REAL ESTATE INVESTMENT LIMITED
1 EAST BARNET ROAD

Hellopages » Greater London » Barnet » EN4 8RR

Company number 02772016
Status Active
Incorporation Date 9 December 1992
Company Type Private Limited Company
Address C/O TAYLORS, BATTLE HOUSE, 1 EAST BARNET ROAD, HERTFORDSHIRE, EN4 8RR
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of REAL ESTATE INVESTMENT LIMITED are www.realestateinvestment.co.uk, and www.real-estate-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Real Estate Investment Limited is a Private Limited Company. The company registration number is 02772016. Real Estate Investment Limited has been working since 09 December 1992. The present status of the company is Active. The registered address of Real Estate Investment Limited is C O Taylors Battle House 1 East Barnet Road Hertfordshire En4 8rr. The company`s financial liabilities are £0.22k. It is £-0.04k against last year. . MADI, Nizar Fouad is a Secretary of the company. MADI, Saja Fouad is a Director of the company. Secretary AVANESIAN, Garnik has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ABDER-RAHMAN, Mohammad Khair Sharif has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


real estate investment Key Finiance

LIABILITIES £0.22k
-14%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
MADI, Nizar Fouad
Appointed Date: 01 September 1994

Director
MADI, Saja Fouad
Appointed Date: 01 September 1994
62 years old

Resigned Directors

Secretary
AVANESIAN, Garnik
Resigned: 03 September 1994
Appointed Date: 09 December 1992

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 December 1992
Appointed Date: 09 December 1992

Director
ABDER-RAHMAN, Mohammad Khair Sharif
Resigned: 03 September 1994
Appointed Date: 09 December 1992
66 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 December 1992
Appointed Date: 09 December 1992

Persons With Significant Control

Mr Saja Fouad Madi
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL ESTATE INVESTMENT LIMITED Events

24 Mar 2017
Total exemption full accounts made up to 30 June 2016
01 Mar 2017
Compulsory strike-off action has been discontinued
28 Feb 2017
First Gazette notice for compulsory strike-off
23 Feb 2017
Confirmation statement made on 9 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 51 more events
30 Sep 1994
Director resigned;new director appointed

08 Jul 1994
Registered office changed on 08/07/94 from: c/o ian murray & co 21 napier place london W14 8LG

11 Jan 1994
Return made up to 09/12/93; full list of members

17 Dec 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Dec 1992
Incorporation

REAL ESTATE INVESTMENT LIMITED Charges

1 September 1995
Legal mortgage
Delivered: 20 September 1995
Status: Outstanding
Persons entitled: Allied Irish Banks, P.L.C. as Security Trustee for Itself and Aib Finance Limited
Description: 26 stanley street, london SW4 and the goodwill of the…