REVERIE ESTATES 1 LIMITED

4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, England
StatusACTIVE
Company No.08313652
CategoryPrivate Limited Company
Incorporated30 Nov 2012
Age11 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

REVERIE ESTATES 1 LIMITED is an active private limited company with number 08313652. It was incorporated 11 years, 5 months, 18 days ago, on 30 November 2012. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, England.



Company Fillings

Accounts with accounts type small

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083136520003

Charge creation date: 2023-11-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Nov 2023

Action Date: 20 Nov 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083136520004

Charge creation date: 2023-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 15 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Christopher Christou

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-30

Officer name: Mr Lambros Hadjiioannou

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-17

Psc name: Mr Yiannakis Christodoulou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2021

Action Date: 09 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-09

New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2020

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 30 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083136520001

Charge creation date: 2018-04-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2018

Action Date: 19 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-19

Charge number: 083136520002

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2017

Action Date: 30 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 06 Feb 2017

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 12 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-12

Officer name: Mr Lambros Hadjiioannou

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2014

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Old address: 16-20 Ely Place London EC1N 6SN

New address: 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Change date: 2014-11-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-04-30

Documents

View document PDF

Accounts with accounts type small

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Apr 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA01

New date: 2013-11-30

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Change account reference date company current extended

Date: 07 Nov 2013

Action Date: 30 Apr 2014

Category: Accounts

Type: AA01

New date: 2014-04-30

Made up date: 2013-11-30

Documents

View document PDF

Resolution

Date: 14 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 13 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Christou

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 30 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDER THORNTON CAR SALES LIMITED

9 CONWAY CLOSE,CHESTER,CH4 8UJ

Number:06080375
Status:ACTIVE
Category:Private Limited Company

DETROLIGHT LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08888226
Status:ACTIVE
Category:Private Limited Company

HOUSE OF PRAISE MINISTRY LIMITED

16 COPPERFIELD DRIVE,TOTTENHAM,N15 4UF

Number:07686789
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARION ANDERSON AND COMPANY

BRAEHEAD MAINS FARM,FORTH,

Number:SL001435
Status:ACTIVE
Category:Limited Partnership

MINIBUS TAXIS LTD

60 THORNHILL ROAD,IPSWICH,IP6 0DZ

Number:11527903
Status:ACTIVE
Category:Private Limited Company

TARJA LIMITED

5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN

Number:09099351
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source