About

Registered Number: 04234850
Date of Incorporation: 14/06/2001 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Cvr Global Llp, 20 Furnival Street, London, EC4A 1JQ

 

Founded in 2001, Reemans Solicitors Ltd are based in London, it's status in the Companies House registry is set to "Liquidation". The organisation has 5 directors listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROOJAM, Reena 31 October 2016 - 1
NANAYAKKARA, Charitha Varuna Asela 13 February 2008 15 September 2008 1
VIRDEE, Harmeet 20 June 2001 06 September 2004 1
VIRDEE, Munpreet Singh 20 June 2001 29 June 2018 1
Secretary Name Appointed Resigned Total Appointments
VIRDEE, Gian 26 October 2004 13 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 August 2019
RESOLUTIONS - N/A 31 July 2019
LIQ02 - N/A 31 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2019
AAMD - Amended Accounts 05 October 2018
AA - Annual Accounts 14 September 2018
TM01 - Termination of appointment of director 30 June 2018
CS01 - N/A 14 June 2018
CS01 - N/A 13 June 2018
PSC07 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
TM02 - Termination of appointment of secretary 13 June 2018
MR01 - N/A 22 November 2017
AA - Annual Accounts 24 October 2017
CS01 - N/A 11 September 2017
AP01 - Appointment of director 02 November 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 18 October 2013
CH01 - Change of particulars for director 18 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 28 February 2013
AA - Annual Accounts 27 February 2013
AD01 - Change of registered office address 02 April 2012
AA - Annual Accounts 01 November 2011
AP01 - Appointment of director 06 September 2011
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 20 August 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 16 July 2009
225 - Change of Accounting Reference Date 23 June 2009
288b - Notice of resignation of directors or secretaries 15 September 2008
AA - Annual Accounts 09 September 2008
363s - Annual Return 04 September 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
287 - Change in situation or address of Registered Office 21 February 2008
AA - Annual Accounts 10 September 2007
363a - Annual Return 14 June 2007
287 - Change in situation or address of Registered Office 27 November 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 18 July 2006
AA - Annual Accounts 21 July 2005
363s - Annual Return 25 June 2005
288a - Notice of appointment of directors or secretaries 02 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
RESOLUTIONS - N/A 31 October 2004
287 - Change in situation or address of Registered Office 27 September 2004
288b - Notice of resignation of directors or secretaries 20 September 2004
CERTNM - Change of name certificate 16 September 2004
363s - Annual Return 02 August 2004
AA - Annual Accounts 25 May 2004
363s - Annual Return 13 August 2003
AA - Annual Accounts 13 April 2003
395 - Particulars of a mortgage or charge 08 April 2003
363s - Annual Return 20 June 2002
395 - Particulars of a mortgage or charge 08 June 2002
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 26 June 2001
287 - Change in situation or address of Registered Office 26 June 2001
NEWINC - New incorporation documents 14 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2017 Outstanding

N/A

Mortgage deed 07 April 2003 Fully Satisfied

N/A

Legal charge 07 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.