Company NameTen Alps Rma Limited
Company StatusDissolved
Company Number01743972
CategoryPrivate Limited Company
Incorporation Date3 August 1983(40 years, 9 months ago)
Dissolution Date4 October 2016 (7 years, 6 months ago)
Previous Names8

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David James Galan
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2016(32 years, 5 months after company formation)
Appointment Duration9 months (closed 04 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Secretary NameMr David James Galan
StatusClosed
Appointed26 February 2016(32 years, 7 months after company formation)
Appointment Duration7 months, 1 week (closed 04 October 2016)
RoleCompany Director
Correspondence AddressKings House Royal Court
Macclesfield
Brook Street
SK11 7AE
Director NameMichael Alan Claridge
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 12 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 April 1993)
RoleAdvertising Account Executive
Correspondence Address14 Arundel Road
Ryde
Isle Of Wight
PO33 1BN
Director NameRoger Neil Maber
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 March 2007)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressGreat Posbrook
Posbrook Lane
Titchfield
Hampshire
PO14 4EZ
Secretary NameDr Cecelia Dolores Maber
NationalityBritish
StatusResigned
Appointed31 July 1991(7 years, 12 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressFairview 3 Woodlands
Fareham
Hampshire
PO16 8UH
Director NameDr Cecelia Dolores Maber
NationalityBritish
StatusResigned
Appointed25 March 1993(9 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 June 1993)
RoleScientist
Correspondence AddressFairview 3 Woodlands
Fareham
Hampshire
PO16 8UH
Director NameJack Rubins
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 October 2001)
RoleCompany Director
Correspondence Address34 Northwick Circle
Harrow
Middlesex
HA3 0EE
Director NameMr Lester William David Corney
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChaucers Puttenham Road
Seale
Farnham
Surrey
GU10 1HP
Secretary NameTimothy Dale Gordon
NationalityAmerican
StatusResigned
Appointed01 June 1995(11 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 August 1996)
RoleCompany Director
Correspondence AddressSilvermead Cottage
Green Lane
Chobham
Surrey
GU24 8PH
Director NameMr Clive Ronald Smith
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(12 years, 8 months after company formation)
Appointment Duration3 years (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressLukes Farm Maurys Lane
West Wellow
Romsey
Hampshire
SO51 6DA
Director NameMr Paul Frederick Ranford
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Secretary NameMr Paul Frederick Ranford
NationalityBritish
StatusResigned
Appointed09 August 1996(13 years after company formation)
Appointment Duration1 year, 9 months (resigned 29 May 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressBacombe Beeches
89 Ellesborough Road Wendover
Aylesbury
Buckinghamshire
HP22 6ES
Director NameMr Richard Michael Hughes
Date of BirthMay 1963 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1998(14 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Secretary NameMr Richard Michael Hughes
NationalityEnglish
StatusResigned
Appointed01 June 1998(14 years, 10 months after company formation)
Appointment Duration7 months (resigned 31 December 1998)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 St Georges Road
Farnham
Surrey
GU9 8NB
Director NameMr Charles Andrew Robert Still
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1998(15 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Avenue
London
N10 2QE
Secretary NameJames Ralph Parnell Davies
NationalityBritish
StatusResigned
Appointed01 January 1999(15 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address23 Hampden Avenue
Chesham
Buckinghamshire
HP5 2HL
Secretary NameMr Munir Akberali Samji
NationalityBritish
StatusResigned
Appointed03 October 2000(17 years, 2 months after company formation)
Appointment Duration10 months (resigned 30 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lynford Close
Barnet
Hertfordshire
EN5 3HQ
Secretary NameMr Nitil Patel
NationalityBritish
StatusResigned
Appointed30 July 2001(18 years after company formation)
Appointment Duration7 months, 1 week (resigned 07 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Alfriston Road
London
SW11 6NN
Director NameBarbara Hope Liddell
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2007)
RoleDeputy Managing Director
Correspondence Address14 Burridge Road
Burridge
Southampton
SO13 1BY
Director NameMr Alexander Michael Connock
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(18 years, 5 months after company formation)
Appointment Duration9 years (resigned 24 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameTrudy Ann Allen
NationalityBritish
StatusResigned
Appointed07 March 2002(18 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 March 2006)
RoleAccounts Manager
Correspondence AddressKlana
Cyprus Road Titchfield Common
Fareham
Hampshire
PO14 4LA
Director NameMr Michael Luke Higgins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(22 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 March 2007)
RoleMedia Director
Country of ResidenceEngland
Correspondence Address58 Romsey Avenue
Fareham
Hampshire
PO16 9TA
Director NameMr Nitil Patel
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2006(22 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 26 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Derek Alexander Morren
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(27 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Director NameMr Adrian James Dunleavy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2010(27 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 March 2012)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTrelawney House Chestergate
Macclesfield
Cheshire
SK11 6DW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed31 August 2000(17 years, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 25 September 2000)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitetenalps.com
Telephone020 78782311
Telephone regionLondon

Location

Registered AddressKings House
Royal Court
Macclesfield
Brook Street
SK11 7AE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Ten Alps PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£875

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 January 2011Delivered on: 1 February 2011
Satisfied on: 20 June 2012
Persons entitled: Bank of Scotland PLC

Classification: Omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the principals to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any right title or interest in or to any credit balance being any sum standing to the credit of the account, whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
Fully Satisfied
31 March 2006Delivered on: 8 April 2006
Satisfied on: 18 April 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
7 May 1998Delivered on: 14 May 1998
Satisfied on: 27 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
11 April 1995Delivered on: 27 April 1995
Satisfied on: 4 July 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
31 December 1984Delivered on: 16 January 1985
Satisfied on: 11 July 1994
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 194 west street fareham hants.
Fully Satisfied

Filing History

4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
19 July 2016First Gazette notice for voluntary strike-off (1 page)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
6 July 2016Application to strike the company off the register (3 pages)
6 July 2016Application to strike the company off the register (3 pages)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
7 April 2016Registered office address changed from Trelawney House Chestergate Macclesfield Cheshire SK11 6DW to Kings House Royal Court Macclesfield Brook Street SK11 7AE on 7 April 2016 (1 page)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Nitil Patel as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr David James Galan as a director on 4 January 2016 (2 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
14 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
16 April 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
31 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(3 pages)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
2 April 2013Termination of appointment of Derek Morren as a director (1 page)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
21 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
9 March 2012Termination of appointment of Adrian Dunleavy as a director (1 page)
16 January 2012Company name changed inspire creative and media (fareham) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
16 January 2012Company name changed inspire creative and media (fareham) LIMITED\certificate issued on 16/01/12
  • RES15 ‐ Change company name resolution on 2012-01-16
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed inspire creatve and media (fareham) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed inspire creatve and media (fareham) LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed interact creative and media LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2012Company name changed interact creative and media LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2012-01-04
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
9 February 2011Company name changed ten alps creative and media (fareham) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
9 February 2011Company name changed ten alps creative and media (fareham) LIMITED\certificate issued on 09/02/11
  • RES15 ‐ Change company name resolution on 2011-02-09
  • NM01 ‐ Change of name by resolution
(3 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
24 January 2011Termination of appointment of Alexander Connock as a director (1 page)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
16 December 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
16 December 2010Appointment of Mr Adrian James Dunleavy as a director (2 pages)
16 December 2010Appointment of Mr Derek Alexander Morren as a director (2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed ten alps rma LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
6 October 2010Change of name notice (2 pages)
6 October 2010Company name changed ten alps rma LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
12 July 2010Secretary's details changed for Mr Nitil Patel on 12 July 2010 (1 page)
12 July 2010Director's details changed for Mr Nitil Patel on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Alexander Michael Connock on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Alexander Michael Connock on 12 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Nitil Patel on 12 July 2010 (2 pages)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
12 July 2010Secretary's details changed for Mr Nitil Patel on 12 July 2010 (1 page)
12 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
3 November 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
14 July 2009Return made up to 12/07/09; full list of members (3 pages)
13 July 2009Registered office changed on 13/07/2009 from r m a house western road fareham hampshire PO16 0NS (1 page)
13 July 2009Registered office changed on 13/07/2009 from r m a house western road fareham hampshire PO16 0NS (1 page)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
1 February 2009Full accounts made up to 31 March 2008 (16 pages)
10 December 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
10 December 2008Accounting reference date extended from 29/03/2008 to 31/03/2008 (1 page)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
16 July 2008Return made up to 12/07/08; full list of members (3 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
30 January 2008Full accounts made up to 31 March 2007 (18 pages)
20 December 2007Return made up to 12/07/07; full list of members (2 pages)
20 December 2007Return made up to 12/07/07; full list of members (2 pages)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
8 June 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
5 November 2006Full accounts made up to 31 March 2006 (19 pages)
18 October 2006Return made up to 12/07/06; full list of members (3 pages)
18 October 2006Return made up to 12/07/06; full list of members (3 pages)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (3 pages)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006New secretary appointed;new director appointed (4 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 April 2006Secretary resigned (1 page)
8 April 2006Particulars of mortgage/charge (7 pages)
8 April 2006Particulars of mortgage/charge (7 pages)
25 November 2005Auditor's resignation (1 page)
25 November 2005Auditor's resignation (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
22 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2005Full accounts made up to 31 March 2005 (17 pages)
6 July 2005Full accounts made up to 31 March 2005 (17 pages)
27 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 2004Return made up to 12/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004Full accounts made up to 31 March 2004 (17 pages)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
15 September 2003Full accounts made up to 31 March 2003 (17 pages)
6 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 September 2002New secretary appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (1 page)
3 September 2002Director resigned (1 page)
3 September 2002New secretary appointed (1 page)
3 September 2002New director appointed (1 page)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2002Full accounts made up to 31 March 2002 (16 pages)
10 July 2002Full accounts made up to 31 March 2002 (16 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
28 March 2002New director appointed (1 page)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (1 page)
19 March 2002Company name changed osprey rma LIMITED\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed osprey rma LIMITED\certificate issued on 19/03/02 (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
5 September 2001Return made up to 31/07/01; full list of members (6 pages)
5 September 2001Return made up to 31/07/01; full list of members (6 pages)
30 August 2001Secretary resigned (1 page)
30 August 2001Secretary resigned (1 page)
13 August 2001Amended full accounts made up to 31 March 2001 (15 pages)
13 August 2001Amended full accounts made up to 31 March 2001 (15 pages)
12 July 2001Full accounts made up to 31 March 2001 (15 pages)
12 July 2001Full accounts made up to 31 March 2001 (15 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
31 January 2001Full accounts made up to 31 March 2000 (14 pages)
30 October 2000New secretary appointed (2 pages)
30 October 2000New secretary appointed (2 pages)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Secretary resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
3 October 2000Director resigned (1 page)
19 September 2000New secretary appointed (2 pages)
19 September 2000New secretary appointed (2 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
23 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 23/08/00
(7 pages)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
21 July 2000Accounting reference date extended from 30/09/99 to 29/03/00 (1 page)
8 November 1999Director resigned (1 page)
8 November 1999Director resigned (1 page)
8 September 1999Return made up to 31/07/99; full list of members (8 pages)
8 September 1999Return made up to 31/07/99; full list of members (8 pages)
22 April 1999Full accounts made up to 30 September 1998 (14 pages)
22 April 1999Full accounts made up to 30 September 1998 (14 pages)
18 April 1999Director resigned (1 page)
18 April 1999Director resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999Secretary resigned (1 page)
17 February 1999New secretary appointed (1 page)
17 February 1999New secretary appointed (1 page)
8 October 1998New director appointed (2 pages)
8 October 1998New director appointed (2 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
24 August 1998Return made up to 31/07/98; no change of members (6 pages)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 30 September 1997 (13 pages)
24 June 1998Full accounts made up to 30 September 1997 (13 pages)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998Secretary resigned;director resigned (1 page)
17 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998New secretary appointed;new director appointed (2 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
14 May 1998Particulars of mortgage/charge (3 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
11 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
12 December 1997Amended full accounts made up to 30 September 1996 (15 pages)
12 December 1997Amended full accounts made up to 30 September 1996 (15 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 August 1997Return made up to 31/07/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
1 August 1997Full accounts made up to 30 September 1996 (15 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
4 October 1996New secretary appointed;new director appointed (2 pages)
3 October 1996Secretary resigned (1 page)
3 October 1996Secretary resigned (1 page)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
18 August 1996Return made up to 31/07/96; full list of members (6 pages)
7 August 1996Registered office changed on 07/08/96 from: ospkey house 10 little portland street london W1N 5DF (1 page)
7 August 1996Registered office changed on 07/08/96 from: ospkey house 10 little portland street london W1N 5DF (1 page)
2 July 1996Auditor's resignation (1 page)
2 July 1996Auditor's resignation (1 page)
18 June 1996New director appointed (2 pages)
18 June 1996New director appointed (2 pages)
22 April 1996Full accounts made up to 30 September 1995 (16 pages)
22 April 1996Full accounts made up to 30 September 1995 (16 pages)
14 December 1995Return made up to 31/07/95; full list of members (8 pages)
14 December 1995Return made up to 31/07/95; full list of members (8 pages)
4 December 1995Company name changed rayner rma LIMITED\certificate issued on 05/12/95 (4 pages)
4 December 1995Company name changed rayner rma LIMITED\certificate issued on 05/12/95 (4 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New secretary appointed (2 pages)
30 November 1995Registered office changed on 30/11/95 from: rma house western road fareham hampshire PO16 ons (1 page)
30 November 1995Registered office changed on 30/11/95 from: rma house western road fareham hampshire PO16 ons (1 page)
30 November 1995New secretary appointed (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995Secretary resigned (2 pages)
30 November 1995New director appointed (2 pages)
30 November 1995New director appointed (2 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
3 August 1983Certificate of incorporation (1 page)
3 August 1983Certificate of incorporation (1 page)