Company Information for REALLA LTD
26TH FLOOR THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
|
Company Registration Number
09280920
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
REALLA LTD | ||
Legal Registered Office | ||
26TH FLOOR THE SHARD 32 LONDON BRIDGE STREET LONDON SE1 9SG Other companies in W3 | ||
Previous Names | ||
|
Company Number | 09280920 | |
---|---|---|
Company ID Number | 09280920 | |
Date formed | 2014-10-27 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 27/12/2019 | |
Latest return | 27/10/2015 | |
Return next due | 24/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 16:11:07 |
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 |
---|---|---|
PHILIP GEOFFREY LEWIS |
||
ANDREW HENRY PEARSON MILES |
||
IAN PARRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON THOMAS MURDOCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
39 FITZJOHNS AVENUE LIMITED | Director | 2017-05-17 | CURRENT | 2017-03-08 | Active | |
THE TOWER NOMINEES NO.2 LIMITED | Director | 2012-03-20 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
THE TOWER NOMINEES NO.1 LIMITED | Director | 2012-03-20 | CURRENT | 1998-04-07 | Active - Proposal to Strike off | |
TOWER GENERAL PARTNER LIMITED | Director | 2012-03-20 | CURRENT | 1998-04-07 | Active | |
TOWER MANAGEMENT SERVICES LIMITED | Director | 2012-03-20 | CURRENT | 1998-04-28 | Active | |
LOWERLAND (2004) LIMITED | Director | 2004-03-25 | CURRENT | 2004-03-25 | Active | |
LOWERLAND LIMITED | Director | 1991-03-06 | CURRENT | 1987-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/19, WITH UPDATES | |
SH01 | 27/09/19 STATEMENT OF CAPITAL GBP 2.872031 | |
PSC02 | Notification of Costar Limited as a person with significant control on 2019-09-27 | |
PSC07 | CESSATION OF COSTAR GROUP INC. AS A PERSON OF SIGNIFICANT CONTROL | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-09-27 GBP 2.872031 | |
CAP-SS | Solvency Statement dated 27/09/19 | |
RES13 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/12/18 TO 30/12/18 | |
RES01 | ADOPT ARTICLES 14/08/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/18 FROM 1 Sunburst House Elliott Road Bournemouth BH11 8JP | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES | |
PSC02 | Notification of Costar Group Inc. as a person with significant control on 2018-10-12 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD THOMAS RUDD | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BARNABY GREEN | |
SH01 | 12/10/18 STATEMENT OF CAPITAL GBP 2.872029 | |
SH01 | 21/08/18 STATEMENT OF CAPITAL GBP 2.680909 | |
AP01 | DIRECTOR APPOINTED EDWARD THOMAS RUDD | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 2.67414 | |
SH01 | 10/08/18 STATEMENT OF CAPITAL GBP 2.420358 | |
RES01 | ADOPT ARTICLES 28/08/18 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC08 | Notification of a person with significant control statement | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
PSC07 | CESSATION OF ANDREW HENRY PEARSON MILES AS A PSC | |
PSC07 | CESSATION OF IAN PARRY AS A PSC | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period extended from 31/10/16 TO 31/12/16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON THOMAS MURDOCH | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 4.713611 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HENRY PEARSON MILES / 18/11/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GEOFFREY LEWIS / 16/11/2016 | |
RP04SH01 | SECOND FILED SH01 - 12/05/16 STATEMENT OF CAPITAL GBP 2.260714 | |
RP04SH01 | SECOND FILED SH01 - 24/06/16 STATEMENT OF CAPITAL GBP 2.282013 | |
ANNOTATION | Clarification | |
SH01 | 24/06/16 STATEMENT OF CAPITAL GBP 24.586349 | |
SH01 | 12/05/16 STATEMENT OF CAPITAL GBP 24.56385 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 12/05/2016 | |
AA | 31/10/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 4.079 | |
AR01 | 27/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON THOMAS MURDOCH / 24/11/2015 | |
SH01 | 02/04/15 STATEMENT OF CAPITAL GBP 4.076336 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AP01 | DIRECTOR APPOINTED MR PHILIP GEOFFREY LEWIS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM 13 ACACIA ROAD FLAT B LONDON W3 6HD UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2015 FROM, 13 ACACIA ROAD, FLAT B, LONDON, W3 6HD, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED DR SIMON THOMAS MURDOCH | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 02/04/2015 | |
SH02 | SUB-DIVISION 02/03/15 | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 1.052632 | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 1.042106 | |
SH01 | 03/03/15 STATEMENT OF CAPITAL GBP 1.021053 | |
RES15 | CHANGE OF NAME 02/03/2015 | |
CERTNM | COMPANY NAME CHANGED OCULUS9 LTD. CERTIFICATE ISSUED ON 03/03/15 | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REALLA LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as REALLA LTD are:
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. |