Background WavePink WaveYellow Wave

REY LONDON LIMITED (08688397)

REY LONDON LIMITED (08688397) is an active UK company. incorporated on 12 September 2013. with registered office in Chislehurst. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. REY LONDON LIMITED has been registered for 12 years. Current directors include BANKER, Devendrasingh Gurucharan, BANKER, Manjeetkaur Devendarsingh, BANKER, Sumeet Devendar Singh.

Company Number
08688397
Status
active
Type
ltd
Incorporated
12 September 2013
Age
12 years
Address
59 Chislehurst Road, Chislehurst, BR7 5NP
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BANKER, Devendrasingh Gurucharan, BANKER, Manjeetkaur Devendarsingh, BANKER, Sumeet Devendar Singh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REY LONDON LIMITED

REY LONDON LIMITED is an active company incorporated on 12 September 2013 with the registered office located in Chislehurst. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. REY LONDON LIMITED was registered 12 years ago.(SIC: 86900)

Status

active

Active since 12 years ago

Company No

08688397

LTD Company

Age

12 Years

Incorporated 12 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

59 Chislehurst Road Chislehurst, BR7 5NP,

Previous Addresses

57 Chislehurst Road Chislehurst BR7 5NP United Kingdom
From: 8 August 2018To: 16 August 2018
735 Sidcup Road London SE9 3SA
From: 16 June 2015To: 8 August 2018
Suite 37/38 Marshall House 124 Middleton Road Morden Surrey SM4 6RW England
From: 15 May 2015To: 16 June 2015
1 Pear Tree Close Bromley BR2 9SA
From: 12 September 2013To: 15 May 2015
Timeline

5 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BANKER, Devendrasingh Gurucharan

Active
Bromley Common, BromleyBR2 9PD
Born June 1958
Director
Appointed 12 Sept 2013

BANKER, Manjeetkaur Devendarsingh

Active
Bromley Common, BromleyBR2 9PD
Born July 1964
Director
Appointed 12 Sept 2013

BANKER, Sumeet Devendar Singh

Active
Bromley Common, BromleyBR2 9PD
Born June 1988
Director
Appointed 12 Sept 2013

Persons with significant control

3

Mrs Manjeetkaur Devendarsingh Banker

Active
Bromley Common, BromleyBR2 9PD
Born July 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Sept 2016

Mr Sumeet Devendar Singh Banker

Active
Bromley Common, BromleyBR2 9PD
Born June 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016

Mr Devendrasingh Gurucharan Banker

Active
Bromley Common, BromleyBR2 9PD
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
6 July 2019
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
6 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Incorporation Company
12 September 2013
NEWINCIncorporation