UKBizDB.co.uk

RSN ENTERPRISES LIMITED

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

This company is commonly known as Rsn Enterprises Limited. The company was founded 28 years ago and was given the registration number 03158058. The firm's registered office is in SURREY. You can find them at Apartment 12a Hampton Court, Palace, East Molesey, Surrey, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:RSN ENTERPRISES LIMITED
Company Number:03158058
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Secretary25 October 2023Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director13 July 2023Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director13 July 2023Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director13 July 2023Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director09 November 2022Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Secretary23 April 2015Active
137 Portsmouth Road, Cobham, KT11 1JN

Secretary01 December 2007Active
30 Garrick Close, Walton On Thames, KT12 5PA

Secretary13 February 1996Active
21 Summer Avenue, East Molesey, Surrey, KT8 9LU

Secretary16 August 2002Active
9 Rothesay Avenue, Richmond, TW10 5EB

Secretary01 January 2002Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Secretary04 July 2018Active
39 Queens Gardens, Ealing, London, W5 1SE

Secretary01 March 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary13 February 1996Active
25 Cleaver Square, London, SE11 4DW

Director13 February 1996Active
Lea Farm Sutton Wick, Bishop Sutton, Bristol, BS39 5XR

Director13 February 1996Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director28 February 2017Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director05 October 2021Active
Yarlington House, Yarlington, Wincanton, BA9 8DY

Director12 July 2000Active
Flat 10, 6 Hyde Park Gardens, London, W2 2LT

Director16 February 2000Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director05 July 2017Active
Pear Tree House, Wick Road Bishop Sutton, Bristol, BS18 4XP

Director13 February 1996Active
47 Chapel Farm Road, Mottingham, London, SE9 3NH

Director16 May 2007Active
5 Frognal Gardens, London, NW3 6UY

Director16 May 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director13 February 1996Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director09 November 2022Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director24 January 2012Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director09 April 2020Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director27 January 2010Active
144 Godfrey Way, Great Dunmow, CM6 2SQ

Director13 February 1996Active
67 Charlwood Street, London, SW1V 4PG

Director13 February 1996Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director23 February 2015Active
39 Narbonne Avenue, London, SW4 9JP

Director16 February 2000Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director27 January 2010Active
Flat E 37 York Street, London, W1H 1PX

Director28 January 1999Active
Apartment 12a Hampton Court, Palace, East Molesey, Surrey, KT8 9AU

Director11 April 2017Active

People with Significant Control

Royal School Of Needlework
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Apartment 12a, Hampton Court Palace, East Molesey, England, KT8 9AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-13Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Accounts

Accounts with accounts type small.

Download
2023-11-01Officers

Appoint person secretary company with name date.

Download
2023-10-12Officers

Termination secretary company with name termination date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-07-20Officers

Appoint person director company with name date.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-04-03Officers

Termination director company with name termination date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type small.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-11-14Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-04-07Accounts

Accounts with accounts type small.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-03-17Accounts

Accounts with accounts type small.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-19Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.