REALPROJECTS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 1GU

Company number 04977799
Status Active
Incorporation Date 26 November 2003
Company Type Private Limited Company
Address KINGFISHER HOUSE, NO. 11, HOFFMANNS WAY, CHELMSFORD, ENGLAND, CM1 1GU
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 7 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 7 December 2015 with full list of shareholders Statement of capital on 2016-03-03 GBP 1 . The most likely internet sites of REALPROJECTS LIMITED are www.realprojects.co.uk, and www.realprojects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Realprojects Limited is a Private Limited Company. The company registration number is 04977799. Realprojects Limited has been working since 26 November 2003. The present status of the company is Active. The registered address of Realprojects Limited is Kingfisher House No 11 Hoffmanns Way Chelmsford England Cm1 1gu. . KANDOLA, Kulvir Kaur is a Secretary of the company. KANDOLA, Surinderjit Singh is a Director of the company. Secretary ACKROYD, Neil James has been resigned. Secretary FISHER, Ian has been resigned. Secretary GINSBERG, Lee Dale has been resigned. Secretary HALPERN, Joanne Holly has been resigned. Secretary MALLOWS, Andrew John has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director GINSBERG, Lee Dale has been resigned. Director HALPERN, Marc Andrew has been resigned. Director MOORE, Christopher Humphrey Robertson has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
KANDOLA, Kulvir Kaur
Appointed Date: 04 April 2008

Director
KANDOLA, Surinderjit Singh
Appointed Date: 04 April 2008
60 years old

Resigned Directors

Secretary
ACKROYD, Neil James
Resigned: 14 March 2008
Appointed Date: 29 July 2005

Secretary
FISHER, Ian
Resigned: 03 November 2005
Appointed Date: 07 June 2005

Secretary
GINSBERG, Lee Dale
Resigned: 07 June 2005
Appointed Date: 01 November 2004

Secretary
HALPERN, Joanne Holly
Resigned: 04 April 2008
Appointed Date: 14 March 2008

Secretary
MALLOWS, Andrew John
Resigned: 01 November 2004
Appointed Date: 31 December 2003

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 31 December 2003
Appointed Date: 26 November 2003

Director
GINSBERG, Lee Dale
Resigned: 07 June 2005
Appointed Date: 01 November 2004
68 years old

Director
HALPERN, Marc Andrew
Resigned: 04 April 2008
Appointed Date: 07 June 2005
53 years old

Director
MOORE, Christopher Humphrey Robertson
Resigned: 07 June 2005
Appointed Date: 31 December 2003
66 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 31 December 2003
Appointed Date: 26 November 2003

Persons With Significant Control

Mr Surinder Singh Kandola
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

REALPROJECTS LIMITED Events

10 Feb 2017
Confirmation statement made on 7 December 2016 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
03 Mar 2016
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1

23 Dec 2015
Accounts for a dormant company made up to 31 March 2015
18 Aug 2015
Registered office address changed from 32 st. David's Drive Wentworth Gate Englefield Green Surrey TW20 0BA to Kingfisher House, No. 11 Hoffmanns Way Chelmsford CM1 1GU on 18 August 2015
...
... and 47 more events
15 Jan 2004
Director resigned
13 Jan 2004
New secretary appointed
13 Jan 2004
New director appointed
13 Jan 2004
Registered office changed on 13/01/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
26 Nov 2003
Incorporation

REALPROJECTS LIMITED Charges

7 June 2005
Debenture
Delivered: 18 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2005
Debenture
Delivered: 17 June 2005
Status: Satisfied on 16 April 2008
Persons entitled: Investec Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…