Company NameREA Group Europe Limited
Company StatusDissolved
Company Number05605669
CategoryPrivate Limited Company
Incorporation Date27 October 2005(18 years, 5 months ago)
Dissolution Date24 December 2019 (4 years, 3 months ago)
Previous NameRealestate.Com.Au (Europe) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Owen James Wilson
Date of BirthMarch 1964 (Born 60 years ago)
NationalityAustralian
StatusClosed
Appointed27 November 2014(9 years, 1 month after company formation)
Appointment Duration5 years (closed 24 December 2019)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 3 511
Church Street
Richmond 3121
Australia
Director NameMr Rupert James Levy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2015(9 years, 3 months after company formation)
Appointment Duration4 years, 10 months (closed 24 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 London Bridge Street
London
SE1 9GF
Secretary NameMs Sarah Luise Turner
StatusClosed
Appointed07 September 2015(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (closed 24 December 2019)
RoleCompany Director
Correspondence Address1 London Bridge Street
London
SE1 9GF
Director NameSimon Timothy Baker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration2 years, 9 months (resigned 11 August 2008)
RoleCEO
Correspondence Address7/102 Jolimont Road
East Melbourne
Victoria 3002
Australia
Director NameCharles Alasdair Macleod
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 31 January 2010)
RoleCEO
Country of ResidenceAustralia
Correspondence Address22 Carrara Road
Vaucluse
Nsw 2030
Australia
Director NameSam Raymond White
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration5 years, 5 months (resigned 27 April 2011)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address46 Kambala Road
Bellevue Hill
New South Wales
Nsw 2023
Secretary NameNicholas John Victor Geddes
NationalityBritish
StatusResigned
Appointed31 October 2005(4 days after company formation)
Appointment Duration3 years, 1 month (resigned 15 December 2008)
RoleSecretary
Correspondence Address36 Elizabeth Parade
Lane Cove
2066 Nsw
Australia
Director NameGeorg Johann Chimiel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAustralian
StatusResigned
Appointed21 August 2008(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 October 2010)
RoleFinancial Officer
Country of ResidenceAustralia
Correspondence Address40 Moonlight Road
Kangaroo Ground
Vic
Australia
Secretary NameMoana Weir
NationalityAustralian
StatusResigned
Appointed15 December 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 25 November 2010)
RoleCompany Director
Correspondence Address7 Riddell Parade
Elsternwick
Victoria
3185
Secretary NameGabrielle Anne Adam
StatusResigned
Appointed25 November 2010(5 years, 1 month after company formation)
Appointment Duration3 months (resigned 24 February 2011)
RoleCompany Director
Correspondence AddressLevel 1 678
Victoria Street Richmond
3121
Victoria
Secretary NameMs Rebecca Anne Liatis
StatusResigned
Appointed24 March 2011(5 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 September 2015)
RoleCompany Director
Correspondence AddressLevel 3 511 Church Street
Richmond 3121
Victoria
Australia
Director NameMs Jennifer Mitchell MacDonald
Date of BirthDecember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2013)
RoleAccountant
Country of ResidenceAustralia
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Gregory Thomas Ellis
Date of BirthMay 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed28 March 2011(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 March 2014)
RoleChief Executive Officer
Country of ResidenceAustralia
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Nicholas Gordon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed14 March 2014(8 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 28 November 2014)
RoleGeneral Counsel
Country of ResidenceAustralia
Correspondence AddressLevel 3 511 Church Street
Richmond 3121
Victoria
Australia
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed27 October 2005(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address1 London Bridge Street
London
SE1 9GF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

16.9m at £1Rea Group LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£22,214,876

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

24 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2019First Gazette notice for voluntary strike-off (1 page)
26 September 2019Application to strike the company off the register (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (16 pages)
31 October 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
9 March 2018Full accounts made up to 30 June 2017 (18 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
15 February 2017Full accounts made up to 30 June 2016 (19 pages)
15 February 2017Full accounts made up to 30 June 2016 (19 pages)
2 February 2017Statement of capital on 2 February 2017
  • GBP 1.0
(5 pages)
2 February 2017Statement by Directors (1 page)
2 February 2017Resolutions
  • RES13 ‐ Reduction of the share premiuim account 02/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2017Solvency Statement dated 02/02/17 (1 page)
2 February 2017Resolutions
  • RES13 ‐ Reduction of the share premiuim account 02/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2017Statement of capital on 2 February 2017
  • GBP 1.0
(5 pages)
2 February 2017Statement by Directors (1 page)
2 February 2017Solvency Statement dated 02/02/17 (1 page)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
12 April 2016Full accounts made up to 30 June 2015 (14 pages)
23 March 2016Statement of capital following an allotment of shares on 10 October 2014
  • GBP 18,451,753
(3 pages)
23 March 2016Statement of capital following an allotment of shares on 10 October 2014
  • GBP 18,451,753
(3 pages)
27 October 2015Termination of appointment of Rebecca Anne Liatis as a secretary on 7 September 2015 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16,939,273
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 16,939,273
(4 pages)
27 October 2015Appointment of Ms Sarah Luise Turner as a secretary on 7 September 2015 (2 pages)
27 October 2015Appointment of Ms Sarah Luise Turner as a secretary on 7 September 2015 (2 pages)
27 October 2015Termination of appointment of Rebecca Anne Liatis as a secretary on 7 September 2015 (1 page)
27 March 2015Appointment of Mr Rupert James Levy as a director on 16 February 2015 (2 pages)
27 March 2015Appointment of Mr Rupert James Levy as a director on 16 February 2015 (2 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
22 January 2015Full accounts made up to 30 June 2014 (14 pages)
4 December 2014Appointment of Mr Owen James Wilson as a director on 27 November 2014 (2 pages)
4 December 2014Termination of appointment of Paul Nicholas Gordon as a director on 28 November 2014 (1 page)
4 December 2014Appointment of Mr Owen James Wilson as a director on 27 November 2014 (2 pages)
4 December 2014Termination of appointment of Paul Nicholas Gordon as a director on 28 November 2014 (1 page)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16,939,273
(4 pages)
24 November 2014Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,984,460
(3 pages)
24 November 2014Secretary's details changed for Ms Rebecca Anne Liatis on 20 October 2014 (1 page)
24 November 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 16,939,273
(4 pages)
24 November 2014Director's details changed for Mr Paul Nicholas Gordon on 20 October 2014 (2 pages)
24 November 2014Statement of capital following an allotment of shares on 30 June 2012
  • GBP 10,984,460
(3 pages)
24 November 2014Secretary's details changed for Ms Rebecca Anne Liatis on 20 October 2014 (1 page)
24 November 2014Director's details changed for Mr Paul Nicholas Gordon on 20 October 2014 (2 pages)
25 September 2014Registered office address changed from C/O News International Limited 3 Thomas More Square London E98 1XY to 1 London Bridge Street, London 1 London Bridge Street London, SE1 9GF on 25 September 2014 (1 page)
25 September 2014Registered office address changed from C/O News International Limited 3 Thomas More Square London E98 1XY to 1 London Bridge Street, London 1 London Bridge Street London, SE1 9GF on 25 September 2014 (1 page)
20 August 2014Appointment of Mr Paul Nicholas Gordon as a director on 14 March 2014 (2 pages)
20 August 2014Appointment of Mr Paul Nicholas Gordon as a director on 14 March 2014 (2 pages)
20 August 2014Termination of appointment of Gregory Thomas Ellis as a director on 14 March 2014 (1 page)
20 August 2014Termination of appointment of Gregory Thomas Ellis as a director on 14 March 2014 (1 page)
17 March 2014Full accounts made up to 30 June 2013 (19 pages)
17 March 2014Full accounts made up to 30 June 2013 (19 pages)
26 November 2013Termination of appointment of Jennifer Macdonald as a director (1 page)
26 November 2013Termination of appointment of Jennifer Macdonald as a director (1 page)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,984,460
(4 pages)
31 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 10,984,460
(4 pages)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
6 July 2013Compulsory strike-off action has been discontinued (1 page)
4 July 2013Full accounts made up to 30 June 2012 (18 pages)
4 July 2013Full accounts made up to 30 June 2012 (18 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
22 November 2012Secretary's details changed for Ms Rebecca Anne Liatis on 22 November 2012 (2 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
22 November 2012Secretary's details changed for Ms Rebecca Anne Liatis on 22 November 2012 (2 pages)
22 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
28 June 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10,984,460
(3 pages)
28 June 2012Statement of capital following an allotment of shares on 15 December 2011
  • GBP 10,984,460
(3 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
3 April 2012Full accounts made up to 30 June 2011 (13 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (3 pages)
3 May 2011Termination of appointment of Sam White as a director (1 page)
3 May 2011Termination of appointment of Sam White as a director (1 page)
21 April 2011Registered office address changed from 1 Virginia Street London E98 1XY on 21 April 2011 (1 page)
21 April 2011Registered office address changed from 1 Virginia Street London E98 1XY on 21 April 2011 (1 page)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
5 April 2011Full accounts made up to 30 June 2010 (13 pages)
28 March 2011Appointment of Ms Jennifer Mitchell Macdonald as a director (2 pages)
28 March 2011Appointment of Ms Jennifer Mitchell Macdonald as a director (2 pages)
28 March 2011Appointment of Mr Gregory Thomas Ellis as a director (2 pages)
28 March 2011Appointment of Mr Gregory Thomas Ellis as a director (2 pages)
24 March 2011Appointment of Ms Rebecca Anne Liatis as a secretary (1 page)
24 March 2011Appointment of Ms Rebecca Anne Liatis as a secretary (1 page)
16 March 2011Termination of appointment of Gabrielle Adam as a secretary (1 page)
16 March 2011Termination of appointment of Gabrielle Adam as a secretary (1 page)
26 January 2011Resolutions
  • RES13 ‐ Allot shares 17/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 January 2011Resolutions
  • RES13 ‐ Allot shares 17/01/2011
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
20 January 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 9,043,699
(3 pages)
20 January 2011Statement of capital following an allotment of shares on 30 June 2010
  • GBP 9,043,699
(3 pages)
26 November 2010Appointment of Gabrielle Anne Adam as a secretary (2 pages)
26 November 2010Appointment of Gabrielle Anne Adam as a secretary (2 pages)
25 November 2010Termination of appointment of Moana Weir as a secretary (1 page)
25 November 2010Termination of appointment of Moana Weir as a secretary (1 page)
11 October 2010Termination of appointment of Georg Chimiel as a director (1 page)
11 October 2010Termination of appointment of Georg Chimiel as a director (1 page)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
6 April 2010Full accounts made up to 30 June 2009 (13 pages)
22 March 2010Termination of appointment of Charles Macleod as a director (1 page)
22 March 2010Termination of appointment of Charles Macleod as a director (1 page)
14 December 2009Form 123 dated 30/06/09 (2 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 9,989,219
(2 pages)
14 December 2009Form 123 dated 30/06/09 (2 pages)
14 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 December 2009Statement of capital following an allotment of shares on 30 June 2009
  • GBP 9,989,219
(2 pages)
24 November 2009Director's details changed for Charles Alasdair Macleod on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Georg Johann Chimiel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sam Raymond White on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Georg Johann Chimiel on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Sam Raymond White on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Charles Alasdair Macleod on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
24 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (5 pages)
2 November 2009Registered office address changed from C/O Propertyfinder. Com Union House 182-194 Union Street London SE1 0LH on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from C/O Propertyfinder. Com Union House 182-194 Union Street London SE1 0LH on 2 November 2009 (2 pages)
2 November 2009Registered office address changed from C/O Propertyfinder. Com Union House 182-194 Union Street London SE1 0LH on 2 November 2009 (2 pages)
4 September 2009Appointment terminated secretary nicholas geddes (1 page)
4 September 2009Appointment terminated secretary nicholas geddes (1 page)
6 August 2009Full accounts made up to 30 June 2008 (14 pages)
6 August 2009Full accounts made up to 30 June 2008 (14 pages)
31 December 2008Secretary appointed moana weir (2 pages)
31 December 2008Secretary appointed moana weir (2 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
20 November 2008Return made up to 27/10/08; full list of members (4 pages)
17 September 2008Return made up to 27/10/07; full list of members (4 pages)
17 September 2008Return made up to 27/10/07; full list of members (4 pages)
11 September 2008Director appointed georg johann chimiel (3 pages)
11 September 2008Director appointed georg johann chimiel (3 pages)
29 August 2008Appointment terminated director simon baker (1 page)
29 August 2008Appointment terminated director simon baker (1 page)
13 August 2008Memorandum and Articles of Association (13 pages)
13 August 2008Memorandum and Articles of Association (13 pages)
2 August 2008Company name changed realestate.com.au (europe) LIMITED\certificate issued on 05/08/08 (2 pages)
2 August 2008Company name changed realestate.com.au (europe) LIMITED\certificate issued on 05/08/08 (2 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
1 May 2008Full accounts made up to 30 June 2007 (11 pages)
26 September 2007Full accounts made up to 30 June 2006 (12 pages)
26 September 2007Full accounts made up to 30 June 2006 (12 pages)
4 July 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
4 July 2007Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
5 December 2006Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Return made up to 27/10/06; full list of members
  • 363(287) ‐ Registered office changed on 05/12/06
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2006Registered office changed on 23/10/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
23 October 2006Registered office changed on 23/10/06 from: 6TH floor one london wall london EC2Y 5EB (1 page)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
9 December 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
17 November 2005New director appointed (3 pages)
17 November 2005New director appointed (3 pages)
11 November 2005Director resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Secretary resigned (1 page)
11 November 2005Director resigned (1 page)
27 October 2005Incorporation (17 pages)
27 October 2005Incorporation (17 pages)