INVESTREALM LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 02999429
Status Active
Incorporation Date 8 December 1994
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Satisfaction of charge 21 in full; Part of the property or undertaking has been released from charge 029994290026. The most likely internet sites of INVESTREALM LIMITED are www.investrealm.co.uk, and www.investrealm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Investrealm Limited is a Private Limited Company. The company registration number is 02999429. Investrealm Limited has been working since 08 December 1994. The present status of the company is Active. The registered address of Investrealm Limited is 73 Cornhill London Ec3v 3qq. . MATTHEWS, David Alban is a Secretary of the company. ELSTER, Paul Graeme is a Director of the company. MATTHEWS, David Alban is a Director of the company. Secretary JAMESON-EVANS, Thomas has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director SOLMAN, Geoffrey has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MATTHEWS, David Alban
Appointed Date: 17 February 1995

Director
ELSTER, Paul Graeme
Appointed Date: 17 February 1995
68 years old

Director
MATTHEWS, David Alban
Appointed Date: 17 February 1995
68 years old

Resigned Directors

Secretary
JAMESON-EVANS, Thomas
Resigned: 09 December 2010
Appointed Date: 09 September 2008

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 17 February 1995
Appointed Date: 08 December 1994

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 17 February 1995
Appointed Date: 08 December 1994
34 years old

Director
SOLMAN, Geoffrey
Resigned: 17 February 1995
Appointed Date: 17 February 1995
90 years old

Persons With Significant Control

Alban Marshall Finance Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Holyoake Estate Company Limited
Notified on: 7 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

INVESTREALM LIMITED Events

14 Dec 2016
Confirmation statement made on 8 December 2016 with updates
26 Nov 2016
Satisfaction of charge 21 in full
26 Nov 2016
Part of the property or undertaking has been released from charge 029994290026
26 Nov 2016
Part of the property or undertaking has been released from charge 029994290027
26 Nov 2016
Satisfaction of charge 22 in full
...
... and 109 more events
07 Mar 1995
Director resigned;new director appointed
07 Mar 1995
Secretary resigned;new secretary appointed;new director appointed
07 Mar 1995
Registered office changed on 07/03/95 from: 83 leonard street london EC2A 4QS
27 Feb 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Dec 1994
Incorporation

INVESTREALM LIMITED Charges

30 June 2016
Charge code 0299 9429 0031
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 64 – 66 high street, deal…
30 June 2016
Charge code 0299 9429 0030
Delivered: 30 June 2016
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 August 2015
Charge code 0299 9429 0029
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 30 high street, barnstaple EX31 1BL (title number:…
7 August 2015
Charge code 0299 9429 0028
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 30 high street, barnstaple EX31 1BL (title number:…
7 August 2015
Charge code 0299 9429 0027
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
7 August 2015
Charge code 0299 9429 0026
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Contains fixed charge…
22 December 2011
Legal charge
Delivered: 23 December 2011
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: 33/34 market square, bromley. Fixed charge over the charged…
25 July 2011
Legal charge
Delivered: 27 July 2011
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Comapny
Description: Property k/a 30 high street barnstaple devon by way of…
24 February 2011
Debenture
Delivered: 26 February 2011
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
24 February 2011
Legal charge
Delivered: 26 February 2011
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: F/H property k/a 500 king's road london by way of fixed…
24 February 2011
Legal charge
Delivered: 26 February 2011
Status: Satisfied on 26 November 2016
Persons entitled: Coutts & Company
Description: F/H property k/a 200 regent's park road london by way of…
5 November 2010
Legal charge
Delivered: 9 November 2010
Status: Satisfied on 25 June 2015
Persons entitled: Coutts & Company Limited
Description: 67-69 toll gavel beverley kingston upon hull t/no HS262750…
26 April 2004
Legal charge
Delivered: 29 April 2004
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: F/H 7 high street cardiff options agreements insurances…
13 April 2004
Legal charge
Delivered: 30 April 2004
Status: Satisfied on 13 July 2011
Persons entitled: Nationwide Building Society
Description: The freehold property being 472, 474, 476 & 478 bromley…
26 March 2001
Legal charge
Delivered: 31 March 2001
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: By way of legal mortgage all that l/h land k/a 2ND floor…
11 November 1999
Legal charge
Delivered: 16 November 1999
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: He leasehold property known as 200 regents park road in the…
15 July 1999
Legal charge
Delivered: 21 July 1999
Status: Satisfied on 13 July 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: Freehold land k/a 68-86 clapham road london SW9 in the…
1 August 1997
Debenture
Delivered: 6 August 1997
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: Freehold property k/a 500 kings road chelsea london t/n…
1 August 1997
Deed of assignment
Delivered: 6 August 1997
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: All the companys rights title and interest in the deposit…
1 August 1997
Legal charge
Delivered: 6 August 1997
Status: Satisfied on 16 March 2011
Persons entitled: Leopold Joseph & Sons Limited
Description: Property k/a 500 kings road chelsea london t/n BGL15520 and…
18 February 1997
Assignment of rental income
Delivered: 20 February 1997
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: Rents payable out of the leases for property k/a 34-40…
18 February 1997
Legal charge
Delivered: 20 February 1997
Status: Satisfied on 4 February 1999
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a 34 and 36 to 40 (even) poole hill…
16 October 1996
Assignment of yearly rents
Delivered: 24 October 1996
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: The company's right, title and interest in and to the clear…
31 July 1996
General security assignment
Delivered: 3 August 1996
Status: Satisfied on 25 February 1997
Persons entitled: Dunbar Bank PLC
Description: Right title and interest in and to an agreement for lease…
31 July 1996
Assignment of yearley rents
Delivered: 3 August 1996
Status: Satisfied on 25 February 1997
Persons entitled: Dunbar Bank PLC
Description: The right title and interest in and to the clear yearly…
31 July 1996
Legal charge
Delivered: 3 August 1996
Status: Satisfied on 25 February 1997
Persons entitled: Dunbar Bank PLC
Description: F/H land and buildings k/a 165 st johns hill london t/no…
1 February 1996
Assignment of yearly rents
Delivered: 6 February 1996
Status: Satisfied on 25 February 1997
Persons entitled: Dunbar Bank PLC
Description: All rights,title and interest over land/premises known as…
1 February 1996
Legal charge
Delivered: 6 February 1996
Status: Satisfied on 25 February 1997
Persons entitled: Dunbar Bank PLC
Description: F/Hold land/blds known as 4 and 5 guildford…
1 May 1995
Legal charge
Delivered: 22 May 1995
Status: Satisfied on 1 August 1997
Persons entitled: Alban Marshall Finance PLC
Description: 500 kings road london SW10 t/n BGL12600 and all rents and…
1 May 1995
Debenture
Delivered: 13 May 1995
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Legal charge
Delivered: 13 May 1995
Status: Satisfied on 25 November 1999
Persons entitled: Dunbar Bank PLC
Description: F/Hold property known as 500 kings rd,chelsea,london SW10;…