UKBizDB.co.uk

RSL AWARDS LIMITED

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

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.

Company Information

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:
  • 85320 - Technical and vocational secondary education
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Ground Floor Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE

Secretary20 June 1993Active
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE

Director18 May 2022Active
Ground Floor, Harlequin House, 7 High Street, Teddington, United Kingdom, TW11 8EE

Director01 May 2014Active
Ground Floor, Harlequin House, 7 High Street, Teddington, United Kingdom, TW11 8EE

Director21 November 2013Active
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE

Director17 October 1991Active
34 Bath Road, Maidenhead, SL6 4JT

Secretary-Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary14 May 1991Active
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE

Director25 March 2021Active
Ground Floor, Harlequin House, 7 High Street, Teddington, TW11 8EE

Director20 June 1993Active
Flat 1 19 Boyn Hill Avenue, Maidenhead, SL6 4EY

Director19 July 2005Active
34 Bath Road, Maidenhead, SL6 4JT

Director17 October 1991Active
31 Arnold Crescent, Isleworth, TW7 7NS

Director01 March 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director14 May 1991Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Significant influence or control

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
2024-02-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Change account reference date company previous shortened.

Download
2022-12-05Resolution

Resolution.

Download
2022-11-15Persons with significant control

Notification of a person with significant control.

Download
2022-11-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-09Persons with significant control

Notification of a person with significant control statement.

Download
2022-11-09Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-05-25Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-29Resolution

Resolution.

Download
2021-06-21Capital

Capital cancellation shares.

Download
2021-05-25Capital

Capital return purchase own shares.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-03Capital

Capital allotment shares.

Download
2020-08-15Incorporation

Memorandum articles.

Download
2020-08-15Resolution

Resolution.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.