About

Registered Number: 02454806
Date of Incorporation: 21/12/1989 (34 years and 4 months ago)
Company Status: Active
Registered Address: 9 King Street, London, EC2V 8EA,

 

Real Asset Management Ltd was founded on 21 December 1989 with its registered office in London, it's status in the Companies House registry is set to "Active".

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.