159-165 Great Portland Street
London
W1W 5PA
Director Name | Ms Carol Elizabeth Gysin |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2017(8 years, 6 months after company formation) |
Appointment Duration | 7 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Ms Sue Loughnane |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2021(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Secretary Name | R.E.A. Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 August 2008(same day as company formation) |
Correspondence Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
Director Name | Mr Jeremy John Robinow |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2010(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 31 May 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Director Name | Mr John Clifton Oakley |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 06 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 32-36 Great Portland Street London W1W 8QX |
Website | rea.co.uk |
---|
Registered Address | 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
149.6k at $10 | R.e.a. Holdings PLC 59.82% Redeemable Participating Preference |
---|---|
100k at $10 | R.e.a. Holdings PLC 40.00% Ordinary |
250 at $10 | Mr Peter Michael Kellner 0.10% Redeemable Participating Preference |
200 at $10 | Rulegale Nominees Limited A/c Wint0010 0.08% Redeemable Participating Preference |
Year | 2014 |
---|---|
Net Worth | £1,674,920 |
Cash | £151 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
30 May 2023 | Full accounts made up to 31 December 2022 (15 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
14 June 2022 | Full accounts made up to 31 December 2021 (15 pages) |
23 May 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
24 March 2022 | Secretary's details changed for R.E.A. Services Limited on 23 March 2022 (1 page) |
24 March 2022 | Registered office address changed from First Floor 32-36 Great Portland Street London W1W 8QX to 5th Floor North Tennyson House 159-165 Great Portland Street London W1W 5PA on 24 March 2022 (1 page) |
24 March 2022 | Change of details for R.E.A. Holdings Plc as a person with significant control on 23 March 2022 (2 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (15 pages) |
15 June 2021 | Termination of appointment of Jeremy John Robinow as a director on 31 May 2021 (1 page) |
14 June 2021 | Appointment of Ms Sue Loughnane as a director on 31 May 2021 (2 pages) |
20 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
17 June 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
31 May 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
20 May 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
7 May 2019 | Full accounts made up to 31 December 2018 (14 pages) |
21 May 2018 | Confirmation statement made on 15 May 2018 with updates (4 pages) |
8 May 2018 | Full accounts made up to 31 December 2017 (14 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (14 pages) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
13 March 2017 | Termination of appointment of John Clifton Oakley as a director on 6 March 2017 (1 page) |
13 March 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages) |
13 March 2017 | Appointment of Ms Carol Elizabeth Gysin as a director on 6 March 2017 (2 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
27 May 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
11 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
23 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
23 June 2014 | Full accounts made up to 31 December 2013 (11 pages) |
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
24 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Full accounts made up to 31 December 2012 (11 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (18 pages) |
3 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (18 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
14 May 2012 | Full accounts made up to 31 December 2011 (16 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (19 pages) |
9 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (19 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
13 April 2011 | Full accounts made up to 31 December 2010 (13 pages) |
2 November 2010 | Appointment of Mr. John Clifton Oakley as a director (2 pages) |
2 November 2010 | Appointment of Mr. John Clifton Oakley as a director (2 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (23 pages) |
21 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (23 pages) |
9 September 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
9 September 2010 | Secretary's details changed for R.E.A. Services Limited on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
8 September 2010 | Director's details changed for Mr Richard Michael Robinow on 1 October 2009 (2 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
6 August 2010 | Full accounts made up to 31 December 2009 (11 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2010 | Consolidation of shares on 28 January 2010 (10 pages) |
23 February 2010 | Consolidation of shares on 28 January 2010 (10 pages) |
23 February 2010 | Sub-division of shares on 28 January 2010 (10 pages) |
23 February 2010 | Redenomination of shares. Statement of capital 28 January 2010 (9 pages) |
23 February 2010 | Statement of capital following an allotment of shares on 28 January 2010
|
23 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
23 February 2010 | Sub-division of shares on 28 January 2010 (10 pages) |
23 February 2010 | Resolutions
|
23 February 2010 | Resolutions
|
23 February 2010 | Statement of capital following an allotment of shares on 11 February 2010
|
23 February 2010 | Redenomination of shares. Statement of capital 28 January 2010 (9 pages) |
10 February 2010 | Appointment of Mr Jeremy John Robinow as a director (2 pages) |
10 February 2010 | Termination of appointment of John Oakley as a director (1 page) |
10 February 2010 | Termination of appointment of John Oakley as a director (1 page) |
10 February 2010 | Appointment of Mr Jeremy John Robinow as a director (2 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 22/08/09; full list of members (3 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
19 June 2009 | Full accounts made up to 31 December 2008 (10 pages) |
2 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
2 March 2009 | Accounting reference date shortened from 31/12/2009 to 31/12/2008 (1 page) |
13 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
13 October 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
2 October 2008 | Director's change of particulars / john oakley / 22/08/2008 (1 page) |
2 October 2008 | Director's change of particulars / john oakley / 22/08/2008 (1 page) |
22 August 2008 | Incorporation (18 pages) |
22 August 2008 | Incorporation (18 pages) |