REALMAN LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 0AH

Company number 02943502
Status Liquidation
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 4TH FLOOR ALLAN HOUSE, 10 JOHN PRINCES STREET, LONDON, W1G 0AH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-21 GBP 100 ; Total exemption small company accounts made up to 30 June 2014; Annual return made up to 28 June 2014 with full list of shareholders Statement of capital on 2014-09-26 GBP 100 . The most likely internet sites of REALMAN LIMITED are www.realman.co.uk, and www.realman.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Realman Limited is a Private Limited Company. The company registration number is 02943502. Realman Limited has been working since 28 June 1994. The present status of the company is Liquidation. The registered address of Realman Limited is 4th Floor Allan House 10 John Princes Street London W1g 0ah. . GOLDBERG, Nicholas Daniel is a Secretary of the company. GOLDBERG, Warren Alan is a Director of the company. Secretary ELLIS, Heather has been resigned. Secretary PATEL, Nitesh has been resigned. Secretary STANNARD, John Marcus has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director ELLIS, Heather has been resigned. Director GOLDBERG, Marc Howard has been resigned. Director GOLDBERG, Warren Alan has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RADLEY, Timothy has been resigned. Director ROSE, David Alan has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
GOLDBERG, Nicholas Daniel
Appointed Date: 04 May 2004

Director
GOLDBERG, Warren Alan
Appointed Date: 07 July 2008
72 years old

Resigned Directors

Secretary
ELLIS, Heather
Resigned: 07 April 2004
Appointed Date: 23 September 1995

Secretary
PATEL, Nitesh
Resigned: 22 September 1995
Appointed Date: 14 November 1994

Secretary
STANNARD, John Marcus
Resigned: 25 October 1994
Appointed Date: 27 July 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 July 1994
Appointed Date: 28 June 1994

Director
ELLIS, Heather
Resigned: 08 July 2008
Appointed Date: 09 February 2000
61 years old

Director
GOLDBERG, Marc Howard
Resigned: 20 November 2002
Appointed Date: 02 July 2001
46 years old

Director
GOLDBERG, Warren Alan
Resigned: 16 February 2000
Appointed Date: 27 July 1994
72 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 July 1994
Appointed Date: 28 June 1994

Director
RADLEY, Timothy
Resigned: 08 July 2008
Appointed Date: 09 February 2000
63 years old

Director
ROSE, David Alan
Resigned: 08 July 2008
Appointed Date: 09 February 2000
72 years old

REALMAN LIMITED Events

21 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100

01 Apr 2015
Total exemption small company accounts made up to 30 June 2014
26 Sep 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100

18 Mar 2014
Total exemption small company accounts made up to 30 June 2013
01 Jul 2013
Annual return made up to 28 June 2013 with full list of shareholders
...
... and 63 more events
26 Aug 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
26 Aug 1994
Registered office changed on 26/08/94 from: 84 temple chambers temple avenue london EC4Y 0HP
03 Aug 1994
Memorandum and Articles of Association
03 Aug 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

28 Jun 1994
Incorporation

REALMAN LIMITED Charges

21 May 1998
Debenture
Delivered: 3 June 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 December 1994
Mortgage debenture
Delivered: 11 January 1995
Status: Outstanding
Persons entitled: Braveworld Limited
Description: Fixed and floating charges over the undertaking and all…
4 October 1994
Debenture
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…