CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RE10 (LONDON) LIMITED
Company
RE10 (LONDON)
Phone:
02073 556 161
A⁺
rating
KEY FINANCES
Year
2016
Assets
£871.62k
▲ £431.33k (97.97 %)
Cash
£832.7k
▲ £586.76k (238.58 %)
Liabilities
£167.15k
▲ £128.83k (336.13 %)
Net Worth
£704.46k
▲ £302.51k (75.26 %)
Download Balance Sheet for 2013-2016
REGISTRATION INFO
Check the company
UK
Westminster
Company name
RE10 (LONDON) LIMITED
Company number
04905530
Status
Active
Categroy
Private Limited Company
Date of Incorporation
19 Sep 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
www.re10.co.uk
Phones
02073 556 161
0207 828 950
Registered Address
1 ALBEMARLE HOUSE,
ALBEMARLE STREET,
LONDON,
W1S 4HA
ECONOMIC ACTIVITIES
74909
Other professional, scientific and technical activities n.e.c.
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
Twitter
Follow
LAST EVENTS
31 Oct 2016
Confirmation statement made on 19 September 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
30 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100
CHARGES
14 September 2014
Status
Outstanding
Delivered
25 September 2014
Persons entitled
Nisha Patel
Description
The land at 73 regal way t/no MX181720…
13 August 2009
Status
Outstanding
Delivered
27 August 2009
Persons entitled
Alliance Bernstein Limited
Description
The deposit of £29,375 and any interest and all other…
See Also
RDW TRADING LTD
RDZ PR LTD
REA PLASRACK LTD.
REA SITE SERVICES LTD.
REABLE ME LIMITED
REACH - MC LTD
Last update 2018
RE10 (LONDON) LIMITED DIRECTORS
Nisha Nimish Patel
Acting
Appointed
01 September 2004
Role
Secretary
Address
1 Albemarle House, Albemarle Street, London, W1S 4HA
Name
PATEL, Nisha Nimish
Nimish Chandrakant Patel
Acting
PSC
Appointed
19 September 2003
Occupation
Accountant
Role
Director
Age
61
Nationality
British
Address
1 Albemarle House, Albemarle Street, London, W1S 4HA
Country Of Residence
United Kingdom
Name
PATEL, Nimish Chandrakant
Notified On
19 September 2016
Nature Of Control
Ownership of shares – 75% or more
Linda Raimi
Resigned
Appointed
01 December 2003
Resigned
01 December 2003
Role
Secretary
Address
67 Poplar Road, Herne Hill, London, SE24 0BL
Name
RAIMI, Linda
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
19 September 2003
Resigned
22 September 2003
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
Paul Raimi
Resigned
Appointed
01 December 2003
Resigned
01 December 2003
Occupation
Dry Cleaner
Role
Director
Age
71
Nationality
British
Address
67 Poplar Road, Herne Hill, London, SE24 0BL
Name
RAIMI, Paul
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
19 September 2003
Resigned
22 September 2003
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Excellent according to the company’s financial health.