Warning: file_put_contents(c/010b264bb782fa1bf26562e7458d34a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Rsv Group Limited, W1J 8BP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RSV GROUP LIMITED

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

This company is commonly known as Rsv Group Limited. The company was founded 21 years ago and was given the registration number 04657282. The firm's registered office is in LONDON. You can find them at 28 Bolton Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RSV GROUP LIMITED
Company Number:04657282
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2003
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:28 Bolton Street, London, W1J 8BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Upper Phillimore Gardens, London, W8 7HA

Director05 February 2003Active
49, Station Road, Thames Ditton, KT7 0PA

Secretary15 September 2008Active
30 Larne Road, Ruislip, HA4 8DR

Secretary05 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary05 February 2003Active
28, Bolton Street, London, United Kingdom, W1J 8BP

Director05 February 2003Active
101, New Cavendish Street, 1st Floor South, London, United Kingdom, W1W 6XH

Director12 June 2012Active
30 Larne Road, Ruislip, HA4 8DR

Director05 February 2003Active
120 East Road, London, N1 6AA

Corporate Nominee Director05 February 2003Active

People with Significant Control

Mr Roger Samual Moss
Notified on:01 December 2016
Status:Active
Date of birth:May 1950
Nationality:British
Country of residence:England
Address:28, Bolton Street, London, England, W1J 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Virginia Joy Campus
Notified on:01 December 2016
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:28, Bolton Street, London, England, W1J 8BP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen David Moss
Notified on:01 December 2016
Status:Active
Date of birth:September 1952
Nationality:British
Country of residence:England
Address:28, Bolton Street, London, England, W1J 8BP
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Address

Change registered office address company with date old address new address.

Download
2023-10-13Insolvency

Liquidation voluntary declaration of solvency.

Download
2023-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-13Resolution

Resolution.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-10-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-04-04Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2022-05-11Officers

Termination director company with name termination date.

Download
2021-12-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type small.

Download
2021-06-01Resolution

Resolution.

Download
2021-06-01Change of name

Change of name request comments.

Download
2021-06-01Change of name

Change of name notice.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type small.

Download
2019-12-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type small.

Download
2019-05-17Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.