UKBizDB.co.uk

RSF INVESTMENTS LIMITED

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

This company is commonly known as Rsf Investments Limited. The company was founded 15 years ago and was given the registration number 06632058. The firm's registered office is in LONDON. You can find them at Finsgate, 5-7 Cranwood Street, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RSF INVESTMENTS LIMITED
Company Number:06632058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summerfield House, Fortune Lane, Elstree, United Kingdom, WD6 3RY

Secretary27 June 2008Active
Summerfield House, Fortune Lane, Elstree, United Kingdom, WD6 3RY

Director27 June 2008Active
Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS

Director15 June 2014Active
Tower, Bridge House, St Katharine's Way, London, Uk, E1W 1DD

Corporate Secretary27 June 2008Active
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU

Director27 June 2008Active

People with Significant Control

J F S Estates Ltd
Notified on:30 August 2022
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tallsand Ltd
Notified on:30 August 2022
Status:Active
Country of residence:United Kingdom
Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Schuman
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:United Kingdom
Address:Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Spencer Frank
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:United Kingdom
Address:Summerfield House, Fortune Lane, Elstree, United Kingdom, WD6 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Address

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

Download
2023-09-08Confirmation statement

Confirmation statement with updates.

Download
2023-09-01Address

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

Download
2023-09-01Address

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

Download
2023-08-31Address

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

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-06-30Persons with significant control

Notification of a person with significant control.

Download
2023-06-30Persons with significant control

Cessation of a person with significant control.

Download
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Change account reference date company previous shortened.

Download
2022-07-18Persons with significant control

Change to a person with significant control.

Download
2022-07-15Officers

Change person director company with change date.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Address

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

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-04-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.