Company NameRSV Group Limited
Company StatusDissolved
Company Number00639391
CategoryPrivate Limited Company
Incorporation Date13 October 1959(64 years, 7 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)
Previous NamesGladstone Securities Limited and Princes Securities Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Roger Samuel Moss
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(32 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 30 August 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameMr Stephen David Moss
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 December 1991(32 years, 2 months after company formation)
Appointment Duration30 years, 9 months (closed 30 August 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Upper Phillimore Gardens
London
W8 7HA
Director NameMr Kevin Sage
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2012(52 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 30 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Bolton Street
London
W1J 8BP
Director NameLewis David Moss
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 2 months after company formation)
Appointment Duration8 years (resigned 04 December 1999)
RoleCompany Chairman
Correspondence Address27 Elsworthy Road
London
NW3 3BT
Secretary NameMr James Alastair Taylor
NationalityBritish
StatusResigned
Appointed05 December 1991(32 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 15 August 2008)
RoleCompany Director
Correspondence Address30 Larne Road
Ruislip
Middlesex
HA4 8DR
Secretary NameMr Kevin Sage
NationalityBritish
StatusResigned
Appointed15 September 2008(48 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 June 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Station Road
Thames Ditton
Surrey
KT7 0PA

Contact

Websitegrosvenor.com

Location

Registered Address28 Bolton Street
London
W1J 8BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

209k at £1Grosvenor Securities LTD
90.91%
Deferred
20.9k at £1Grosvenor Securities LTD
9.09%
Ordinary

Financials

Year2014
Net Worth£39,468,289
Cash£327,442
Current Liabilities£5,029,024

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 February 2017Delivered on: 2 February 2017
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 24 February 2016
Persons entitled:
Karen Lesley Warwick
Dennis Isaac Warwick

Classification: A registered charge
Particulars: The freehold land and buildings lying to the north of mortlake high street registered at the land registry under title number TGL173580 and the strip of land on the east side of bulls alley, mortlake high street registered at the land registry under title number TGL283792.
Outstanding
11 February 2013Delivered on: 14 February 2013
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title benefit and interest in and to all rent licence fees or other sums of money received or recoverable of the property including service charge and insurance payments see image for full details.
Outstanding
18 February 2011Delivered on: 25 February 2011
Persons entitled: Investec Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the right title benefit and interest in and to the rental income (the assigned rights).
Outstanding
18 February 2011Delivered on: 25 February 2011
Persons entitled: Investec Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 and 28 paddensquick road, hammersmith, london t/no NGL113855 and 13-16 jacobs well mews, westminster, london t/no NGL689596 and including any plant machinery, fixtures, see image for full details.
Outstanding
31 October 2003Delivered on: 10 November 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties k/a 28,30 and 32 britannia street london and part of 48 to 52 wicklow street london and 18 to 20 york buildings london t/nos NGL118460, NGL796148 and 372609. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
14 February 2003Delivered on: 21 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land being 329 to 337 putney bridge road london t/n 231577 and the freehold land being 339 putney bridge road london t/n LN3295. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
20 August 2012Delivered on: 23 August 2012
Satisfied on: 1 October 2015
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever.
Particulars: F/H property at 15-19 kirby street london t/no LN133512 together with all buildings fixtures and fixed plant and machinery fixed charge the benefit of all agreements relating to the property its right under the appointment of any managing agent of the property all right title and interest in the insurances the benefit of all authorisations in respect of the charged assets and the rental income see image for full details.
Fully Satisfied
25 September 1964Delivered on: 16 October 1964
Satisfied on: 29 November 1993
Persons entitled: Westminster Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: 44-50 station rd aldershot hants.
Fully Satisfied

Filing History

30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
1 June 2021Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-13
(2 pages)
1 June 2021Change of name notice (2 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 March 2018 (5 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
3 April 2017Satisfaction of charge 4 in full (1 page)
3 April 2017Satisfaction of charge 4 in full (1 page)
2 February 2017Registration of charge 006393910009, created on 2 February 2017 (16 pages)
2 February 2017Registration of charge 006393910009, created on 2 February 2017 (16 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
19 December 2016Accounts for a small company made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
23 June 2016Satisfaction of charge 006393910008 in full (1 page)
23 June 2016Satisfaction of charge 006393910008 in full (1 page)
24 February 2016Registration of charge 006393910008, created on 18 February 2016 (38 pages)
24 February 2016Registration of charge 006393910008, created on 18 February 2016 (38 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 229,900
(6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 229,900
(6 pages)
7 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 229,900
(6 pages)
1 October 2015Satisfaction of charge 6 in full (2 pages)
1 October 2015Satisfaction of charge 6 in full (2 pages)
11 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
11 August 2015Accounts for a small company made up to 31 March 2015 (7 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 229,900
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 229,900
(6 pages)
8 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 229,900
(6 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
24 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 229,900
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 229,900
(6 pages)
5 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 229,900
(6 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 October 2013Accounts for a small company made up to 31 March 2013 (7 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 7 (9 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
12 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
25 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
14 June 2012Appointment of Mr Kevin Sage as a director (2 pages)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
14 June 2012Termination of appointment of Kevin Sage as a secretary (1 page)
14 June 2012Appointment of Mr Kevin Sage as a director (2 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
25 February 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
10 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
23 November 2010Section 519 ca 2006 (1 page)
23 November 2010Section 519 ca 2006 (1 page)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
11 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Roger Samuel Moss on 26 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Roger Samuel Moss on 26 October 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
6 November 2009Accounts for a small company made up to 31 March 2009 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
5 February 2009Accounts for a small company made up to 31 March 2008 (7 pages)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Return made up to 05/12/08; full list of members (4 pages)
9 December 2008Location of register of members (1 page)
9 December 2008Registered office changed on 09/12/2008 from 28 bolton street mayfair london W1J 8BP (1 page)
9 December 2008Location of debenture register (1 page)
9 December 2008Registered office changed on 09/12/2008 from 28 bolton street mayfair london W1J 8BP (1 page)
9 December 2008Location of debenture register (1 page)
17 October 2008Appointment terminated secretary james taylor (1 page)
17 October 2008Appointment terminated secretary james taylor (1 page)
17 October 2008Secretary appointed mr kevin sage (1 page)
17 October 2008Secretary appointed mr kevin sage (1 page)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
7 December 2007Return made up to 05/12/07; full list of members (2 pages)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
27 November 2007Full accounts made up to 31 March 2007 (17 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Return made up to 05/12/06; full list of members (2 pages)
16 October 2006Full accounts made up to 31 March 2006 (16 pages)
16 October 2006Full accounts made up to 31 March 2006 (16 pages)
9 January 2006Return made up to 05/12/05; full list of members (2 pages)
9 January 2006Return made up to 05/12/05; full list of members (2 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
31 August 2005Full accounts made up to 31 March 2005 (15 pages)
11 December 2004Return made up to 05/12/04; full list of members (7 pages)
11 December 2004Return made up to 05/12/04; full list of members (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
13 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
12 December 2003Return made up to 05/12/03; full list of members (8 pages)
12 December 2003Return made up to 05/12/03; full list of members (8 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
10 November 2003Particulars of mortgage/charge (3 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
1 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
21 February 2003Particulars of mortgage/charge (9 pages)
21 February 2003Particulars of mortgage/charge (9 pages)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
12 December 2002Return made up to 05/12/02; full list of members (8 pages)
2 December 2002Full accounts made up to 31 March 2002 (16 pages)
2 December 2002Full accounts made up to 31 March 2002 (16 pages)
18 January 2002Director's particulars changed (1 page)
18 January 2002Director's particulars changed (1 page)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
21 December 2001Full accounts made up to 31 March 2001 (14 pages)
13 December 2001Return made up to 05/12/01; full list of members (7 pages)
13 December 2001Return made up to 05/12/01; full list of members (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 January 2001Full accounts made up to 31 March 2000 (13 pages)
10 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(7 pages)
10 December 2000Return made up to 05/12/00; full list of members
  • 363(287) ‐ Registered office changed on 10/12/00
(7 pages)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 December 1999Director resigned (1 page)
30 December 1999Director resigned (1 page)
30 December 1999Return made up to 05/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 November 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1999Full accounts made up to 31 March 1999 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
31 January 1999Full accounts made up to 31 March 1998 (13 pages)
24 December 1998Return made up to 05/12/98; no change of members (6 pages)
24 December 1998Return made up to 05/12/98; no change of members (6 pages)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 1997Return made up to 05/12/97; no change of members (12 pages)
30 December 1997Return made up to 05/12/97; no change of members (12 pages)
23 October 1997Full accounts made up to 31 March 1997 (13 pages)
23 October 1997Full accounts made up to 31 March 1997 (13 pages)
10 July 1997Registered office changed on 10/07/97 from: tilney house 5 tilney street london W1Y 6JL (1 page)
10 July 1997Registered office changed on 10/07/97 from: tilney house 5 tilney street london W1Y 6JL (1 page)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
31 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 December 1996Full accounts made up to 31 March 1996 (14 pages)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 December 1995Return made up to 05/12/95; no change of members (10 pages)
21 December 1995Return made up to 05/12/95; no change of members (10 pages)
21 June 1995Auditor's resignation (2 pages)
21 June 1995Auditor's resignation (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)
9 May 1994Company name changed\certificate issued on 09/05/94 (2 pages)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 April 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 October 1959Incorporation (18 pages)
13 October 1959Incorporation (18 pages)