THE REMET PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Newham » E16 4TL

Company number 03304620
Status Active
Incorporation Date 16 January 1997
Company Type Private Limited Company
Address REMET WORKS 9A CODY BUSINESS CENTRE, SOUTH CRESCENT, LONDON, E16 4TL
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 eighty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 20 January 2017 with updates; Annual return made up to 20 January 2016 with full list of shareholders Statement of capital on 2016-01-28 GBP 300 . The most likely internet sites of THE REMET PROPERTY COMPANY LIMITED are www.theremetpropertycompany.co.uk, and www.the-remet-property-company.co.uk. The predicted number of employees is 80 to 90. The company’s age is twenty-eight years and nine months. The Remet Property Company Limited is a Private Limited Company. The company registration number is 03304620. The Remet Property Company Limited has been working since 16 January 1997. The present status of the company is Active. The registered address of The Remet Property Company Limited is Remet Works 9a Cody Business Centre South Crescent London E16 4tl. The company`s financial liabilities are £3802.12k. It is £303.71k against last year. The cash in hand is £147.48k. It is £-222.42k against last year. And the total assets are £2518.95k, which is £-1.23k against last year. JOSEPH, Rosalind is a Secretary of the company. BREWER, Philip John is a Director of the company. COHEN, Shraga is a Director of the company. REID, Walter is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director REID, Betty has been resigned. Director REID, Josef has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


the remet property company Key Finiance

LIABILITIES £3802.12k
+8%
CASH £147.48k
-61%
TOTAL ASSETS £2518.95k
-1%
All Financial Figures

Current Directors

Secretary
JOSEPH, Rosalind
Appointed Date: 28 February 1997

Director
BREWER, Philip John
Appointed Date: 03 March 2010
58 years old

Director
COHEN, Shraga
Appointed Date: 28 February 1997
78 years old

Director
REID, Walter
Appointed Date: 28 February 1997
70 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 February 1997
Appointed Date: 20 January 1997

Director
REID, Betty
Resigned: 19 January 2012
Appointed Date: 28 February 1997
90 years old

Director
REID, Josef
Resigned: 17 June 2008
Appointed Date: 28 February 1997
101 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 February 1997
Appointed Date: 20 January 1997

Persons With Significant Control

Mr Walter Reid
Notified on: 7 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

THE REMET PROPERTY COMPANY LIMITED Events

02 Mar 2017
Total exemption small company accounts made up to 30 June 2016
30 Jan 2017
Confirmation statement made on 20 January 2017 with updates
28 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300

23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
04 Feb 2015
Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 300

...
... and 71 more events
26 Mar 1997
Particulars of mortgage/charge
26 Mar 1997
Particulars of mortgage/charge
18 Mar 1997
Director resigned
18 Mar 1997
Secretary resigned
16 Jan 1997
Incorporation

THE REMET PROPERTY COMPANY LIMITED Charges

27 September 2010
Legal charge
Delivered: 5 October 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 1/3 eastern avenue southend on sea essex t/no EX548269…
28 March 2007
Legal mortgage
Delivered: 11 April 2007
Status: Satisfied on 23 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property 45-55 peel street barnsley west yorkshire…
28 March 2007
Legal mortgage
Delivered: 5 April 2007
Status: Satisfied on 23 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H - sutherland house 1753-1759 (odd) london road leigh on…
19 May 2003
Legal mortgage
Delivered: 24 May 2003
Status: Satisfied on 23 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property 295 chester road castle bromwich. With the…
8 September 2000
Charge
Delivered: 13 September 2000
Status: Satisfied on 23 December 2010
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 126 high street barnet hertfordshire.
24 December 1997
Floating charge
Delivered: 30 December 1997
Status: Satisfied on 23 December 2010
Persons entitled: Prudential Annuities Limited
Description: The whole of its assets,property and undertaking whatsoever…
23 July 1997
Fixed and floating charge
Delivered: 26 July 1997
Status: Satisfied on 23 December 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 1997
Deed of substitution charge and release (supplemental to a legal charge dated 10 march 1993 as varied by a deed of variation dated 17 january 1996)
Delivered: 26 March 1997
Status: Satisfied on 23 December 2010
Persons entitled: Prudential Annuities Limited
Description: 126-138 (even numbers) muswell hill broadway t/n's…
21 March 1997
Deed of substitution charge and release (supplemental to a legal charge dated 5 june 1991 as varied by a deed of variation dated 16 november 1993)
Delivered: 26 March 1997
Status: Satisfied on 23 December 2010
Persons entitled: Prudential Annuities Limited
Description: 21/33 the broadway crouch end london N8 t/n's NGL5453 and…
21 March 1997
Legal mortgage
Delivered: 27 March 1997
Status: Satisfied on 23 December 2010
Persons entitled: Midland Bank PLC
Description: Land on the north west side of eastern avenue…