London
EC2V 8EA
Director Name | Patrick Joseph Ghilani |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Current |
Appointed | 20 October 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | Secretary John Adler Ensign |
---|---|
Status | Current |
Appointed | 20 October 2017(27 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr George Kenneth Snelgrove |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 4 months after company formation) |
Appointment Duration | 25 years, 5 months (resigned 20 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | - South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr James Henry Rayner |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 18 February 2003) |
Role | Company Director |
Correspondence Address | 6 Dane Close Bexley Kent DA5 1AW |
Secretary Name | Mr James Henry Rayner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 October 1999) |
Role | Company Director |
Correspondence Address | 6 Dane Close Bexley Kent DA5 1AW |
Director Name | Richard Jonas Conyngham Greene |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(6 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 August 1997) |
Role | Sales & Marketing |
Correspondence Address | 83 Chelverton Road London SW15 1RW |
Director Name | James Edwin Bush |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1997(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 March 1998) |
Role | Company Director |
Correspondence Address | 26 Northweald Lane Kingston Upon Thames Surrey KT2 5GW |
Director Name | David Jones |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2002) |
Role | Managing Director |
Correspondence Address | 75 Racecourse Road Wilmslow Cheshire SK9 5LW |
Director Name | Rudolf Hageman |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 October 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2002) |
Role | Company Director |
Correspondence Address | Groeningenlei 134 2550 Kontich Belgium |
Secretary Name | David Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 22 April 2002) |
Role | Managing Director |
Correspondence Address | 75 Racecourse Road Wilmslow Cheshire SK9 5LW |
Secretary Name | Mr Stafford Malcolm Fitch-Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 2002(12 years, 4 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 25 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mark Gerard Johnson |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 January 2008) |
Role | Sales Director |
Correspondence Address | 64 Heathwood Gardens Charlton London SE7 8ER |
Director Name | Mr Graham Edward Hayden |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 29 December 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Western Avenue Epping Essex CM16 4JR |
Director Name | Mr Stafford Malcolm Fitch-Bunce |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 25 June 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Keith Malcolm Dolby |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2002(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 04 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Huron Close Green Street Green Orpington Kent BR6 6NX |
Director Name | Mr Richard Shaw |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2012(22 years after company formation) |
Appointment Duration | 5 years, 9 months (resigned 20 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | - South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Adrian Mark Perks |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(23 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 13 March 2015) |
Role | Customer Services Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Marcus Jonathan Scholes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2013(23 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 October 2017) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Dipak Ambaram Chikhalia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | - South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Mr Dipak Ambaram Chikhalia |
---|---|
Status | Resigned |
Appointed | 25 June 2015(25 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | - South Block Central Court Knoll Rise Orpington Kent BR6 0JA |
Website | www.realassetmgt.co.uk/ |
---|---|
Telephone | 01689 892100 |
Telephone region | Orpington |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | Real Asset Management Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,723,884 |
Gross Profit | £4,292,386 |
Net Worth | £1,351,309 |
Cash | £1,787,480 |
Current Liabilities | £580,880 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 28 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 12 May 2024 (3 weeks, 1 day from now) |
5 March 2004 | Delivered on: 12 March 2004 Satisfied on: 2 June 2011 Persons entitled: South Ocean (Nominees One) Limited and South Ocean (Nominees Two) Limited 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 sum of £10,685 deposited. Fully Satisfied |
---|---|
5 March 2004 | Delivered on: 10 March 2004 Satisfied on: 2 June 2011 Persons entitled: South Ocean (Nominees One) Limited and South Ocean (Nominees Two) Limited Classification: Rent deposit deed Secured details: £10,685 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Initial deposit of £10,685.00. Fully Satisfied |
30 October 1991 | Delivered on: 2 November 1991 Satisfied on: 13 July 2011 Persons entitled: The Royal Bank of Scotland 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. Fully Satisfied |
13 October 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
11 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (25 pages) |
2 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
21 June 2018 | Registered office address changed from - South Block Central Court Knoll Rise Orpington Kent BR6 0JA United Kingdom to 9 King Street London EC2V 8EA on 21 June 2018 (1 page) |
1 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Certificate of re-registration from Public Limited Company to Private (1 page) |
4 December 2017 | Re-registration of Memorandum and Articles (30 pages) |
4 December 2017 | Re-registration from a public company to a private limited company (2 pages) |
4 December 2017 | Resolutions
|
4 December 2017 | Re-registration from a public company to a private limited company
|
25 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Secretary John Adler Ensign as a director (2 pages) |
25 October 2017 | Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages) |
25 October 2017 | Appointment of Secretary John Adler Ensign as a director (2 pages) |
24 October 2017 | Termination of appointment of Marcus Jonathan Scholes as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of George Kenneth Snelgrove as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Richard Shaw as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Marcus Jonathan Scholes as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Richard Shaw as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of George Kenneth Snelgrove as a director on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 20 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 20 October 2017 (1 page) |
9 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
9 May 2017 | Full accounts made up to 31 December 2016 (24 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 June 2016 | Full accounts made up to 31 December 2015 (24 pages) |
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
6 November 2015 | Secretary's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from South Block Central Court Knoll Rise Orpington Kent BR6 0JA to - South Block Central Court Knoll Rise Orpington Kent BR6 0JA on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Richard Shaw on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Richard Shaw on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr George Kenneth Snelgrove on 6 November 2015 (2 pages) |
6 November 2015 | Registered office address changed from South Block Central Court Knoll Rise Orpington Kent BR6 0JA to - South Block Central Court Knoll Rise Orpington Kent BR6 0JA on 6 November 2015 (1 page) |
6 November 2015 | Director's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (2 pages) |
6 November 2015 | Director's details changed for Mr George Kenneth Snelgrove on 6 November 2015 (2 pages) |
6 November 2015 | Secretary's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (1 page) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch-Bunce as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch-Bunce as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch-Bunce as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch-Bunce as a secretary on 25 June 2015 (1 page) |
9 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
9 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
13 March 2015 | Termination of appointment of Adrian Mark Perks as a director on 13 March 2015 (1 page) |
13 March 2015 | Termination of appointment of Adrian Mark Perks as a director on 13 March 2015 (1 page) |
25 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
25 June 2014 | Full accounts made up to 31 December 2013 (19 pages) |
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
17 June 2013 | Full accounts made up to 31 December 2012 (18 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
9 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
1 March 2013 | Appointment of Mr Adrian Mark Perks as a director (2 pages) |
1 March 2013 | Appointment of Mr Marcus Jonathan Scholes as a director (2 pages) |
1 March 2013 | Appointment of Mr Marcus Jonathan Scholes as a director (2 pages) |
1 March 2013 | Appointment of Mr Adrian Mark Perks as a director (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (18 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Appointment of Mr Richard Shaw as a director (2 pages) |
25 January 2012 | Appointment of Mr Richard Shaw as a director (2 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
20 May 2011 | Full accounts made up to 31 December 2010 (20 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
9 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (3 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
15 June 2010 | Full accounts made up to 31 December 2009 (19 pages) |
30 April 2010 | Secretary's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (1 page) |
30 April 2010 | Secretary's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (1 page) |
30 April 2010 | Director's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr George Kenneth Snelgrove on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr George Kenneth Snelgrove on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
19 October 2009 | Director's details changed for Mr George Kenneth Snelgrove on 13 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Mr George Kenneth Snelgrove on 13 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Stafford Malcolm Fitch-Bunce on 13 October 2009 (3 pages) |
19 October 2009 | Director's details changed for Stafford Malcolm Fitch-Bunce on 13 October 2009 (3 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 June 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
30 April 2009 | Return made up to 30/04/09; full list of members (4 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
20 May 2008 | Full accounts made up to 31 December 2007 (19 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
22 January 2008 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
24 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Director's particulars changed (1 page) |
1 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
23 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
15 May 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
9 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
4 May 2005 | Return made up to 30/04/05; full list of members
|
4 May 2005 | Return made up to 30/04/05; full list of members
|
17 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (20 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
6 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
26 March 2004 | Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page) |
26 March 2004 | Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
12 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
10 March 2004 | Particulars of mortgage/charge (3 pages) |
15 January 2004 | Auditor's resignation (1 page) |
15 January 2004 | Auditor's resignation (1 page) |
1 October 2003 | Company name changed britannia software PLC\certificate issued on 01/10/03 (2 pages) |
1 October 2003 | Company name changed britannia software PLC\certificate issued on 01/10/03 (2 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (16 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
8 May 2003 | Return made up to 30/04/03; full list of members (8 pages) |
28 March 2003 | Director resigned (1 page) |
28 March 2003 | Director resigned (1 page) |
8 February 2003 | Auditors resignation (1 page) |
8 February 2003 | Auditors resignation (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
9 July 2002 | Secretary resigned;director resigned (1 page) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
5 July 2002 | New director appointed (2 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | Director resigned (1 page) |
21 June 2002 | New secretary appointed (1 page) |
21 June 2002 | Secretary resigned (1 page) |
21 June 2002 | New secretary appointed (1 page) |
28 May 2002 | Return made up to 30/04/02; full list of members
|
28 May 2002 | Return made up to 30/04/02; full list of members
|
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (14 pages) |
25 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
25 July 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/04/01; full list of members (6 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
1 August 2000 | Full accounts made up to 31 December 1999 (12 pages) |
10 May 2000 | Location of debenture register (1 page) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
10 May 2000 | Location of register of members (1 page) |
10 May 2000 | Location of register of directors' interests (1 page) |
10 May 2000 | Location of register of directors' interests (1 page) |
10 May 2000 | Return made up to 30/04/00; full list of members (9 pages) |
10 May 2000 | Location of debenture register (1 page) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
11 November 1999 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned (1 page) |
13 October 1999 | Secretary resigned (1 page) |
14 September 1999 | Letter to state wrong res filed (1 page) |
14 September 1999 | Letter to state wrong res filed (1 page) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
24 August 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
6 August 1998 | Full accounts made up to 31 December 1997 (16 pages) |
19 May 1998 | Return made up to 30/04/98; change of members (7 pages) |
19 May 1998 | Location of register of members (1 page) |
19 May 1998 | Location of register of members (1 page) |
19 May 1998 | Return made up to 30/04/98; change of members (7 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
3 November 1997 | Full accounts made up to 31 December 1996 (17 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
19 May 1997 | Return made up to 30/04/97; full list of members (7 pages) |
18 December 1996 | Registered office changed on 18/12/96 from: suite 20A 140 park lane london W1Y 3AA (1 page) |
18 December 1996 | Registered office changed on 18/12/96 from: suite 20A 140 park lane london W1Y 3AA (1 page) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
12 December 1996 | Ad 04/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
12 December 1996 | Resolutions
|
12 December 1996 | £ nc 50000/1250000 04/12/96 (1 page) |
12 December 1996 | Ad 04/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
12 December 1996 | £ nc 50000/1250000 04/12/96 (1 page) |
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
12 December 1996 | Resolutions
|
15 August 1996 | New director appointed (2 pages) |
15 August 1996 | New director appointed (2 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
29 July 1996 | Full accounts made up to 31 December 1995 (17 pages) |
20 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
20 June 1996 | Return made up to 30/04/96; full list of members (8 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 July 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
5 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
5 August 1992 | Re-registration of Memorandum and Articles (10 pages) |
28 March 1990 | Company name changed sourcehappy LIMITED\certificate issued on 29/03/90 (2 pages) |
28 March 1990 | Company name changed sourcehappy LIMITED\certificate issued on 29/03/90 (2 pages) |
22 January 1990 | Director resigned;new director appointed (5 pages) |
22 January 1990 | Director resigned;new director appointed (5 pages) |
21 December 1989 | Incorporation (9 pages) |
21 December 1989 | Incorporation (9 pages) |