Stanmore
Middlesex
HA7 2RX
Director Name | Mr Suresh Jaku Velani |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 September 2009(6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Secretary Name | Mr Suresh Jaku Velani |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 September 2009(6 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
Director Name | Mrs Josna Haria |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Lansdowne Road Stanmore Middlesex HA7 2RX |
Registered Address | 62 The Drive Ickenham Middlesex UB10 8AQ |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Ickenham |
Address Matches | 7 other UK companies use this postal address |
1000 at £1 | Real Estate Acquisitions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,070 |
Cash | £11,277 |
Current Liabilities | £212,207 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 September 2011 | Delivered on: 24 September 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 282-302 borough high street southwark london t/no TGL183208 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
12 October 2009 | Delivered on: 28 October 2009 Satisfied on: 28 October 2011 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 282-302 borough high street london t/no TGL183208 by way of fixed charge any other interest in the property all rents receivable from any lease and the proceeds of any insurance affecting the property. Fully Satisfied |
25 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
4 May 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
4 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
12 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 June 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
26 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
17 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
7 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
6 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
11 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
11 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
24 September 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
1 May 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 October 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2009 | Appointment terminated director josna haria (1 page) |
21 September 2009 | Registered office changed on 21/09/2009 from 29 lansdowne road stanmore middlesex HA7 2RX united kingdom (1 page) |
21 September 2009 | Appointment terminated director josna haria (1 page) |
21 September 2009 | Director appointed chetan haria (2 pages) |
21 September 2009 | Director appointed chetan haria (2 pages) |
21 September 2009 | Ad 07/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
21 September 2009 | Director and secretary appointed suresh velani (2 pages) |
21 September 2009 | Director and secretary appointed suresh velani (2 pages) |
21 September 2009 | Ad 07/09/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages) |
21 September 2009 | Registered office changed on 21/09/2009 from 29 lansdowne road stanmore middlesex HA7 2RX united kingdom (1 page) |
6 March 2009 | Incorporation (17 pages) |
6 March 2009 | Incorporation (17 pages) |