Company NameReality Enterprise Ltd
DirectorsRafakat Ali and Safeena Kauser Ali
Company StatusActive
Company Number06170813
CategoryPrivate Limited Company
Incorporation Date20 March 2007(17 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Rafakat Ali
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Linthorpe Road
Middlesbrough
TS1 5BS
Director NameMrs Safeena Kauser Ali
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleAudit Facilitator
Country of ResidenceEngland
Correspondence Address45 Linthorpe Road
Middlesbrough
TS1 5BS
Secretary NameMrs Safeena Kauser Ali
NationalityBritish
StatusCurrent
Appointed20 March 2007(same day as company formation)
RoleAudit Facilitator
Country of ResidenceEngland
Correspondence Address45 Linthorpe Road
Middlesbrough
TS1 5BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone01642 956005
Telephone regionMiddlesbrough

Location

Registered Address45 Linthorpe Road
Middlesbrough
TS1 5BS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Rafakat Ali
51.00%
Ordinary
49 at £1Safeena Ali
49.00%
Ordinary

Financials

Year2014
Net Worth£507,682
Cash£203,175
Current Liabilities£204,882

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return1 September 2023 (8 months, 3 weeks ago)
Next Return Due15 September 2024 (3 months, 3 weeks from now)

Charges

25 May 2007Delivered on: 6 June 2007
Persons entitled: Lloyds Tsb Bank PLC

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

28 March 2024Full accounts made up to 30 June 2023 (25 pages)
4 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
25 August 2023Satisfaction of charge 1 in full (1 page)
30 June 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 April 2023Registered office address changed from 14 Captain Cook Square Middlesbrough Cleveland TS1 5UB to 45 Linthorpe Road Middlesbrough TS1 5BS on 18 April 2023 (1 page)
1 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
8 August 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
1 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
1 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
9 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
21 November 2018Director's details changed for Mrs Safeena Kauser Ali on 21 November 2018 (2 pages)
21 November 2018Director's details changed for Mr Rafakat Ali on 21 November 2018 (2 pages)
21 November 2018Secretary's details changed for Mrs Safeena Kauser Ali on 21 November 2018 (1 page)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
31 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 September 2015Director's details changed for Mrs Safeena Kauser Ali on 1 April 2015 (2 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Secretary's details changed for Mrs Safeena Kauser Ali on 1 April 2015 (1 page)
11 September 2015Director's details changed for Mr Rafakat Ali on 1 April 2015 (2 pages)
11 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
11 September 2015Director's details changed for Mr Rafakat Ali on 1 April 2015 (2 pages)
11 September 2015Secretary's details changed for Mrs Safeena Kauser Ali on 1 April 2015 (1 page)
11 September 2015Director's details changed for Mrs Safeena Kauser Ali on 1 April 2015 (2 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
25 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 100
(5 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (5 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 20 March 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 20 March 2011 with a full list of shareholders (5 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 May 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 April 2010Director's details changed for Mr Rafakat Ali on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mrs Safeena Kauser Ali on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mrs Safeena Kauser Ali on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Mr Rafakat Ali on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mrs Safeena Kauser Ali on 1 January 2010 (2 pages)
27 April 2010Director's details changed for Mr Rafakat Ali on 1 January 2010 (2 pages)
27 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (5 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
26 March 2009Return made up to 20/03/09; full list of members (4 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
15 January 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 July 2008Registered office changed on 03/07/2008 from 64 the avenue linthorpe middlesbrough cleveland TS5 6SB england (1 page)
3 July 2008Registered office changed on 03/07/2008 from 64 the avenue linthorpe middlesbrough cleveland TS5 6SB england (1 page)
15 May 2008Return made up to 20/03/08; full list of members (3 pages)
15 May 2008Return made up to 20/03/08; full list of members (3 pages)
14 May 2008Location of register of members (1 page)
14 May 2008Director and secretary's change of particulars / safeena ali / 22/08/2007 (2 pages)
14 May 2008Director's change of particulars / rafakat ali / 22/08/2007 (2 pages)
14 May 2008Director and secretary's change of particulars / safeena ali / 22/08/2007 (2 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Location of register of members (1 page)
14 May 2008Director's change of particulars / rafakat ali / 22/08/2007 (2 pages)
14 May 2008Location of debenture register (1 page)
14 May 2008Registered office changed on 14/05/2008 from 46 harrow road linthorpe middlesbrough TS5 5NU (1 page)
14 May 2008Registered office changed on 14/05/2008 from 46 harrow road linthorpe middlesbrough TS5 5NU (1 page)
6 June 2007Particulars of mortgage/charge (7 pages)
6 June 2007Particulars of mortgage/charge (7 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
21 May 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007Ad 22/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2007New director appointed (2 pages)
29 April 2007New secretary appointed;new director appointed (2 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (9 pages)
20 March 2007Director resigned (1 page)
20 March 2007Secretary resigned (1 page)
20 March 2007Incorporation (9 pages)