Company NameM Reale Solicitors Ltd
DirectorMarcelo Luiz Reale
Company StatusActive
Company Number06067341
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMarcelo Luiz Reale
Date of BirthDecember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressAviation House 125 Kingsway
London
WC2B 6NH
Secretary NameQFL Nominee Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address19 Moulton Park Office Village
Scirocco Close
Northampton
NN3 6AP

Contact

Websitemreale.com
Email address[email protected]
Telephone020 73796133
Telephone regionLondon

Location

Registered AddressAviation House
125 Kingsway
London
WC2B 6NH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Marcelo Luiz Reale
100.00%
Ordinary

Financials

Year2014
Net Worth£13,719
Cash£4,745
Current Liabilities£96,239

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months, 1 week ago)
Next Return Due8 February 2025 (9 months, 1 week from now)

Charges

30 January 2017Delivered on: 30 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
17 February 2011Delivered on: 5 March 2011
Persons entitled: Angela Helen Gillibrand

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the interest in the deposit account referred to in and defined by clause 1.5 of the said rent deposit deed.
Outstanding

Filing History

21 December 2017Change of details for Marcelo Luiz Reale as a person with significant control on 21 December 2017 (2 pages)
21 December 2017Director's details changed for Marcelo Luiz Reale on 18 December 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
30 January 2017Registration of charge 060673410002, created on 30 January 2017 (23 pages)
27 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
16 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
17 March 2015Amended total exemption small company accounts made up to 31 January 2014 (7 pages)
6 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
11 June 2014Amended accounts made up to 31 January 2013 (7 pages)
25 March 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 June 2011Registered office address changed from 117 Waterloo Road London SE1 8UL on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from 117 Waterloo Road London SE1 8UL on 1 June 2011 (2 pages)
10 March 2011Director's details changed for Marcelo Luiz Reale on 1 October 2009 (2 pages)
10 March 2011Secretary's details changed for Qfl Nominee Secretary Limited on 1 October 2009 (2 pages)
10 March 2011Secretary's details changed for Qfl Nominee Secretary Limited on 1 October 2009 (2 pages)
10 March 2011Annual return made up to 25 January 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Marcelo Luiz Reale on 1 October 2009 (2 pages)
5 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 June 2010Total exemption full accounts made up to 31 January 2010 (14 pages)
22 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (14 pages)
16 April 2009Total exemption full accounts made up to 31 January 2009 (16 pages)
28 January 2009Return made up to 25/01/09; full list of members (10 pages)
3 July 2008Total exemption full accounts made up to 31 January 2008 (17 pages)
21 February 2008Return made up to 25/01/08; full list of members (2 pages)
18 April 2007Registered office changed on 18/04/07 from: first floor 102 tyrwhitt road london SE4 1QB (1 page)
25 January 2007Incorporation (14 pages)