UKBizDB.co.uk

RPSL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rpsl Limited. The company was founded 41 years ago and was given the registration number 01684658. The firm's registered office is in LONDON. You can find them at 15 Abchurch Lane, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:RPSL LIMITED
Company Number:01684658
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1982
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:15 Abchurch Lane, London, England, EC4N 7BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Landford Road, Putney, London, SW15 1AQ

Secretary23 March 2006Active
Greylands, Yarmouth Road Melton, Woodbridge, IP12 1QE

Director28 August 1996Active
97, Albany Park Avenue, Enfield, England, EN3 5NX

Director29 June 2023Active
Links View,, 5 Second Avenue, Frinton-On-Sea, England, CO13 9ER

Director29 June 2023Active
15, Abchurch Lane, London, England, EC4N 7BW

Director28 June 2018Active
5, Lakeside Close, Ilkley, England, LS29 0AG

Director29 July 2021Active
Coach Road Nursery, Greater Horkesley, CO6 4AX

Secretary01 July 2000Active
69 Bernard Street, St Albans, AL3 5QL

Secretary-Active
11 Southview Drive, Worthing, BN11 5HU

Director-Active
High Garth, Stockcroft Road, Balcombe, Haywards Heath, England, RH17 6LG

Director20 June 2019Active
Montrose House, Wey Road, Weybridge, KT13 8HR

Director-Active
Riffhams, Church Road, Herstmonceux, BN27 1RL

Director01 January 1993Active
The Old Oak Barn Oak End Way, Woodham, Addlestone, KT15 3DU

Director24 June 1999Active
Ruth Cottage, Main Street, East Langton, LE16 7TW

Director15 July 2010Active
Russell Square House, 10/12 Russell Square, London, WC1B 5LF

Director19 August 2013Active
31 The Cloisters, Rickmansworth, WD3 1HL

Director11 September 2002Active
Grafton House 31, Camp Road, Gerrards Cross, England, SL9 7PG

Director28 June 2012Active
74, Lyndhurst Gardens, London, England, N3 1TD

Director23 June 2011Active
Street Farm, Puttenham, Guildford, GU3 1AU

Director-Active
5, Keiser Karelstraat, Roeselare, Belgium,

Director25 June 2015Active
2 Ramparts Court, Bakers Lane Braiswick, Colchester, CO4 5BJ

Director31 December 1999Active
Ridlington House, Oakham Rutland, LE15 9AL

Director13 April 1995Active
Valroblen Bowls Corner, Battisford, Stowmarket, IP14 2HL

Director-Active
16 Clifton Villas, London, W9 2PH

Director08 June 2005Active
Highfield House, Crossbush, Arundel, BN18 9PQ

Director01 January 1993Active
17, Balcaskie Road, Eltham, England, SE9 1HQ

Director28 June 2012Active
Abbey House Huntercombe Lane South, Taplow, Maidenhead, SL6 0PQ

Director18 February 1993Active
Moor Cottage, Manorial Road, Parkgate, Neston, England, CH64 6QW

Director22 June 2017Active
64a Wandsworth Common North Side, London, SW18 2SH

Director24 April 2008Active
8, Grasmere Road, Dronfield Woodhouse, Dronfield, England, S18 8PS

Director19 August 2013Active

People with Significant Control

The Royal Philatelic Society London
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:15, Abchurch Lane, London, England, EC4N 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Accounts

Accounts with accounts type small.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Officers

Termination director company with name termination date.

Download
2022-07-22Accounts

Accounts with accounts type small.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Persons with significant control

Change to a person with significant control.

Download
2021-08-13Accounts

Accounts with accounts type small.

Download
2021-08-10Officers

Termination director company with name termination date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type small.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-10-14Address

Change registered office address company with date old address new address.

Download
2019-06-24Officers

Appoint person director company with name date.

Download
2019-06-24Officers

Termination director company with name termination date.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type small.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-07-19Officers

Appoint person director company with name date.

Download
2018-07-19Officers

Termination director company with name termination date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download
2017-08-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.