UKBizDB.co.uk

R&S ASSOCIATES FINANCIAL PLANNING LIMITED

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

This company is commonly known as R&s Associates Financial Planning Limited. The company was founded 8 years ago and was given the registration number 09763763. The firm's registered office is in LONDON. You can find them at 2nd Floor Gadd House, Arcadia Avenue, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:R&S ASSOCIATES FINANCIAL PLANNING LIMITED
Company Number:09763763
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2015
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor Gadd House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director16 January 2023Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director16 January 2023Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director16 January 2023Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director16 January 2023Active
Russell House, 140 High Street, Edgware, United Kingdom, HA8 7LW

Director16 January 2023Active
Winnington House, 2 Woodberry Grove, North Finchley, London, United Kingdom, N12 0DR

Director05 September 2015Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director05 September 2015Active
2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU

Director05 September 2015Active

People with Significant Control

Hfmc Group Holdings Ltd
Notified on:16 January 2023
Status:Active
Country of residence:England
Address:Russell House, 140 High Street, Edgware, England, HA8 7LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Allison Mary Lane
Notified on:19 September 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vincent Andrew Lane
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Country of residence:England
Address:2nd Floor Gadd House, Arcadia Avenue, London, England, N3 2JU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-10-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-25Auditors

Auditors resignation company.

Download
2023-01-24Resolution

Resolution.

Download
2023-01-20Accounts

Change account reference date company current shortened.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Officers

Termination director company with name termination date.

Download
2023-01-19Address

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

Download
2023-01-19Officers

Appoint person director company with name date.

Download
2023-01-19Persons with significant control

Notification of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-19Persons with significant control

Cessation of a person with significant control.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-13Accounts

Accounts with accounts type total exemption full.

Download
2022-09-21Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-09Accounts

Accounts with accounts type dormant.

Download
2019-12-09Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.