Reamday Limited LONDON


Reamday started in year 1996 as Private Limited Company with registration number 03203769. The Reamday company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 16 Aylmer Parade. Postal code: N2 0PE.

The firm has one director. Alexandros S., appointed on 17 June 1996. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Joanna S. and who left the the firm on 29 March 2022. In addition, there is one former secretary - Joanna S. who worked with the the firm until 29 March 2022.

Reamday Limited Address / Contact

Office Address 16 Aylmer Parade
Office Address2 Aylmer Road
Town London
Post code N2 0PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03203769
Date of Incorporation Fri, 24th May 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 28 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Alexandros S.

Position: Director

Appointed: 17 June 1996

Joanna S.

Position: Director

Appointed: 17 June 1996

Resigned: 29 March 2022

Joanna S.

Position: Secretary

Appointed: 17 June 1996

Resigned: 29 March 2022

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 24 May 1996

Resigned: 17 June 1996

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 24 May 1996

Resigned: 17 June 1996

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we found, there is Reamday Holdings Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Overlid Holdings Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Joanna S., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Reamday Holdings Limited

C/O Leon Charles Limited 247 Grays Inn Road, London, WC1X 8QZ, United Kingdom

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 13932709
Notified on 29 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Overlid Holdings Limited

368 Forest Road, London, E17 5JF, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13919182
Notified on 24 February 2022
Ceased on 29 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joanna S.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% shares

Alexandros S.

Notified on 6 April 2016
Ceased on 24 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-10-312012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312020-03-312021-03-312022-03-312023-03-31
Net Worth473 535528 450597 833669 051731 934814 752      
Balance Sheet
Cash Bank On Hand     26 01350 9854 83071 245164 008464 84793 745
Current Assets25 47253 47596 729125 992129 67229 09892 32431 20482 780171 772466 87597 827
Debtors1 9966 1556 06011 7752 2333 08541 33926 37411 5357 7642 0284 082
Net Assets Liabilities     1 977 7062 071 1352 166 7443 453 6153 583 5393 324 4163 446 806
Other Debtors     8722 603  370550 
Cash Bank In Hand23 47647 32090 669114 217127 43926 013      
Tangible Fixed Assets804 130804 490804 4901 043 6141 043 6141 043 614      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve473 533528 448597 831669 049731 932814 750      
Shareholder Funds473 535528 450597 833669 051731 934814 752      
Other
Accumulated Depreciation Impairment Property Plant Equipment     10 46510 46510 46510 465   
Administrative Expenses     35 313      
Amounts Owed To Group Undertakings        110 00050 000 22 000
Average Number Employees During Period       22212
Bank Borrowings Overdrafts     91 15194 735     
Corporation Tax Payable     20 70331 66229 93337 16635 16731 91338 555
Creditors     139 40494 73570 930203 128162 196108 922194 119
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        1 407 931 -750 000 
Investment Property     2 390 0002 390 0002 390 0004 025 0004 025 0003 275 0003 851 635
Investment Property Fair Value Model       2 390 0004 025 0004 025 0003 275 0003 851 635
Net Current Assets Liabilities90 52767 867-32 983-5 355-12 310-89 458-40 600-39 726-120 3489 576357 953-96 292
Number Shares Issued Fully Paid       100    
Other Creditors     17 13855 99740 99755 96277 02977 009133 564
Other Creditors Including Taxation Social Security Balance Sheet Subtotal     20 703      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment         10 465  
Other Disposals Property Plant Equipment         10 465  
Par Value Share 11111 1    
Property Plant Equipment Gross Cost     10 46510 46510 46510 465   
Provisions For Liabilities Balance Sheet Subtotal     183 530183 530183 530451 037451 037308 537308 537
Taxation Including Deferred Taxation Balance Sheet Subtotal     183 530      
Total Assets Less Current Liabilities713 603736 623771 5071 038 2591 031 304954 1562 349 4002 350 2743 904 6524 034 5763 632 9533 755 343
Trade Creditors Trade Payables     6 604      
Trade Debtors Trade Receivables     2 21338 73626 37411 5357 3941 4784 082
Turnover Revenue     155 473      
Creditors Due After One Year240 068208 173173 674369 208299 370139 404      
Creditors Due Within One Year115 999121 342129 712131 347141 982118 556      
Number Shares Allotted 22222      
Share Capital Allotted Called Up Paid222222      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 4th, May 2023
Free Download (9 pages)

Company search