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.
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 | : |
|
Registered Address | : | Finsgate, 5-7 Cranwood Street, London, England, EC1V 9EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summerfield House, Fortune Lane, Elstree, United Kingdom, WD6 3RY | Secretary | 27 June 2008 | Active |
Summerfield House, Fortune Lane, Elstree, United Kingdom, WD6 3RY | Director | 27 June 2008 | Active |
Victory House, Chobham Street, Luton, United Kingdom, LU1 3BS | Director | 15 June 2014 | Active |
Tower, Bridge House, St Katharine's Way, London, Uk, E1W 1DD | Corporate Secretary | 27 June 2008 | Active |
Briarfields Homing Road, Plough Corner, Little Clacton, CO16 9LU | Director | 27 June 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-22 | Address | Change registered office address company with date old address new address. | Download |
2023-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-09-01 | Address | Change registered office address company with date old address new address. | Download |
2023-08-31 | Address | Change registered office address company with date old address new address. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-07-18 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-15 | Officers | Change person director company with change date. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.