This company is commonly known as Reamday Limited. The company was founded 27 years ago and was given the registration number 03203769. The firm's registered office is in LONDON. You can find them at 247 Gray's Inn Road, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | REAMDAY LIMITED |
---|---|---|
Company Number | : | 03203769 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1996 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 247 Gray's Inn Road, London, WC1X 8QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Aylmer Parade, Aylmer Road, London, United Kingdom, N2 0PE | Director | 17 June 1996 | Active |
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ | Secretary | 17 June 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 24 May 1996 | Active |
247, Gray's Inn Road, London, United Kingdom, WC1X 8QZ | Director | 17 June 1996 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 24 May 1996 | Active |
Reamday Holdings Limited | ||
Notified on | : | 29 March 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Leon Charles Limited, 247 Grays Inn Road, London, United Kingdom, WC1X 8QZ |
Nature of control | : |
|
Overlid Holdings Limited | ||
Notified on | : | 24 February 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 368, Forest Road, London, United Kingdom, E17 5JF |
Nature of control | : |
|
Ms Joanna Stephanides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1972 |
Nationality | : | British |
Address | : | 247, Gray's Inn Road, London, WC1X 8QZ |
Nature of control | : |
|
Mr Alexandros Stephanides | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1975 |
Nationality | : | British |
Address | : | 247, Gray's Inn Road, London, WC1X 8QZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-10 | Address | Change registered office address company with date old address new address. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-04 | Officers | Termination secretary company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-03-14 | Capital | Capital allotment shares. | Download |
2022-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-08 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-05 | Accounts | Change account reference date company current extended. | Download |
2019-06-20 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-20 | Officers | Change person director company with change date. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-24 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.