General information

Name:

Realdeal Ltd

Office Address:

1st Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 04154265

Incorporation date: 2001-02-06

Dissolution date: 2021-07-27

End of financial year: 28 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 04154265 23 years ago, Realdeal Limited had been a private limited company until 2021-07-27 - the date it was dissolved. The official registration address was 1st Floor Healthaid House, Marlborough Hill Harrow.

This specific firm was administered by a single managing director: Claire H. who was overseeing it for 20 years.

Executives who had significant control over the firm were: Brian M. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Claire H. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Claire H.

Role: Director

Appointed: 08 February 2001

Latest update: 17 July 2023

People with significant control

Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Claire H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 28 May 2021
Account last made up date 28 August 2019
Confirmation statement next due date 20 March 2021
Confirmation statement last made up date 06 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2012
Annual Accounts 27 May 2015
Start Date For Period Covered By Report 29 August 2013
End Date For Period Covered By Report 28 August 2014
Date Approval Accounts 27 May 2015
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 29 August 2014
End Date For Period Covered By Report 28 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 23 May 2017
Start Date For Period Covered By Report 29 August 2015
End Date For Period Covered By Report 28 August 2016
Date Approval Accounts 23 May 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2016
End Date For Period Covered By Report 28 August 2017
Annual Accounts
Start Date For Period Covered By Report 29 August 2017
End Date For Period Covered By Report 28 August 2018
Annual Accounts
Start Date For Period Covered By Report 29 August 2018
End Date For Period Covered By Report 28 August 2019
Annual Accounts 27 November 2012
End Date For Period Covered By Report 29 February 2012
Date Approval Accounts 27 November 2012
Annual Accounts 21 May 2014
End Date For Period Covered By Report 28 August 2013
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on August 28, 2019 (AA)
filed on: 14th, April 2020
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

HQ address,
2013

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Accountant/Auditor,
2012

Name:

Grant Harrod Parkinson Llp

Address:

49a High Street

Post code:

HA4 7BD

City / Town:

Ruislip

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
20
Company Age

Similar companies nearby

Closest companies