Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > REAL IDEAS LIMITED
Company Information for

REAL IDEAS LIMITED

314 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX,
Company Registration Number
04972088
Private Limited Company
Active

Company Overview

About Real Ideas Ltd
REAL IDEAS LIMITED was founded on 2003-11-21 and has its registered office in London. The organisation's status is listed as "Active". Real Ideas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
REAL IDEAS LIMITED
 
Legal Registered Office
314 REGENTS PARK ROAD
FINCHLEY
LONDON
N3 2JX
Other companies in HA3
 
Filing Information
Company Number 04972088
Company ID Number 04972088
Date formed 2003-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 17:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for REAL IDEAS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name REAL IDEAS LIMITED
The following companies were found which have the same name as REAL IDEAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
REAL IDEAS CONSULTANCY LIMITED C/O VININGS LIMITED GRAFTON HOUSE BULLSHEAD YARD ALCESTER WARWICKSHIRE B49 5BX Active Company formed on the 2001-11-20
REAL IDEAS ORGANISATION CIC SEA HOUSE BRENTON ROAD DOWNDERRY CORNWALL PL11 3JA Active Company formed on the 2007-01-31
REAL IDEAS ASSETS COMMUNITY INTEREST COMPANY DEVONPORT GUILDHALL KER STREET PLYMOUTH PL1 4EL Active Company formed on the 2014-04-01
REAL IDEAS TRADING LIMITED DEVONPORT GUILDHALL KER STREET PLYMOUTH PL1 4EL Active Company formed on the 2014-04-01
REAL IDEAS CONTRACTING, INC. 41-14 158TH STREET QUEENS FLUSHING NEW YORK 11358 Active Company formed on the 2012-05-17
REAL IDEAS LLC 153 MOUNTAIN HOME RD PORT ANGELES WA 983628313 Dissolved Company formed on the 2011-05-27
REAL IDEAS, LTD. TWO MIRANOVA PLACE SUITE 330 COLUMBUS OH 43215 Active Company formed on the 1998-08-24
REAL IDEAS 7500 WEST LAKE MEAD STE. 9-248 LAS VEGAS NV 89128 Permanently Revoked Company formed on the 2004-12-09
REAL IDEAS INFRA (INDIA) PRIVATE LIMITED 177 HEERA NAGAR DCM AJMER ROAD JAIPUR Rajasthan 302021 ACTIVE Company formed on the 2012-02-23
REAL IDEAS, INC. 17615 NE 9 AVE. NORTH MIAMI FL 33179 Inactive Company formed on the 1988-08-23
REAL IDEAS, LLC Texas Forfeited Company formed on the 2009-05-29
REAL IDEAS INC Georgia Unknown
REAL IDEAS INC Georgia Unknown
REAL IDEAS STUDIO INCORPORATED California Unknown
REAL IDEAS INC North Carolina Unknown
REAL IDEAS INC Georgia Unknown
REAL IDEAS L.L.C RHode Island Unknown

Company Officers of REAL IDEAS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DARREN SAMUELS
Director 2005-04-29
BERNARD MAURICE SAMUELS
Director 2005-04-29
TONI VALERIE SAMUELS
Director 2005-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JANE SAMUELS
Company Secretary 2005-04-29 2009-02-19
THOMAS MELVIN WATSON
Company Secretary 2003-12-01 2005-04-29
PAUL ZEITAL KEMSLEY
Director 2003-12-01 2005-04-29
QA REGISTRARS LIMITED
Nominated Secretary 2003-11-21 2003-12-01
QA NOMINEES LIMITED
Nominated Director 2003-11-21 2003-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW DARREN SAMUELS EVERSTRONG LIMITED Director 2010-09-08 CURRENT 2010-07-28 Active
ANDREW DARREN SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
ANDREW DARREN SAMUELS TAXI CAB RENTALS LIMITED Director 2009-04-25 CURRENT 2009-04-21 Dissolved 2015-05-05
ANDREW DARREN SAMUELS MANAGEMORE LIMITED Director 2009-02-19 CURRENT 2009-01-21 Active - Proposal to Strike off
ANDREW DARREN SAMUELS BERRYGLEN LIMITED Director 2008-09-23 CURRENT 1981-09-10 Active - Proposal to Strike off
ANDREW DARREN SAMUELS TENUREGRADE LIMITED Director 2007-04-26 CURRENT 1977-11-14 Active
ANDREW DARREN SAMUELS PENGEPOND LIMITED Director 2007-04-26 CURRENT 1981-04-28 Active - Proposal to Strike off
ANDREW DARREN SAMUELS GRANGEWEST LIMITED Director 2006-10-03 CURRENT 2006-10-03 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHPILLAR LIMITED Director 2006-05-26 CURRENT 2006-05-24 Dissolved 2013-11-05
ANDREW DARREN SAMUELS CAMPION FINANCE LIMITED Director 2006-03-09 CURRENT 2006-02-01 Active
ANDREW DARREN SAMUELS L M FINANCE (UK) LIMITED Director 2006-01-18 CURRENT 2005-12-05 Active
ANDREW DARREN SAMUELS R H JALEKA LIMITED Director 2005-12-19 CURRENT 2005-12-19 Active
ANDREW DARREN SAMUELS CODICOTE FINANCE LIMITED Director 2005-07-11 CURRENT 2005-06-02 Active
ANDREW DARREN SAMUELS ALDENHAM FINANCE LIMITED Director 2005-05-19 CURRENT 2005-05-17 Active
ANDREW DARREN SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
ANDREW DARREN SAMUELS GREEN LANE FINANCE LIMITED Director 2001-06-27 CURRENT 2001-04-04 Active
ANDREW DARREN SAMUELS ELTON LIMITED Director 2000-09-27 CURRENT 2000-09-21 Dissolved 2015-03-03
ANDREW DARREN SAMUELS GOODREASON LIMITED Director 2000-04-14 CURRENT 2000-04-07 Active
ANDREW DARREN SAMUELS SWEEPDOWN LIMITED Director 1997-12-12 CURRENT 1997-09-22 Active
ANDREW DARREN SAMUELS MAAYAN FINANCE LIMITED Director 1997-11-27 CURRENT 1997-07-30 Active
ANDREW DARREN SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
ANDREW DARREN SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS ASSAM FINANCE LIMITED Director 2015-01-14 CURRENT 2015-01-12 Active
BERNARD MAURICE SAMUELS BESTDIRECT LIMITED Director 2009-09-15 CURRENT 2009-04-30 Dissolved 2018-01-09
BERNARD MAURICE SAMUELS TAXI CAB RENTALS LIMITED Director 2009-05-16 CURRENT 2009-04-21 Dissolved 2015-05-05
BERNARD MAURICE SAMUELS GRANITE PROPERTY TRADING LIMITED Director 2008-09-26 CURRENT 2008-09-25 Active
BERNARD MAURICE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
BERNARD MAURICE SAMUELS HIGHPILLAR LIMITED Director 2007-10-01 CURRENT 2006-05-24 Dissolved 2013-11-05
BERNARD MAURICE SAMUELS CROSSWAYS ENTERPRISES LIMITED Director 2007-08-07 CURRENT 2007-07-26 Active
BERNARD MAURICE SAMUELS 315 REGENTS PARK ROAD LIMITED Director 2007-07-24 CURRENT 2007-07-20 Active
BERNARD MAURICE SAMUELS 30 THE LITTLE BOLTONS LIMITED Director 2005-02-08 CURRENT 2005-02-03 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS GEMFORCE INVESTMENTS LIMITED Director 1999-12-21 CURRENT 1999-11-04 Dissolved 2017-04-18
BERNARD MAURICE SAMUELS TAKEOVER LIMITED Director 1998-02-09 CURRENT 1998-02-05 Active
BERNARD MAURICE SAMUELS ALANDALE SECURITIES LIMITED Director 1997-07-01 CURRENT 1988-03-31 Active
BERNARD MAURICE SAMUELS SAMUELS MORTGAGE MANAGEMENT LIMITED Director 1997-02-19 CURRENT 1997-02-07 Dissolved 2017-01-17
BERNARD MAURICE SAMUELS GRANDPLACE LIMITED Director 1997-01-28 CURRENT 1996-12-30 Active
BERNARD MAURICE SAMUELS AGEGIFT LIMITED Director 1997-01-02 CURRENT 1990-03-05 Active
BERNARD MAURICE SAMUELS BROOKCHASE LIMITED Director 1996-02-20 CURRENT 1996-02-02 Active
BERNARD MAURICE SAMUELS FIRMFACT LIMITED Director 1996-01-26 CURRENT 1996-01-19 Dissolved 2015-03-03
BERNARD MAURICE SAMUELS VOLUMESTART Director 1995-06-20 CURRENT 1995-05-19 Active
BERNARD MAURICE SAMUELS WESTMARKET LIMITED Director 1994-11-07 CURRENT 1994-10-19 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS BINDFARE LIMITED Director 1994-08-10 CURRENT 1994-06-22 Active
BERNARD MAURICE SAMUELS QUILLHURST LIMITED Director 1993-02-28 CURRENT 1990-02-28 Active
BERNARD MAURICE SAMUELS CUMBERLAND FINANCE CO. LIMITED Director 1992-10-31 CURRENT 1980-03-05 Active
BERNARD MAURICE SAMUELS ONECASHE LIMITED Director 1992-10-31 CURRENT 1981-06-26 Active
BERNARD MAURICE SAMUELS GRESTOL LIMITED Director 1992-06-30 CURRENT 1986-02-11 Active
BERNARD MAURICE SAMUELS NORTHWAY PROPERTIES LIMITED Director 1992-06-30 CURRENT 1985-12-02 Active
BERNARD MAURICE SAMUELS GRANT FINANCING AND GUARANTEES LIMITED Director 1991-12-31 CURRENT 1972-05-05 Active
BERNARD MAURICE SAMUELS MAPLE FINANCIAL SERVICES LIMITED Director 1991-11-30 CURRENT 1988-11-30 Liquidation
BERNARD MAURICE SAMUELS HARRIER FINANCIAL SERVICES LIMITED Director 1991-10-30 CURRENT 1988-08-23 Active
BERNARD MAURICE SAMUELS WATERFORD FINANCIAL SERVICES LIMITED Director 1991-09-28 CURRENT 1988-04-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS HIGHFORM FINANCE LIMITED Director 1991-09-17 CURRENT 1970-06-11 Dissolved 2014-02-04
BERNARD MAURICE SAMUELS LACY HOMES LIMITED Director 1991-08-13 CURRENT 1983-03-01 Active
BERNARD MAURICE SAMUELS B.M.SAMUELS LTD Director 1991-07-31 CURRENT 1965-06-02 Active
BERNARD MAURICE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
BERNARD MAURICE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
BERNARD MAURICE SAMUELS MICROMINT LIMITED Director 1991-07-03 CURRENT 1984-12-20 Liquidation
BERNARD MAURICE SAMUELS GROVESCENE LIMITED Director 1991-06-28 CURRENT 1988-05-25 Dissolved 2015-02-10
BERNARD MAURICE SAMUELS PANABROOK LIMITED Director 1991-06-28 CURRENT 1984-12-19 Dissolved 2013-12-10
BERNARD MAURICE SAMUELS NORTHWAY SECURITIES LIMITED Director 1991-06-27 CURRENT 1969-07-28 Active
BERNARD MAURICE SAMUELS RIGHTOFFER LIMITED Director 1991-05-28 CURRENT 1986-12-02 Active
BERNARD MAURICE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active
BERNARD MAURICE SAMUELS MELLSMARK FINANCE LIMITED Director 1991-05-15 CURRENT 1977-11-17 Liquidation
BERNARD MAURICE SAMUELS STREAMWAIN FINANCE LIMITED Director 1991-03-19 CURRENT 1976-07-23 Active
BERNARD MAURICE SAMUELS BRANHURST FINANCE LIMITED Director 1991-02-01 CURRENT 1987-10-13 Active
BERNARD MAURICE SAMUELS ERCON INVESTMENTS LIMITED Director 1990-12-20 CURRENT 1984-07-06 Active - Proposal to Strike off
BERNARD MAURICE SAMUELS LANES (KENTON) LIMITED Director 1990-11-30 CURRENT 1958-02-14 Dissolved 2013-12-03
TONI VALERIE SAMUELS FINESTATUS LIMITED Director 2008-01-18 CURRENT 2008-01-15 Dissolved 2015-09-29
TONI VALERIE SAMUELS MOORQUEST LIMITED Director 1991-07-11 CURRENT 1973-08-02 Active
TONI VALERIE SAMUELS B.M. SAMUELS FINANCE GROUP LTD Director 1991-07-11 CURRENT 1972-05-22 Active
TONI VALERIE SAMUELS PEDRIAN LIMITED Director 1991-05-15 CURRENT 1978-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 20/11/23, WITH UPDATES
2023-11-22Director's details changed for Mr Bernard Maurice Samuels on 2023-11-01
2023-11-22Director's details changed for Mrs Toni Valerie Samuels on 2023-11-01
2023-10-05Change of details for B M Samuels Finance Group Plc as a person with significant control on 2023-01-03
2023-08-21Director's details changed for Mr Andrew Darren Samuels on 2023-08-01
2023-05-2431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Director's details changed for Mr Andrew Darren Samuels on 2022-12-15
2022-12-20Director's details changed for Mr Bernard Maurice Samuels on 2022-12-15
2022-12-20Director's details changed for Mrs Toni Valerie Samuels on 2022-12-15
2022-12-20CH01Director's details changed for Mr Andrew Darren Samuels on 2022-12-15
2022-12-19Change of details for B M Samuels Finance Group Plc as a person with significant control on 2022-11-20
2022-12-19CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-12-19PSC05Change of details for B M Samuels Finance Group Plc as a person with significant control on 2022-11-20
2022-10-31AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049720880006
2022-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049720880007
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-05-15AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-05-26AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 049720880006
2016-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 049720880005
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2016 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ ENGLAND
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2016 FROM 302-308 PRESTON ROAD HARROW MIDDLESEX HA3 0QP
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-05-13AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-11-24LATEST SOC24/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-24AR0120/11/15 ANNUAL RETURN FULL LIST
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-27AR0120/11/14 ANNUAL RETURN FULL LIST
2014-07-24AAFULL ACCOUNTS MADE UP TO 31/01/14
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0120/11/13 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-27AR0120/11/12 ANNUAL RETURN FULL LIST
2012-04-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-15AR0120/11/10 ANNUAL RETURN FULL LIST
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-09AR0120/11/09 ANNUAL RETURN FULL LIST
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TONI VALERIE SAMUELS / 02/10/2009
2009-11-13AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-27363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS; AMEND
2009-06-04288bAPPOINTMENT TERMINATED SECRETARY SARAH SAMUELS
2009-03-02AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-11-20363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2007-12-28363sRETURN MADE UP TO 21/11/07; NO CHANGE OF MEMBERS
2007-08-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14AAFULL ACCOUNTS MADE UP TO 31/01/07
2006-12-19363sRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-05-16AAFULL ACCOUNTS MADE UP TO 31/01/06
2005-11-25363sRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-11-09225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06
2005-08-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-23288bDIRECTOR RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-05-12288bSECRETARY RESIGNED
2005-05-10288aNEW SECRETARY APPOINTED
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 4TH FLOOR 20 BALDERTON STREET MAYFAIR LONDON W1K 6TL
2005-05-07395PARTICULARS OF MORTGAGE/CHARGE
2005-03-30395PARTICULARS OF MORTGAGE/CHARGE
2004-12-13363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-08-06287REGISTERED OFFICE CHANGED ON 06/08/04 FROM: C/O SHELLEY STOCK HUTTER 45 MORTIMER STREET LONDON W1W 8HJ
2004-03-31395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-0988(2)RAD 01/03/04--------- £ SI 98@1=98 £ IC 2/100
2004-02-18225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2004-01-21288aNEW DIRECTOR APPOINTED
2004-01-21287REGISTERED OFFICE CHANGED ON 21/01/04 FROM: 315 REGENTS PARK ROAD LONDON N3 1DP
2004-01-21288aNEW SECRETARY APPOINTED
2003-12-16288bDIRECTOR RESIGNED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-12-16288bSECRETARY RESIGNED
2003-12-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to REAL IDEAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against REAL IDEAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-21 Outstanding LLOYDS BANK PLC
2016-12-21 Outstanding LLOYDS BANK PLC
GUARANTEE & DEBENTURE 2005-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-05-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2005-03-30 Outstanding BERNARD MAURICE SAMUELS, TONI VALERIE SAMUELS, ANDREW DARREN SAMUELS AND NSS TRUSTEES LIMITED
MORTGAGE DEBENTURE 2004-03-24 Satisfied ANGLO IRISH PROPERTY LENDING LIMITED
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REAL IDEAS LIMITED

Intangible Assets
Patents
We have not found any records of REAL IDEAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for REAL IDEAS LIMITED
Trademarks
We have not found any records of REAL IDEAS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CONSOLIDATED CREDIT SOLUTIONS LIMITED 2013-03-06 Outstanding
RENT DEPOSIT DEED WE HUB BUILDING 2007-07-27 Outstanding
RENT DEPOSIT DEED MBH PRACTICE LTD 2011-02-02 Outstanding

We have found 3 mortgage charges which are owed to REAL IDEAS LIMITED

Income
Government Income
We have not found government income sources for REAL IDEAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as REAL IDEAS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where REAL IDEAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded REAL IDEAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded REAL IDEAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.