This company is commonly known as Real Style Estate Limited. The company was founded 8 years ago and was given the registration number 09682897. The firm's registered office is in LONDON. You can find them at 89 Spa Road, , London, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | REAL STYLE ESTATE LIMITED |
---|---|---|
Company Number | : | 09682897 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2015 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89 Spa Road, London, England, SE16 3SG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB | Director | 01 October 2021 | Active |
Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB | Director | 02 September 2021 | Active |
Unit 2 Capital Business Park, Manor Way, Borehamwood, England, WD6 1GW | Corporate Secretary | 03 August 2018 | Active |
1 Finsbury Circus, London, United Kingdom, EC2M 7SH | Director | 13 July 2015 | Active |
2nd Floor, 37-38 Long Acre, London, United Kingdom, WC2E 9JT | Director | 21 July 2021 | Active |
1 Finsbury Circus, London, United Kingdom, EC2M 7SH | Director | 13 July 2015 | Active |
2nd Floor, 37-38 Long Acre, Covent Garden, London, United Kingdom, WC2E 9JT | Director | 26 April 2021 | Active |
Mr Andrea Alaimo | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB |
Nature of control | : |
|
Mrs Cristiana Alaimo | ||
Notified on | : | 17 December 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1983 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB |
Nature of control | : |
|
Calogero Alaimo | ||
Notified on | : | 04 August 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1956 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | Linen Hall 162-168 Regent Street, Room 252-254, London, United Kingdom, W1B 5TB |
Nature of control | : |
|
Mr Khaireddin Hazam Eljisr | ||
Notified on | : | 29 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | Saudi Arabian |
Country of residence | : | England |
Address | : | 89, Spa Road, London, England, SE16 3SG |
Nature of control | : |
|
Mr Bassem Al Jaser | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | Lebanese |
Country of residence | : | United Kingdom |
Address | : | 1, Finsbury Circus, London, United Kingdom, EC2M 7SH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-13 | Accounts | Change account reference date company current shortened. | Download |
2023-04-25 | Officers | Change person director company with change date. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Officers | Change person director company with change date. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-29 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Address | Change registered office address company with date old address new address. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Officers | Change person director company with change date. | Download |
2021-10-21 | Address | Change registered office address company with date old address new address. | Download |
2021-10-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Termination director company with name termination date. | Download |
2021-09-02 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.