Realelm Limited LONDON


Realelm started in year 1998 as Private Limited Company with registration number 03570938. The Realelm company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5 Kensington High Street. Postal code: W8 5NP.

The company has one director. Anestis K., appointed on 15 June 2001. There are currently no secretaries appointed. As of 27 April 2024, there was 1 ex secretary - Beverly K.. There were no ex directors.

Realelm Limited Address / Contact

Office Address 5 Kensington High Street
Town London
Post code W8 5NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570938
Date of Incorporation Wed, 27th May 1998
Industry Other letting and operating of own or leased real estate
Industry Hairdressing and other beauty treatment
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Anestis K.

Position: Director

Appointed: 15 June 2001

Alpha Omega Secretaries Ltd

Position: Corporate Secretary

Appointed: 28 January 2005

Resigned: 25 August 2022

Beverly K.

Position: Secretary

Appointed: 15 June 2001

Resigned: 28 January 2005

Douglas Nominees Limited

Position: Corporate Secretary

Appointed: 01 June 1998

Resigned: 02 June 1998

M W Douglas And Company Limited

Position: Corporate Secretary

Appointed: 01 June 1998

Resigned: 15 June 2001

Douglas Nominees Limited

Position: Corporate Director

Appointed: 01 June 1998

Resigned: 15 June 2001

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 27 May 1998

Resigned: 01 June 1998

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 27 May 1998

Resigned: 01 June 1998

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is Anestis K. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Anestis K.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 041 6171 242 3731 450 4212 572 0252 439 231       
Balance Sheet
Cash Bank On Hand     73 79160 87280 485112 68584 313205 593159 626
Current Assets609 124575 601684 620707 032463 993496 363801 918830 610849 173771 262896 1801 019 863
Debtors116 325253 757295 372588 841378 226422 572741 046750 125736 488686 949690 587860 237
Net Assets Liabilities     2 240 6602 697 1532 785 2492 826 6713 018 8013 086 8973 286 542
Property Plant Equipment     3 291 8693 813 4043 964 8974 602 0344 810 8604 808 1444 906 108
Cash Bank In Hand492 799321 844389 248118 19185 767       
Net Assets Liabilities Including Pension Asset Liability1 041 6171 239 7611 450 4212 572 0252 439 231       
Stocks Inventory  295 372588 841        
Tangible Fixed Assets2 339 2732 352 7162 357 4313 276 7833 275 487       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-223 647-22 891185 157393 894261 100       
Shareholder Funds1 041 6171 242 3731 450 4212 572 0252 439 231       
Other
Accumulated Depreciation Impairment Property Plant Equipment     176 583185 084191 519196 346199 966202 681204 717
Average Number Employees During Period     111 111
Creditors     106 399263 881208 533204 085116 757155 497168 409
Depreciation Rate Used For Property Plant Equipment      252525252525
Fixed Assets2 339 8732 353 3182 358 0333 277 3853 276 0893 292 4713 814 0053 965 4984 602 6354 811 4614 808 7454 906 109
Increase From Depreciation Charge For Year Property Plant Equipment      8 5016 4354 8273 6202 7152 036
Investments     6026016016016016011
Investments Fixed Assets6006026026026026026016016016016011
Net Current Assets Liabilities169 049232 742298 957354 843388 628389 964538 037622 077645 088654 505740 683851 454
Property Plant Equipment Gross Cost     3 468 4523 998 4884 156 4164 798 3815 010 8265 010 8255 110 825
Provisions For Liabilities Balance Sheet Subtotal     273 418371 464351 435366 415268 499233 873252 844
Total Additions Including From Business Combinations Property Plant Equipment        641 964137 401111 602 
Total Assets Less Current Liabilities2 508 9222 586 0602 656 9903 632 2283 664 7173 682 4354 352 0424 587 5755 247 7235 465 9665 549 4285 757 563
Total Increase Decrease From Revaluations Property Plant Equipment      469 012  75 044-111 603100 000
Creditors Due After One Year1 467 3051 343 6871 206 5691 060 2031 225 486       
Creditors Due Within One Year440 075345 471385 663352 18975 365       
Instalment Debts Due After5 Years1 467 3051 343 687          
Non-instalment Debts Due After5 Years   1 060 2031 225 486       
Number Shares Allotted 2222       
Par Value Share 1111       
Revaluation Reserve1 265 2621 265 2621 265 2622 178 1292 178 129       
Secured Debts123 619123 6191 336 937137 61738 667       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions 26 50414 95815 41317 962       
Tangible Fixed Assets Cost Or Valuation3 163 7133 190 2173 205 1754 133 4553 448 442       
Tangible Fixed Assets Depreciation824 440837 501847 744856 672172 955       
Tangible Fixed Assets Depreciation Charged In Period 13 06110 2438 9284 837       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    688 554       
Tangible Fixed Assets Disposals    702 975       
Tangible Fixed Assets Increase Decrease From Revaluations   912 867        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 4th, October 2017
Free Download (11 pages)

Company search