Company NameReal Asset Management Limited
Company StatusActive
Company Number02454806
CategoryPrivate Limited Company
Incorporation Date21 December 1989(34 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameRoman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NamePatrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameJohn Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed20 October 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameSecretary John Adler Ensign
StatusCurrent
Appointed20 October 2017(27 years, 10 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr George Kenneth Snelgrove
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 4 months after company formation)
Appointment Duration25 years, 5 months (resigned 20 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address- South Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr James Henry Rayner
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 February 2003)
RoleCompany Director
Correspondence Address6 Dane Close
Bexley
Kent
DA5 1AW
Secretary NameMr James Henry Rayner
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address6 Dane Close
Bexley
Kent
DA5 1AW
Director NameRichard Jonas Conyngham Greene
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(6 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 1997)
RoleSales & Marketing
Correspondence Address83 Chelverton Road
London
SW15 1RW
Director NameJames Edwin Bush
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1997(7 years, 7 months after company formation)
Appointment Duration7 months, 1 week (resigned 13 March 1998)
RoleCompany Director
Correspondence Address26 Northweald Lane
Kingston Upon Thames
Surrey
KT2 5GW
Director NameDavid Jones
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2002)
RoleManaging Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Director NameRudolf Hageman
Date of BirthJune 1951 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed01 October 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2002)
RoleCompany Director
Correspondence AddressGroeningenlei 134
2550 Kontich
Belgium
Secretary NameDavid Jones
NationalityBritish
StatusResigned
Appointed01 October 1999(9 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 April 2002)
RoleManaging Director
Correspondence Address75 Racecourse Road
Wilmslow
Cheshire
SK9 5LW
Secretary NameMr Stafford Malcolm Fitch-Bunce
NationalityBritish
StatusResigned
Appointed22 April 2002(12 years, 4 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMark Gerard Johnson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 January 2008)
RoleSales Director
Correspondence Address64 Heathwood Gardens
Charlton
London
SE7 8ER
Director NameMr Graham Edward Hayden
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 29 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Western Avenue
Epping
Essex
CM16 4JR
Director NameMr Stafford Malcolm Fitch-Bunce
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration12 years, 12 months (resigned 25 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSouth Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Keith Malcolm Dolby
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(12 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Huron Close
Green Street Green
Orpington
Kent
BR6 6NX
Director NameMr Richard Shaw
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 20 October 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address- South Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Adrian Mark Perks
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(23 years, 2 months after company formation)
Appointment Duration2 years (resigned 13 March 2015)
RoleCustomer Services Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Marcus Jonathan Scholes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(23 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 October 2017)
RoleBusiness Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Dipak Ambaram Chikhalia
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address- South Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameMr Dipak Ambaram Chikhalia
StatusResigned
Appointed25 June 2015(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 October 2017)
RoleCompany Director
Correspondence Address- South Block Central Court
Knoll Rise
Orpington
Kent
BR6 0JA

Contact

Websitewww.realassetmgt.co.uk/
Telephone01689 892100
Telephone regionOrpington

Location

Registered Address9 King Street
London
EC2V 8EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Real Asset Management Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,723,884
Gross Profit£4,292,386
Net Worth£1,351,309
Cash£1,787,480
Current Liabilities£580,880

Accounts

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

Returns

Latest Return28 April 2023 (11 months, 3 weeks ago)
Next Return Due12 May 2024 (3 weeks, 1 day from now)

Charges

5 March 2004Delivered 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 2004Delivered 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 1991Delivered 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

Filing History

13 October 2020Full accounts made up to 31 December 2019 (24 pages)
11 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (25 pages)
2 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
3 October 2018Full accounts made up to 31 December 2017 (25 pages)
21 June 2018Registered 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 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
4 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 December 2017Certificate of re-registration from Public Limited Company to Private (1 page)
4 December 2017Re-registration of Memorandum and Articles (30 pages)
4 December 2017Re-registration from a public company to a private limited company (2 pages)
4 December 2017Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
4 December 2017Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
25 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Secretary John Adler Ensign as a director (2 pages)
25 October 2017Appointment of Secretary John Adler Ensign as a secretary on 20 October 2017 (2 pages)
25 October 2017Appointment of Director Roman Telerman as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Director Patrick Joseph Ghilani as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Director John Adler Ensign as a director on 20 October 2017 (2 pages)
25 October 2017Appointment of Secretary John Adler Ensign as a director (2 pages)
24 October 2017Termination of appointment of Marcus Jonathan Scholes as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of George Kenneth Snelgrove as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Richard Shaw as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Marcus Jonathan Scholes as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Richard Shaw as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of George Kenneth Snelgrove as a director on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 20 October 2017 (1 page)
24 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 20 October 2017 (1 page)
9 May 2017Full accounts made up to 31 December 2016 (24 pages)
9 May 2017Full accounts made up to 31 December 2016 (24 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 June 2016Full accounts made up to 31 December 2015 (24 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100,000
(7 pages)
6 November 2015Secretary's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (1 page)
6 November 2015Registered 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 2015Director's details changed for Mr Richard Shaw on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Richard Shaw on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr George Kenneth Snelgrove on 6 November 2015 (2 pages)
6 November 2015Registered 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 2015Director's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (2 pages)
6 November 2015Director's details changed for Mr George Kenneth Snelgrove on 6 November 2015 (2 pages)
6 November 2015Secretary's details changed for Mr Dipak Ambaram Chikhalia on 6 November 2015 (1 page)
25 June 2015Termination of appointment of Stafford Malcolm Fitch-Bunce as a director on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Stafford Malcolm Fitch-Bunce as a director on 25 June 2015 (1 page)
25 June 2015Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages)
25 June 2015Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages)
25 June 2015Termination of appointment of Stafford Malcolm Fitch-Bunce as a secretary on 25 June 2015 (1 page)
25 June 2015Termination of appointment of Stafford Malcolm Fitch-Bunce as a secretary on 25 June 2015 (1 page)
9 June 2015Full accounts made up to 31 December 2014 (18 pages)
9 June 2015Full accounts made up to 31 December 2014 (18 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100,000
(5 pages)
13 March 2015Termination of appointment of Adrian Mark Perks as a director on 13 March 2015 (1 page)
13 March 2015Termination of appointment of Adrian Mark Perks as a director on 13 March 2015 (1 page)
25 June 2014Full accounts made up to 31 December 2013 (19 pages)
25 June 2014Full accounts made up to 31 December 2013 (19 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(6 pages)
9 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100,000
(6 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
17 June 2013Full accounts made up to 31 December 2012 (18 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
1 March 2013Appointment of Mr Adrian Mark Perks as a director (2 pages)
1 March 2013Appointment of Mr Marcus Jonathan Scholes as a director (2 pages)
1 March 2013Appointment of Mr Marcus Jonathan Scholes as a director (2 pages)
1 March 2013Appointment of Mr Adrian Mark Perks as a director (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
21 June 2012Full accounts made up to 31 December 2011 (18 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 January 2012Appointment of Mr Richard Shaw as a director (2 pages)
25 January 2012Appointment of Mr Richard Shaw as a director (2 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
20 May 2011Full accounts made up to 31 December 2010 (20 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (3 pages)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
15 June 2010Full accounts made up to 31 December 2009 (19 pages)
30 April 2010Secretary's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (1 page)
30 April 2010Director's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr George Kenneth Snelgrove on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr George Kenneth Snelgrove on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Stafford Malcolm Fitch-Bunce on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
19 October 2009Director's details changed for Mr George Kenneth Snelgrove on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Mr George Kenneth Snelgrove on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Stafford Malcolm Fitch-Bunce on 13 October 2009 (3 pages)
19 October 2009Director's details changed for Stafford Malcolm Fitch-Bunce on 13 October 2009 (3 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
3 June 2009Full accounts made up to 31 December 2008 (20 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Return made up to 30/04/09; full list of members (4 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
20 May 2008Full accounts made up to 31 December 2007 (19 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
8 May 2008Return made up to 30/04/08; full list of members (4 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
15 November 2007Director resigned (1 page)
15 November 2007Director resigned (1 page)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
24 May 2007Full accounts made up to 31 December 2006 (20 pages)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
1 May 2007Director's particulars changed (1 page)
1 May 2007Director's particulars changed (1 page)
1 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 May 2006Full accounts made up to 31 December 2005 (21 pages)
23 May 2006Full accounts made up to 31 December 2005 (21 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
15 May 2006Return made up to 30/04/06; full list of members (3 pages)
9 May 2005Full accounts made up to 31 December 2004 (19 pages)
9 May 2005Full accounts made up to 31 December 2004 (19 pages)
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
4 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
17 June 2004Full accounts made up to 31 December 2003 (20 pages)
17 June 2004Full accounts made up to 31 December 2003 (20 pages)
6 May 2004Return made up to 30/04/04; full list of members (9 pages)
6 May 2004Return made up to 30/04/04; full list of members (9 pages)
26 March 2004Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page)
26 March 2004Registered office changed on 26/03/04 from: astra house arklow road london SE14 6EB (1 page)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
15 January 2004Auditor's resignation (1 page)
15 January 2004Auditor's resignation (1 page)
1 October 2003Company name changed britannia software PLC\certificate issued on 01/10/03 (2 pages)
1 October 2003Company name changed britannia software PLC\certificate issued on 01/10/03 (2 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
15 May 2003Full accounts made up to 31 December 2002 (16 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
8 May 2003Return made up to 30/04/03; full list of members (8 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
8 February 2003Auditors resignation (1 page)
8 February 2003Auditors resignation (1 page)
11 July 2002Director resigned (1 page)
11 July 2002Director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
9 July 2002Secretary resigned;director resigned (1 page)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
5 July 2002New director appointed (2 pages)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
4 July 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Secretary resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002Secretary resigned (1 page)
21 June 2002New secretary appointed (1 page)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 May 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
25 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
25 July 2001Delivery ext'd 3 mth 31/12/00 (1 page)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
9 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
1 August 2000Full accounts made up to 31 December 1999 (12 pages)
10 May 2000Location of debenture register (1 page)
10 May 2000Location of register of members (1 page)
10 May 2000Return made up to 30/04/00; full list of members (9 pages)
10 May 2000Location of register of members (1 page)
10 May 2000Location of register of directors' interests (1 page)
10 May 2000Location of register of directors' interests (1 page)
10 May 2000Return made up to 30/04/00; full list of members (9 pages)
10 May 2000Location of debenture register (1 page)
11 November 1999New director appointed (2 pages)
11 November 1999New director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
11 November 1999New secretary appointed;new director appointed (2 pages)
13 October 1999Secretary resigned (1 page)
13 October 1999Secretary resigned (1 page)
14 September 1999Letter to state wrong res filed (1 page)
14 September 1999Letter to state wrong res filed (1 page)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
24 August 1999Full accounts made up to 31 December 1998 (16 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
7 June 1999Return made up to 30/04/99; full list of members (6 pages)
6 August 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1998Full accounts made up to 31 December 1997 (16 pages)
19 May 1998Return made up to 30/04/98; change of members (7 pages)
19 May 1998Location of register of members (1 page)
19 May 1998Location of register of members (1 page)
19 May 1998Return made up to 30/04/98; change of members (7 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
3 November 1997Full accounts made up to 31 December 1996 (17 pages)
19 May 1997Return made up to 30/04/97; full list of members (7 pages)
19 May 1997Return made up to 30/04/97; full list of members (7 pages)
18 December 1996Registered office changed on 18/12/96 from: suite 20A 140 park lane london W1Y 3AA (1 page)
18 December 1996Registered office changed on 18/12/96 from: suite 20A 140 park lane london W1Y 3AA (1 page)
13 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 December 1996Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
13 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 December 1996Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(2 pages)
13 December 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 December 1996Ad 04/12/96--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996£ nc 50000/1250000 04/12/96 (1 page)
12 December 1996Ad 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 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
12 December 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 December 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
15 August 1996New director appointed (2 pages)
15 August 1996New director appointed (2 pages)
29 July 1996Full accounts made up to 31 December 1995 (17 pages)
29 July 1996Full accounts made up to 31 December 1995 (17 pages)
20 June 1996Return made up to 30/04/96; full list of members (8 pages)
20 June 1996Return made up to 30/04/96; full list of members (8 pages)
21 July 1995Full accounts made up to 31 December 1994 (14 pages)
21 July 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
5 August 1992Re-registration of Memorandum and Articles (10 pages)
5 August 1992Re-registration of Memorandum and Articles (10 pages)
28 March 1990Company name changed sourcehappy LIMITED\certificate issued on 29/03/90 (2 pages)
28 March 1990Company name changed sourcehappy LIMITED\certificate issued on 29/03/90 (2 pages)
22 January 1990Director resigned;new director appointed (5 pages)
22 January 1990Director resigned;new director appointed (5 pages)
21 December 1989Incorporation (9 pages)
21 December 1989Incorporation (9 pages)