Company NameReemans Solicitors Limited
Company StatusDissolved
Company Number04234850
CategoryPrivate Limited Company
Incorporation Date14 June 2001(22 years, 9 months ago)
Dissolution Date16 December 2021 (2 years, 3 months ago)
Previous NameHyham Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMs Nitasha Thapar
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2011(10 years, 2 months after company formation)
Appointment Duration10 years, 3 months (closed 16 December 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMs Reena Roojam
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2016(15 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 16 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressReemans Solicitors Bell Parade, Bell Road
Hounslow
TW3 3NU
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed14 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales
Director NameHarmeet Virdee
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(6 days after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2004)
RoleAnalyst
Correspondence Address221e Cullerton Road
Suite 307
Chicago
Illinois 60616
Usa
Director NameMunpreet Singh Virdee
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(6 days after company formation)
Appointment Duration17 years (resigned 29 June 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address76 Milner Drive
Twickenham
TW2 7PJ
Secretary NameMunpreet Virdee
NationalityBritish
StatusResigned
Appointed20 June 2001(6 days after company formation)
Appointment Duration3 years, 4 months (resigned 26 October 2004)
RoleSolicitor
Correspondence Address64 Orchard Avenue
Heston
Middlesex
TW5 0DX
Secretary NameGian Virdee
NationalityBritish
StatusResigned
Appointed26 October 2004(3 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 13 June 2018)
RoleSecretary
Correspondence Address64 Orchard Avenue
Heston
Middlesex
TW5 0DX
Director NameSimone Meerabux
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2005(3 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 13 February 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address45 Lamberhurst Road
West Norwood
SE27 0SD
Director NameCharitha Varuna Asela Nanayakkara
Date of BirthMay 1976 (Born 47 years ago)
NationalitySri Lankan
StatusResigned
Appointed13 February 2008(6 years, 8 months after company formation)
Appointment Duration7 months (resigned 15 September 2008)
RoleAssistant Manager
Correspondence AddressFlat 27 West Court
Great West Road
Osterley
Middlesex
TW5 0TL

Contact

Websitewww.reemans-law.co.uk
Telephone01234 567890
Telephone regionBedford

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£3,473
Cash£195,387
Current Liabilities£332,238

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

21 November 2017Delivered on: 22 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
7 April 2003Delivered on: 8 April 2003
Satisfied on: 11 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 361 high road leytonstone london E11 4JT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 June 2002Delivered on: 8 June 2002
Satisfied on: 24 November 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £45,000.00 due from the company to the chargee.
Particulars: 361 high rd,leytonstone london E11 4JT.
Fully Satisfied

Filing History

7 October 2020Liquidators' statement of receipts and payments to 10 July 2020 (21 pages)
1 August 2019Registered office address changed from 5 Bell Parade Bell Road Hounslow Middlesex TW3 3NU to C/O Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 1 August 2019 (2 pages)
31 July 2019Statement of affairs (9 pages)
31 July 2019Appointment of a voluntary liquidator (3 pages)
31 July 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
(1 page)
5 October 2018Amended micro company accounts made up to 31 December 2017 (4 pages)
14 September 2018Unaudited abridged accounts made up to 31 December 2017 (17 pages)
30 June 2018Termination of appointment of Munpreet Singh Virdee as a director on 29 June 2018 (1 page)
14 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
13 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
13 June 2018Notification of Nitasha Thapar as a person with significant control on 13 June 2018 (2 pages)
13 June 2018Termination of appointment of Gian Virdee as a secretary on 13 June 2018 (1 page)
13 June 2018Cessation of Munpreet Virdee as a person with significant control on 13 June 2018 (1 page)
22 November 2017Registration of charge 042348500003, created on 21 November 2017 (9 pages)
22 November 2017Registration of charge 042348500003, created on 21 November 2017 (9 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 11 August 2017 with updates (4 pages)
2 November 2016Appointment of Ms Reena Roojam as a director on 31 October 2016 (2 pages)
2 November 2016Appointment of Ms Reena Roojam as a director on 31 October 2016 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
24 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 November 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 October 2013Director's details changed for Munpreet Singh Virdee on 1 June 2013 (2 pages)
18 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(4 pages)
18 October 2013Director's details changed for Munpreet Singh Virdee on 1 June 2013 (2 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
28 February 2013Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
28 February 2013Annual return made up to 11 August 2012 with a full list of shareholders (14 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages)
2 April 2012Registered office address changed from Craneshaw House 8 Douglas Road Hounslow Middlesex TW3 1DA on 2 April 2012 (2 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
1 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 September 2011Appointment of Nitasha Thapar as a director (3 pages)
6 September 2011Appointment of Nitasha Thapar as a director (3 pages)
23 August 2011Annual return made up to 11 August 2011 (14 pages)
23 August 2011Annual return made up to 11 August 2011 (14 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 August 2010Annual return made up to 1 August 2010 (14 pages)
20 August 2010Annual return made up to 1 August 2010 (14 pages)
20 August 2010Annual return made up to 1 August 2010 (14 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Return made up to 14/06/09; full list of members (10 pages)
16 July 2009Return made up to 14/06/09; full list of members (10 pages)
23 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
23 June 2009Accounting reference date shortened from 30/06/2009 to 31/12/2008 (1 page)
15 September 2008Appointment terminated director charitha nanayakkara (1 page)
15 September 2008Appointment terminated director charitha nanayakkara (1 page)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
9 September 2008Total exemption small company accounts made up to 30 June 2007 (10 pages)
4 September 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2008Return made up to 14/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2008Director resigned (1 page)
21 February 2008Registered office changed on 21/02/08 from: suite 2 02 new loom house 101 backchurch lane london E1 1LU (1 page)
21 February 2008Director resigned (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008Registered office changed on 21/02/08 from: suite 2 02 new loom house 101 backchurch lane london E1 1LU (1 page)
21 February 2008New director appointed (2 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 September 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
14 June 2007Return made up to 14/06/07; full list of members (2 pages)
27 November 2006Registered office changed on 27/11/06 from: 118A the broadway southall middlesex UB1 1QF (1 page)
27 November 2006Registered office changed on 27/11/06 from: 118A the broadway southall middlesex UB1 1QF (1 page)
23 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
18 July 2006Return made up to 14/06/06; full list of members (7 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
21 July 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2005New director appointed (2 pages)
2 March 2005New director appointed (2 pages)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
24 November 2004Declaration of satisfaction of mortgage/charge (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004Secretary resigned (1 page)
8 November 2004New secretary appointed (2 pages)
8 November 2004New secretary appointed (2 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
31 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
27 September 2004Registered office changed on 27/09/04 from: 64 orchard avenue heston middlesex TW5 0DX (1 page)
27 September 2004Registered office changed on 27/09/04 from: 64 orchard avenue heston middlesex TW5 0DX (1 page)
20 September 2004Director resigned (1 page)
20 September 2004Director resigned (1 page)
16 September 2004Company name changed hyham LIMITED\certificate issued on 16/09/04 (2 pages)
16 September 2004Company name changed hyham LIMITED\certificate issued on 16/09/04 (2 pages)
2 August 2004Return made up to 14/06/04; full list of members (7 pages)
2 August 2004Return made up to 14/06/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
25 May 2004Total exemption small company accounts made up to 30 June 2003 (7 pages)
13 August 2003Return made up to 14/06/03; full list of members (8 pages)
13 August 2003Return made up to 14/06/03; full list of members (8 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
13 April 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
8 April 2003Particulars of mortgage/charge (5 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
26 June 2001Director resigned (1 page)
26 June 2001Registered office changed on 26/06/01 from: 2 high street penydarren merthyr tydfil CF47 9AH (1 page)
14 June 2001Incorporation (19 pages)
14 June 2001Incorporation (19 pages)