REALTIDE LIMITED

Hellopages » Greater London » Ealing » W5 3EA

Company number 02422237
Status Active
Incorporation Date 13 September 1989
Company Type Private Limited Company
Address 30 BEAUFORT ROAD EALING, LONDON, W5 3EA
Home Country United Kingdom
Nature of Business 64910 - Financial leasing, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Registration of charge 024222370005, created on 16 December 2016; Registration of charge 024222370006, created on 16 December 2016. The most likely internet sites of REALTIDE LIMITED are www.realtide.co.uk, and www.realtide.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-six years and one months. The distance to to Brondesbury Park Rail Station is 3.5 miles; to Barnes Bridge Rail Station is 3.8 miles; to Battersea Park Rail Station is 6.8 miles; to Balham Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Realtide Limited is a Private Limited Company. The company registration number is 02422237. Realtide Limited has been working since 13 September 1989. The present status of the company is Active. The registered address of Realtide Limited is 30 Beaufort Road Ealing London W5 3ea. The company`s financial liabilities are £618.55k. It is £-25.86k against last year. The cash in hand is £55.54k. It is £-36.03k against last year. And the total assets are £634.94k, which is £-62.11k against last year. RAJA, Hina Bhupendra is a Secretary of the company. RAJA, Bhupendra Harish is a Director of the company. RAJA, Hina Bhupendra is a Director of the company. Secretary RAJA, Janak Harish has been resigned. Secretary RAJA, Pushpavati Harish has been resigned. Director RAJA, Janak Harish has been resigned. Director RAJA, Nisha Janak has been resigned. Director RAJA, Pushpavati Harish has been resigned. The company operates in "Financial leasing".


realtide Key Finiance

LIABILITIES £618.55k
-5%
CASH £55.54k
-40%
TOTAL ASSETS £634.94k
-9%
All Financial Figures

Current Directors

Secretary
RAJA, Hina Bhupendra
Appointed Date: 01 March 2006

Director
RAJA, Bhupendra Harish
Appointed Date: 31 March 1993
71 years old

Director
RAJA, Hina Bhupendra
Appointed Date: 01 March 2006
68 years old

Resigned Directors

Secretary
RAJA, Janak Harish
Resigned: 01 October 1997

Secretary
RAJA, Pushpavati Harish
Resigned: 28 February 2006
Appointed Date: 01 October 1997

Director
RAJA, Janak Harish
Resigned: 01 October 1997
74 years old

Director
RAJA, Nisha Janak
Resigned: 01 October 1997
66 years old

Director
RAJA, Pushpavati Harish
Resigned: 01 September 2005
Appointed Date: 01 October 1997
91 years old

Persons With Significant Control

Mr Bhupendra Harish Raja
Notified on: 25 February 2017
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

REALTIDE LIMITED Events

06 Apr 2017
Confirmation statement made on 25 February 2017 with updates
21 Dec 2016
Registration of charge 024222370005, created on 16 December 2016
21 Dec 2016
Registration of charge 024222370006, created on 16 December 2016
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 100

...
... and 66 more events
09 Nov 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

09 Nov 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

09 Nov 1989
Registered office changed on 09/11/89 from: 87 victoria street st albans hertfordshire AL1 3XX

09 Nov 1989
Accounting reference date notified as 31/03

13 Sep 1989
Incorporation

REALTIDE LIMITED Charges

16 December 2016
Charge code 0242 2237 0006
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: All the assets and undertakings, property and monies and…
16 December 2016
Charge code 0242 2237 0005
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC
Description: 238 gunnersbury avenue, brentford W3 8LD.
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 172 camden street, london t/no. LN33448. The rental income…
20 September 2006
Legal charge
Delivered: 21 September 2006
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 174 camden street, london t/no. LN33449. The rental income…
3 September 1997
Mortgage
Delivered: 11 September 1997
Status: Satisfied on 14 December 2006
Persons entitled: The United Bank of Kuwait PLC
Description: 172/174 camden street camden london NW1.
20 November 1990
Debenture
Delivered: 26 November 1990
Status: Satisfied on 11 May 2013
Persons entitled: The Royal Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…