Active
Company Information for REA GROUP EUROPE LIMITED
1 LONDON BRIDGE STREET, LONDON, SE1 9GF,
|
Company Registration Number
05605669
Private Limited Company
Active |
Company Name | ||
---|---|---|
REA GROUP EUROPE LIMITED | ||
Legal Registered Office | ||
1 LONDON BRIDGE STREET LONDON SE1 9GF Other companies in SE1 | ||
Previous Names | ||
|
Company Number | 05605669 | |
---|---|---|
Company ID Number | 05605669 | |
Date formed | 2005-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2018 | |
Account next due | 31/03/2020 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-05-04 14:35:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH LUISE TURNER |
||
RUPERT JAMES LEVY |
||
OWEN JAMES WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA ANNE LIATIS |
Company Secretary | ||
PAUL NICHOLAS GORDON |
Director | ||
GREGORY THOMAS ELLIS |
Director | ||
JENNIFER MITCHELL MACDONALD |
Director | ||
SAM RAYMOND WHITE |
Director | ||
GABRIELLE ANNE ADAM |
Company Secretary | ||
MOANA WEIR |
Company Secretary | ||
GEORG JOHANN CHIMIEL |
Director | ||
CHARLES ALASDAIR MACLEOD |
Director | ||
NICHOLAS JOHN VICTOR GEDDES |
Company Secretary | ||
SIMON TIMOTHY BAKER |
Director | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGRIBRIEFING US LIMITED | Director | 2017-09-22 | CURRENT | 2017-09-22 | Active | |
AGRIBRIEFING FRANCE LIMITED | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
AGRIBRIEFING 1364 LIMITED | Director | 2015-07-10 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
AGRIBRIEFING 1366 LIMITED | Director | 2015-07-10 | CURRENT | 2015-06-10 | Active - Proposal to Strike off | |
AGRIBRIEFING 1365 LIMITED | Director | 2015-07-10 | CURRENT | 2015-06-09 | Active - Proposal to Strike off | |
THE MEDIA BRIEFING LIMITED | Director | 2015-05-16 | CURRENT | 2015-05-16 | Active - Proposal to Strike off | |
VINSPIRED EDUCATION | Director | 2014-10-27 | CURRENT | 2014-10-27 | Liquidation | |
AGRIMONEY LIMITED | Director | 2014-09-29 | CURRENT | 2014-09-29 | Active | |
VINSPIRED | Director | 2013-02-01 | CURRENT | 2005-11-29 | Liquidation | |
LAMMA EVENTS LIMITED | Director | 2012-07-30 | CURRENT | 2010-10-22 | Active | |
LAMMA LIMITED | Director | 2012-07-30 | CURRENT | 2010-03-01 | Active | |
CROPTEC LIMITED | Director | 2012-07-30 | CURRENT | 2010-10-29 | Active | |
AGRIBRIEFING LIMITED | Director | 2012-04-10 | CURRENT | 2012-02-01 | Active | |
FARMERS GUARDIAN LIMITED | Director | 2012-04-10 | CURRENT | 2012-02-01 | Active | |
AGRIBRIEFING (HOLDINGS) LIMITED | Director | 2012-04-10 | CURRENT | 2012-02-01 | Active - Proposal to Strike off | |
GLOBAL DATA SYSTEMS LIMITED | Director | 2012-04-10 | CURRENT | 2012-02-01 | Active | |
AGRIBRIEFING (GROUP) LIMITED | Director | 2012-04-10 | CURRENT | 2012-02-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | FULL ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/16 | |
SH20 | Statement by Directors | |
LATEST SOC | 02/02/17 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2017-02-02 GBP 1.0 | |
CAP-SS | Solvency Statement dated 02/02/17 | |
RES13 | Resolutions passed:
| |
RES06 | REDUCE ISSUED CAPITAL 02/02/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/15 | |
SH01 | 10/10/14 STATEMENT OF CAPITAL GBP 18451753 | |
AP03 | Appointment of Ms Sarah Luise Turner as company secretary on 2015-09-07 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 16939273 | |
AR01 | 27/10/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Rebecca Anne Liatis on 2015-09-07 | |
AP01 | DIRECTOR APPOINTED MR RUPERT JAMES LEVY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL NICHOLAS GORDON | |
AP01 | DIRECTOR APPOINTED MR OWEN JAMES WILSON | |
LATEST SOC | 24/11/14 STATEMENT OF CAPITAL;GBP 16939273 | |
AR01 | 27/10/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Nicholas Gordon on 2014-10-20 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS REBECCA ANNE LIATIS on 2014-10-20 | |
SH01 | 30/06/12 STATEMENT OF CAPITAL GBP 10984460 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/14 FROM C/O News International Limited 3 Thomas More Square London E98 1XY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY THOMAS ELLIS | |
AP01 | DIRECTOR APPOINTED MR PAUL NICHOLAS GORDON | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MACDONALD | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 10984460 | |
AR01 | 27/10/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 27/10/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS REBECCA ANNE LIATIS / 22/11/2012 | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 10984460 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 27/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM WHITE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM 1 VIRGINIA STREET LONDON E98 1XY | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AP01 | DIRECTOR APPOINTED MS JENNIFER MITCHELL MACDONALD | |
AP01 | DIRECTOR APPOINTED MR GREGORY THOMAS ELLIS | |
AP03 | SECRETARY APPOINTED MS REBECCA ANNE LIATIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GABRIELLE ADAM | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | ALLOT SHARES 17/01/2011 | |
AR01 | 27/10/10 FULL LIST | |
SH01 | 30/06/10 STATEMENT OF CAPITAL GBP 9043699 | |
AP03 | SECRETARY APPOINTED GABRIELLE ANNE ADAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOANA WEIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORG CHIMIEL | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES MACLEOD | |
MISC | FORM 123 DATED 30/06/09 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | NC INC ALREADY ADJUSTED 29/06/2009 | |
SH01 | 30/06/09 STATEMENT OF CAPITAL GBP 9989219 | |
AR01 | 27/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ALASDAIR MACLEOD / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAM RAYMOND WHITE / 24/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORG JOHANN CHIMIEL / 24/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2009 FROM C/O PROPERTYFINDER. COM UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS GEDDES | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288a | SECRETARY APPOINTED MOANA WEIR | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED GEORG JOHANN CHIMIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR SIMON BAKER | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED REALESTATE.COM.AU (EUROPE) LIMITED CERTIFICATE ISSUED ON 05/08/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 05/12/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 6TH FLOOR ONE LONDON WALL LONDON EC2Y 5EB | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2013-07-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as REA GROUP EUROPE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | REA GROUP EUROPE LIMITED | Event Date | 2013-07-02 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |