London
WC1X 8QR
Director Name | Alan James Inglis |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(31 years, 10 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Secretary Name | Christopher Paul Martin |
---|---|
Status | Current |
Appointed | 20 May 2013(36 years, 6 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
Director Name | Ian Henry Wilson |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 March 2002) |
Role | Chartered Surveyor |
Correspondence Address | Longcote Tanglewood Close Stanmore Middlesex HA7 3JA |
Director Name | Richard Peter Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 07 March 2002) |
Role | Commercial Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 57 The Reddings Mill Hill London NW7 4JN |
Director Name | David Shaw |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 31 December 2003) |
Role | Certified Accountant |
Correspondence Address | "Green Acre" 49 Sherwood Road,Hendon London NW4 1AE |
Director Name | Robert Eric Oakey |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 01 September 2001) |
Role | Chartered Surveyor |
Correspondence Address | Knap Cottage Chiltern View Tetsworth Thame Oxon OX9 7AL |
Director Name | Mr Brian Charles Meloy |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 May 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Coombe End Crampshaw Lane Ashtead Surrey KT21 2TX |
Director Name | Stephen Michael Ellman |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 30 September 2006) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | 9 Framfield Close London N12 7HH |
Secretary Name | David Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(14 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 April 2001) |
Role | Company Director |
Correspondence Address | "Green Acre" 49 Sherwood Road,Hendon London NW4 1AE |
Secretary Name | Mr Mohammed Akbar Warsi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 26 February 2004) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 91 Field View Bar Hill Cambridge Cambridgeshire CB3 8SY |
Director Name | Graeme Paul Elkington |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ashburnham Grove London SE10 8UL |
Director Name | Richard John Daver |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 October 2006) |
Role | Chartered Surveyor |
Correspondence Address | 34 West Towers Pinner Harrow Middlesex HA5 1UA |
Director Name | Michael Gerrard Burns |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 March 2002) |
Role | Commercial Estate Agent |
Correspondence Address | 76 Crediton Hill London NW6 1HR |
Director Name | Robert John Apperley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(24 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 August 2006) |
Role | Property Manager |
Correspondence Address | 56 Wraysbury Gardens Staines Middlesex TW18 4US |
Director Name | Paul Malcolm Davis |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 3 Church Close Radlett Hertfordshire WD7 8BJ |
Director Name | Mr Robert Henry Charles Plumb |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2002(25 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 October 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands Cottage Whitchurch On Thames Reading RG8 7HH |
Director Name | Mr Jonathan Michael Gooding |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(27 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 25 January 2005) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Albany Street London NW1 4DX |
Secretary Name | Nigel Peter Davis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 February 2004(27 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 November 2004) |
Role | Company Director |
Correspondence Address | 66 Redway Drive Twickenham Middlesex TW2 7NW |
Director Name | Mr Nigel Peter Davis |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2004(27 years, 11 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Boundary Park Weybridge Surrey KT13 9RR |
Secretary Name | Mrs Juliet Mary Susan Bellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 2004(28 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 24 July 2008) |
Role | Solicitor |
Correspondence Address | 4 Grange Hill London SE25 6SX |
Director Name | Mr Peter Stephen Dove |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(29 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 28 Melody Road London SW18 2QF |
Director Name | Mr Dominic Joseph Lavelle |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(30 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 30 September 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 2 West Grove London SE10 8QT |
Secretary Name | Mr Robin Simon Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2008(31 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Thirlmere Road Muswell Hill London N10 2DL |
Director Name | Andrew Timothy Jenkinson |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(31 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 07 April 2011) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Secretary Name | Christina Hong Ye |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(31 years, 10 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 20 May 2013) |
Role | Company Director |
Correspondence Address | Third Floor Sunley House Bedford Park Croydon CR0 2AP |
Director Name | Mr Christopher Robin Leslie Phillips |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(36 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 14 March 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Director Name | Mr David Cowans |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2013(36 years, 6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Cheapside London EC2V 6EE |
Website | rmgltd.co.uk |
---|
Registered Address | Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
21.3k at £1 | Residential Management Group Limited 99.67% Ordinary B |
---|---|
71 at £1 | Residential Management Group Limited 0.33% Ordinary A |
Year | 2014 |
---|---|
Turnover | £1,752 |
Net Worth | £39,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 3 weeks from now) |
14 November 2007 | Delivered on: 21 November 2007 Satisfied on: 29 May 2013 Persons entitled: Bank of Scotland PLC (The Security Agent) Classification: The security agreement Secured details: All monies due or to become due from any borrower to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Chambers chelsea harbour fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 2004 | Delivered on: 24 November 2004 Satisfied on: 29 May 2013 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 under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
9 April 2002 | Delivered on: 16 April 2002 Satisfied on: 3 December 2004 Persons entitled: Barclays Bank PLC, as Security Trustee for the Secured Parties Classification: Debenture Secured details: All monies due or to become due from the chargors to the chargee or any of the other finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
25 April 1985 | Delivered on: 7 May 1985 Satisfied on: 4 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Plot of land having a frontage to allerton road and derby lane, allerton, bradford, west yorkshire. Fully Satisfied |
13 December 1984 | Delivered on: 31 December 1984 Satisfied on: 4 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: 1/17 castle park estate cottingham hill humberside. Fully Satisfied |
31 October 1978 | Delivered on: 14 November 1978 Satisfied on: 4 March 2002 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 4 princes street, london, W1. Fully Satisfied |
22 February 1978 | Delivered on: 3 March 1978 Satisfied on: 4 March 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 11, john princes street W.1. westminster london. Fully Satisfied |
1 March 2024 | Confirmation statement made on 1 March 2024 with no updates (3 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
3 July 2023 | Appointment of Joanna Kate Alsop as a secretary on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Christopher Paul Martin as a secretary on 1 July 2023 (1 page) |
12 June 2023 | Director's details changed for Mr Hugh Jordan Mcgeever on 6 June 2023 (2 pages) |
27 February 2023 | Confirmation statement made on 27 February 2023 with updates (5 pages) |
21 February 2023 | Confirmation statement made on 13 February 2023 with no updates (3 pages) |
23 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 September 2022 | Memorandum and Articles of Association (32 pages) |
18 August 2022 | Resolutions
|
17 August 2022 | Change of share class name or designation (2 pages) |
23 February 2022 | Confirmation statement made on 28 January 2022 with no updates (3 pages) |
5 January 2022 | Director's details changed for Mr Hugh Jordan Mcgeever on 1 December 2021 (2 pages) |
21 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
20 December 2021 | Secretary's details changed for Christopher Paul Martin on 1 December 2021 (1 page) |
16 December 2021 | Termination of appointment of David Cowans as a director on 1 December 2021 (1 page) |
5 August 2021 | Director's details changed for Mr David Cowans on 4 August 2021 (2 pages) |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
17 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
25 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
8 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
29 September 2016 | Full accounts made up to 31 March 2016 (13 pages) |
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
16 March 2016 | Termination of appointment of Christopher Robin Leslie Phillips as a director on 14 March 2016 (1 page) |
15 February 2016 | Director's details changed for Mr David Cowans on 31 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Hugh Jordan Mcgeever on 31 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Hugh Jordan Mcgeever on 31 January 2016 (2 pages) |
15 February 2016 | Director's details changed for Mr David Cowans on 31 January 2016 (2 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
19 August 2015 | Full accounts made up to 31 March 2015 (12 pages) |
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr David Cowans on 12 February 2015 (2 pages) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 February 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
5 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Register inspection address has been changed to The White House 10 Clifton York YO30 6AE (1 page) |
5 February 2015 | Register(s) moved to registered inspection location The White House 10 Clifton York YO30 6AE (1 page) |
4 February 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 31 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Christopher Robin Leslie Phillips on 31 January 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Christopher Paul Martin on 31 January 2015 (1 page) |
4 February 2015 | Secretary's details changed for Christopher Paul Martin on 31 January 2015 (1 page) |
4 February 2015 | Director's details changed for Mr David Cowans on 31 January 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr David Cowans on 31 January 2015 (2 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
16 October 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 February 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages) |
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Director's details changed for Mr Christopher Robin Leslie Phillips on 15 December 2013 (2 pages) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
2 December 2013 | Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
11 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
11 June 2013 | Termination of appointment of Christina Ye as a secretary (1 page) |
10 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
10 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
10 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
10 June 2013 | Appointment of Mr Christopher Robin Leslie Phillips as a director (2 pages) |
10 June 2013 | Appointment of Christopher Paul Martin as a secretary (2 pages) |
10 June 2013 | Appointment of Mr David Cowans as a director (2 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
29 May 2013 | Satisfaction of charge 7 in full (4 pages) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
29 May 2013 | Satisfaction of charge 6 in full (4 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
5 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
24 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
8 April 2011 | Termination of appointment of Andrew Jenkinson as a director (1 page) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (7 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
10 November 2009 | Director's details changed for Hugh Mcgeever on 10 November 2009 (2 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Andrew Timothy Jenkinson on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
8 October 2009 | Director's details changed for Alan James Inglis on 7 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Christina Hong Ye on 7 October 2009 (1 page) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Hugh Mcgeever on 7 October 2009 (2 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
17 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
16 February 2009 | Auditor's resignation (1 page) |
16 February 2009 | Auditor's resignation (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
27 October 2008 | Director appointed alan james inglis (1 page) |
14 October 2008 | Appointment terminated secretary robin johnson (1 page) |
14 October 2008 | Appointment terminated secretary robin johnson (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
10 October 2008 | Appointment terminated director dominic joseph lavelle (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
7 October 2008 | Director appointed andrew timothy jenkinson (1 page) |
6 October 2008 | Secretary appointed christina hong ye (1 page) |
6 October 2008 | Secretary appointed christina hong ye (1 page) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
3 September 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from, phoenix house, 11 wellesley road, croydon, surrey, CR0 2NW (1 page) |
30 July 2008 | Director appointed hugh mcgeever (2 pages) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
30 July 2008 | Appointment terminated secretary juliet bellis (1 page) |
30 July 2008 | Director appointed hugh mcgeever (2 pages) |
9 July 2008 | Appointment terminated director nigel davis (1 page) |
9 July 2008 | Appointment terminated director nigel davis (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
21 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
2 December 2007 | New director appointed (6 pages) |
2 December 2007 | New director appointed (6 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
21 November 2007 | Particulars of mortgage/charge (16 pages) |
24 October 2007 | Amended accounts made up to 31 December 2006 (13 pages) |
24 October 2007 | Amended accounts made up to 31 December 2006 (13 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (13 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 December 2006 (13 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
12 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 January 2007 | New director appointed (3 pages) |
19 January 2007 | New director appointed (3 pages) |
19 December 2006 | Auditor's resignation (1 page) |
19 December 2006 | Auditor's resignation (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
21 November 2006 | Director resigned (1 page) |
19 September 2006 | Accounts made up to 31 December 2005 (19 pages) |
19 September 2006 | Accounts made up to 31 December 2005 (19 pages) |
3 May 2006 | Director's particulars changed (1 page) |
3 May 2006 | Director's particulars changed (1 page) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
2 February 2006 | Return made up to 31/01/06; full list of members (3 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (19 pages) |
28 October 2005 | Accounts made up to 31 December 2004 (19 pages) |
4 July 2005 | Return made up to 31/01/05; full list of members (8 pages) |
4 July 2005 | Return made up to 31/01/05; full list of members (8 pages) |
31 January 2005 | Director resigned (1 page) |
31 January 2005 | Director resigned (1 page) |
4 January 2005 | New secretary appointed (2 pages) |
4 January 2005 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house 29-39 the broadway stanmore middlesex HA7 4DJ (1 page) |
24 December 2004 | Secretary resigned (1 page) |
24 December 2004 | Registered office changed on 24/12/04 from: hercules house, 29-39 the broadway, stanmore, middlesex HA7 4DJ (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
23 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2004 | Declaration of assistance for shares acquisition (9 pages) |
29 November 2004 | Resolutions
|
29 November 2004 | Resolutions
|
24 November 2004 | Particulars of mortgage/charge (7 pages) |
24 November 2004 | Particulars of mortgage/charge (7 pages) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | New director appointed (3 pages) |
2 November 2004 | Accounts made up to 30 June 2004 (17 pages) |
2 November 2004 | Accounts made up to 30 June 2004 (17 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New director appointed (3 pages) |
6 March 2004 | Director resigned (1 page) |
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members
|
6 March 2004 | New director appointed (3 pages) |
6 March 2004 | Return made up to 31/01/04; full list of members
|
6 March 2004 | New secretary appointed (2 pages) |
6 March 2004 | Secretary resigned (1 page) |
6 March 2004 | Secretary resigned (1 page) |
11 November 2003 | Accounts made up to 30 June 2003 (16 pages) |
11 November 2003 | Accounts made up to 30 June 2003 (16 pages) |
7 May 2003 | Accounts made up to 30 June 2002 (15 pages) |
7 May 2003 | Accounts made up to 30 June 2002 (15 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
1 March 2003 | Return made up to 31/01/03; full list of members (9 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 27 princes street london W1B 2NQ (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | Resolutions
|
23 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 April 2002 | New director appointed (3 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 27 princes street, london, W1B 2NQ (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Accounting reference date extended from 30/04/02 to 30/06/02 (1 page) |
23 April 2002 | Director resigned (1 page) |
23 April 2002 | Resolutions
|
23 April 2002 | Resolutions
|
23 April 2002 | Director resigned (1 page) |
23 April 2002 | New director appointed (4 pages) |
23 April 2002 | Resolutions
|
16 April 2002 | Particulars of mortgage/charge (8 pages) |
16 April 2002 | Particulars of mortgage/charge (8 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 March 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
12 February 2002 | Return made up to 31/01/02; full list of members (8 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
10 January 2002 | Accounts for a small company made up to 30 April 2001 (7 pages) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
22 June 2001 | Secretary resigned (1 page) |
22 June 2001 | Secretary resigned (1 page) |
13 June 2001 | New secretary appointed (2 pages) |
13 June 2001 | New secretary appointed (2 pages) |
20 February 2001 | Return made up to 31/01/01; full list of members
|
20 February 2001 | Return made up to 31/01/01; full list of members
|
10 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
10 December 2000 | Accounts for a small company made up to 30 April 2000 (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
18 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
29 December 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
24 February 1999 | Return made up to 31/01/99; full list of members (8 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
17 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
12 November 1998 | Director resigned (1 page) |
12 November 1998 | Director resigned (1 page) |
25 February 1998 | Return made up to 31/01/98; no change of members (7 pages) |
25 February 1998 | Return made up to 31/01/98; no change of members (7 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
13 November 1997 | Accounts for a small company made up to 30 April 1997 (6 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
4 March 1997 | Return made up to 31/01/97; no change of members (6 pages) |
13 November 1996 | Accounts made up to 30 April 1996 (14 pages) |
13 November 1996 | Accounts made up to 30 April 1996 (14 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (8 pages) |
31 January 1996 | Return made up to 31/01/96; full list of members (8 pages) |
22 January 1996 | Accounts made up to 30 April 1995 (13 pages) |
22 January 1996 | Accounts made up to 30 April 1995 (13 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
29 March 1995 | Auditor's resignation (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (58 pages) |
3 August 1993 | Resolutions
|
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
24 September 1985 | Company name changed\certificate issued on 24/09/85 (2 pages) |
5 April 1984 | Annual return made up to 12/08/83 (4 pages) |
5 April 1984 | Annual return made up to 12/08/83 (4 pages) |
13 August 1983 | Accounts made up to 31 October 1982 (9 pages) |
13 August 1983 | Accounts made up to 31 October 1982 (9 pages) |
21 December 1982 | Annual return made up to 12/05/82 (5 pages) |
21 December 1982 | Annual return made up to 12/05/82 (5 pages) |
29 November 1976 | Incorporation (12 pages) |
29 November 1976 | Incorporation (12 pages) |