Church Street
Richmond 3121
Australia
Director Name | Mr Rupert James Levy |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 February 2015(9 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 24 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Secretary Name | Ms Sarah Luise Turner |
---|---|
Status | Closed |
Appointed | 07 September 2015(9 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months (closed 24 December 2019) |
Role | Company Director |
Correspondence Address | 1 London Bridge Street London SE1 9GF |
Director Name | Simon Timothy Baker |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2005(4 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 August 2008) |
Role | CEO |
Correspondence Address | 7/102 Jolimont Road East Melbourne Victoria 3002 Australia |
Director Name | Charles Alasdair Macleod |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 January 2010) |
Role | CEO |
Country of Residence | Australia |
Correspondence Address | 22 Carrara Road Vaucluse Nsw 2030 Australia |
Director Name | Sam Raymond White |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 31 October 2005(4 days after company formation) |
Appointment Duration | 5 years, 5 months (resigned 27 April 2011) |
Role | Managing Director |
Country of Residence | Australia |
Correspondence Address | 46 Kambala Road Bellevue Hill New South Wales Nsw 2023 |
Secretary Name | Nicholas John Victor Geddes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2005(4 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 December 2008) |
Role | Secretary |
Correspondence Address | 36 Elizabeth Parade Lane Cove 2066 Nsw Australia |
Director Name | Georg Johann Chimiel |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 21 August 2008(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2010) |
Role | Financial Officer |
Country of Residence | Australia |
Correspondence Address | 40 Moonlight Road Kangaroo Ground Vic Australia |
Secretary Name | Moana Weir |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 December 2008(3 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 November 2010) |
Role | Company Director |
Correspondence Address | 7 Riddell Parade Elsternwick Victoria 3185 |
Secretary Name | Gabrielle Anne Adam |
---|---|
Status | Resigned |
Appointed | 25 November 2010(5 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 24 February 2011) |
Role | Company Director |
Correspondence Address | Level 1 678 Victoria Street Richmond 3121 Victoria |
Secretary Name | Ms Rebecca Anne Liatis |
---|---|
Status | Resigned |
Appointed | 24 March 2011(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 07 September 2015) |
Role | Company Director |
Correspondence Address | Level 3 511 Church Street Richmond 3121 Victoria Australia |
Director Name | Ms Jennifer Mitchell MacDonald |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2013) |
Role | Accountant |
Country of Residence | Australia |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Gregory Thomas Ellis |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 March 2011(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 14 March 2014) |
Role | Chief Executive Officer |
Country of Residence | Australia |
Correspondence Address | 3 Thomas More Square London E98 1XY |
Director Name | Mr Paul Nicholas Gordon |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 14 March 2014(8 years, 4 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 28 November 2014) |
Role | General Counsel |
Country of Residence | Australia |
Correspondence Address | Level 3 511 Church Street Richmond 3121 Victoria Australia |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2005(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Registered Address | 1 London Bridge Street London SE1 9GF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
16.9m at £1 | Rea Group LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £22,214,876 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
24 December 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
26 September 2019 | Application to strike the company off the register (3 pages) |
2 April 2019 | Full accounts made up to 30 June 2018 (16 pages) |
31 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
9 March 2018 | Full accounts made up to 30 June 2017 (18 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
10 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
15 February 2017 | Full accounts made up to 30 June 2016 (19 pages) |
2 February 2017 | Statement of capital on 2 February 2017
|
2 February 2017 | Statement by Directors (1 page) |
2 February 2017 | Resolutions
|
2 February 2017 | Solvency Statement dated 02/02/17 (1 page) |
2 February 2017 | Resolutions
|
2 February 2017 | Statement of capital on 2 February 2017
|
2 February 2017 | Statement by Directors (1 page) |
2 February 2017 | Solvency Statement dated 02/02/17 (1 page) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
23 March 2016 | Statement of capital following an allotment of shares on 10 October 2014
|
23 March 2016 | Statement of capital following an allotment of shares on 10 October 2014
|
27 October 2015 | Termination of appointment of Rebecca Anne Liatis as a secretary on 7 September 2015 (1 page) |
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Appointment of Ms Sarah Luise Turner as a secretary on 7 September 2015 (2 pages) |
27 October 2015 | Appointment of Ms Sarah Luise Turner as a secretary on 7 September 2015 (2 pages) |
27 October 2015 | Termination of appointment of Rebecca Anne Liatis as a secretary on 7 September 2015 (1 page) |
27 March 2015 | Appointment of Mr Rupert James Levy as a director on 16 February 2015 (2 pages) |
27 March 2015 | Appointment of Mr Rupert James Levy as a director on 16 February 2015 (2 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
22 January 2015 | Full accounts made up to 30 June 2014 (14 pages) |
4 December 2014 | Appointment of Mr Owen James Wilson as a director on 27 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Paul Nicholas Gordon as a director on 28 November 2014 (1 page) |
4 December 2014 | Appointment of Mr Owen James Wilson as a director on 27 November 2014 (2 pages) |
4 December 2014 | Termination of appointment of Paul Nicholas Gordon as a director on 28 November 2014 (1 page) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Statement of capital following an allotment of shares on 30 June 2012
|
24 November 2014 | Secretary's details changed for Ms Rebecca Anne Liatis on 20 October 2014 (1 page) |
24 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Director's details changed for Mr Paul Nicholas Gordon on 20 October 2014 (2 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 30 June 2012
|
24 November 2014 | Secretary's details changed for Ms Rebecca Anne Liatis on 20 October 2014 (1 page) |
24 November 2014 | Director's details changed for Mr Paul Nicholas Gordon on 20 October 2014 (2 pages) |
25 September 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of Mr Paul Nicholas Gordon as a director on 14 March 2014 (2 pages) |
20 August 2014 | Appointment of Mr Paul Nicholas Gordon as a director on 14 March 2014 (2 pages) |
20 August 2014 | Termination of appointment of Gregory Thomas Ellis as a director on 14 March 2014 (1 page) |
20 August 2014 | Termination of appointment of Gregory Thomas Ellis as a director on 14 March 2014 (1 page) |
17 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
17 March 2014 | Full accounts made up to 30 June 2013 (19 pages) |
26 November 2013 | Termination of appointment of Jennifer Macdonald as a director (1 page) |
26 November 2013 | Termination of appointment of Jennifer Macdonald as a director (1 page) |
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
4 July 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 July 2013 | Full accounts made up to 30 June 2012 (18 pages) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2012 | Secretary's details changed for Ms Rebecca Anne Liatis on 22 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
22 November 2012 | Secretary's details changed for Ms Rebecca Anne Liatis on 22 November 2012 (2 pages) |
22 November 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
28 June 2012 | Statement of capital following an allotment of shares on 15 December 2011
|
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (3 pages) |
3 May 2011 | Termination of appointment of Sam White as a director (1 page) |
3 May 2011 | Termination of appointment of Sam White as a director (1 page) |
21 April 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 21 April 2011 (1 page) |
21 April 2011 | Registered office address changed from 1 Virginia Street London E98 1XY on 21 April 2011 (1 page) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
5 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
28 March 2011 | Appointment of Ms Jennifer Mitchell Macdonald as a director (2 pages) |
28 March 2011 | Appointment of Ms Jennifer Mitchell Macdonald as a director (2 pages) |
28 March 2011 | Appointment of Mr Gregory Thomas Ellis as a director (2 pages) |
28 March 2011 | Appointment of Mr Gregory Thomas Ellis as a director (2 pages) |
24 March 2011 | Appointment of Ms Rebecca Anne Liatis as a secretary (1 page) |
24 March 2011 | Appointment of Ms Rebecca Anne Liatis as a secretary (1 page) |
16 March 2011 | Termination of appointment of Gabrielle Adam as a secretary (1 page) |
16 March 2011 | Termination of appointment of Gabrielle Adam as a secretary (1 page) |
26 January 2011 | Resolutions
|
26 January 2011 | Resolutions
|
24 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
24 January 2011 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
20 January 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
20 January 2011 | Statement of capital following an allotment of shares on 30 June 2010
|
26 November 2010 | Appointment of Gabrielle Anne Adam as a secretary (2 pages) |
26 November 2010 | Appointment of Gabrielle Anne Adam as a secretary (2 pages) |
25 November 2010 | Termination of appointment of Moana Weir as a secretary (1 page) |
25 November 2010 | Termination of appointment of Moana Weir as a secretary (1 page) |
11 October 2010 | Termination of appointment of Georg Chimiel as a director (1 page) |
11 October 2010 | Termination of appointment of Georg Chimiel as a director (1 page) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (13 pages) |
22 March 2010 | Termination of appointment of Charles Macleod as a director (1 page) |
22 March 2010 | Termination of appointment of Charles Macleod as a director (1 page) |
14 December 2009 | Form 123 dated 30/06/09 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
14 December 2009 | Form 123 dated 30/06/09 (2 pages) |
14 December 2009 | Resolutions
|
14 December 2009 | Statement of capital following an allotment of shares on 30 June 2009
|
24 November 2009 | Director's details changed for Charles Alasdair Macleod on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Georg Johann Chimiel on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sam Raymond White on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Georg Johann Chimiel on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Sam Raymond White on 24 November 2009 (2 pages) |
24 November 2009 | Director's details changed for Charles Alasdair Macleod on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Registered 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 2009 | Registered 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 2009 | Registered 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 2009 | Appointment terminated secretary nicholas geddes (1 page) |
4 September 2009 | Appointment terminated secretary nicholas geddes (1 page) |
6 August 2009 | Full accounts made up to 30 June 2008 (14 pages) |
6 August 2009 | Full accounts made up to 30 June 2008 (14 pages) |
31 December 2008 | Secretary appointed moana weir (2 pages) |
31 December 2008 | Secretary appointed moana weir (2 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
20 November 2008 | Return made up to 27/10/08; full list of members (4 pages) |
17 September 2008 | Return made up to 27/10/07; full list of members (4 pages) |
17 September 2008 | Return made up to 27/10/07; full list of members (4 pages) |
11 September 2008 | Director appointed georg johann chimiel (3 pages) |
11 September 2008 | Director appointed georg johann chimiel (3 pages) |
29 August 2008 | Appointment terminated director simon baker (1 page) |
29 August 2008 | Appointment terminated director simon baker (1 page) |
13 August 2008 | Memorandum and Articles of Association (13 pages) |
13 August 2008 | Memorandum and Articles of Association (13 pages) |
2 August 2008 | Company name changed realestate.com.au (europe) LIMITED\certificate issued on 05/08/08 (2 pages) |
2 August 2008 | Company name changed realestate.com.au (europe) LIMITED\certificate issued on 05/08/08 (2 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 May 2008 | Full accounts made up to 30 June 2007 (11 pages) |
26 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
26 September 2007 | Full accounts made up to 30 June 2006 (12 pages) |
4 July 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
4 July 2007 | Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page) |
5 December 2006 | Return made up to 27/10/06; full list of members
|
5 December 2006 | Return made up to 27/10/06; full list of members
|
23 October 2006 | Registered office changed on 23/10/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 6TH floor one london wall london EC2Y 5EB (1 page) |
20 December 2005 | New director appointed (2 pages) |
20 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
17 November 2005 | New director appointed (3 pages) |
17 November 2005 | New director appointed (3 pages) |
11 November 2005 | Director resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Secretary resigned (1 page) |
11 November 2005 | Director resigned (1 page) |
27 October 2005 | Incorporation (17 pages) |
27 October 2005 | Incorporation (17 pages) |