Remus Developments Limited LONDON


Remus Developments started in year 1971 as Private Limited Company with registration number 01002663. The Remus Developments company has been functioning successfully for fifty three years now and its status is active. The firm's office is based in London at 4th Floor Charles House. Postal code: NW3 5JJ.

The firm has 5 directors, namely Georgina W., Julia W. and Jacqueline W. and others. Of them, Marguerite W. has been with the company the longest, being appointed on 12 March 1991 and Georgina W. has been with the company for the least time - from 10 February 2023. As of 25 April 2024, there were 4 ex directors - Douglas W., Jeremy W. and others listed below. There were no ex secretaries.

Remus Developments Limited Address / Contact

Office Address 4th Floor Charles House
Office Address2 108-110 Finchley Road
Town London
Post code NW3 5JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01002663
Date of Incorporation Wed, 17th Feb 1971
Industry Development of building projects
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Apr 2024 (2024-04-03)
Last confirmation statement dated Mon, 20th Mar 2023

Company staff

Jeremy W.

Position: Secretary

Resigned:

Georgina W.

Position: Director

Appointed: 10 February 2023

Julia W.

Position: Director

Appointed: 31 October 2011

Jacqueline W.

Position: Director

Appointed: 24 November 2003

Wendy W.

Position: Director

Appointed: 12 December 2000

Marguerite W.

Position: Director

Appointed: 12 March 1991

Douglas W.

Position: Director

Resigned: 06 April 2016

Jeremy W.

Position: Director

Appointed: 12 March 1991

Resigned: 12 December 2000

Eliot W.

Position: Director

Appointed: 12 March 1991

Resigned: 24 November 2003

Andrew W.

Position: Director

Appointed: 12 March 1991

Resigned: 31 December 2011

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Andrew W. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew W.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand126 704171 728114 919114 057129 09390 096
Current Assets220 643279 282130 718152 608176 899136 003
Debtors93 939107 55415 79938 55147 80645 907
Net Assets Liabilities3 662 0033 770 1823 638 5753 642 0473 646 9503 549 512
Property Plant Equipment4 154 6174 154 5754 154 5414 154 5134 154 491 
Other
Amount Specific Advance Or Credit Directors8 00011 49311 4938 0005 16710 337
Amount Specific Advance Or Credit Made In Period Directors8 0008 0008 0008 5008 5005 667
Amount Specific Advance Or Credit Repaid In Period Directors8 00011 49311 4938 5005 6678 274
Accumulated Depreciation Impairment Property Plant Equipment5 8525 8945 9285 9565 9785 995
Average Number Employees During Period444444
Creditors98 10881 90364 91283 302102 66871 197
Disposals Property Plant Equipment 4 500    
Fixed Assets4 207 0264 206 9844 206 9504 206 9224 206 9004 356 579
Increase From Depreciation Charge For Year Property Plant Equipment 4234282217
Investments Fixed Assets52 40952 40952 40952 40952 40952 409
Net Current Assets Liabilities122 535197 37965 80669 30674 23164 806
Other Creditors81 10761 03161 03173 13983 26559 207
Other Investments Other Than Loans52 40952 40952 40952 40952 409 
Other Taxation Social Security Payable17 00120 8723 88110 16319 40311 990
Property Plant Equipment Gross Cost4 160 4694 160 4694 160 4694 160 469216 000216 000
Provisions For Liabilities Balance Sheet Subtotal667 558634 181634 181634 181634 181871 873
Total Assets Less Current Liabilities4 329 5614 404 3634 272 7564 276 2284 281 1314 421 385
Total Increase Decrease From Revaluations Property Plant Equipment 4 500   149 696
Trade Debtors Trade Receivables38 28351 89815 79938 55147 80645 907

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
Free Download (10 pages)

Company search