About

Registered Number: 04870515
Date of Incorporation: 19/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: 235 London Road, Mitcham, Surrey, CR4 3NH

 

Realeyes Ltd was registered on 19 August 2003, it's status is listed as "Active". We do not know the number of employees at this business. This company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAJI, Gulam Hussein Mushtaq 19 August 2003 - 1
KANANI, Mohammed Javed 19 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 31 August 2018
MR01 - N/A 21 July 2018
MR01 - N/A 19 July 2018
MR04 - N/A 18 July 2018
AA - Annual Accounts 04 September 2017
PSC01 - N/A 25 August 2017
CS01 - N/A 25 August 2017
MR04 - N/A 25 May 2017
MR01 - N/A 06 February 2017
CS01 - N/A 30 August 2016
AA - Annual Accounts 30 August 2016
MR04 - N/A 27 July 2016
MR04 - N/A 27 July 2016
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH01 - Change of particulars for director 04 September 2014
CH03 - Change of particulars for secretary 04 September 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 21 August 2013
AR01 - Annual Return 11 September 2012
SH01 - Return of Allotment of shares 03 September 2012
AA - Annual Accounts 31 August 2012
SH01 - Return of Allotment of shares 27 August 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 31 August 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
395 - Particulars of a mortgage or charge 01 October 2009
AA - Annual Accounts 29 September 2009
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 September 2008
363a - Annual Return 01 September 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 25 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
395 - Particulars of a mortgage or charge 01 September 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
288c - Notice of change of directors or secretaries or in their particulars 21 September 2006
395 - Particulars of a mortgage or charge 03 January 2006
363a - Annual Return 10 October 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 16 December 2004
225 - Change of Accounting Reference Date 14 October 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
288a - Notice of appointment of directors or secretaries 31 August 2003
287 - Change in situation or address of Registered Office 31 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
NEWINC - New incorporation documents 19 August 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 February 2017 Outstanding

N/A

A registered charge 27 February 2017 Outstanding

N/A

A registered charge 24 January 2017 Outstanding

N/A

Mortgage deed 24 September 2009 Fully Satisfied

N/A

Assignment of rental income 24 August 2007 Fully Satisfied

N/A

Legal and general charge 24 August 2007 Fully Satisfied

N/A

Debenture deed 21 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.