Rearvale Limited LONDON


Founded in 2016, Rearvale, classified under reg no. 10195798 is an active company. Currently registered at 115 Craven Park Road N15 6BL, London the company has been in the business for 8 years. Its financial year was closed on 7th June and its latest financial statement was filed on 2022-05-31.

The company has one director. Mordechai S., appointed on 24 May 2016. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jutta F. who worked with the the company until 11 September 2019.

Rearvale Limited Address / Contact

Office Address 115 Craven Park Road
Town London
Post code N15 6BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10195798
Date of Incorporation Tue, 24th May 2016
Industry Other letting and operating of own or leased real estate
End of financial Year 7th June
Company age 8 years old
Account next due date Thu, 7th Mar 2024 (50 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Mordechai S.

Position: Director

Appointed: 24 May 2016

Joseph F.

Position: Director

Appointed: 24 May 2016

Resigned: 11 September 2019

Barbara K.

Position: Director

Appointed: 24 May 2016

Resigned: 25 May 2016

Jutta F.

Position: Secretary

Appointed: 24 May 2016

Resigned: 11 September 2019

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As we researched, there is Mordechai S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Joseph F. This PSC has significiant influence or control over the company,.

Mordechai S.

Notified on 24 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Joseph F.

Notified on 24 May 2016
Ceased on 11 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand11229161 18897 841130 771155 873
Current Assets14 63121 259408 328394 981451 439476 541
Debtors 4 63021 030247 140297 140320 668320 668
Net Assets Liabilities12 01813 66314 194209-14 3801 056 613
Other Debtors 4 63021 030247 140297 140320 668320 668
Property Plant Equipment 476 522476 522476 522   
Other
Additions Other Than Through Business Combinations Investment Property Fair Value Model 476 522   898 5601 000 141
Additions Other Than Through Business Combinations Property Plant Equipment 476 522     
Amounts Owed By Group Undertakings Participating Interests   245 660   
Bank Borrowings Overdrafts   389 965 788 3572 441 596
Corporation Tax Payable 4733 2063 3283 3283 3283 328
Creditors 479 135484 118389 965389 9651 178 322507 624
Investment Property Fair Value Model 476 522476 522476 522476 5221 375 0823 800 000
Net Current Assets Liabilities1-474 504-462 859-72 363-86 348-211 140-31 083
Other Creditors 478 662480 912477 363477 401657 811499 256
Property Plant Equipment Gross Cost 476 522476 522476 522   
Total Assets Less Current Liabilities12 01813 663404 159390 1741 163 9423 768 917
Accrued Liabilities    6001 4402 040
Investment Property   476 522476 5221 375 0823 800 000
Number Shares Issued Fully Paid    111
Par Value Share1   111
Profit Loss    -13 985-14 5891 070 993
Provisions For Liabilities Balance Sheet Subtotal      270 708
Number Shares Allotted1      

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 101957980016, created on 2023-12-08
filed on: 15th, December 2023
Free Download (26 pages)

Company search