Company NameR.M. Europe Limited
DirectorTakako Jacobs
Company StatusActive
Company Number03517685
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Takako Jacobs
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJapanese
StatusCurrent
Appointed18 March 1998(2 weeks, 6 days after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Broomgrove Gardens
Edgware
HA8 5SJ
Secretary NameMr Brian Jacobs
NationalityBritish
StatusResigned
Appointed18 March 1998(2 weeks, 6 days after company formation)
Appointment Duration13 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SB
Director NameMr Brian Jacobs
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(4 years, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 02 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56a London Road
Apsley
Hemel Hempstead
Hertfordshire
HP3 9SB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitermeurope.co.uk
Telephone020 72881638
Telephone regionLondon

Location

Registered Address24 Broomgrove Gardens
Edgware
HA8 5SJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

1 at £1Mr Brian Jacobs
50.00%
Ordinary
1 at £1Mrs Takako Jacobs
50.00%
Ordinary

Financials

Year2014
Net Worth-£197,753
Current Liabilities£224,731

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

11 January 2019Delivered on: 11 January 2019
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
8 March 2023Confirmation statement made on 26 February 2023 with no updates (3 pages)
4 April 2022Micro company accounts made up to 31 March 2021 (4 pages)
28 February 2022Confirmation statement made on 26 February 2022 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 March 2021Confirmation statement made on 26 February 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
4 April 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
11 January 2019Registration of charge 035176850001, created on 11 January 2019 (14 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
12 March 2018Registered office address changed from 225 Gray's Inn Road London WC1X 8RH England to 24 Broomgrove Gardens Edgware HA8 5SJ on 12 March 2018 (1 page)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 December 2016Registered office address changed from Bentick House 3-8 Bolsover Street London W1W 6AB England to 225 Gray's Inn Road London WC1X 8RH on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Bentick House 3-8 Bolsover Street London W1W 6AB England to 225 Gray's Inn Road London WC1X 8RH on 12 December 2016 (1 page)
24 November 2016Registered office address changed from 56a London Road Apsley Hemel Hempstead Hertfordshire HP3 9SB to Bentick House 3-8 Bolsover Street London W1W 6AB on 24 November 2016 (1 page)
24 November 2016Registered office address changed from 56a London Road Apsley Hemel Hempstead Hertfordshire HP3 9SB to Bentick House 3-8 Bolsover Street London W1W 6AB on 24 November 2016 (1 page)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 2
(3 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (4 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
17 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(3 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (4 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
28 February 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 February 2012Termination of appointment of Brian Jacobs as a director (2 pages)
7 February 2012Termination of appointment of Brian Jacobs as a director (2 pages)
7 February 2012Termination of appointment of Brian Jacobs as a secretary (2 pages)
7 February 2012Termination of appointment of Brian Jacobs as a secretary (2 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
8 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
3 March 2010Secretary's details changed for Mr Brian Jacobs on 3 March 2010 (1 page)
3 March 2010Director's details changed for Ms Takako Jacobs on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Director's details changed for Mr Brian Jacobs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Takako Jacobs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Mr Brian Jacobs on 3 March 2010 (2 pages)
3 March 2010Director's details changed for Ms Takako Jacobs on 3 March 2010 (2 pages)
3 March 2010Secretary's details changed for Mr Brian Jacobs on 3 March 2010 (1 page)
3 March 2010Director's details changed for Mr Brian Jacobs on 3 March 2010 (2 pages)
3 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
3 March 2010Secretary's details changed for Mr Brian Jacobs on 3 March 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
24 March 2009Return made up to 26/02/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
11 April 2008Return made up to 26/02/08; full list of members (4 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
19 March 2007Return made up to 26/02/07; full list of members (2 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 April 2006Return made up to 26/02/06; full list of members (2 pages)
7 April 2006Return made up to 26/02/06; full list of members (2 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 April 2005Return made up to 26/02/05; full list of members (2 pages)
20 April 2005Return made up to 26/02/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
19 March 2004Return made up to 26/02/04; full list of members (7 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Return made up to 26/02/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2003Return made up to 26/02/03; full list of members (7 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
25 September 2002New director appointed (2 pages)
25 September 2002New director appointed (2 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
6 March 2002Return made up to 26/02/02; full list of members (6 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
5 March 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 October 2001Registered office changed on 24/10/01 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page)
24 October 2001Registered office changed on 24/10/01 from: c/o price mann & co 447 kenton road harrow middlesex HA3 0XY (1 page)
25 June 2001Full accounts made up to 31 March 2000 (9 pages)
25 June 2001Full accounts made up to 31 March 2000 (9 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
6 March 2001Return made up to 26/02/01; full list of members (6 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
7 May 1999Return made up to 26/02/99; full list of members; amend (6 pages)
7 May 1999Return made up to 26/02/99; full list of members; amend (6 pages)
12 March 1999Return made up to 26/02/99; full list of members (6 pages)
12 March 1999Return made up to 26/02/99; full list of members (6 pages)
26 February 1998Incorporation (14 pages)
26 February 1998Incorporation (14 pages)