REALGEM INVESTMENTS LIMITED
ESSEX

Hellopages » Essex » Epping Forest » IG7 5PN

Company number 04932640
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address 87 MANOR ROAD, CHIGWELL, ESSEX, IG7 5PN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registration of charge 049326400003, created on 15 July 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1,000 . The most likely internet sites of REALGEM INVESTMENTS LIMITED are www.realgeminvestments.co.uk, and www.realgem-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Realgem Investments Limited is a Private Limited Company. The company registration number is 04932640. Realgem Investments Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Realgem Investments Limited is 87 Manor Road Chigwell Essex Ig7 5pn. The company`s financial liabilities are £1466.74k. It is £208.33k against last year. The cash in hand is £30.98k. It is £-25.34k against last year. And the total assets are £33.28k, which is £-25.07k against last year. KAINTH, Amit is a Director of the company. KAINTH, Jatinder is a Director of the company. KAUR, Satwinder Jit is a Director of the company. Secretary KAINTH, Bhupinder Singh has been resigned. Secretary KAINTH, Jatinder has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAINTH, Bhupinder Singh has been resigned. Director KAINTH, Jatinder has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


realgem investments Key Finiance

LIABILITIES £1466.74k
+16%
CASH £30.98k
-45%
TOTAL ASSETS £33.28k
-43%
All Financial Figures

Current Directors

Director
KAINTH, Amit
Appointed Date: 20 January 2004
45 years old

Director
KAINTH, Jatinder
Appointed Date: 12 January 2013
41 years old

Director
KAUR, Satwinder Jit
Appointed Date: 20 January 2004
66 years old

Resigned Directors

Secretary
KAINTH, Bhupinder Singh
Resigned: 29 March 2007
Appointed Date: 20 January 2004

Secretary
KAINTH, Jatinder
Resigned: 06 September 2012
Appointed Date: 29 March 2007

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 20 January 2004
Appointed Date: 15 October 2003

Director
KAINTH, Bhupinder Singh
Resigned: 29 March 2007
Appointed Date: 20 January 2004
67 years old

Director
KAINTH, Jatinder
Resigned: 06 September 2012
Appointed Date: 20 January 2004
41 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 20 January 2004
Appointed Date: 15 October 2003

Persons With Significant Control

Mr Jatinder Kainth
Notified on: 17 January 2017
41 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

REALGEM INVESTMENTS LIMITED Events

11 Feb 2017
Confirmation statement made on 17 January 2017 with updates
01 Aug 2016
Registration of charge 049326400003, created on 15 July 2016
25 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000

19 May 2016
Satisfaction of charge 2 in full
24 Apr 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 41 more events
30 Jan 2004
New director appointed
30 Jan 2004
New secretary appointed;new director appointed
30 Jan 2004
Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000
27 Jan 2004
Registered office changed on 27/01/04 from: 788-790 finchley road london NW11 7TJ
15 Oct 2003
Incorporation

REALGEM INVESTMENTS LIMITED Charges

15 July 2016
Charge code 0493 2640 0003
Delivered: 1 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 61, 61A, 61B, 61C and 61D high street haverhill suffolk…
26 March 2004
Legal charge
Delivered: 15 April 2004
Status: Satisfied on 19 May 2016
Persons entitled: The Governor and Company of the Bank of Scotland
Description: By way of legal mortgage the f/h property k/a central…
22 March 2004
Debenture
Delivered: 23 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…