REALGOLD INVESTMENTS LIMITED
BROMLEY

Hellopages » Greater London » Bromley » BR1 1RJ

Company number 03905190
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address LEONARD HOUSE, 5-7 NEWMAN ROAD, BROMLEY, KENT, BR1 1RJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Director's details changed for Mrs Kalpana Vashee on 20 March 2017; Confirmation statement made on 11 January 2017 with updates. The most likely internet sites of REALGOLD INVESTMENTS LIMITED are www.realgoldinvestments.co.uk, and www.realgold-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Realgold Investments Limited is a Private Limited Company. The company registration number is 03905190. Realgold Investments Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Realgold Investments Limited is Leonard House 5 7 Newman Road Bromley Kent Br1 1rj. The company`s financial liabilities are £281.41k. It is £-343.88k against last year. The cash in hand is £822.71k. It is £801.71k against last year. . VASHEE, Bhavesh is a Director of the company. VASHEE, Kalpana is a Director of the company. Secretary VASHEE, Bhavesh has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


realgold investments Key Finiance

LIABILITIES £281.41k
-55%
CASH £822.71k
+3816%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
VASHEE, Bhavesh
Appointed Date: 10 October 2016
65 years old

Director
VASHEE, Kalpana
Appointed Date: 29 February 2000
63 years old

Resigned Directors

Secretary
VASHEE, Bhavesh
Resigned: 27 January 2012
Appointed Date: 29 February 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 February 2000
Appointed Date: 12 January 2000

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 February 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mrs Kalpana Vashee
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Bhavesh Vashee
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALGOLD INVESTMENTS LIMITED Events

22 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Mar 2017
Director's details changed for Mrs Kalpana Vashee on 20 March 2017
11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
21 Oct 2016
Appointment of Mr Bhavesh Vashee as a director on 10 October 2016
20 May 2016
Satisfaction of charge 4 in full
...
... and 52 more events
22 Mar 2000
Secretary resigned
22 Mar 2000
Director resigned
22 Mar 2000
New secretary appointed
06 Mar 2000
Registered office changed on 06/03/00 from: 788-790 finchley road london NW11 7TJ
12 Jan 2000
Incorporation

REALGOLD INVESTMENTS LIMITED Charges

1 March 2016
Charge code 0390 5190 0011
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 67/67A high street, west…
1 March 2016
Charge code 0390 5190 0010
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 65/65A high street, west…
1 March 2016
Charge code 0390 5190 0009
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 63/63A high street, west…
1 March 2016
Charge code 0390 5190 0008
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 59 high street, west…
1 March 2016
Charge code 0390 5190 0007
Delivered: 4 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 61/61A high street, west…
1 March 2016
Charge code 0390 5190 0006
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The assets of the company as described in clause 3.1.1…
1 March 2016
Charge code 0390 5190 0005
Delivered: 3 March 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property known as 57/57A high street, west…
9 February 2010
Legal mortgage
Delivered: 12 February 2010
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: 1-6 bell parade glebe way west wickham t/n SGL50136 with…
17 July 2001
Legal charge
Delivered: 4 August 2001
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property at 65 and 67 high street west wickham kent…
7 October 2000
Legal mortgage
Delivered: 19 October 2000
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 57,59,61 and 63 high street west…
29 September 2000
Debenture
Delivered: 4 October 2000
Status: Satisfied on 20 May 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…