REAL ESTATE INVESTMENT AND TRADING LIMITED
LOUGHTON URBANWORTH LIMITED

Hellopages » Essex » Epping Forest » IG10 3TS

Company number 02667272
Status Active
Incorporation Date 2 December 1991
Company Type Private Limited Company
Address 3RD FLOOR STERLING HOUSE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3TS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of REAL ESTATE INVESTMENT AND TRADING LIMITED are www.realestateinvestmentandtrading.co.uk, and www.real-estate-investment-and-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. The distance to to Blackhorse Road Rail Station is 6.8 miles; to Barking Rail Station is 7.3 miles; to Clapton Rail Station is 8.4 miles; to Bethnal Green Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Real Estate Investment and Trading Limited is a Private Limited Company. The company registration number is 02667272. Real Estate Investment and Trading Limited has been working since 02 December 1991. The present status of the company is Active. The registered address of Real Estate Investment and Trading Limited is 3rd Floor Sterling House Langston Road Loughton Essex Ig10 3ts. . PORTER, Allan William is a Secretary of the company. CONWAY, Richard Matthew is a Director of the company. CONWAY, Stephen Stuart Solomon is a Director of the company. Secretary ANGUS, George David has been resigned. Secretary RAINS, Raymond Spencer has been resigned. Nominee Secretary NOTEHOLD LIMITED has been resigned. Director ANGUS, George David has been resigned. Director GOTTLIEB, Kim Alexander has been resigned. Nominee Director NOTEHURST LIMITED has been resigned. Director RAINS, Raymond Spencer has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PORTER, Allan William
Appointed Date: 25 January 2011

Director
CONWAY, Richard Matthew
Appointed Date: 11 January 2002
47 years old

Director
CONWAY, Stephen Stuart Solomon
Appointed Date: 14 April 1993
77 years old

Resigned Directors

Secretary
ANGUS, George David
Resigned: 25 January 2011

Secretary
RAINS, Raymond Spencer
Resigned: 02 December 1993
Appointed Date: 12 December 1991

Nominee Secretary
NOTEHOLD LIMITED
Resigned: 12 December 1991
Appointed Date: 02 December 1991

Director
ANGUS, George David
Resigned: 05 February 2008
77 years old

Director
GOTTLIEB, Kim Alexander
Resigned: 02 December 1993
Appointed Date: 12 December 1991
68 years old

Nominee Director
NOTEHURST LIMITED
Resigned: 12 December 1991
Appointed Date: 02 December 1991

Director
RAINS, Raymond Spencer
Resigned: 02 December 1993
Appointed Date: 12 December 1991
81 years old

Persons With Significant Control

Mr Stephen Conway
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard Matthew Conway
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REAL ESTATE INVESTMENT AND TRADING LIMITED Events

22 Dec 2016
Confirmation statement made on 2 November 2016 with updates
26 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Dec 2015
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

09 Jul 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2014
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100

...
... and 93 more events
20 Jan 1992
Registered office changed on 20/01/92 from: 49 green lanes london N16 9BU

20 Jan 1992
New secretary appointed;director resigned;new director appointed

20 Jan 1992
Secretary resigned;new director appointed

15 Jan 1992
Particulars of mortgage/charge

02 Dec 1991
Incorporation

REAL ESTATE INVESTMENT AND TRADING LIMITED Charges

22 January 2014
Charge code 0266 7272 0016
Delivered: 30 January 2014
Status: Satisfied on 29 September 2014
Persons entitled: London Residential Ii S.A.R.L
Description: Notification of addition to or amendment of charge…
27 July 2011
Share charge and assignment of inter-company loans
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: All of its rights in the relevant shares of roamquest…
27 July 2011
Shares charge and assignment of inter-company loans
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: All right, title and interest in and to the relevant shares…
6 May 2008
Floating charge
Delivered: 17 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Floating charge all assets.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 green lawns hall grove london t/no NGL511096.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 38 brookmans avenue grays essex t/no EX409709.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 heddington grove holloway road london t/no NGL715596.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 8 york house plender street camden london t/no NGL692083.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 29 kingsley gardens chingford london t/no EGL382058.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 6 271 hall lane chingford london t/no EGL321065.
6 May 2008
Legal charge
Delivered: 13 May 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 28 green pond close london t/no EGL286305.
11 April 2005
Debenture
Delivered: 13 April 2005
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 April 2005
Legal charge
Delivered: 13 April 2005
Status: Satisfied on 17 May 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a flat 8 york house plender street london…
13 June 1995
Legal mortgage
Delivered: 21 June 1995
Status: Satisfied on 8 March 2007
Persons entitled: National Westminster Bank PLC
Description: The f/h property situate in faircot wood lane stanmore…
2 June 1994
Legal charge
Delivered: 16 June 1994
Status: Satisfied on 8 March 2007
Persons entitled: Bernard Levien
Description: F/H property faircot wood lane great stanmore middx t/no.mx…
9 January 1992
Legal charge
Delivered: 15 January 1992
Status: Satisfied on 8 March 2007
Persons entitled: Barclays Bank PLC
Description: Faircot, 11 little common, great stanmore, l/b of harrow…