About

Registered Number: 02667272
Date of Incorporation: 02/12/1991 (32 years and 6 months ago)
Company Status: Active
Registered Address: 3rd Floor Sterling House, Langston Road, Loughton, Essex, IG10 3TS

 

Real Estate Investment & Trading Ltd was registered on 02 December 1991 and are based in Loughton in Essex, it has a status of "Active". This company has only one director. We do not know the number of employees at Real Estate Investment & Trading Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTER, Allan William 25 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 12 November 2018
AA - Annual Accounts 03 April 2018
AA01 - Change of accounting reference date 28 December 2017
CS01 - N/A 15 December 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 20 October 2014
MR04 - N/A 29 September 2014
MR01 - N/A 30 January 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 04 December 2012
CH01 - Change of particulars for director 04 December 2012
AA - Annual Accounts 09 October 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 06 November 2011
CH01 - Change of particulars for director 06 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP03 - Appointment of secretary 15 February 2011
TM02 - Termination of appointment of secretary 15 February 2011
AR01 - Annual Return 14 November 2010
AA - Annual Accounts 03 September 2010
AA - Annual Accounts 09 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 03 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2008
395 - Particulars of a mortgage or charge 17 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 29 April 2008
288b - Notice of resignation of directors or secretaries 06 February 2008
363a - Annual Return 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
AA - Annual Accounts 14 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 March 2007
363a - Annual Return 18 December 2006
288c - Notice of change of directors or secretaries or in their particulars 18 August 2006
AA - Annual Accounts 22 March 2006
363a - Annual Return 08 December 2005
225 - Change of Accounting Reference Date 27 October 2005
AA - Annual Accounts 02 June 2005
287 - Change in situation or address of Registered Office 05 May 2005
395 - Particulars of a mortgage or charge 13 April 2005
395 - Particulars of a mortgage or charge 13 April 2005
363a - Annual Return 15 February 2005
363a - Annual Return 09 February 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 05 February 2003
363a - Annual Return 09 January 2003
AA - Annual Accounts 08 November 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 08 January 2002
363a - Annual Return 29 November 2001
AA - Annual Accounts 01 October 2001
363a - Annual Return 10 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 April 2001
363a - Annual Return 20 January 2000
AA - Annual Accounts 26 October 1999
363a - Annual Return 12 February 1999
CERTNM - Change of name certificate 04 February 1999
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 17 February 1998
363a - Annual Return 11 December 1997
AA - Annual Accounts 04 May 1997
288c - Notice of change of directors or secretaries or in their particulars 11 February 1997
363a - Annual Return 22 January 1997
363a - Annual Return 22 January 1997
363a - Annual Return 22 January 1997
AA - Annual Accounts 03 May 1996
395 - Particulars of a mortgage or charge 21 June 1995
363x - Annual Return 31 May 1995
AA - Annual Accounts 23 February 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
288 - N/A 01 August 1994
363x - Annual Return 01 August 1994
287 - Change in situation or address of Registered Office 12 July 1994
395 - Particulars of a mortgage or charge 16 June 1994
288 - N/A 15 October 1993
AA - Annual Accounts 08 October 1993
363s - Annual Return 19 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 February 1992
287 - Change in situation or address of Registered Office 20 January 1992
288 - N/A 20 January 1992
288 - N/A 20 January 1992
395 - Particulars of a mortgage or charge 15 January 1992
NEWINC - New incorporation documents 02 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2014 Fully Satisfied

N/A

Share charge and assignment of inter-company loans 27 July 2011 Outstanding

N/A

Shares charge and assignment of inter-company loans 27 July 2011 Outstanding

N/A

Floating charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Debenture 11 April 2005 Fully Satisfied

N/A

Legal charge 11 April 2005 Fully Satisfied

N/A

Legal mortgage 13 June 1995 Fully Satisfied

N/A

Legal charge 02 June 1994 Fully Satisfied

N/A

Legal charge 09 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.