REALROLE LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 2EX

Company number 02033967
Status Active
Incorporation Date 4 July 1986
Company Type Private Limited Company
Address 113 EUSTON STREET, LONDON, NW1 2EX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders Statement of capital on 2016-02-15 GBP 1,085 . The most likely internet sites of REALROLE LIMITED are www.realrole.co.uk, and www.realrole.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Realrole Limited is a Private Limited Company. The company registration number is 02033967. Realrole Limited has been working since 04 July 1986. The present status of the company is Active. The registered address of Realrole Limited is 113 Euston Street London Nw1 2ex. The company`s financial liabilities are £3038.69k. It is £2135.34k against last year. . GILCHRIST, Gemma Mary is a Secretary of the company. GILCHRIST, Gemma Mary is a Director of the company. GILCHRIST, Gerald is a Director of the company. GILCHRIST, Mark Gerard is a Director of the company. Secretary LEWIS, Geoffrey Richard has been resigned. Director ARGENT, John Walter William has been resigned. Director LEWIS, Geoffrey Richard has been resigned. The company operates in "Activities of head offices".


realrole Key Finiance

LIABILITIES £3038.69k
+236%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GILCHRIST, Gemma Mary
Appointed Date: 07 July 2015

Director
GILCHRIST, Gemma Mary
Appointed Date: 09 June 2015
47 years old

Director
GILCHRIST, Gerald

77 years old

Director
GILCHRIST, Mark Gerard
Appointed Date: 09 June 2015
50 years old

Resigned Directors

Secretary
LEWIS, Geoffrey Richard
Resigned: 07 July 2015

Director
ARGENT, John Walter William
Resigned: 08 April 2002
86 years old

Director
LEWIS, Geoffrey Richard
Resigned: 07 July 2015
72 years old

Persons With Significant Control

Mr Gerard John Gilchrist
Notified on: 9 June 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REALROLE LIMITED Events

16 Feb 2017
Confirmation statement made on 2 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,085

12 Feb 2016
Appointment of Mrs Gemma Mary Gilchrist as a secretary on 7 July 2015
12 Feb 2016
Termination of appointment of Geoffrey Richard Lewis as a director on 7 July 2015
...
... and 83 more events
22 Sep 1986
Registered office changed on 22/09/86 from: epworth house 25/35 city road london EC1Y 1AA

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Aug 1986
Gazettable document

04 Jul 1986
Certificate of Incorporation

04 Jul 1986
Incorporation

REALROLE LIMITED Charges

28 September 1999
Legal mortgage
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 94, 96, 98 100 & 102 euston street and…
24 January 1996
Mortgage debenture
Delivered: 29 January 1996
Status: Outstanding
Persons entitled: Aib Finance Limited Allied Irish Banks, P.L.C.
Description: Fixed and floating charges over the undertaking and all…
29 September 1995
Legal mortgage
Delivered: 20 October 1995
Status: Outstanding
Persons entitled: Allied Irish Banks Plcas Security Trustee for Itself and/or Aib Finance Limited
Description: F/H property k/a blocks 9, 12 & 17 lower barracks…
31 March 1992
Legal mortgage
Delivered: 2 April 1992
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Property k/a 105-111B euston street london. Floating charge…
16 November 1989
Mortgage
Delivered: 17 November 1989
Status: Outstanding
Persons entitled: Allied Irish Banks, PLC.
Description: Property k/a 113 euston street, london NW1.. Floating…
22 October 1986
Mortgage
Delivered: 25 October 1986
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: L/H property k/a 105/11 euston street, london N.W.1 (part…