About

Registered Number: 02454806
Date of Incorporation: 21/12/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 9 King Street, London, EC2V 8EA,

 

Real Asset Management Ltd was registered on 21 December 1989. The company has 9 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENSIGN, John Adler, Director 20 October 2017 - 1
GHILANI, Patrick Joseph, Director 20 October 2017 - 1
TELERMAN, Roman, Director 20 October 2017 - 1
CONYNGHAM GREENE, Richard Jonas 01 January 1996 31 August 1997 1
HAGEMAN, Rudolf 01 October 1999 22 April 2002 1
JOHNSON, Mark Gerard 01 July 2002 28 January 2008 1
RAYNER, James Henry N/A 18 February 2003 1
Secretary Name Appointed Resigned Total Appointments
ENSIGN, John Adler, Secretary 20 October 2017 - 1
CHIKHALIA, Dipak Ambaram 25 June 2015 20 October 2017 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 04 October 2019
CS01 - N/A 02 May 2019
AA - Annual Accounts 03 October 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 01 May 2018
RESOLUTIONS - N/A 04 December 2017
CERT10 - Re-registration of a company from public to private 04 December 2017
MAR - Memorandum and Articles - used in re-registration 04 December 2017
RR02 - Application by a public company for re-registration as a private limited company 04 December 2017
AP03 - Appointment of secretary 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
AP01 - Appointment of director 25 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 03 May 2016
AD01 - Change of registered office address 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH01 - Change of particulars for director 06 November 2015
CH03 - Change of particulars for secretary 06 November 2015
CH01 - Change of particulars for director 06 November 2015
TM02 - Termination of appointment of secretary 25 June 2015
AP03 - Appointment of secretary 25 June 2015
TM01 - Termination of appointment of director 25 June 2015
AP01 - Appointment of director 25 June 2015
AA - Annual Accounts 09 June 2015
AR01 - Annual Return 12 May 2015
TM01 - Termination of appointment of director 13 March 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 01 March 2013
AP01 - Appointment of director 01 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 30 April 2012
AP01 - Appointment of director 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 June 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH01 - Change of particulars for director 30 April 2010
CH03 - Change of particulars for secretary 30 April 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 20 May 2008
363a - Annual Return 08 May 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 15 November 2007
AA - Annual Accounts 24 May 2007
363a - Annual Return 01 May 2007
288c - Notice of change of directors or secretaries or in their particulars 01 May 2007
AA - Annual Accounts 23 May 2006
363a - Annual Return 15 May 2006
AA - Annual Accounts 09 May 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 17 June 2004
363s - Annual Return 06 May 2004
287 - Change in situation or address of Registered Office 26 March 2004
395 - Particulars of a mortgage or charge 12 March 2004
395 - Particulars of a mortgage or charge 10 March 2004
AUD - Auditor's letter of resignation 15 January 2004
CERTNM - Change of name certificate 01 October 2003
AA - Annual Accounts 15 May 2003
363s - Annual Return 08 May 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
MISC - Miscellaneous document 08 February 2003
288b - Notice of resignation of directors or secretaries 11 July 2002
288b - Notice of resignation of directors or secretaries 09 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
288a - Notice of appointment of directors or secretaries 05 July 2002
AA - Annual Accounts 04 July 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
363s - Annual Return 28 May 2002
AA - Annual Accounts 02 November 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 July 2001
363a - Annual Return 09 May 2001
AA - Annual Accounts 01 August 2000
363a - Annual Return 10 May 2000
325 - Location of register of directors' interests in shares etc 10 May 2000
353 - Register of members 10 May 2000
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 May 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
288a - Notice of appointment of directors or secretaries 11 November 1999
288b - Notice of resignation of directors or secretaries 13 October 1999
MISC - Miscellaneous document 14 September 1999
AA - Annual Accounts 24 August 1999
363a - Annual Return 07 June 1999
AA - Annual Accounts 06 August 1998
363a - Annual Return 19 May 1998
353 - Register of members 19 May 1998
288b - Notice of resignation of directors or secretaries 06 April 1998
AA - Annual Accounts 03 November 1997
288a - Notice of appointment of directors or secretaries 11 September 1997
288b - Notice of resignation of directors or secretaries 11 September 1997
363a - Annual Return 19 May 1997
287 - Change in situation or address of Registered Office 18 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 13 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
RESOLUTIONS - N/A 12 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1996
123 - Notice of increase in nominal capital 12 December 1996
288 - N/A 15 August 1996
AA - Annual Accounts 29 July 1996
363a - Annual Return 20 June 1996
AA - Annual Accounts 21 July 1995
363s - Annual Return 21 June 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 21 June 1994
363s - Annual Return 21 June 1994
AA - Annual Accounts 01 June 1993
363a - Annual Return 01 June 1993
RESOLUTIONS - N/A 11 August 1992
RESOLUTIONS - N/A 11 August 1992
CERT5 - Re-registration of a company from private to public 11 August 1992
MAR - Memorandum and Articles - used in re-registration 05 August 1992
AUDR - Auditor's report 05 August 1992
AUDS - Auditor's statement 05 August 1992
BS - Balance sheet 05 August 1992
43(3)e - Declaration on application by a private company for re-registration as a public company 05 August 1992
43(3) - Application by a private company for re-registration as a public company 05 August 1992
RESOLUTIONS - N/A 03 August 1992
RESOLUTIONS - N/A 03 August 1992
123 - Notice of increase in nominal capital 03 August 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 1992
AA - Annual Accounts 18 May 1992
363a - Annual Return 18 May 1992
363a - Annual Return 18 December 1991
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 December 1991
AA - Annual Accounts 05 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 05 December 1991
395 - Particulars of a mortgage or charge 02 November 1991
CERTNM - Change of name certificate 28 March 1990
288 - N/A 22 January 1990
288 - N/A 22 January 1990
287 - Change in situation or address of Registered Office 22 January 1990
RESOLUTIONS - N/A 19 January 1990
MEM/ARTS - N/A 19 January 1990
NEWINC - New incorporation documents 21 December 1989

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 March 2004 Fully Satisfied

N/A

Rent deposit deed 05 March 2004 Fully Satisfied

N/A

Debenture 30 October 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.