30 March 2006Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2006Return made up to 05/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
24 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
2 March 2005Registered office changed on 02/03/05 from: 3 adelaide tavern adelaide road NW3 3QE (1 page)
2 March 2005Registered office changed on 02/03/05 from: 3 adelaide tavern adelaide road NW3 3QE (1 page)
19 November 2004Return made up to 05/09/04; full list of members (6 pages)
19 November 2004Return made up to 05/09/04; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 October 2003Return made up to 05/09/03; full list of members (6 pages)
20 October 2003Return made up to 05/09/03; full list of members (6 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
4 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 September 2002Return made up to 05/09/02; full list of members (6 pages)
9 September 2002Return made up to 05/09/02; full list of members (6 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
1 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
16 October 2001Return made up to 05/09/01; full list of members (6 pages)
16 October 2001Return made up to 05/09/01; full list of members (6 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
31 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
19 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 September 2000Return made up to 05/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
29 June 2000Full accounts made up to 30 September 1999 (10 pages)
18 February 2000Registered office changed on 18/02/00 from: 11 lowlands 2-8 eton avenue swiss cottage london NW3 (1 page)
18 February 2000Registered office changed on 18/02/00 from: 11 lowlands 2-8 eton avenue swiss cottage london NW3 (1 page)
7 September 1999Return made up to 05/09/99; no change of members (4 pages)
7 September 1999Return made up to 05/09/99; no change of members (4 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Full accounts made up to 30 September 1998 (10 pages)
29 September 1998Return made up to 05/09/98; no change of members (4 pages)
29 September 1998Return made up to 05/09/98; no change of members (4 pages)
6 July 1998Full accounts made up to 30 September 1997 (10 pages)
6 July 1998Full accounts made up to 30 September 1997 (10 pages)
30 October 1997Return made up to 05/09/97; full list of members (6 pages)
30 October 1997Return made up to 05/09/97; full list of members (6 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
10 December 1996Particulars of mortgage/charge (4 pages)
15 October 1996Director resigned (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1996Registered office changed on 15/10/96 from: international house 31 church road hendon london NW4 4EB (1 page)
15 October 1996Secretary resigned (1 page)
15 October 1996New director appointed (2 pages)
15 October 1996Secretary resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996New director appointed (2 pages)
15 October 1996Director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
5 September 1996Incorporation (17 pages)
5 September 1996Incorporation (17 pages)