107 Hammersmith Road
London
W14 0QH
Director Name | Mr William Struan McBride |
---|---|
Date of Birth | March 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Secretary Name | Mr Anthony George Hunter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Masters House 107 Hammersmith Road London W14 0QH |
Director Name | Jonathan David Edwards |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2007) |
Role | Company Director |
Correspondence Address | 62 Barrington Road Altrincham Cheshire WA14 1HY |
Director Name | David Bugler |
---|---|
Date of Birth | January 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 8 years, 4 months (resigned 22 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Minster Park Cottam Preston PR4 0BY |
Secretary Name | David Bugler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2005(1 week, 3 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 July 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Minster Park Preston Lancashire PR4 0BY |
Director Name | Mr Simon Sean Cuthbert |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2007(1 year, 10 months after company formation) |
Appointment Duration | 6 months (resigned 01 January 2008) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 37a Main Street Linton Swadlincote Derbyshire DE12 6PZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 September 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | britishrema.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01246 269955 |
Telephone region | Chesterfield |
Registered Address | Masters House 107 Hammersmith Road London W14 0QH |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1000 at £1 | Rema Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£125,407 |
Cash | £40,646 |
Current Liabilities | £410,154 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 September 2023 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 21 September 2024 (11 months, 3 weeks from now) |
14 February 2019 | Delivered on: 21 February 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
6 September 2017 | Delivered on: 11 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
6 September 2017 | Delivered on: 8 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
28 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
---|---|
22 January 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with updates (4 pages) |
21 February 2019 | Registration of charge 055564240003, created on 14 February 2019 (25 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
18 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
21 November 2017 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
18 September 2017 | Confirmation statement made on 7 September 2017 with updates (4 pages) |
11 September 2017 | Registration of charge 055564240002, created on 6 September 2017 (5 pages) |
11 September 2017 | Registration of charge 055564240002, created on 6 September 2017 (5 pages) |
8 September 2017 | Registration of charge 055564240001, created on 6 September 2017 (26 pages) |
8 September 2017 | Registration of charge 055564240001, created on 6 September 2017 (26 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 November 2014 | Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages) |
11 November 2014 | Director's details changed for Mr William Struan Mcbride on 10 November 2014 (2 pages) |
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
3 September 2014 | Termination of appointment of David Bugler as a director on 22 January 2014 (1 page) |
3 September 2014 | Termination of appointment of David Bugler as a director on 22 January 2014 (1 page) |
11 December 2013 | Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages) |
11 December 2013 | Director's details changed for Mr William Struan Mcbride on 29 October 2013 (2 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 October 2013 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
5 October 2012 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
1 February 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
23 September 2011 | Director's details changed for David Bugler on 1 January 2011 (2 pages) |
23 September 2011 | Director's details changed for David Bugler on 1 January 2011 (2 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
23 September 2011 | Director's details changed for David Bugler on 1 January 2011 (2 pages) |
23 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
1 October 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 September 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for John Deas Cameron on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for David Bugler on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for David Bugler on 1 October 2009 (2 pages) |
22 September 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
22 September 2010 | Secretary's details changed for Mr Anthony George Hunter on 1 October 2009 (1 page) |
22 September 2010 | Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for John Deas Cameron on 1 October 2009 (2 pages) |
22 September 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for David Bugler on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for Mr William Struan Mcbride on 1 October 2009 (2 pages) |
22 September 2010 | Director's details changed for John Deas Cameron on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
17 September 2009 | Return made up to 07/09/09; full list of members (4 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
24 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
8 September 2008 | Return made up to 07/09/08; full list of members (4 pages) |
28 May 2008 | Company name changed powder technology LTD\certificate issued on 29/05/08 (2 pages) |
28 May 2008 | Company name changed powder technology LTD\certificate issued on 29/05/08 (2 pages) |
7 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
7 February 2008 | Accounting reference date extended from 31/12/07 to 30/06/08 (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
7 September 2007 | Return made up to 07/09/07; full list of members (3 pages) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | Director resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | Secretary resigned (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New secretary appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
13 August 2007 | New director appointed (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 11 minster park, cottam preston lancashire PR4 0BY (1 page) |
26 July 2007 | Registered office changed on 26/07/07 from: 11 minster park, cottam preston lancashire PR4 0BY (1 page) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
2 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
24 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
24 January 2007 | Accounting reference date extended from 30/09/06 to 31/12/06 (1 page) |
26 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
26 September 2006 | Return made up to 07/09/06; full list of members (3 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Ad 17/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | New director appointed (2 pages) |
13 October 2005 | Resolutions
|
13 October 2005 | Ad 17/09/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
13 October 2005 | New secretary appointed;new director appointed (2 pages) |
13 October 2005 | Resolutions
|
7 September 2005 | Incorporation (9 pages) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Director resigned (1 page) |
7 September 2005 | Secretary resigned (1 page) |
7 September 2005 | Incorporation (9 pages) |