Cavendish Square
London
W1G 9DQ
Director Name | Mr Enrico Corazza |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 06 July 2018(5 years, 8 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Secretary Name | Laggan Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 August 2018(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months |
Correspondence Address | 5th Floor North Side, 7/10 Chandos Street Cavendish Square London W1G 9DQ |
Director Name | Mr Angus Crawford MacDonald |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW |
Director Name | Mr Douglas Michael Friend |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Director Name | Mr Robert John Hugo Randall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 And 35a The Maltings Lower Charlton Trading Est Shepton Mallet Somerset BA4 5QE |
Registered Address | 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
273.1k at £1 | Rram (Portfolio Two) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £730,039 |
Gross Profit | £624,320 |
Net Worth | £543,925 |
Cash | £65,864 |
Current Liabilities | £6,936,987 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
20 January 2016 | Delivered on: 21 January 2016 Persons entitled: Bayerische Landesbank Classification: A registered charge Particulars: Lease of blenches mill farm solar park, blenches mill farm, westbury road, heywood, westbury BA13 4LR, dated 27 january 2014 with title number WT315432. Outstanding |
---|---|
18 December 2014 | Delivered on: 24 December 2014 Satisfied on: 20 January 2016 Persons entitled: Macquarie Bank Limited, London Branch Classification: A registered charge Particulars: L/H property t/no WT315432. Fully Satisfied |
7 March 2014 | Delivered on: 8 March 2014 Satisfied on: 5 January 2015 Persons entitled: Venn Partners LLP Classification: A registered charge Particulars: L/H land at blenches mill farm westbury road westbury. Fully Satisfied |
16 January 2014 | Delivered on: 20 January 2014 Satisfied on: 24 November 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
20 December 2013 | Delivered on: 27 December 2013 Satisfied on: 5 January 2015 Persons entitled: Venn Partners LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
18 October 2023 | Full accounts made up to 31 March 2023 (34 pages) |
---|---|
3 July 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
17 November 2022 | Accounts for a small company made up to 31 March 2022 (34 pages) |
28 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
11 November 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
8 November 2021 | Cessation of Rram (Portfolio 2) Limited as a person with significant control on 17 June 2021 (1 page) |
8 November 2021 | Notification of Rram Energy Limited as a person with significant control on 17 June 2021 (2 pages) |
29 October 2021 | Accounts for a small company made up to 31 March 2021 (32 pages) |
15 March 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
17 December 2020 | Accounts for a small company made up to 31 March 2020 (32 pages) |
28 August 2020 | Director's details changed for Mr Enrico Corazza on 14 August 2020 (2 pages) |
24 March 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
2 March 2020 | Director's details changed for Mrs Sulwen Vaughan on 25 February 2020 (2 pages) |
27 February 2020 | Director's details changed for Mr Enrico Corazza on 25 February 2020 (2 pages) |
11 February 2020 | Accounts for a small company made up to 31 March 2019 (25 pages) |
1 May 2019 | Auditor's resignation (1 page) |
16 April 2019 | Previous accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
5 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
4 March 2019 | Confirmation statement made on 23 February 2019 with updates (4 pages) |
6 February 2019 | Satisfaction of charge 082597420005 in full (1 page) |
15 November 2018 | Registered office address changed from 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG United Kingdom to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 15 November 2018 (1 page) |
15 November 2018 | Change of details for Rram (Portfolio 2) Limited as a person with significant control on 15 November 2018 (2 pages) |
14 November 2018 | Change of details for Rram (Portfolio 2) Limited as a person with significant control on 14 November 2018 (2 pages) |
4 September 2018 | Second filing for the appointment of Enrico Corazza as a director (6 pages) |
10 August 2018 | Registered office address changed from 5th Floor North Side 7/10 Chandos Street London W1G 9DQ England to 5th Floor North Side 7-10 Chandos Street Cavendish Square London United Kingdom W1G 9DG on 10 August 2018 (1 page) |
9 August 2018 | Appointment of Laggan Secretaries Limited as a secretary on 8 August 2018 (2 pages) |
8 August 2018 | Registered office address changed from 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE England to 5th Floor North Side 7/10 Chandos Street London W1G 9DQ on 8 August 2018 (1 page) |
20 July 2018 | Termination of appointment of Douglas Michael Friend as a director on 6 July 2018 (1 page) |
20 July 2018 | Termination of appointment of Robert John Hugo Randall as a director on 6 July 2018 (1 page) |
18 July 2018 | Appointment of Enrico Corazza as a director on 6 July 2018
|
18 July 2018 | Appointment of Mrs Sulwen Vaughan as a director on 6 July 2018 (2 pages) |
9 March 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
27 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
27 October 2017 | Full accounts made up to 30 June 2017 (15 pages) |
15 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017 (1 page) |
15 May 2017 | Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW to 35 and 35a the Maltings Lower Charlton Trading Estate Shepton Mallet Somerset BA4 5QE on 15 May 2017 (1 page) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
13 December 2016 | Full accounts made up to 30 June 2016 (17 pages) |
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
21 January 2016 | Registration of charge 082597420005, created on 20 January 2016 (47 pages) |
21 January 2016 | Registration of charge 082597420005, created on 20 January 2016 (47 pages) |
20 January 2016 | Satisfaction of charge 082597420004 in full (1 page) |
20 January 2016 | Satisfaction of charge 082597420004 in full (1 page) |
25 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
25 November 2015 | Full accounts made up to 30 June 2015 (11 pages) |
23 July 2015 | Section 519. (1 page) |
23 July 2015 | Section 519. (1 page) |
10 July 2015 | Section 519. (1 page) |
10 July 2015 | Section 519. (1 page) |
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
26 January 2015 | Full accounts made up to 30 June 2014 (13 pages) |
5 January 2015 | Satisfaction of charge 082597420001 in full (1 page) |
5 January 2015 | Satisfaction of charge 082597420001 in full (1 page) |
5 January 2015 | Satisfaction of charge 082597420003 in full (1 page) |
5 January 2015 | Satisfaction of charge 082597420003 in full (1 page) |
24 December 2014 | Registration of charge 082597420004, created on 18 December 2014 (31 pages) |
24 December 2014 | Registration of charge 082597420004, created on 18 December 2014 (31 pages) |
24 November 2014 | Satisfaction of charge 082597420002 in full (1 page) |
24 November 2014 | Satisfaction of charge 082597420002 in full (1 page) |
19 November 2014 | Resolutions
|
19 November 2014 | Resolutions
|
9 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page) |
9 October 2014 | Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014 (1 page) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
28 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
8 March 2014 | Registration of charge 082597420003 (12 pages) |
8 March 2014 | Registration of charge 082597420003 (12 pages) |
20 January 2014 | Registration of charge 082597420002 (6 pages) |
20 January 2014 | Registration of charge 082597420002 (6 pages) |
17 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
17 January 2014 | Resolutions
|
17 January 2014 | Resolutions
|
17 January 2014 | Statement of capital following an allotment of shares on 20 December 2013
|
15 January 2014 | Memorandum and Articles of Association (11 pages) |
15 January 2014 | Memorandum and Articles of Association (11 pages) |
13 January 2014 | Appointment of Mr Douglas Michael Friend as a director (2 pages) |
13 January 2014 | Appointment of Mr Robert Hugo Randall as a director (2 pages) |
13 January 2014 | Appointment of Mr Robert Hugo Randall as a director (2 pages) |
13 January 2014 | Appointment of Mr Douglas Michael Friend as a director (2 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
27 December 2013 | Registration of charge 082597420001 (39 pages) |
27 December 2013 | Registration of charge 082597420001 (39 pages) |
23 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
23 September 2013 | Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
20 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
20 March 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
18 October 2012 | Incorporation (21 pages) |
18 October 2012 | Incorporation (21 pages) |