London
EC2V 8EA
Director Name | Mr Roman Telerman |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 March 2022) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr John Adler Ensign |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | American |
Status | Closed |
Appointed | 18 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 March 2022) |
Role | Lawyer |
Country of Residence | United States |
Correspondence Address | 9 King Street London EC2V 8EA |
Secretary Name | Mr John Adler Ensign |
---|---|
Status | Closed |
Appointed | 18 September 2017(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (closed 29 March 2022) |
Role | Company Director |
Correspondence Address | 9 King Street London EC2V 8EA |
Director Name | Mr George Kenneth Snelgrove |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27a Whitmore Road Beckenham Kent BR3 3NU |
Secretary Name | Christine Joan Snelgrove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2002(1 week, 1 day after company formation) |
Appointment Duration | 9 years, 6 months (resigned 25 November 2011) |
Role | Company Director |
Correspondence Address | 27a Whitmore Road Beckenham Kent BR3 3NU |
Director Name | Mr Keith Albert Elliott |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2011(8 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 27 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Hamble Close Woking Surrey GU21 3PS |
Director Name | Stafford Malcolm Fitch Bunce |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Stafford Malcolm Fitch Bunce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2011(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 25 June 2015) |
Role | Company Director |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Marcus Jonathan Scholes |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(13 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 September 2017) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Richard Shaw |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2015(13 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 24 October 2017) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Mr Dipak Ambaram Chikhalia |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2017) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Mr Dipak Ambaram Chikhalia |
---|---|
Status | Resigned |
Appointed | 25 June 2015(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Secretary Name | Mrs Christine Joan Snelgrove |
---|---|
Status | Resigned |
Appointed | 05 January 2016(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 18 September 2017) |
Role | Company Director |
Correspondence Address | Central Court Knoll Rise Orpington Kent BR6 0JA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | realassetmgt.co.uk |
---|---|
Telephone | 01689 892100 |
Telephone region | Orpington |
Registered Address | 9 King Street London EC2V 8EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
85 at £1 | Mr George Kenneth Snelgrove 85.00% Ordinary |
---|---|
5 at £1 | Marcus Jonathan Scholes 5.00% Ordinary |
10 at £1 | Richard Shaw 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £5,801,037 |
Gross Profit | £5,273,192 |
Net Worth | £195,739 |
Cash | £2,068,005 |
Current Liabilities | £651,064 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 October 2020 | Full accounts made up to 31 December 2019 (14 pages) |
---|---|
11 May 2020 | Confirmation statement made on 2 May 2020 with updates (4 pages) |
4 October 2019 | Full accounts made up to 31 December 2018 (16 pages) |
2 May 2019 | Director's details changed for Mr John Adler Ensign on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Roman Telerman on 2 May 2019 (2 pages) |
2 May 2019 | Director's details changed for Mr Patrick Joseph Ghilani on 2 May 2019 (2 pages) |
2 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
2 May 2019 | Change of details for Mri Software Limited as a person with significant control on 2 May 2019 (2 pages) |
2 May 2019 | Secretary's details changed for Mr John Adler Ensign on 2 May 2019 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
21 June 2018 | Registered 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 2018 | Confirmation statement made on 9 May 2018 with updates (5 pages) |
24 October 2017 | Termination of appointment of Richard Shaw as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of George Kenneth Snelgrove as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of George Kenneth Snelgrove as a director on 24 October 2017 (1 page) |
24 October 2017 | Termination of appointment of Richard Shaw as a director on 24 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 18 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a director on 18 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a secretary on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Roman Telerman as a director on 18 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Marcus Jonathan Scholes as a director on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Mr John Adler Ensign as a director on 18 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Christine Joan Snelgrove as a secretary on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Mr John Adler Ensign as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr John Adler Ensign as a director on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr John Adler Ensign as a secretary on 18 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Marcus Jonathan Scholes as a director on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Patrick Joseph Ghilani as a director on 18 September 2017 (2 pages) |
10 October 2017 | Appointment of Mr Roman Telerman as a director on 18 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Dipak Ambaram Chikhalia as a director on 18 September 2017 (1 page) |
10 October 2017 | Appointment of Mr Patrick Joseph Ghilani as a director on 18 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Christine Joan Snelgrove as a secretary on 18 September 2017 (1 page) |
4 October 2017 | Notification of Mri Software Limited as a person with significant control on 18 September 2017 (4 pages) |
4 October 2017 | Cessation of Christine Joan Snelgrove as a person with significant control on 18 September 2017 (2 pages) |
4 October 2017 | Notification of Mri Software Limited as a person with significant control on 18 September 2017 (4 pages) |
4 October 2017 | Cessation of George Kenneth Snelgrove as a person with significant control on 18 September 2017 (2 pages) |
4 October 2017 | Cessation of Christine Joan Snelgrove as a person with significant control on 18 September 2017 (2 pages) |
4 October 2017 | Cessation of George Kenneth Snelgrove as a person with significant control on 18 September 2017 (2 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
10 May 2017 | Group of companies' accounts made up to 31 December 2016 (31 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (6 pages) |
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
3 June 2016 | Group of companies' accounts made up to 31 December 2015 (30 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 January 2016 | Appointment of Mrs Christine Joan Snelgrove as a secretary on 5 January 2016 (2 pages) |
12 January 2016 | Appointment of Mrs Christine Joan Snelgrove as a secretary on 5 January 2016 (2 pages) |
11 November 2015 | Director's details changed for Mr Dipak Ambaram Chikhalia on 10 November 2015 (2 pages) |
11 November 2015 | Director's details changed for Mr Dipak Ambaram Chikhalia on 10 November 2015 (2 pages) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch Bunce as a director on 25 June 2015 (1 page) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch Bunce as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch Bunce as a secretary on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a secretary on 25 June 2015 (2 pages) |
25 June 2015 | Termination of appointment of Stafford Malcolm Fitch Bunce as a director on 25 June 2015 (1 page) |
25 June 2015 | Appointment of Mr Dipak Ambaram Chikhalia as a director on 25 June 2015 (2 pages) |
14 May 2015 | Appointment of Mr Richard Shaw as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Marcus Jonathan Scholes as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Marcus Jonathan Scholes as a director on 13 May 2015 (2 pages) |
14 May 2015 | Appointment of Mr Richard Shaw as a director on 13 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
23 September 2014 | Group of companies' accounts made up to 31 December 2013 (25 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
9 September 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
29 July 2013 | Termination of appointment of Keith Elliott as a director (1 page) |
29 July 2013 | Termination of appointment of Keith Elliott as a director (1 page) |
17 July 2013 | Resolutions
|
17 July 2013 | Resolutions
|
13 June 2013 | Change of share class name or designation (2 pages) |
13 June 2013 | Change of share class name or designation (2 pages) |
20 May 2013 | Statement by directors (1 page) |
20 May 2013 | Solvency statement dated 30/04/13 (1 page) |
20 May 2013 | Resolutions
|
20 May 2013 | Resolutions
|
20 May 2013 | Statement of capital on 20 May 2013
|
20 May 2013 | Statement by directors (1 page) |
20 May 2013 | Solvency statement dated 30/04/13 (1 page) |
20 May 2013 | Statement of capital on 20 May 2013
|
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
10 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (6 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
5 September 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
21 August 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
21 August 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
28 May 2012 | Statement of capital following an allotment of shares on 16 April 2012
|
11 May 2012 | Director's details changed for Mr Keith Albert Elliott on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Mr Keith Albert Elliott on 11 May 2012 (2 pages) |
11 May 2012 | Director's details changed for Stafford Malcolm Fitch Bunce on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
11 May 2012 | Director's details changed for Stafford Malcolm Fitch Bunce on 11 May 2012 (2 pages) |
11 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Appointment of Mr George Kenneth Snelgrove as a director (3 pages) |
13 March 2012 | Appointment of Mr George Kenneth Snelgrove as a director (3 pages) |
22 December 2011 | Termination of appointment of Christine Snelgrove as a secretary (2 pages) |
22 December 2011 | Appointment of Stafford Malcolm Fitch Bunce as a director (3 pages) |
22 December 2011 | Termination of appointment of Christine Snelgrove as a secretary (2 pages) |
22 December 2011 | Appointment of Stafford Malcolm Fitch Bunce as a secretary (3 pages) |
22 December 2011 | Termination of appointment of George Snelgrove as a director (2 pages) |
22 December 2011 | Appointment of Stafford Malcolm Fitch Bunce as a director (3 pages) |
22 December 2011 | Appointment of Stafford Malcolm Fitch Bunce as a secretary (3 pages) |
22 December 2011 | Termination of appointment of George Snelgrove as a director (2 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (23 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
24 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
23 June 2011 | Appointment of Mr Keith Albert Elliott as a director (2 pages) |
23 June 2011 | Appointment of Mr Keith Albert Elliott as a director (2 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
19 August 2010 | Group of companies' accounts made up to 31 December 2009 (23 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
12 July 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (14 pages) |
2 December 2009 | Resolutions
|
2 December 2009 | Notice of Restriction on the Company's Articles (2 pages) |
2 December 2009 | Notice of Restriction on the Company's Articles (2 pages) |
2 December 2009 | Resolutions
|
30 November 2009 | Company name changed bluemeadow LIMITED\certificate issued on 30/11/09
|
30 November 2009 | Resolutions
|
30 November 2009 | Resolutions
|
30 November 2009 | Company name changed bluemeadow LIMITED\certificate issued on 30/11/09
|
17 July 2009 | Return made up to 09/05/09; no change of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from second floor 35 great marlborough street london W1F 7JF (1 page) |
17 July 2009 | Return made up to 09/05/09; no change of members (4 pages) |
17 July 2009 | Registered office changed on 17/07/2009 from second floor 35 great marlborough street london W1F 7JF (1 page) |
4 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
4 July 2009 | Group of companies' accounts made up to 31 December 2008 (24 pages) |
4 June 2009 | Registered office changed on 04/06/2009 from 13 albermarle street mayfair london W1S 4HJ (1 page) |
4 June 2009 | Registered office changed on 04/06/2009 from 13 albermarle street mayfair london W1S 4HJ (1 page) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
24 July 2008 | Group of companies' accounts made up to 31 December 2007 (21 pages) |
27 June 2008 | Return made up to 09/05/08; no change of members (4 pages) |
27 June 2008 | Return made up to 09/05/08; no change of members (4 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
14 June 2007 | Group of companies' accounts made up to 31 December 2006 (21 pages) |
13 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
13 June 2007 | Return made up to 09/05/07; full list of members (6 pages) |
22 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
22 June 2006 | Group of companies' accounts made up to 31 December 2005 (24 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
9 June 2006 | Return made up to 09/05/06; full list of members (6 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 June 2005 | Group of companies' accounts made up to 31 December 2004 (20 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
24 May 2005 | Return made up to 09/05/05; full list of members (6 pages) |
17 February 2005 | Amended group of companies' accounts made up to 31 December 2003 (24 pages) |
17 February 2005 | Amended group of companies' accounts made up to 31 December 2003 (24 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
2 November 2004 | Group of companies' accounts made up to 31 December 2003 (21 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
17 June 2004 | Return made up to 09/05/04; full list of members (6 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 December 2002 (4 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page) |
18 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 March 2003 | Ad 26/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 November 2002 | Registered office changed on 04/11/02 from: astra house arklow road london SE14 6EB (1 page) |
4 November 2002 | Registered office changed on 04/11/02 from: astra house arklow road london SE14 6EB (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | Secretary resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New director appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
17 June 2002 | New secretary appointed (2 pages) |
24 May 2002 | Registered office changed on 24/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 May 2002 | Incorporation (18 pages) |
9 May 2002 | Incorporation (18 pages) |