London
EC3A 8BE
Director Name | Mr Ian Ronald Sutherland |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2023(30 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 70 St. Mary Axe London EC3A 8BE |
Director Name | Mr Anthony Peter Ridge |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 27 Moorgate York North Yorkshire YO24 4HP |
Secretary Name | Joanne Louise Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 The Cloisters Hemingbrough Selby North Yorkshire YO8 7QR |
Director Name | Mr Michael Willan Glover |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 1999) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 New Village Road Little Weighton Cottingham East Yorkshire HU20 3XH |
Director Name | Mr Alexander Sydney Cammish |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(1 month, 1 week after company formation) |
Appointment Duration | 27 years (resigned 20 July 2020) |
Role | Land Agent |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Director Name | Paul Nigel Staniford |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 December 1997) |
Role | Chartered Surveyor |
Correspondence Address | 7 Two Riggs Cherry Burton Beverley North Humberside HU17 7SH |
Secretary Name | Christine Louise Smales |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 11 January 1994(7 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 December 1996) |
Role | Incorporated Property Valuer |
Correspondence Address | Orchard Farm Hillam Leeds LS25 5HP |
Secretary Name | Mr Alexander Sydney Cammish |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 February 1999) |
Role | Lang Agent |
Country of Residence | England |
Correspondence Address | Breeze House Main Street Brandesburton Driffield East Yorkshire YO25 8RH |
Secretary Name | Jill Victoria Knott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1999(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 September 2000) |
Role | Property Manager |
Correspondence Address | Stud House Stud Farm Station Road Burstwick Hull North Humberside HU12 9HR |
Secretary Name | Carolyn Towse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2000(7 years, 4 months after company formation) |
Appointment Duration | 19 years, 9 months (resigned 17 July 2020) |
Role | Personal Assistant |
Correspondence Address | 18 North Bar Within Beverley North Humberside HU17 8AX |
Director Name | Mr Jamie Alexander Cammish |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2012(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 July 2020) |
Role | Residential Property Lettings Manager |
Country of Residence | England |
Correspondence Address | 18 North Bar Within Beverley North Humberside HU17 8AX |
Director Name | Mr Nicholas David Simpson |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2020(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 25 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Low Ousegate York North Yorkshire YO1 9QU |
Website | www.rpms.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01482 873322 |
Telephone region | Hull |
Registered Address | 70 St. Mary Axe London EC3A 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £78,740 |
Cash | £431,920 |
Current Liabilities | £467,659 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 21 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 4 November 2024 (6 months, 1 week from now) |
5 May 2023 | Delivered on: 10 May 2023 Persons entitled: Glas Trust Corporation Limited (The “Security Agentâ€) Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
---|---|
22 July 2022 | Delivered on: 26 July 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent. Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
14 October 2021 | Delivered on: 21 October 2021 Persons entitled: Glas Trust Corporation Limited (As Security Agent) Classification: A registered charge Outstanding |
21 January 2021 | Delivered on: 29 January 2021 Persons entitled: Ldc (Managers) Limited Classification: A registered charge Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument). Outstanding |
21 January 2021 | Delivered on: 27 January 2021 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
29 January 2021 | Registration of charge 028206500002, created on 21 January 2021 (24 pages) |
---|---|
27 January 2021 | Registration of charge 028206500001, created on 21 January 2021 (27 pages) |
14 January 2021 | Memorandum and Articles of Association (9 pages) |
14 January 2021 | Resolutions
|
21 October 2020 | Confirmation statement made on 21 October 2020 with updates (6 pages) |
7 October 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
22 July 2020 | Notification of Linley & Simpson Limited as a person with significant control on 20 July 2020 (2 pages) |
22 July 2020 | Termination of appointment of Jamie Alexander Cammish as a director on 20 July 2020 (1 page) |
22 July 2020 | Termination of appointment of Alexander Sydney Cammish as a director on 20 July 2020 (1 page) |
22 July 2020 | Appointment of Mr David William Linley as a director on 20 July 2020 (2 pages) |
22 July 2020 | Cessation of Cammish & Company Ltd as a person with significant control on 20 July 2020 (1 page) |
22 July 2020 | Appointment of Mr Nicholas David Simpson as a director on 20 July 2020 (2 pages) |
17 July 2020 | Termination of appointment of Carolyn Towse as a secretary on 17 July 2020 (1 page) |
3 June 2020 | Confirmation statement made on 24 May 2020 with no updates (3 pages) |
17 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
30 July 2019 | Secretary's details changed for Carolyn Towse on 30 July 2019 (1 page) |
4 June 2019 | Confirmation statement made on 24 May 2019 with no updates (3 pages) |
7 February 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
29 May 2018 | Confirmation statement made on 24 May 2018 with no updates (3 pages) |
5 March 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 24 May 2017 with updates (5 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 24 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 24 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
13 February 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 24 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 24 May 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
27 November 2012 | Appointment of Jamie Alexander Cammish as a director (3 pages) |
27 November 2012 | Appointment of Jamie Alexander Cammish as a director (3 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 24 May 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
21 February 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 24 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 January 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 24 May 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
19 February 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
27 May 2009 | Return made up to 24/05/09; full list of members (4 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 February 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
30 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
30 July 2008 | Return made up to 24/05/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
25 May 2007 | Return made up to 24/05/07; full list of members (3 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
1 June 2006 | Return made up to 24/05/06; full list of members (7 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
2 June 2005 | Return made up to 24/05/05; full list of members (7 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
1 June 2004 | Return made up to 24/05/04; full list of members (7 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
15 March 2004 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 24/05/03; full list of members (7 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
16 November 2002 | Total exemption full accounts made up to 30 June 2002 (6 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
29 April 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
9 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
9 January 2002 | Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page) |
26 June 2001 | New secretary appointed (2 pages) |
26 June 2001 | Return made up to 24/05/01; full list of members
|
26 June 2001 | Return made up to 24/05/01; full list of members
|
26 June 2001 | New secretary appointed (2 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
5 June 2001 | Accounts for a small company made up to 31 July 2000 (5 pages) |
31 May 2000 | Return made up to 24/05/00; full list of members
|
31 May 2000 | Return made up to 24/05/00; full list of members
|
20 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
20 April 2000 | Accounts for a small company made up to 31 July 1999 (4 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 18 north bar within beverley north humberside HU17 8AX (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 18 north bar within beverley north humberside HU17 8AX (1 page) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
18 June 1999 | Return made up to 24/05/99; full list of members
|
18 June 1999 | Return made up to 24/05/99; full list of members
|
6 April 1999 | New secretary appointed (2 pages) |
6 April 1999 | New secretary appointed (2 pages) |
16 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
16 March 1999 | Accounts for a small company made up to 31 July 1998 (5 pages) |
22 October 1998 | Return made up to 24/05/98; full list of members (5 pages) |
22 October 1998 | Return made up to 24/05/98; full list of members (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
27 May 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
19 June 1997 | Return made up to 24/05/97; full list of members
|
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Return made up to 24/05/97; full list of members
|
5 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
5 June 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
6 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
26 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
26 May 1996 | Return made up to 24/05/96; no change of members (4 pages) |
16 August 1995 | Return made up to 24/05/95; no change of members (4 pages) |
16 August 1995 | Return made up to 24/05/95; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
26 June 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
4 May 1995 | Registered office changed on 04/05/95 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page) |
4 May 1995 | Registered office changed on 04/05/95 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page) |
4 May 1995 | Ad 24/04/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
4 May 1995 | Ad 24/04/95--------- £ si 18@1=18 £ ic 2/20 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
6 October 1993 | Company name changed\certificate issued on 06/10/93 (2 pages) |
6 September 1993 | Company name changed\certificate issued on 06/09/93 (2 pages) |
6 September 1993 | Company name changed\certificate issued on 06/09/93 (2 pages) |
24 May 1993 | Incorporation (17 pages) |
24 May 1993 | Incorporation (17 pages) |