About

Registered Number: 07592413
Date of Incorporation: 05/04/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 86 Dollis Hill Lane, London, NW2 6JD

 

Established in 2011, Remi Builders & Maintenance Ltd are based in London, it's status at Companies House is "Active". The current directors of this company are Grieve, Paul Julian Graham, Hasani, Remzi, Fortan, Dorinel, Hasani, Ylfete. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIEVE, Paul Julian Graham 03 April 2019 - 1
HASANI, Remzi 22 October 2013 - 1
FORTAN, Dorinel 30 April 2012 31 July 2013 1
HASANI, Ylfete 05 April 2011 30 April 2012 1

Filing History

Document Type Date
CS01 - N/A 05 December 2019
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 04 April 2019
AAMD - Amended Accounts 13 March 2019
AAMD - Amended Accounts 13 March 2019
CH01 - Change of particulars for director 21 February 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 24 December 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 06 December 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 14 December 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 23 December 2015
AD01 - Change of registered office address 03 September 2015
AD01 - Change of registered office address 11 June 2015
AA - Annual Accounts 27 January 2015
AD01 - Change of registered office address 26 January 2015
CERTNM - Change of name certificate 23 January 2015
AR01 - Annual Return 20 January 2015
AR01 - Annual Return 04 December 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 22 October 2013
AP01 - Appointment of director 22 October 2013
DISS40 - Notice of striking-off action discontinued 18 June 2013
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 17 June 2013
DISS16(SOAS) - N/A 07 June 2013
GAZ1 - First notification of strike-off action in London Gazette 16 April 2013
AR01 - Annual Return 19 June 2012
AP01 - Appointment of director 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
CERTNM - Change of name certificate 27 April 2011
NEWINC - New incorporation documents 05 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.