Company NameArundel Group Limited
DirectorsDavid Paul Quint and Ralph Martin Beney
Company StatusActive
Company Number02722984
CategoryPrivate Limited Company
Incorporation Date15 June 1992(31 years, 10 months ago)
Previous NameR P & C International Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Paul Quint
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 July 1992(3 weeks, 1 day after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvallon East Road
Weybridge
Surrey
KT13 0LF
Director NameMr Ralph Martin Beney
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 1999(6 years, 7 months after company formation)
Appointment Duration25 years, 3 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressAugust Pitts Farmhouse
Churn Lane
Horsmonden
Kent
TN12 8HW
Director NameSimon Foster Trenchard Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 1992)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Director NameRichard Keith Sheen
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 1992)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Secretary NameRichard Keith Sheen
NationalityBritish
StatusResigned
Appointed17 June 1992(2 days after company formation)
Appointment Duration2 weeks, 6 days (resigned 07 July 1992)
RoleSolicitor
Correspondence Address53 Elystan Place
London
SW3 3JY
Director NameSir Robert Anthony Clark
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1992(3 weeks, 1 day after company formation)
Appointment Duration20 years, 7 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunstead Wood
Heath Lane
Godalming
Surrey
GU7 1UN
Secretary NameMr David Paul Quint
NationalityBritish,American
StatusResigned
Appointed07 July 1992(3 weeks, 1 day after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvallon East Road
Weybridge
Surrey
KT13 0LF
Director NameSir Peter Coleman Boon
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1992(1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 08 October 1992)
RoleRetired
Correspondence Address16 Heath Rise
London
SW15 3HF
Director NameJames Ladner
Date of BirthApril 1939 (Born 85 years ago)
NationalitySwiss
StatusResigned
Appointed26 October 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1995)
RoleInvestment Banking
Correspondence AddressRinglikerstr 29
Uitikon-Waldegg
Ch8152
Director NameMr Henry Seymour Belden
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1995)
RoleChairman
Correspondence Address208 Sycamore Drive Nw
Canton
Ohio 44720
Foreign
Director NameMr Robert Brown
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RoleHead Of Corp Finance
Correspondence Address6027 Mimosa Lane
Dallas
Texas 75230
Foreign
Director NameMr Ronald Eugene Huff
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 06 February 1995)
RoleChief Financial Officer
Correspondence Address6155 Tuscany Circle Nw
Canton
Ohio 44718
Foreign
Director NameMr David Smith
Date of BirthAugust 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed26 October 1992(4 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 1995)
RolePresident/Broker Dealer)
Correspondence Address17212 Grayston Drive
Dallas
Texas 75248
Foreign
Director NameDr Doraiswamy Srinivas
Date of BirthMarch 1951 (Born 73 years ago)
NationalityAmerican,British
StatusResigned
Appointed27 August 1993(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 07 February 1995)
RoleCorporate Finance
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashley Gardens
Ambrosden Avenue
London
SW1P 1QG
Director NameMr Alan Albert Nash
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 23 March 1998)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address7 Chelsea Square
London
SW3 6LF
Director NameFrancisco Anthony Bodie Fabrizi
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2001)
RoleInvestments Banking
Correspondence Address33 Steeles Road
Belsize Park
London
NW3 4RG
Director NameMr Richard Joseph Borg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration22 years, 3 months (resigned 30 June 2020)
RoleCorporate Financier
Country of ResidenceUnited Kingdom
Correspondence Address31a St. James's Square
London
SW1Y 4JR
Secretary NameMr Richard Joseph Borg
NationalityBritish
StatusResigned
Appointed31 March 1998(5 years, 9 months after company formation)
Appointment Duration24 years, 4 months (resigned 26 July 2022)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address31a St. James's Square
London
SW1Y 4JR
Director NameMr Nigel Bryan Christie
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(8 years, 3 months after company formation)
Appointment Duration12 years, 4 months (resigned 04 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address37 Dymock Street
London
SW6 3ET
Director NameMr David Patrick Quint
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityUnited States/Britis
StatusResigned
Appointed15 January 2002(9 years, 7 months after company formation)
Appointment Duration11 years (resigned 04 February 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address15 Fox Wood
Burwood Road
Walton On Thames
Surrey
KT12 4BS
Director NameJohn Desmond Thomas Greenall
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(9 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLagg House
Dunure
Ayrshire
KA7 4LE
Scotland
Director NameMr Simon Robert Eagles
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 July 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address5 Grafton Square
London
SW4 0DE
Director NameMr Geoffrey David Quint
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(14 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 The Panoramic
152 Grosvenor Road
London
SW1V 3JL
Director NameNorose Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN
Secretary NameNorton Rose Limited (Corporation)
StatusResigned
Appointed15 June 1992(same day as company formation)
Correspondence AddressKempson House
P.O. Box 570, Camomile Street
London
EC3A 7AN

Contact

Websiterpcint.co.uk
Email address[email protected]
Telephone020 77667000
Telephone regionLondon

Location

Registered AddressLevel 1, Devonshire House
Mayfair Place
London
W1J 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Turnover£2,941,453
Gross Profit£1,316,791
Net Worth£3,179,973
Cash£251,881
Current Liabilities£987,115

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

9 March 2021Delivered on: 29 March 2021
Persons entitled: Fo Advisors, Llc

Classification: A registered charge
Particulars: 31A st james's square and 20 pall mall, london SW1, land registry title numbers 29321 and ln 32145.
Outstanding
15 June 2016Delivered on: 4 July 2016
Persons entitled:
Don a Sanders Children's Trust Dtd 2003
Don Sanders
Gary Petersen

Classification: A registered charge
Particulars: All that freehold property at 31A st james square london and 20 pall mall london registered at the land registry under title numbers 29321 and LN32145.
Outstanding
15 June 2016Delivered on: 4 July 2016
Persons entitled: Kathleen Stern Quint

Classification: A registered charge
Particulars: All that freehold property at 31A st james square london and 20 pall mall london registered at the land registry under title numbers 29321 and LN32145.
Outstanding
6 December 2004Delivered on: 22 December 2004
Persons entitled: Kathleen Stern Quint and Beverley Beney

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31A st james square, greater london, t/no LN32145 and 20 pall mall greater london, t/no 29321.
Outstanding
19 August 2004Delivered on: 27 August 2004
Persons entitled: National Westminster 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: 31A st james's square and 20 pall mall london t/nos 29321 & LN32145. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
28 June 2004Delivered on: 1 July 2004
Persons entitled: National Westminster Bank 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.
Outstanding

Filing History

10 October 2023Satisfaction of charge 027229840004 in full (1 page)
10 October 2023Satisfaction of charge 027229840006 in full (1 page)
28 September 2023Registered office address changed from 31a St. James's Square London SW1Y 4JR to Level 1, Devonshire House Mayfair Place London W1J 8AJ on 28 September 2023 (1 page)
8 June 2023Confirmation statement made on 8 June 2023 with updates (3 pages)
24 March 2023Full accounts made up to 31 December 2022 (30 pages)
18 October 2022Satisfaction of charge 027229840005 in full (1 page)
26 July 2022Termination of appointment of Richard Joseph Borg as a secretary on 26 July 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
21 April 2022Full accounts made up to 31 December 2021 (31 pages)
12 January 2022Satisfaction of charge 1 in full (1 page)
12 January 2022Satisfaction of charge 2 in full (1 page)
12 January 2022All of the property or undertaking has been released from charge 027229840005 (1 page)
2 November 2021Termination of appointment of Doraiswamy Srinivas as a director on 27 October 2021 (1 page)
24 July 2021Full accounts made up to 31 December 2020 (29 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
29 March 2021Registration of charge 027229840006, created on 9 March 2021 (10 pages)
28 January 2021Satisfaction of charge 3 in full (1 page)
5 November 2020All of the property or undertaking has been released from charge 3 (4 pages)
1 July 2020Termination of appointment of Richard Joseph Borg as a director on 30 June 2020 (1 page)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
8 April 2020Full accounts made up to 31 December 2019 (30 pages)
10 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Full accounts made up to 31 December 2018 (30 pages)
12 September 2018Full accounts made up to 31 December 2017 (29 pages)
11 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
7 February 2018Statement of capital following an allotment of shares on 30 January 2018
  • GBP 20,001
(8 pages)
28 December 2017Amended full accounts made up to 31 March 2017 (38 pages)
28 December 2017Amended full accounts made up to 31 March 2017 (38 pages)
14 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
14 November 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (3 pages)
24 August 2017Full accounts made up to 31 March 2017 (38 pages)
24 August 2017Full accounts made up to 31 March 2017 (38 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
7 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
7 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (3 pages)
18 October 2016Company name changed r p & c international LIMITED\certificate issued on 18/10/16
  • RES15 ‐ Change company name resolution on 2016-10-06
(2 pages)
18 October 2016Company name changed r p & c international LIMITED\certificate issued on 18/10/16
  • RES15 ‐ Change company name resolution on 2016-10-06
(2 pages)
18 October 2016Change of name notice (2 pages)
18 October 2016Change of name notice (2 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
14 September 2016Group of companies' accounts made up to 31 December 2015 (52 pages)
4 July 2016Registration of charge 027229840005, created on 15 June 2016 (10 pages)
4 July 2016Registration of charge 027229840005, created on 15 June 2016 (10 pages)
4 July 2016Registration of charge 027229840004, created on 15 June 2016 (9 pages)
4 July 2016Registration of charge 027229840004, created on 15 June 2016 (9 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(6 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 20,000
(6 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
15 September 2015Group of companies' accounts made up to 31 December 2014 (34 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(6 pages)
8 June 2015Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(6 pages)
8 June 2015Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page)
8 June 2015Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages)
8 June 2015Secretary's details changed for Mr Richard Joseph Borg on 8 June 2015 (1 page)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 20,000
(6 pages)
8 June 2015Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages)
8 June 2015Director's details changed for Mr Richard Joseph Borg on 8 June 2015 (2 pages)
5 November 2014Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages)
5 November 2014Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages)
5 November 2014Director's details changed for Mr Richard Joseph Borg on 3 September 2014 (3 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
25 September 2014Group of companies' accounts made up to 31 December 2013 (34 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(7 pages)
9 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 20,000
(7 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
15 August 2013Group of companies' accounts made up to 31 December 2012 (37 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
11 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (7 pages)
7 February 2013Termination of appointment of David Quint as a director (2 pages)
7 February 2013Termination of appointment of John Greenall as a director (2 pages)
7 February 2013Termination of appointment of Geoffrey Quint as a director (2 pages)
7 February 2013Termination of appointment of David Quint as a director (2 pages)
7 February 2013Termination of appointment of Geoffrey Quint as a director (2 pages)
7 February 2013Termination of appointment of Robert Clark as a director (2 pages)
7 February 2013Termination of appointment of John Greenall as a director (2 pages)
7 February 2013Termination of appointment of Nigel Christie as a director (2 pages)
7 February 2013Termination of appointment of Robert Clark as a director (2 pages)
7 February 2013Termination of appointment of Nigel Christie as a director (2 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (12 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (12 pages)
8 June 2011Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 31a St James's Square London SW1Y 4JR on 8 June 2011 (1 page)
6 April 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
6 April 2011Group of companies' accounts made up to 31 December 2010 (19 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Patrick Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Patrick Quint on 8 June 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page)
9 June 2010Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page)
9 June 2010Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages)
9 June 2010Secretary's details changed for Mr Richard Joseph Borg on 8 June 2010 (1 page)
9 June 2010Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr Richard Joseph Borg on 8 June 2010 (2 pages)
9 June 2010Director's details changed for David Patrick Quint on 8 June 2010 (2 pages)
9 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (8 pages)
9 June 2010Director's details changed for Nigel Bryan Christie on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Mr David Paul Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Geoffrey David Quint on 8 June 2010 (2 pages)
9 June 2010Director's details changed for Sir Robert Anthony Clark on 8 June 2010 (2 pages)
9 June 2010Director's details changed for John Desmond Thomas Greenall on 8 June 2010 (2 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
29 April 2010Group of companies' accounts made up to 31 December 2009 (19 pages)
10 June 2009Return made up to 08/06/09; full list of members (6 pages)
10 June 2009Registered office changed on 10/06/2009 from 31A st james's square london SW1Y 4JR (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of register of members (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Return made up to 08/06/09; full list of members (6 pages)
10 June 2009Registered office changed on 10/06/2009 from 31A st james's square london SW1Y 4JR (1 page)
10 June 2009Director's change of particulars / geoffrey quint / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / nigel christie / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / david quint / 10/06/2009 (1 page)
10 June 2009Location of debenture register (1 page)
10 June 2009Director's change of particulars / nigel christie / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / geoffrey quint / 10/06/2009 (1 page)
10 June 2009Director's change of particulars / david quint / 10/06/2009 (1 page)
6 April 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
6 April 2009Group of companies' accounts made up to 31 December 2008 (18 pages)
9 June 2008Return made up to 08/06/08; full list of members (6 pages)
9 June 2008Return made up to 08/06/08; full list of members (6 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
4 April 2008Group of companies' accounts made up to 31 December 2007 (16 pages)
21 July 2007Director resigned (1 page)
21 July 2007Director resigned (1 page)
8 June 2007Return made up to 08/06/07; full list of members (4 pages)
8 June 2007Return made up to 08/06/07; full list of members (4 pages)
17 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
17 April 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
12 April 2007New director appointed (1 page)
12 April 2007New director appointed (1 page)
6 July 2006Location of register of members (1 page)
6 July 2006Return made up to 08/06/06; full list of members (3 pages)
6 July 2006Return made up to 08/06/06; full list of members (3 pages)
6 July 2006Location of register of members (1 page)
6 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
6 April 2006Group of companies' accounts made up to 31 December 2005 (15 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
21 June 2005Return made up to 08/06/05; full list of members (3 pages)
21 June 2005Return made up to 08/06/05; full list of members (3 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
25 April 2005Group of companies' accounts made up to 31 December 2004 (15 pages)
22 December 2004Particulars of mortgage/charge (6 pages)
22 December 2004Particulars of mortgage/charge (6 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Particulars of mortgage/charge (3 pages)
27 August 2004Registered office changed on 27/08/04 from: 56,green street mayfair london W1K 6RY (1 page)
27 August 2004Registered office changed on 27/08/04 from: 56,green street mayfair london W1K 6RY (1 page)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
18 June 2004Group of companies' accounts made up to 31 December 2003 (14 pages)
18 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 July 2003£ sr 350000@1 29/06/01 (1 page)
31 July 2003£ sr 350000@1 29/06/01 (1 page)
24 June 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
24 June 2003Group of companies' accounts made up to 31 December 2002 (15 pages)
13 June 2003Return made up to 08/06/03; full list of members (10 pages)
13 June 2003Return made up to 08/06/03; full list of members (10 pages)
14 June 2002Return made up to 08/06/02; full list of members (9 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
14 June 2002Return made up to 08/06/02; full list of members (9 pages)
14 June 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
22 May 2002New director appointed (2 pages)
22 May 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
31 January 2002New director appointed (2 pages)
12 July 2001£ ic 370000/20000 29/06/01 £ sr 350000@1=350000 (1 page)
12 July 2001£ ic 370000/20000 29/06/01 £ sr 350000@1=350000 (1 page)
15 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
15 June 2001Full group accounts made up to 31 December 2000 (13 pages)
15 June 2001Full group accounts made up to 31 December 2000 (13 pages)
15 June 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(8 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
17 October 2000New director appointed (2 pages)
17 October 2000New director appointed (2 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Full group accounts made up to 31 December 1999 (13 pages)
15 June 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 June 2000Full group accounts made up to 31 December 1999 (13 pages)
16 June 1999Return made up to 08/06/99; no change of members (8 pages)
16 June 1999Return made up to 08/06/99; no change of members (8 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
15 June 1999Full accounts made up to 31 December 1998 (12 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 31 December 1997 (13 pages)
30 September 1998Full accounts made up to 31 December 1997 (13 pages)
14 August 1998Return made up to 15/06/98; full list of members (7 pages)
14 August 1998Return made up to 15/06/98; full list of members (7 pages)
9 April 1998New director appointed (4 pages)
9 April 1998New director appointed (4 pages)
19 December 1997Company name changed rauscher pierce & clark LIMITED\certificate issued on 19/12/97 (2 pages)
19 December 1997Company name changed rauscher pierce & clark LIMITED\certificate issued on 19/12/97 (2 pages)
13 November 1997£ nc 350000/700000 06/11/97 (1 page)
13 November 1997£ nc 350000/700000 06/11/97 (1 page)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Ad 06/11/97--------- £ si 125000@1=125000 £ ic 245000/370000 (2 pages)
13 November 1997Ad 06/11/97--------- £ si 125000@1=125000 £ ic 245000/370000 (2 pages)
13 November 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 November 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
25 June 1997Return made up to 15/06/97; full list of members (6 pages)
7 April 1997Ad 03/03/97--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages)
7 April 1997Ad 03/03/97--------- £ si 75000@1=75000 £ ic 170000/245000 (2 pages)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
6 April 1997Full accounts made up to 31 December 1996 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
10 October 1996Full accounts made up to 31 December 1995 (13 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
4 July 1996Return made up to 15/06/96; no change of members (4 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
15 February 1996Memorandum and Articles of Association (11 pages)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996Nc inc already adjusted 10/01/96 (1 page)
15 February 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1996Memorandum and Articles of Association (11 pages)
15 February 1996Ad 10/01/96--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages)
15 February 1996Ad 10/01/96--------- £ si 150000@1=150000 £ ic 20000/170000 (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
15 February 1996Nc inc already adjusted 10/01/96 (1 page)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Memorandum and Articles of Association (11 pages)
29 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
29 January 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
5 July 1995Full accounts made up to 31 December 1994 (11 pages)
7 June 1995Return made up to 15/06/95; no change of members (12 pages)
7 June 1995Return made up to 15/06/95; no change of members (12 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
15 June 1992Incorporation (28 pages)