This company is commonly known as Rsl Awards Limited. The company was founded 33 years ago and was given the registration number 02610574. The firm's registered office is in TEDDINGTON. You can find them at Ground Floor Harlequin House, 7 High Street, Teddington, Middlesex. This company's SIC code is 85320 - Technical and vocational secondary education.
Name | : | RSL AWARDS LIMITED |
---|---|---|
Company Number | : | 02610574 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 1991 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ground Floor Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE | Secretary | 20 June 1993 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE | Director | 18 May 2022 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, United Kingdom, TW11 8EE | Director | 01 May 2014 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, United Kingdom, TW11 8EE | Director | 21 November 2013 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE | Director | 17 October 1991 | Active |
34 Bath Road, Maidenhead, SL6 4JT | Secretary | - | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 14 May 1991 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE | Director | 25 March 2021 | Active |
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE | Director | 20 June 1993 | Active |
Flat 1 19 Boyn Hill Avenue, Maidenhead, SL6 4EY | Director | 19 July 2005 | Active |
34 Bath Road, Maidenhead, SL6 4JT | Director | 17 October 1991 | Active |
31 Arnold Crescent, Isleworth, TW7 7NS | Director | 01 March 2002 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 14 May 1991 | Active |
Yorktown Holdings Limited | ||
Notified on | : | 10 November 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 9, St. Georges Yard, Farnham, England, GU9 7LW |
Nature of control | : |
|
Mr Norton Oscar York | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Ground Floor, Harlequin House, Teddington, TW11 8EE |
Nature of control | : |
|
Mr John David Simpson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | Ground Floor, Harlequin House, Teddington, TW11 8EE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Change account reference date company previous shortened. | Download |
2022-12-05 | Resolution | Resolution. | Download |
2022-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-15 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-11-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-05-25 | Officers | Termination director company with name termination date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-29 | Resolution | Resolution. | Download |
2021-06-21 | Capital | Capital cancellation shares. | Download |
2021-05-25 | Capital | Capital return purchase own shares. | Download |
2021-03-29 | Officers | Appoint person director company with name date. | Download |
2020-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-03 | Capital | Capital allotment shares. | Download |
2020-08-15 | Incorporation | Memorandum articles. | Download |
2020-08-15 | Resolution | Resolution. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.