Company NameReal-X Limited
Company StatusActive
Company Number05697868
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin James Warr
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Graham Richard Warr
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMaureen Brenda Warr
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameAlexander Graham Warr
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMiss Anneliese Victoria Warr
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameGraham Richard Warr
NationalityBritish
StatusCurrent
Appointed04 February 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25 at £1Graham Richard Warr
25.00%
Ordinary
24 at £1Maureen Brenda Warr
24.00%
Ordinary
17 at £1Alexander Graham Warr
17.00%
Ordinary
17 at £1Anneliese Victoria Warr
17.00%
Ordinary
17 at £1Colin James Warr
17.00%
Ordinary

Financials

Year2014
Net Worth£715,324
Cash£63,439
Current Liabilities£1,476,250

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
8 March 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
5 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 November 2017Director's details changed for Miss Anneliese Victoria Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Alexander Graham Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Alexander Graham Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Maureen Brenda Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Graham Richard Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Maureen Brenda Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Colin James Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Colin James Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Miss Anneliese Victoria Warr on 9 November 2017 (2 pages)
9 November 2017Director's details changed for Graham Richard Warr on 9 November 2017 (2 pages)
9 November 2017Secretary's details changed for Graham Richard Warr on 9 November 2017 (1 page)
9 November 2017Secretary's details changed for Graham Richard Warr on 9 November 2017 (1 page)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(9 pages)
12 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 100
(9 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(9 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(9 pages)
20 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 100
(9 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
7 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(9 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(9 pages)
6 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(9 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
13 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (9 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
11 April 2012Annual return made up to 4 February 2012 with a full list of shareholders (9 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
23 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (9 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Colin James Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Alexander Graham Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages)
19 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (7 pages)
19 February 2010Director's details changed for Colin James Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Maureen Brenda Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Colin James Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Graham Richard Warr on 4 February 2010 (2 pages)
19 February 2010Director's details changed for Anneliese Victoria Warr on 4 February 2010 (2 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
29 June 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
23 April 2009Return made up to 04/02/09; full list of members (5 pages)
23 April 2009Return made up to 04/02/09; full list of members (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 February 2008Return made up to 04/02/08; full list of members (4 pages)
20 February 2008Return made up to 04/02/08; full list of members (4 pages)
20 February 2008Registered office changed on 20/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
20 February 2008Registered office changed on 20/02/08 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
15 February 2007Return made up to 04/02/07; full list of members (4 pages)
15 February 2007Return made up to 04/02/07; full list of members (4 pages)
21 July 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
21 July 2006Accounting reference date shortened from 28/02/07 to 30/09/06 (1 page)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
16 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 March 2006Ad 07/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 March 2006New secretary appointed;new director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Secretary resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006Secretary resigned (1 page)
13 March 2006Director resigned (1 page)
4 February 2006Incorporation (17 pages)
4 February 2006Incorporation (17 pages)