Company NameR.A.H.M.S. Limited
Company StatusActive
Company Number01966747
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 months ago)
Previous NameImagehill Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Robert Graham Jones
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration14 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMr David Clive Litton
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(27 years after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address15 St Georges Street
Douglas
IM1 1AJ
Secretary NameMr Robert Graham Jones
StatusCurrent
Appointed01 November 2016(30 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMiss Ericka Gairy
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2017(32 years after company formation)
Appointment Duration6 years, 4 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameRobert Andrew Haas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration21 years, 6 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Secretary NameRobin Michael Russell
NationalityBritish
StatusResigned
Appointed23 May 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 05 April 2004)
RoleCompany Director
Correspondence AddressTye Farm
Copse Lane
Hayling Island
Hampshire
PO11 0RJ
Director NameMrs Glenda Beverlee Haas
Date of BirthJune 1955 (Born 68 years ago)
NationalityCanadian
StatusResigned
Appointed05 April 2004(18 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 23 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighbury
Prince Albert Drive
Ascot
Berkshire
SL5 8AQ
Secretary NameMr David Martin Lloyd
NationalityBritish
StatusResigned
Appointed05 April 2004(18 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 22 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Pembroke Lodge
Broadlands Avenue
Shepperton
Middlesex
TW17 9DQ
Director NameMr David Martin Lloyd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 07 June 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Abbots Drive
Virginia Water
Surrey
GU25 4SE
Secretary NameMr Paul Marshall
StatusResigned
Appointed22 January 2010(24 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address64 Court Avenue
Coulsdon
Surrey
CR5 1HE
Director NameMr Paul Marshall
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(29 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 13 August 2021)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Sackville Street
London
W1S 3DN
Director NameMrs Anne Clayton
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2016(30 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Sackville Street
London
W1S 3DN

Location

Registered Address15 Sackville Street
London
W1S 3DN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£2,645,669
Net Worth£1,502,216
Cash£1,198,274
Current Liabilities£1,119,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

30 July 2007Delivered on: 2 August 2007
Satisfied on: 2 September 2015
Persons entitled: Equiton Nominee Church Street,Staines 1 Limited and Equiton Nominee Church Street,Staines 2LIMITED

Classification: Rent deposit deed
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: The amount from time to time standing to the credit of an account in the name of the landlord. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 September 2023Accounts for a small company made up to 31 December 2022 (14 pages)
16 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
29 September 2022Accounts for a small company made up to 31 December 2021 (15 pages)
27 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (9 pages)
1 September 2021Termination of appointment of Paul Marshall as a director on 13 August 2021 (1 page)
3 June 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
22 December 2020Accounts for a small company made up to 31 December 2019 (9 pages)
4 November 2020Memorandum and Articles of Association (15 pages)
4 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 May 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
16 August 2019Accounts for a small company made up to 31 December 2018 (9 pages)
24 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
27 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
25 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
5 December 2017Appointment of Miss Ericka Gairy as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Miss Ericka Gairy as a director on 1 December 2017 (2 pages)
4 December 2017Termination of appointment of Anne Clayton as a director on 1 December 2017 (1 page)
4 December 2017Termination of appointment of Anne Clayton as a director on 1 December 2017 (1 page)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
1 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
4 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
13 February 2017Resolutions
  • RES13 ‐ The undersigned, being the sole shareholder of the company hereby resolve pursuant to section 21 of the companies act 2006 to pass the following resolution as a special resolution of the company. 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
13 February 2017Statement of company's objects (2 pages)
13 February 2017Statement of company's objects (2 pages)
13 February 2017Resolutions
  • RES13 ‐ The undersigned, being the sole shareholder of the company hereby resolve pursuant to section 21 of the companies act 2006 to pass the following resolution as a special resolution of the company. 19/01/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
10 November 2016Appointment of Mr Robert Graham Jones as a secretary on 1 November 2016 (2 pages)
10 November 2016Appointment of Mr Robert Graham Jones as a secretary on 1 November 2016 (2 pages)
9 November 2016Termination of appointment of Paul Marshall as a secretary on 1 November 2016 (1 page)
9 November 2016Termination of appointment of Paul Marshall as a secretary on 1 November 2016 (1 page)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
4 October 2016Full accounts made up to 31 December 2015 (14 pages)
8 June 2016Appointment of Ms Anne Clayton as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of David Martin Lloyd as a director on 7 June 2016 (1 page)
8 June 2016Appointment of Ms Anne Clayton as a director on 7 June 2016 (2 pages)
8 June 2016Termination of appointment of David Martin Lloyd as a director on 7 June 2016 (1 page)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(6 pages)
10 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
10 January 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
2 September 2015Satisfaction of charge 1 in full (4 pages)
2 September 2015Satisfaction of charge 1 in full (4 pages)
25 June 2015Appointment of Mr Paul Marshall as a director on 23 June 2015 (2 pages)
25 June 2015Appointment of Mr Paul Marshall as a director on 23 June 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Robert Graham Jones on 9 May 2015 (2 pages)
2 June 2015Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages)
2 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(5 pages)
2 June 2015Director's details changed for Mr David Martin Lloyd on 9 February 2015 (2 pages)
13 March 2015Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street London W1S 3DN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street London W1S 3DN on 13 March 2015 (1 page)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
9 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 100
(6 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
30 December 2013Full accounts made up to 31 March 2013 (14 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (6 pages)
10 April 2013Secretary's details changed for Mr Paul Marshall on 28 October 2012 (2 pages)
10 April 2013Secretary's details changed for Mr Paul Marshall on 28 October 2012 (2 pages)
5 December 2012Appointment of Mr David Clive Litton as a director (2 pages)
5 December 2012Appointment of Mr David Clive Litton as a director (2 pages)
26 November 2012Termination of appointment of Robert Haas as a director (1 page)
26 November 2012Termination of appointment of Glenda Haas as a director (1 page)
26 November 2012Termination of appointment of Glenda Haas as a director (1 page)
26 November 2012Termination of appointment of Robert Haas as a director (1 page)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
30 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (7 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Director's details changed for Mrs Glenda Beverlee Haas on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Mrs Glenda Beverlee Haas on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Robert Andrew Haas on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
26 May 2010Director's details changed for Robert Andrew Haas on 23 May 2010 (2 pages)
27 January 2010Appointment of Mr Paul Marshall as a secretary (1 page)
27 January 2010Director's details changed for Mr Robert Graham Jones on 26 January 2010 (2 pages)
27 January 2010Appointment of Mr Robert Graham Jones as a director (2 pages)
27 January 2010Appointment of Mr David Martin Lloyd as a director (2 pages)
27 January 2010Appointment of Mr Paul Marshall as a secretary (1 page)
27 January 2010Appointment of Mr Robert Graham Jones as a director (2 pages)
27 January 2010Director's details changed for Mr Robert Graham Jones on 26 January 2010 (2 pages)
27 January 2010Termination of appointment of David Lloyd as a secretary (1 page)
27 January 2010Appointment of Mr David Martin Lloyd as a director (2 pages)
27 January 2010Termination of appointment of David Lloyd as a secretary (1 page)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
25 June 2009Return made up to 23/05/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Return made up to 23/05/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Location of register of members (1 page)
23 January 2008Registered office changed on 23/01/08 from: dukes court 32 duke street london SW1Y 6DF (1 page)
23 January 2008Registered office changed on 23/01/08 from: dukes court 32 duke street london SW1Y 6DF (1 page)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 23/05/07; full list of members (3 pages)
18 June 2007Director's particulars changed (1 page)
18 June 2007Return made up to 23/05/07; full list of members (3 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Director's particulars changed (1 page)
18 June 2007Secretary's particulars changed (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 June 2006Return made up to 23/05/06; full list of members (7 pages)
28 June 2006Return made up to 23/05/06; full list of members (7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 June 2005Return made up to 23/05/05; full list of members (7 pages)
13 June 2005Return made up to 23/05/05; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 June 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
10 June 2004Return made up to 23/05/04; full list of members (7 pages)
10 June 2004Return made up to 23/05/04; full list of members (7 pages)
1 June 2004Memorandum and Articles of Association (4 pages)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 June 2004Memorandum and Articles of Association (4 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
29 April 2004New secretary appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New director appointed (2 pages)
29 April 2004New secretary appointed (2 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
16 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
12 June 2003Return made up to 23/05/03; full list of members (6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
13 June 2002Return made up to 23/05/02; full list of members (6 pages)
13 June 2002Return made up to 23/05/02; full list of members (6 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
16 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Return made up to 23/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
13 September 2000Director's particulars changed (1 page)
13 September 2000Director's particulars changed (1 page)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
7 June 2000Return made up to 23/05/00; full list of members (6 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 July 1999Registered office changed on 29/07/99 from: 199 piccadilly london W1V 9LE (1 page)
29 July 1999Registered office changed on 29/07/99 from: 199 piccadilly london W1V 9LE (1 page)
4 June 1999Return made up to 23/05/99; full list of members (7 pages)
4 June 1999Return made up to 23/05/99; full list of members (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 June 1998Return made up to 23/05/98; no change of members (5 pages)
12 June 1998Return made up to 23/05/98; no change of members (5 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
16 June 1997Return made up to 23/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
26 June 1996Return made up to 23/05/96; full list of members (6 pages)
26 June 1996Return made up to 23/05/96; full list of members (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (5 pages)
29 June 1995Return made up to 23/05/95; no change of members (6 pages)
29 June 1995Return made up to 23/05/95; no change of members (6 pages)
11 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 January 1986Company name changed\certificate issued on 16/01/86 (2 pages)
16 January 1986Company name changed\certificate issued on 16/01/86 (2 pages)