REAMEX ENTERPRISES LIMITED
LONDON


Company number 03795930
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address 116 - 120 SUSSEX GARDENS, LONDON, W2 1VA
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-08-17 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Registered office address changed from 97 Judd Street London WC1H 9JG to 116 - 120 Sussex Gardens London W2 1VA on 28 April 2016. The most likely internet sites of REAMEX ENTERPRISES LIMITED are www.reamexenterprises.co.uk, and www.reamex-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Reamex Enterprises Limited is a Private Limited Company. The company registration number is 03795930. Reamex Enterprises Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Reamex Enterprises Limited is 116 120 Sussex Gardens London W2 1va. The company`s financial liabilities are £436.85k. It is £0k against last year. . HUSSAIN, Salah is a Director of the company. Secretary STEFAN, Fida has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


reamex enterprises Key Finiance

LIABILITIES £436.85k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
HUSSAIN, Salah
Appointed Date: 28 July 1999
72 years old

Resigned Directors

Secretary
STEFAN, Fida
Resigned: 20 June 2015
Appointed Date: 28 July 1999

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 28 July 1999
Appointed Date: 25 June 1999

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 28 July 1999
Appointed Date: 25 June 1999

REAMEX ENTERPRISES LIMITED Events

17 Aug 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
28 Apr 2016
Registered office address changed from 97 Judd Street London WC1H 9JG to 116 - 120 Sussex Gardens London W2 1VA on 28 April 2016
10 Aug 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

10 Aug 2015
Termination of appointment of Fida Stefan as a secretary on 20 June 2015
...
... and 58 more events
03 Aug 1999
Secretary resigned
03 Aug 1999
New secretary appointed
03 Aug 1999
Director resigned
03 Aug 1999
New director appointed
25 Jun 1999
Incorporation

REAMEX ENTERPRISES LIMITED Charges

28 February 2006
Mortgage deed
Delivered: 3 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a diva's club, 17A harrington road, south…
24 February 2006
Debenture
Delivered: 10 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 2005
Legal charge of licensed premises
Delivered: 24 August 2005
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Ground floor and basement 17A harrington road south…
10 July 2000
Legal charge
Delivered: 26 July 2000
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The l/h property k/a the elizabeth house hotel 118-120…
30 June 2000
Debenture
Delivered: 5 July 2000
Status: Satisfied on 18 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…