London
SW7 5EW
Director Name | Mr Gursamarjit Singh |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | Dominican |
Status | Current |
Appointed | 05 April 2017(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 A Hyde Park Gate London SW7 5EW |
Director Name | Mr Benjamin William Elliot |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 September 2019) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Director Name | Mr Harold Gittelmon |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Director Name | Mr Paul Christopher Marson-Smith |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 09 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Director Name | Baroness Kate Harriet Alexandra Rock |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Director Name | Mr Philip Tudor Nash |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2018(1 year after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT |
Registered Address | 1 A Hyde Park Gate London SW7 5EW |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Queen's Gate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (9 months, 3 weeks from now) |
23 June 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
22 June 2023 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
27 April 2023 | Company name changed real world technologies LTD\certificate issued on 27/04/23
|
17 March 2023 | Confirmation statement made on 7 February 2023 with updates (5 pages) |
8 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 February 2022 | Confirmation statement made on 7 February 2022 with updates (5 pages) |
18 August 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 March 2021 | Confirmation statement made on 7 February 2021 with updates (5 pages) |
15 February 2021 | Registered office address changed from Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE England to 1 a Hyde Park Gate London SW7 5EW on 15 February 2021 (1 page) |
31 October 2020 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 March 2020 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT United Kingdom to Hinwick House Wollaston Road Hinwick Wellingborough NN29 7JE on 25 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Paul Christopher Marson-Smith as a director on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Philip Tudor Nash as a director on 9 March 2020 (1 page) |
9 March 2020 | Termination of appointment of Harold Gittelmon as a director on 9 March 2020 (1 page) |
19 February 2020 | Confirmation statement made on 7 February 2020 with updates (5 pages) |
13 January 2020 | Termination of appointment of Kate Harriet Alexandra Rock as a director on 13 January 2020 (1 page) |
2 September 2019 | Termination of appointment of Benjamin William Elliot as a director on 2 September 2019 (1 page) |
15 April 2019 | Registered office address changed from 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD England to Ground Floor Cromwell House 15 Andover Road Winchester Hampshire SO23 7BT on 15 April 2019 (1 page) |
11 February 2019 | Statement of capital following an allotment of shares on 26 October 2018
|
11 February 2019 | Confirmation statement made on 7 February 2019 with updates (5 pages) |
4 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
9 October 2018 | Statement of capital following an allotment of shares on 19 June 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 20 June 2018
|
9 October 2018 | Statement of capital following an allotment of shares on 26 July 2018
|
9 October 2018 | Registered office address changed from Hinwick House Wollaston Road Hinwick Bedfordshire NN29 7JE United Kingdom to 55 Basepoint 1 Winnall Valley Road Winchester SO23 0LD on 9 October 2018 (1 page) |
9 October 2018 | Sub-division of shares on 1 May 2018 (4 pages) |
17 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
2 August 2018 | Second filing for the appointment of Harold Gittelmon as a director (6 pages) |
2 August 2018 | Second filing for the appointment of Paul Marson-Smith as a director (6 pages) |
2 August 2018 | Second filing for the appointment of Benjamin Elliot as a director (6 pages) |
2 August 2018 | Second filing for the appointment of Kate Rock as a director (6 pages) |
5 July 2018 | Appointment of Mr Philip Tudor Nash as a director on 1 May 2018 (2 pages) |
8 May 2018 | Confirmation statement made on 7 February 2018 with updates (4 pages) |
3 May 2018 | Change of details for Mr Gursamarjit Singh as a person with significant control on 5 September 2017 (2 pages) |
3 May 2018 | Director's details changed for Mr Gursamarjit Singh on 6 September 2017 (2 pages) |
26 March 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
9 February 2018 | Appointment of Baroness Kate Harriet Alexandra Rock as a director on 8 January 2018
|
8 February 2018 | Appointment of Mr Paul Christopher Marson-Smith as a director on 8 January 2018
|
8 February 2018 | Appointment of Mr Harold Gittelmon as a director on 8 January 2018 (2 pages) |
8 February 2018 | Appointment of Mr Benjamin William Elliot as a director on 8 January 2018
|
7 February 2018 | Director's details changed for Mr Manish Mehta on 5 April 2017 (2 pages) |
5 April 2017 | Incorporation Statement of capital on 2017-04-05
|
5 April 2017 | Incorporation Statement of capital on 2017-04-05
|