Company NameRealgem Investments Limited
DirectorJatinder Kainth
Company StatusActive
Company Number04932640
CategoryPrivate Limited Company
Incorporation Date15 October 2003(20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jatinder Kainth
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(20 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMr Jatinder Kainth
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMr Amit Kainth
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 1 week after company formation)
Appointment Duration14 years, 1 month (resigned 15 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMrs Satwinder Jit Kaur
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 1 week after company formation)
Appointment Duration17 years, 6 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMr Bhupinder Singh Kainth
NationalityBritish
StatusResigned
Appointed20 January 2004(3 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 29 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Secretary NameMr Jatinder Kainth
NationalityBritish
StatusResigned
Appointed29 March 2007(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameMr Bhupinder Singh Kainth
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2021(17 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Manor Road
Chigwell
Essex
IG7 5PN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 October 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address87 Manor Road
Chigwell
Essex
IG7 5PN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishChigwell
WardGrange Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1S. Kaur
50.00%
Ordinary
250 at £1A. Kainth
25.00%
Ordinary
250 at £1Radha Kainth
25.00%
Ordinary

Financials

Year2014
Net Worth£33,554
Cash£43,987
Current Liabilities£1,190,344

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

7 January 2019Delivered on: 15 January 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Central house 32-66 high street stratford london t/no: EGL109765.
Outstanding
15 July 2016Delivered on: 1 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 61, 61A, 61B, 61C and 61D high street haverhill suffolk t/no.SK361678.
Outstanding
26 March 2004Delivered on: 15 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a central house, 32-66 high street, stratford t/n EGL109765. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
22 March 2004Delivered on: 23 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

4 August 2020Micro company accounts made up to 31 October 2019 (3 pages)
20 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
6 April 2020Satisfaction of charge 049326400003 in full (1 page)
20 June 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
2 May 2019Micro company accounts made up to 31 October 2018 (4 pages)
10 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
15 January 2019Registration of charge 049326400004, created on 7 January 2019 (40 pages)
24 March 2018Termination of appointment of Amit Kainth as a director on 15 March 2018 (1 page)
24 March 2018Micro company accounts made up to 31 October 2017 (4 pages)
17 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
24 May 2017Satisfaction of charge 1 in full (1 page)
24 May 2017Satisfaction of charge 1 in full (1 page)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
1 August 2016Registration of charge 049326400003, created on 15 July 2016 (40 pages)
1 August 2016Registration of charge 049326400003, created on 15 July 2016 (40 pages)
25 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(5 pages)
25 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1,000
(5 pages)
19 May 2016Satisfaction of charge 2 in full (2 pages)
19 May 2016Satisfaction of charge 2 in full (2 pages)
24 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
24 April 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,000
(6 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
23 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(6 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
18 March 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
7 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 January 2013Appointment of Mr Jatinder Kainth as a director (2 pages)
12 January 2013Appointment of Mr Jatinder Kainth as a director (2 pages)
6 September 2012Termination of appointment of Jatinder Kainth as a director (1 page)
6 September 2012Termination of appointment of Jatinder Kainth as a secretary (1 page)
6 September 2012Termination of appointment of Jatinder Kainth as a director (1 page)
6 September 2012Termination of appointment of Jatinder Kainth as a secretary (1 page)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
22 June 2012Annual return made up to 22 June 2012 with a full list of shareholders (7 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
22 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 October 2010 (4 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 15 October 2010 with a full list of shareholders (6 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
28 October 2009Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Mr Amit Kainth on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages)
28 October 2009Director's details changed for Jatinder Kainth on 1 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Satwinder Jit Kaur on 1 October 2009 (2 pages)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Annual return made up to 15 October 2009 with a full list of shareholders (7 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
7 May 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
18 November 2008Return made up to 15/10/08; full list of members (4 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
27 October 2007Return made up to 15/10/07; no change of members (7 pages)
27 October 2007Return made up to 15/10/07; no change of members (7 pages)
23 July 2007Secretary resigned;director resigned (1 page)
23 July 2007Secretary resigned;director resigned (1 page)
17 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
17 July 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
16 April 2007New secretary appointed (1 page)
16 April 2007New secretary appointed (1 page)
16 April 2007Secretary resigned;director resigned (1 page)
16 April 2007Secretary resigned;director resigned (1 page)
16 February 2007Return made up to 15/10/06; full list of members (9 pages)
16 February 2007Return made up to 15/10/06; full list of members (9 pages)
10 November 2006Registered office changed on 10/11/06 from: 1ST floor office vogel house 127 high road loughton essex IG10 4LT (1 page)
10 November 2006Registered office changed on 10/11/06 from: 1ST floor office vogel house 127 high road loughton essex IG10 4LT (1 page)
4 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
4 August 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
11 October 2005Return made up to 15/10/05; full list of members (9 pages)
11 October 2005Return made up to 15/10/05; full list of members (9 pages)
16 September 2005Registered office changed on 16/09/05 from: 86B albert road ilford essex 1GL 1HR (1 page)
16 September 2005Registered office changed on 16/09/05 from: 86B albert road ilford essex 1GL 1HR (1 page)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
5 August 2005Total exemption full accounts made up to 31 October 2004 (10 pages)
15 October 2004Return made up to 15/10/04; full list of members (8 pages)
15 October 2004Return made up to 15/10/04; full list of members (8 pages)
15 April 2004Particulars of mortgage/charge (7 pages)
15 April 2004Particulars of mortgage/charge (7 pages)
23 March 2004Particulars of mortgage/charge (5 pages)
23 March 2004Particulars of mortgage/charge (5 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
30 January 2004Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Ad 15/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 January 2004Registered office changed on 27/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
27 January 2004Registered office changed on 27/01/04 from: 788-790 finchley road london NW11 7TJ (1 page)
15 October 2003Incorporation (16 pages)
15 October 2003Incorporation (16 pages)