UKBizDB.co.uk

RSM LEISURE LIMITED

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

This company is commonly known as Rsm Leisure Limited. The company was founded 25 years ago and was given the registration number 03628906. The firm's registered office is in LONDON. You can find them at 2nd Floor 32-33 Gosfield Street, Fitzrovia, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RSM LEISURE LIMITED
Company Number:03628906
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:2nd Floor 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Secretary02 August 2017Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Director02 August 2017Active
2nd Floor, 32-33 Gosfield Street, Fitzrovia, London, England, W1W 6HL

Secretary01 December 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary09 September 1998Active
Lea Marston Hotel & Leisure, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Director01 December 1998Active
Lea Marston Hotel & Leisure, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Director01 December 1998Active
Lea Marston Hotel & Leisure, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Director07 December 1998Active
Lea Marston Hotel & Leisure, Haunch Lane Lea Marston, Sutton Coldfield, B76 0BY

Director07 December 1998Active
16 Dragoon Close, Thorpe St. Andrew, Norwich, NR7 0YL

Director09 September 1998Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director09 September 1998Active

People with Significant Control

Michels Ventures 2 Limited
Notified on:02 August 2017
Status:Active
Country of residence:England
Address:2nd Floor, 32-33 Gosfield Street, London, England, W1W 6HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Richard Blake
Notified on:06 April 2016
Status:Active
Date of birth:August 1934
Nationality:British
Country of residence:England
Address:2nd Floor, 32-33 Gosfield Street, London, England, W1W 6HL
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 (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
2023-10-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type small.

Download
2022-12-02Accounts

Accounts with accounts type small.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts amended with accounts type small.

Download
2021-10-22Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type small.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-27Accounts

Accounts with accounts type small.

Download
2019-03-07Accounts

Change account reference date company previous extended.

Download
2018-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-05-09Accounts

Accounts with accounts type full.

Download
2017-09-26Accounts

Change account reference date company current shortened.

Download
2017-09-25Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Cessation of a person with significant control.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-08-04Officers

Appoint person secretary company with name date.

Download
2017-08-04Officers

Termination secretary company with name termination date.

Download
2017-08-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.