Company NameRemax Frimley Limited
Company StatusDissolved
Company Number05948362
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 7 months ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous NameRemax Sussex Limited

Business Activity

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

Directors

Director NameMr Ram Lubhaya Suglani
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Rashmi Vrajlal Mehta
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2010(4 years after company formation)
Appointment Duration8 years, 11 months (closed 30 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Bridge Street House 30-34 New Bridge Street
London
EC4V 6BJ
Director NameMr Rashmi Mehta
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2010)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address2 Chantry Close
Kenton
Middlesex
HA3 9QZ
Director NameMr Sunil Shanghavi
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 26 June 2009)
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Fiery Hill Road
Barnt Green
Birmingham
B45 8LG
Secretary NameAjeet Damodar Karandikar
NationalityBritish
StatusResigned
Appointed18 December 2006(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (resigned 04 March 2016)
RoleCompany Director
Correspondence AddressUnit 49 Bridge Trading Estate
Bridge Street North
Smethwick
West Midlands
B66 2BZ
Director NameShakespeares Directors Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ
Secretary NameShakespeares Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence AddressSomerset House
Temple Street
Birmingham
West Midlands
B2 5DJ

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£3,028,732
Net Worth-£2,269,423
Cash£1,949,120
Current Liabilities£1,732,179

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

21 December 2006Delivered on: 30 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Security interest agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its nominee title to the securities and the related rights. See the mortgage charge document for full details.
Outstanding
21 December 2006Delivered on: 30 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (11 pages)
26 October 2018Liquidators' statement of receipts and payments to 21 September 2018 (13 pages)
29 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (12 pages)
29 November 2017Liquidators' statement of receipts and payments to 21 September 2017 (12 pages)
25 October 2016Registered office address changed from Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 October 2016 (2 pages)
25 October 2016Registered office address changed from Unit 49 Bridge Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 25 October 2016 (2 pages)
19 October 2016Declaration of solvency (7 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(2 pages)
19 October 2016Appointment of a voluntary liquidator (1 page)
19 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(2 pages)
19 October 2016Declaration of solvency (7 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
11 March 2016Termination of appointment of Ajeet Damodar Karandikar as a secretary on 4 March 2016 (2 pages)
11 March 2016Termination of appointment of Ajeet Damodar Karandikar as a secretary on 4 March 2016 (2 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,640,179.42
(6 pages)
19 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,640,179.42
(6 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
25 September 2015Group of companies' accounts made up to 31 December 2014 (19 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640,179.42
(6 pages)
9 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1,640,179.42
(6 pages)
9 October 2014Register inspection address has been changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT (1 page)
9 October 2014Register inspection address has been changed from 31 Castle Street High Wycombe Buckinghamshire HP13 6RU England to Abbey Place 24-28 Easton Street High Wycombe Buckinghamshire HP11 1NT (1 page)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
7 October 2014Group of companies' accounts made up to 31 December 2013 (19 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,640,179.42
(6 pages)
21 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,640,179.42
(6 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
20 June 2013Group of companies' accounts made up to 31 December 2012 (19 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
3 May 2012Group of companies' accounts made up to 31 December 2011 (19 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 September 2010 (16 pages)
7 December 2011Second filing of AR01 previously delivered to Companies House made up to 27 September 2010 (16 pages)
25 November 2011Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England on 25 November 2011 (1 page)
25 November 2011Registered office address changed from 26 Calthorpe Road Edgbaston Birmingham West Midlands B15 1RP England on 25 November 2011 (1 page)
15 November 2011Annual return made up to 27 September 2008 with a full list of shareholders (9 pages)
15 November 2011Statement of capital following an allotment of shares on 18 December 2006
  • GBP 1,640,179.42
(3 pages)
15 November 2011Statement of capital following an allotment of shares on 18 December 2006
  • GBP 1,640,179.42
(3 pages)
15 November 2011Annual return made up to 27 September 2007 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 27 September 2007 with a full list of shareholders (9 pages)
15 November 2011Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 27 September 2009 with a full list of shareholders (10 pages)
15 November 2011Annual return made up to 27 September 2008 with a full list of shareholders (9 pages)
25 October 2011Registered office address changed from Unit 49 Bridge Street Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ United Kingdom on 25 October 2011 (1 page)
25 October 2011Appointment of Rashmi Vrajlal Mehta as a director (2 pages)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Register inspection address has been changed (1 page)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
25 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Termination of appointment of Rashmi Mehta as a director (1 page)
25 October 2011Secretary's details changed for Ajeet Damodar Karandikar on 27 September 2010 (1 page)
25 October 2011Register(s) moved to registered inspection location (1 page)
25 October 2011Secretary's details changed for Ajeet Damodar Karandikar on 27 September 2010 (1 page)
25 October 2011Registered office address changed from Unit 49 Bridge Street Trading Estate Bridge Street North Smethwick West Midlands B66 2BZ United Kingdom on 25 October 2011 (1 page)
25 October 2011Director's details changed for Mr Ram Lubhaya Suglani on 27 September 2010 (2 pages)
25 October 2011Director's details changed for Mr Ram Lubhaya Suglani on 27 September 2010 (2 pages)
25 October 2011Termination of appointment of Rashmi Mehta as a director (1 page)
25 October 2011Appointment of Rashmi Vrajlal Mehta as a director (2 pages)
25 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
8 September 2011Statement of capital following an allotment of shares on 19 December 2006
  • GBP 65,017,942
(2 pages)
8 September 2011123 increasing nominal capital (2 pages)
8 September 2011123 increasing nominal capital (2 pages)
8 September 2011Statement of capital following an allotment of shares on 19 December 2006
  • GBP 65,017,942
(2 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nominal capital 19/12/2006
(35 pages)
8 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase nominal capital 19/12/2006
(35 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
23 May 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
9 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
9 May 2011Previous accounting period shortened from 30 April 2011 to 31 December 2010 (1 page)
8 April 2011Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page)
8 April 2011Registered office address changed from , 26 Calthorpe Road, Edgebaston, Birmingham, West Midlands, B15 1RP on 8 April 2011 (1 page)
31 January 2011Group of companies' accounts made up to 30 April 2010 (18 pages)
31 January 2011Group of companies' accounts made up to 30 April 2010 (18 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(7 pages)
13 December 2010Director's details changed for Rashmi Mehta on 26 September 2010 (2 pages)
13 December 2010Director's details changed for Rashmi Mehta on 26 September 2010 (2 pages)
13 December 2010Annual return made up to 27 September 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 07/12/2011
(7 pages)
19 January 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
19 January 2010Group of companies' accounts made up to 30 April 2009 (17 pages)
9 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
9 December 2009Annual return made up to 27 September 2009 with a full list of shareholders (7 pages)
26 June 2009Appointment terminated director sunil shanghavi (1 page)
26 June 2009Appointment terminated director sunil shanghavi (1 page)
19 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
19 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
14 January 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
14 January 2009Accounting reference date shortened from 30/09/2008 to 30/04/2008 (1 page)
13 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
13 January 2009Accounts for a small company made up to 30 September 2007 (7 pages)
9 January 2009Return made up to 27/09/08; full list of members (7 pages)
9 January 2009Return made up to 27/09/08; full list of members (7 pages)
6 June 2008Director's change of particulars / ram suglani / 06/06/2008 (1 page)
6 June 2008Director's change of particulars / ram suglani / 06/06/2008 (1 page)
1 March 2008Director's change of particulars / ram suglani / 01/12/2007 (2 pages)
1 March 2008Director's change of particulars / ram suglani / 01/12/2007 (2 pages)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
18 January 2008Secretary's particulars changed (1 page)
18 January 2008Return made up to 27/09/07; full list of members (5 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Return made up to 27/09/07; full list of members (5 pages)
18 January 2008Location of register of members (1 page)
18 January 2008Director's particulars changed (1 page)
16 July 2007New director appointed (2 pages)
16 July 2007New director appointed (2 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Resolutions
  • RES13 ‐ Re agreement 18/12/06
(12 pages)
16 June 2007New secretary appointed (2 pages)
16 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 June 2007Nc inc already adjusted 18/12/06 (1 page)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2007Nc inc already adjusted 18/12/06 (1 page)
16 June 2007Resolutions
  • RES13 ‐ Re agreement 18/12/06
(12 pages)
16 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(12 pages)
16 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 June 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
16 June 2007Ad 18/12/06-18/12/06 £ si 999999@1=999999 £ ic 1/1000000 (4 pages)
16 June 2007Ad 18/12/06-18/12/06 £ si 999999@1=999999 £ ic 1/1000000 (4 pages)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Registered office changed on 05/06/07 from: 26 calthorpe road, edgbaston, birmingham, west midlands B15 1RP (1 page)
5 June 2007New director appointed (1 page)
5 June 2007Director resigned (1 page)
5 June 2007New director appointed (2 pages)
5 June 2007Secretary resigned (1 page)
5 June 2007Registered office changed on 05/06/07 from: 26 calthorpe road, edgbaston, birmingham, west midlands B15 1RP (1 page)
5 June 2007Secretary resigned (1 page)
5 June 2007New director appointed (1 page)
30 December 2006Particulars of mortgage/charge (5 pages)
30 December 2006Particulars of mortgage/charge (4 pages)
30 December 2006Particulars of mortgage/charge (5 pages)
30 December 2006Particulars of mortgage/charge (4 pages)
28 December 2006Registered office changed on 28/12/06 from: somerset house, temple street, birmingham, west midlands, B2 5DJ (1 page)
28 December 2006Registered office changed on 28/12/06 from: somerset house, temple street, birmingham, west midlands, B2 5DJ (1 page)
7 December 2006Memorandum and Articles of Association (30 pages)
7 December 2006Memorandum and Articles of Association (30 pages)
29 November 2006Company name changed remax sussex LIMITED\certificate issued on 29/11/06 (2 pages)
29 November 2006Company name changed remax sussex LIMITED\certificate issued on 29/11/06 (2 pages)
27 September 2006Incorporation (30 pages)
27 September 2006Incorporation (30 pages)