R&M FUND MANAGEMENT LIMITED
Overview
| Company Name | R&M FUND MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04300964 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of R&M FUND MANAGEMENT LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is R&M FUND MANAGEMENT LIMITED located?
| Registered Office Address | 25 Harley Street London W1G 9BR |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of R&M FUND MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MULTIPLEX STANNIFER FUND MANAGEMENT LIMITED | Aug 05, 2005 | Aug 05, 2005 |
| STANNIFER COROVEST FUND MANAGEMENT LIMITED | Nov 15, 2001 | Nov 15, 2001 |
| STANNIFER COROVEST LIMITED | Nov 02, 2001 | Nov 02, 2001 |
| PHONEPAINT LIMITED | Oct 08, 2001 | Oct 08, 2001 |
What are the latest accounts for R&M FUND MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What are the latest filings for R&M FUND MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Oct 08, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Oct 08, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Oct 08, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jun 27, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Ross Mcdiven as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Ross Mcdiven as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Oct 08, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Mr Patrick Colin O'driscoll on Jan 01, 2010 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Malcolm Robin Turner on Jan 01, 2010 | 3 pages | CH01 | ||||||||||
Annual return made up to Oct 08, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 4 pages | AA | ||||||||||
legacy | 1 pages | 122 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of R&M FUND MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| E L SERVICES LIMITED | Secretary | 25 Harley Street W1G 9BR London | 78638580003 | |||||||
| O'DRISCOLL, Patrick Colin | Director | 21-24 Millbank SW1P 4QP London 4th Floor Millbank Tower | England | Irish | 75571770001 | |||||
| TURNER, Malcolm Robin | Director | 21-24 Millbank SW1P 4QP London 4th Floor Millbank Tower | United Kingdom | British | 60293070001 | |||||
| BLAIR, James Don | Secretary | 9 Rosebank Grove EH5 3QN Edinburgh Midlothian | British | 85605320001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BARROTT, Ronald Stephen | Director | Foxborough Drovers Hill GL55 6UW Chipping Campden Gloucestershire | England | British | 9892700002 | |||||
| BLYTH, Paul David | Director | Bray Cottage Front Street CV36 4LA Ilmington Warwickshire | British | 114995100001 | ||||||
| BREESE, Richard Quentin | Director | Field House 24 Avenue Road CV37 6UN Stratford Upon Avon Warwickshire | England | British | 37478200002 | |||||
| CLARE, Rodney James | Director | 1 Virginia Drive GU25 4RX Wentworth Surrey | United Kingdom | South African | 99018170001 | |||||
| CORCORAN, John Anthony | Director | 7 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 79804100001 | ||||||
| DICKSON, Elizabeth Alice | Director | Flat 30 Assembly Apartments 24 York Grove Peckham SE15 2NZ London | British | 107640930001 | ||||||
| HAMPSON, Lester Paul | Director | 21 Brassey Hill RH8 0ES Oxted Surrey | British | 97665250001 | ||||||
| MACLEAN, Robert William | Director | 18 Fulton Gardens PA6 7NU Houston Renfrewshire | British | 89832510001 | ||||||
| MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | 108719480001 | ||||||
| MCGIVERN, Jayne Eleanor | Director | Flat 4 25 Courtnell Street W2 5BU London | British | 106563070001 | ||||||
| MUNN, James Gavin Anderson | Director | 34 Murrayfield Avenue EH12 6AX Edinburgh | British | 83593040001 | ||||||
| MURPHY, Kevin Joseph John | Director | 77b Home Park Road Wimbledon SW19 7HS London | British | 106832380002 | ||||||
| NAHUM, Stephane Abraham Joseph | Director | 21a Kensington High Street W8 5NP London | England | French | 99292580003 | |||||
| PECK, Mark | Director | 548 Stephendale Road SW6 2PG London | British | 107810810001 | ||||||
| ROBERTS, Andrew Timothy | Director | 40 Berkeley Square W1J 5AL London | British | 79804060006 | ||||||
| SHAW, John Campbell | Director | Park House 2 John Woolf Court Northwick Park GL56 9RS Blackley Gloucestershire | British | 104735000001 | ||||||
| STONE, Richard Anthony | Director | 38 Hollycroft Avenue NW3 7QN London | British | 107640870001 | ||||||
| WATTERS, Michael John | Director | 51b Chesham Road Bryanston South Africa | South African | 79419220001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0