Company NameReal Estate Europe Limited
Company StatusDissolved
Company Number05835897
CategoryPrivate Limited Company
Incorporation Date2 June 2006(17 years, 11 months ago)
Dissolution Date18 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Christopher Pike
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleIndustrial Economist
Country of ResidenceFrance
Correspondence Address36 Royal Avenue
London
SW3 4QF
Secretary NameMr Martin Hugh Flash
NationalityBritish
StatusClosed
Appointed02 June 2006(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence Address36 Royal Avenue
Chelsea
London
SW3 4QF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.mega-associates.com
Email address[email protected]

Location

Registered Address36 Royal Avenue
London
SW3 4QF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London

Financials

Year2013
Net Worth-£23,750
Cash£384
Current Liabilities£27,809

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

8 June 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
26 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
15 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
(3 pages)
14 May 2015Director's details changed for Mr John Christopher Pike on 15 September 2014 (2 pages)
14 May 2015Director's details changed for Mr John Christopher Pike on 15 September 2014 (2 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
30 March 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 1
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
26 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
6 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
6 September 2012Director's details changed for Mr John Christopher Pike on 15 March 2012 (2 pages)
6 September 2012Director's details changed for Mr John Christopher Pike on 15 March 2012 (2 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 December 2011Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page)
6 December 2011Registered office address changed from 7a Wyndham Place London W1H 1PN on 6 December 2011 (1 page)
30 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
30 August 2011Director's details changed for Mr John Christopher Pike on 30 June 2011 (2 pages)
30 August 2011Director's details changed for Mr John Christopher Pike on 30 June 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
30 June 2009Return made up to 30/06/09; full list of members (3 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
27 April 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 January 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
21 January 2009Return made up to 02/06/08; full list of members (3 pages)
21 January 2009Return made up to 02/06/08; full list of members (3 pages)
21 January 2009Location of register of members (1 page)
21 January 2009Total exemption full accounts made up to 30 June 2007 (10 pages)
21 January 2009Secretary's change of particulars / martin flash / 21/01/2009 (1 page)
21 January 2009Secretary's change of particulars / martin flash / 21/01/2009 (1 page)
21 January 2009Location of register of members (1 page)
23 December 2008Registered office changed on 23/12/2008 from 36 royal avenue london SW3 4QF (1 page)
23 December 2008Registered office changed on 23/12/2008 from 36 royal avenue london SW3 4QF (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of debenture register (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Location of register of members (1 page)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
31 August 2007Return made up to 02/06/07; full list of members (2 pages)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
29 March 2007New secretary appointed (2 pages)
29 March 2007New secretary appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
2 June 2006Incorporation (15 pages)
2 June 2006Incorporation (15 pages)