Company NameReal Asset Management Group Limited
Company StatusDissolved
Company Number04434570
CategoryPrivate Limited Company
Incorporation Date9 May 2002(21 years, 11 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameBluemeadow Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMr Patrick Joseph Ghilani
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr Roman Telerman
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2022)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr John Adler Ensign
Date of BirthMay 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed18 September 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2022)
RoleLawyer
Country of ResidenceUnited States
Correspondence Address9 King Street
London
EC2V 8EA
Secretary NameMr John Adler Ensign
StatusClosed
Appointed18 September 2017(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 29 March 2022)
RoleCompany Director
Correspondence Address9 King Street
London
EC2V 8EA
Director NameMr George Kenneth Snelgrove
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 25 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27a Whitmore Road
Beckenham
Kent
BR3 3NU
Secretary NameChristine Joan Snelgrove
NationalityBritish
StatusResigned
Appointed17 May 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 6 months (resigned 25 November 2011)
RoleCompany Director
Correspondence Address27a Whitmore Road
Beckenham
Kent
BR3 3NU
Director NameMr Keith Albert Elliott
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2011(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 27 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Hamble Close
Woking
Surrey
GU21 3PS
Director NameStafford Malcolm Fitch Bunce
Date of BirthJune 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed25 November 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameStafford Malcolm Fitch Bunce
NationalityBritish
StatusResigned
Appointed25 November 2011(9 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 25 June 2015)
RoleCompany Director
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Marcus Jonathan Scholes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(13 years after company formation)
Appointment Duration2 years, 4 months (resigned 18 September 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMr Richard Shaw
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2015(13 years after company formation)
Appointment Duration2 years, 5 months (resigned 24 October 2017)
RoleSales Director
Country of ResidenceEngland
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(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2017)
RoleChartered  Certified  Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameMr Dipak Ambaram Chikhalia
StatusResigned
Appointed25 June 2015(13 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Secretary NameMrs Christine Joan Snelgrove
StatusResigned
Appointed05 January 2016(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2017)
RoleCompany Director
Correspondence AddressCentral Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiterealassetmgt.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

85 at £1Mr George Kenneth Snelgrove
85.00%
Ordinary
5 at £1Marcus Jonathan Scholes
5.00%
Ordinary
10 at £1Richard Shaw
10.00%
Ordinary

Financials

Year2014
Turnover£5,801,037
Gross Profit£5,273,192
Net Worth£195,739
Cash£2,068,005
Current Liabilities£651,064

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 October 2020Full accounts made up to 31 December 2019 (14 pages)
11 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
4 October 2019Full accounts made up to 31 December 2018 (16 pages)
2 May 2019Director's details changed for Mr John Adler Ensign on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Roman Telerman on 2 May 2019 (2 pages)
2 May 2019Director's details changed for Mr Patrick Joseph Ghilani on 2 May 2019 (2 pages)
2 May 2019Confirmation statement made on 2 May 2019 with updates (4 pages)
2 May 2019Change of details for Mri Software Limited as a person with significant control on 2 May 2019 (2 pages)
2 May 2019Secretary's details changed for Mr John Adler Ensign on 2 May 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (17 pages)
21 June 2018Registered office address changed from Central Court Knoll Rise Orpington Kent BR6 0JA to 9 King Street London EC2V 8EA on 21 June 2018 (1 page)
21 June 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
24 October 2017Termination of appointment of Richard Shaw as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of George Kenneth Snelgrove as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of George Kenneth Snelgrove as a director on 24 October 2017 (1 page)
24 October 2017Termination of appointment of Richard Shaw as a director on 24 October 2017 (1 page)
10 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 18 September 2017 (1 page)
10 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a director on 18 September 2017 (1 page)
10 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 18 September 2017 (1 page)
10 October 2017Appointment of Mr Roman Telerman as a director on 18 September 2017 (2 pages)
10 October 2017Termination of appointment of Marcus Jonathan Scholes as a director on 18 September 2017 (1 page)
10 October 2017Appointment of Mr John Adler Ensign as a director on 18 September 2017 (2 pages)
10 October 2017Termination of appointment of Christine Joan Snelgrove as a secretary on 18 September 2017 (1 page)
10 October 2017Appointment of Mr John Adler Ensign as a secretary on 18 September 2017 (2 pages)
10 October 2017Appointment of Mr John Adler Ensign as a director on 18 September 2017 (2 pages)
10 October 2017Appointment of Mr John Adler Ensign as a secretary on 18 September 2017 (2 pages)
10 October 2017Termination of appointment of Marcus Jonathan Scholes as a director on 18 September 2017 (1 page)
10 October 2017Appointment of Mr Patrick Joseph Ghilani as a director on 18 September 2017 (2 pages)
10 October 2017Appointment of Mr Roman Telerman as a director on 18 September 2017 (2 pages)
10 October 2017Termination of appointment of Dipak Ambaram Chikhalia as a director on 18 September 2017 (1 page)
10 October 2017Appointment of Mr Patrick Joseph Ghilani as a director on 18 September 2017 (2 pages)
10 October 2017Termination of appointment of Christine Joan Snelgrove as a secretary on 18 September 2017 (1 page)
4 October 2017Notification of Mri Software Limited as a person with significant control on 18 September 2017 (4 pages)
4 October 2017Cessation of Christine Joan Snelgrove as a person with significant control on 18 September 2017 (2 pages)
4 October 2017Notification of Mri Software Limited as a person with significant control on 18 September 2017 (4 pages)
4 October 2017Cessation of George Kenneth Snelgrove as a person with significant control on 18 September 2017 (2 pages)
4 October 2017Cessation of Christine Joan Snelgrove as a person with significant control on 18 September 2017 (2 pages)
4 October 2017Cessation of George Kenneth Snelgrove as a person with significant control on 18 September 2017 (2 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
10 May 2017Group of companies' accounts made up to 31 December 2016 (31 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
3 June 2016Group of companies' accounts made up to 31 December 2015 (30 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(8 pages)
12 January 2016Appointment of Mrs Christine Joan Snelgrove as a secretary on 5 January 2016 (2 pages)
12 January 2016Appointment of Mrs Christine Joan Snelgrove as a secretary on 5 January 2016 (2 pages)
11 November 2015Director's details changed for Mr Dipak Ambaram Chikhalia on 10 November 2015 (2 pages)
11 November 2015Director's details changed for Mr Dipak Ambaram Chikhalia on 10 November 2015 (2 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
10 July 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
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 secretary on 25 June 2015 (1 page)
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 2015Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages)
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)
14 May 2015Appointment of Mr Richard Shaw as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Marcus Jonathan Scholes as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Marcus Jonathan Scholes as a director on 13 May 2015 (2 pages)
14 May 2015Appointment of Mr Richard Shaw as a director on 13 May 2015 (2 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
12 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(5 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
23 September 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 100
(5 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
9 September 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
29 July 2013Termination of appointment of Keith Elliott as a director (1 page)
29 July 2013Termination of appointment of Keith Elliott as a director (1 page)
17 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 July 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 June 2013Change of share class name or designation (2 pages)
13 June 2013Change of share class name or designation (2 pages)
20 May 2013Statement by directors (1 page)
20 May 2013Solvency statement dated 30/04/13 (1 page)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 May 2013Statement of capital on 20 May 2013
  • GBP 100
(4 pages)
20 May 2013Statement by directors (1 page)
20 May 2013Solvency statement dated 30/04/13 (1 page)
20 May 2013Statement of capital on 20 May 2013
  • GBP 100
(4 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
10 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
5 September 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
21 August 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 110.00
(4 pages)
21 August 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 110.00
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 110
(4 pages)
28 May 2012Statement of capital following an allotment of shares on 16 April 2012
  • GBP 110
(4 pages)
11 May 2012Director's details changed for Mr Keith Albert Elliott on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Mr Keith Albert Elliott on 11 May 2012 (2 pages)
11 May 2012Director's details changed for Stafford Malcolm Fitch Bunce on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
11 May 2012Director's details changed for Stafford Malcolm Fitch Bunce on 11 May 2012 (2 pages)
11 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
13 March 2012Appointment of Mr George Kenneth Snelgrove as a director (3 pages)
13 March 2012Appointment of Mr George Kenneth Snelgrove as a director (3 pages)
22 December 2011Termination of appointment of Christine Snelgrove as a secretary (2 pages)
22 December 2011Appointment of Stafford Malcolm Fitch Bunce as a director (3 pages)
22 December 2011Termination of appointment of Christine Snelgrove as a secretary (2 pages)
22 December 2011Appointment of Stafford Malcolm Fitch Bunce as a secretary (3 pages)
22 December 2011Termination of appointment of George Snelgrove as a director (2 pages)
22 December 2011Appointment of Stafford Malcolm Fitch Bunce as a director (3 pages)
22 December 2011Appointment of Stafford Malcolm Fitch Bunce as a secretary (3 pages)
22 December 2011Termination of appointment of George Snelgrove as a director (2 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
28 September 2011Group of companies' accounts made up to 31 December 2010 (23 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
23 June 2011Appointment of Mr Keith Albert Elliott as a director (2 pages)
23 June 2011Appointment of Mr Keith Albert Elliott as a director (2 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
19 August 2010Group of companies' accounts made up to 31 December 2009 (23 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
12 July 2010Annual return made up to 9 May 2010 with a full list of shareholders (14 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
2 December 2009Notice of Restriction on the Company's Articles (2 pages)
2 December 2009Notice of Restriction on the Company's Articles (2 pages)
2 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 November 2009Company name changed bluemeadow LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
30 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-30
(1 page)
30 November 2009Company name changed bluemeadow LIMITED\certificate issued on 30/11/09
  • CONNOT ‐
(3 pages)
17 July 2009Return made up to 09/05/09; no change of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from second floor 35 great marlborough street london W1F 7JF (1 page)
17 July 2009Return made up to 09/05/09; no change of members (4 pages)
17 July 2009Registered office changed on 17/07/2009 from second floor 35 great marlborough street london W1F 7JF (1 page)
4 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
4 July 2009Group of companies' accounts made up to 31 December 2008 (24 pages)
4 June 2009Registered office changed on 04/06/2009 from 13 albermarle street mayfair london W1S 4HJ (1 page)
4 June 2009Registered office changed on 04/06/2009 from 13 albermarle street mayfair london W1S 4HJ (1 page)
24 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
24 July 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
27 June 2008Return made up to 09/05/08; no change of members (4 pages)
27 June 2008Return made up to 09/05/08; no change of members (4 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
14 June 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
13 June 2007Return made up to 09/05/07; full list of members (6 pages)
13 June 2007Return made up to 09/05/07; full list of members (6 pages)
22 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
22 June 2006Group of companies' accounts made up to 31 December 2005 (24 pages)
9 June 2006Return made up to 09/05/06; full list of members (6 pages)
9 June 2006Return made up to 09/05/06; full list of members (6 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 June 2005Group of companies' accounts made up to 31 December 2004 (20 pages)
24 May 2005Return made up to 09/05/05; full list of members (6 pages)
24 May 2005Return made up to 09/05/05; full list of members (6 pages)
17 February 2005Amended group of companies' accounts made up to 31 December 2003 (24 pages)
17 February 2005Amended group of companies' accounts made up to 31 December 2003 (24 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
2 November 2004Group of companies' accounts made up to 31 December 2003 (21 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
17 June 2004Return made up to 09/05/04; full list of members (6 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 June 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
11 June 2003Return made up to 09/05/03; full list of members (6 pages)
11 June 2003Return made up to 09/05/03; full list of members (6 pages)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
1 April 2003Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
18 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2003Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 November 2002Registered office changed on 04/11/02 from: astra house arklow road london SE14 6EB (1 page)
4 November 2002Registered office changed on 04/11/02 from: astra house arklow road london SE14 6EB (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
24 May 2002Registered office changed on 24/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
24 May 2002Registered office changed on 24/05/02 from: 788-790 finchley road london NW11 7TJ (1 page)
9 May 2002Incorporation (18 pages)
9 May 2002Incorporation (18 pages)