Company NameR.S.Holdings Limited
DirectorIris Gene Goodman
Company StatusActive
Company Number00551026
CategoryPrivate Limited Company
Incorporation Date23 June 1955(68 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Iris Gene Goodman
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1994(39 years, 1 month after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Viceroy Court
Prince Albert Road
London
NW8 7PR
Director NameFrederick Goodman
Date of BirthNovember 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(37 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 June 1995)
RoleCertified Accountant
Correspondence Address11 Warwick Place
Little Venice
London
W9 2PX
Secretary NameIris Gene Goodman
NationalityBritish
StatusResigned
Appointed15 February 1993(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 June 1995)
RoleCompany Director
Correspondence Address11 Warwick Place
Little Venice
London
W9 2PX
Secretary NameStanley Winograd
NationalityBritish
StatusResigned
Appointed26 June 1995(40 years after company formation)
Appointment Duration18 years, 5 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Fairfields
248 Chase Side
Southgate
London
N14 4QZ
Secretary NameMr Arthur Robert Levin
StatusResigned
Appointed16 December 2013(58 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 March 2015)
RoleCompany Director
Correspondence Address46 Viceroy Court
Prince Albert Road
London
NW8 7PR

Location

Registered Address46 Viceroy Court
Prince Albert Road
London
NW8 7PR
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

100 at £1Mrs Iris Gene Goodman
100.00%
Ordinary

Financials

Year2014
Net Worth£568,588
Cash£400,796
Current Liabilities£21,685

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Charges

1 October 1964Delivered on: 6 October 1964
Satisfied on: 31 January 2008
Persons entitled: Martins Bank LTD.

Classification: Legal mortgage
Secured details: All moneys due etc.
Particulars: 204 philips lane,london N.15. together with plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

4 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
15 December 2022Confirmation statement made on 5 December 2022 with updates (4 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 December 2021Confirmation statement made on 5 December 2021 with updates (4 pages)
11 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
11 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
16 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 December 2017Termination of appointment of Arthur Robert Levin as a secretary on 5 March 2015 (1 page)
24 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
24 December 2017Termination of appointment of Arthur Robert Levin as a secretary on 5 March 2015 (1 page)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 February 2014Director's details changed for Iris Gene Goodman on 16 December 2013 (2 pages)
24 February 2014Director's details changed for Iris Gene Goodman on 16 December 2013 (2 pages)
24 February 2014Termination of appointment of Stanley Winograd as a secretary (1 page)
24 February 2014Termination of appointment of Stanley Winograd as a secretary (1 page)
24 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
24 February 2014Appointment of Mr Arthur Robert Levin as a secretary (2 pages)
24 February 2014Appointment of Mr Arthur Robert Levin as a secretary (2 pages)
24 February 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
19 February 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (14 pages)
7 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (14 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (9 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
26 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (14 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
20 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
11 January 2011Annual return made up to 17 December 2010 (14 pages)
11 January 2011Annual return made up to 17 December 2010 (14 pages)
8 March 2010Annual return made up to 15 February 2010 (14 pages)
8 March 2010Annual return made up to 15 February 2010 (14 pages)
18 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
18 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
18 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (1 page)
10 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
10 January 2010Total exemption full accounts made up to 5 April 2009 (8 pages)
23 March 2009Return made up to 15/02/09; full list of members (6 pages)
23 March 2009Return made up to 15/02/09; full list of members (6 pages)
20 March 2009Director's change of particulars / iris goodman / 26/06/2008 (1 page)
20 March 2009Director's change of particulars / iris goodman / 26/06/2008 (1 page)
5 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
5 January 2009Total exemption full accounts made up to 5 April 2008 (8 pages)
12 March 2008Return made up to 15/02/08; no change of members (6 pages)
12 March 2008Return made up to 15/02/08; no change of members (6 pages)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
31 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
4 January 2008Total exemption full accounts made up to 5 April 2007 (8 pages)
22 March 2007Return made up to 15/02/07; full list of members (6 pages)
22 March 2007Return made up to 15/02/07; full list of members (6 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
9 January 2007Total exemption full accounts made up to 5 April 2006 (8 pages)
21 February 2006Return made up to 15/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 February 2006Return made up to 15/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
6 January 2006Total exemption full accounts made up to 5 April 2005 (8 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2005Return made up to 15/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
23 December 2004Total exemption full accounts made up to 5 April 2004 (8 pages)
31 March 2004Registered office changed on 31/03/04 from: 11 warwick place, london, W9 2PX (1 page)
31 March 2004Registered office changed on 31/03/04 from: 11 warwick place, london, W9 2PX (1 page)
25 February 2004Return made up to 15/02/04; full list of members (6 pages)
25 February 2004Return made up to 15/02/04; full list of members (6 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
7 January 2004Total exemption full accounts made up to 5 April 2003 (8 pages)
23 June 2003Registered office changed on 23/06/03 from: 49 watford way, hendon, london, NW4 3JH (1 page)
23 June 2003Registered office changed on 23/06/03 from: 49 watford way, hendon, london, NW4 3JH (1 page)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
25 February 2003Return made up to 15/02/03; full list of members (6 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
9 January 2003Total exemption full accounts made up to 5 April 2002 (8 pages)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
8 March 2002Return made up to 15/02/02; full list of members (6 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
18 January 2002Accounts for a small company made up to 5 April 2001 (5 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
9 March 2001Return made up to 15/02/01; full list of members (6 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
9 January 2001Accounts for a small company made up to 5 April 2000 (5 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
7 March 2000Return made up to 15/02/00; full list of members (6 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
30 December 1999Accounts for a small company made up to 5 April 1999 (5 pages)
24 February 1999Return made up to 15/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
24 February 1999Return made up to 15/02/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 November 1998Full accounts made up to 5 April 1998 (10 pages)
9 November 1998Full accounts made up to 5 April 1998 (10 pages)
9 November 1998Full accounts made up to 5 April 1998 (10 pages)
6 March 1998Return made up to 15/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
6 March 1998Return made up to 15/02/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 March 1998Full accounts made up to 5 April 1997 (10 pages)
5 March 1998Full accounts made up to 5 April 1997 (10 pages)
5 March 1998Full accounts made up to 5 April 1997 (10 pages)
12 October 1997Registered office changed on 12/10/97 from: 29/30 fitzroy square, london, W1P 5HH (1 page)
12 October 1997Registered office changed on 12/10/97 from: 29/30 fitzroy square, london, W1P 5HH (1 page)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
21 February 1997Return made up to 15/02/97; no change of members (4 pages)
4 December 1996Full accounts made up to 5 April 1996 (7 pages)
4 December 1996Full accounts made up to 5 April 1996 (7 pages)
4 December 1996Full accounts made up to 5 April 1996 (7 pages)
26 March 1996Secretary's particulars changed (2 pages)
26 March 1996Secretary's particulars changed (2 pages)
7 February 1996Return made up to 15/02/96; full list of members (6 pages)
7 February 1996Return made up to 15/02/96; full list of members (6 pages)
20 December 1995Director resigned (2 pages)
20 December 1995Director resigned (2 pages)
5 December 1995Full accounts made up to 5 April 1995 (7 pages)
5 December 1995Full accounts made up to 5 April 1995 (7 pages)
5 December 1995Full accounts made up to 5 April 1995 (7 pages)
23 June 1955Incorporation (15 pages)