London
W1W 6XX
Director Name | Mr Alexander David Maclellan |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2006(2 days after company formation) |
Appointment Duration | 17 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rjd Partners Limited 120 New Cavendish Street London W1W 6XX |
Secretary Name | Richard Charles Austin Caston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(2 days after company formation) |
Appointment Duration | 6 months (resigned 09 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halland Way Northwood Middlesex HA6 2AG |
Director Name | Mr John Eamon Dillon |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8-9 Well Court London EC4M 9DN |
Director Name | Mr Duncan Edward Johnson |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(4 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 07 September 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baigens Winchester Road Chawton Hampshire GU34 1SL |
Secretary Name | Bill Ritchie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2006(6 months after company formation) |
Appointment Duration | 1 month (resigned 13 December 2006) |
Role | Company Director |
Correspondence Address | 36 Maldon Road Wallington Surrey SM6 8BX |
Secretary Name | Mrs Bernadette Clare Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 2006(7 months, 1 week after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 January 2019) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Chadwick Corporate Consulting Limited Monometer Ho Rectory Grove Leigh On Sea Essex SS9 2HL |
Director Name | Mr Leonardo Scanavino |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2018(12 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 March 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rjd Partners Limited 120 New Cavendish Street London W1W 6XX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rjdpartners.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 70506868 |
Telephone region | London |
Registered Address | Rjd Partners Limited 120 New Cavendish Street London W1W 6XX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £3,304,602 |
Net Worth | £1,111,245 |
Cash | £1,669,983 |
Current Liabilities | £1,030,831 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 29 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 1 week from now) |
24 October 2006 | Delivered on: 28 October 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
---|
16 December 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
---|---|
11 September 2020 | Director's details changed for Mr Alexander David Maclellan on 3 September 2020 (2 pages) |
11 September 2020 | Director's details changed for Mr Richard Charles Austin Caston on 3 September 2020 (2 pages) |
3 September 2020 | Registered office address changed from 6-7 Queen Street London EC4N 1SP United Kingdom to Rjd Partners Limited 120 New Cavendish Street London W1W 6XX on 3 September 2020 (1 page) |
7 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
15 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 October 2019 | Group of companies' accounts made up to 31 December 2018 (26 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with updates (4 pages) |
31 January 2019 | Termination of appointment of Bernadette Clare Barber as a secretary on 31 January 2019 (1 page) |
29 October 2018 | Registered office address changed from 8-9 Well Court London EC4M 9DN to 6-7 Queen Street London EC4N 1SP on 29 October 2018 (1 page) |
7 October 2018 | Group of companies' accounts made up to 31 December 2017 (24 pages) |
27 September 2018 | Appointment of Mr Leonardo Scanavino as a director on 27 September 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
30 April 2018 | Termination of appointment of John Eamon Dillon as a director on 31 March 2018 (1 page) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
18 September 2017 | Group of companies' accounts made up to 31 December 2016 (21 pages) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
6 September 2017 | Secretary's details changed for Mrs Bernadette Clare Barber on 17 July 2017 (1 page) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
2 October 2016 | Group of companies' accounts made up to 31 December 2015 (22 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
29 September 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
25 September 2014 | Group of companies' accounts made up to 31 December 2013 (21 pages) |
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
12 September 2013 | Group of companies' accounts made up to 31 December 2012 (19 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
17 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
11 September 2012 | Group of companies' accounts made up to 31 December 2011 (20 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
17 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
28 September 2011 | Group of companies' accounts made up to 31 December 2010 (20 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (7 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (6 pages) |
7 October 2009 | Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page) |
7 October 2009 | Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Mr John Eamon Dillon on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages) |
7 October 2009 | Secretary's details changed for Mrs Bernadette Clare Barber on 1 October 2009 (1 page) |
7 October 2009 | Director's details changed for Alexander David Maclellan on 1 October 2009 (2 pages) |
7 October 2009 | Director's details changed for Richard Charles Austin Caston on 1 October 2009 (2 pages) |
15 September 2009 | Appointment terminated director duncan johnson (1 page) |
15 September 2009 | Appointment terminated director duncan johnson (1 page) |
18 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
18 May 2009 | Return made up to 09/05/09; full list of members (5 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
30 April 2009 | Group of companies' accounts made up to 31 December 2008 (20 pages) |
24 September 2008 | Resolutions
|
24 September 2008 | Resolutions
|
4 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
4 June 2008 | Return made up to 09/05/08; full list of members (5 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
1 May 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Memorandum and Articles of Association (17 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Memorandum and Articles of Association (17 pages) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
29 May 2007 | Group of companies' accounts made up to 31 December 2006 (16 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
15 May 2007 | Return made up to 09/05/07; full list of members (4 pages) |
14 March 2007 | Memorandum and Articles of Association (17 pages) |
14 March 2007 | Memorandum and Articles of Association (17 pages) |
12 February 2007 | Resolutions
|
12 February 2007 | Resolutions
|
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | Secretary resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | New secretary appointed (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Secretary resigned (1 page) |
20 November 2006 | Director's particulars changed (1 page) |
15 November 2006 | Company name changed goldmeter LIMITED\certificate issued on 15/11/06 (2 pages) |
15 November 2006 | Company name changed goldmeter LIMITED\certificate issued on 15/11/06 (2 pages) |
8 November 2006 | Ad 24/10/06-25/10/06 £ si [email protected]=30138 £ ic 1/30139 (2 pages) |
8 November 2006 | Ad 24/10/06-25/10/06 £ si [email protected]=30138 £ ic 1/30139 (2 pages) |
8 November 2006 | Statement of affairs (19 pages) |
8 November 2006 | Resolutions
|
8 November 2006 | S-div 24/10/06 (1 page) |
8 November 2006 | Statement of affairs (19 pages) |
8 November 2006 | S-div 24/10/06 (1 page) |
8 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
8 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 November 2006 | Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page) |
8 November 2006 | Resolutions
|
8 November 2006 | Nc inc already adjusted 24/10/06 (2 pages) |
3 November 2006 | Registered office changed on 03/11/06 from: 55 gracechurch street london EC3V 0UF (1 page) |
3 November 2006 | Registered office changed on 03/11/06 from: 55 gracechurch street london EC3V 0UF (1 page) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
28 October 2006 | Particulars of mortgage/charge (5 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
28 September 2006 | New director appointed (3 pages) |
1 June 2006 | Registered office changed on 01/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
1 June 2006 | Registered office changed on 01/06/06 from: 1 mitchell lane bristol BS1 6BU (1 page) |
24 May 2006 | New secretary appointed;new director appointed (4 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Memorandum and Articles of Association (10 pages) |
24 May 2006 | New director appointed (4 pages) |
24 May 2006 | Memorandum and Articles of Association (10 pages) |
24 May 2006 | New secretary appointed;new director appointed (4 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Secretary resigned (1 page) |
9 May 2006 | Incorporation (17 pages) |
9 May 2006 | Incorporation (17 pages) |