Company NameRSJ Restaurants Limited
DirectorsRosa D'Imperio and Peter John Lloyd
Company StatusActive
Company Number01456740
CategoryPrivate Limited Company
Incorporation Date24 October 1979(44 years, 6 months ago)
Previous NameWilmax Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameRosa D'Imperio
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed31 October 2018(39 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coin Street
London
SE1 9NR
Director NameMr Peter John Lloyd
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2018(39 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Coin Street
London
SE1 9NR
Secretary NameRosa D'Imperio
StatusCurrent
Appointed31 October 2018(39 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence Address33 Coin Street
London
SE1 9NR
Director NameArnold Edward Wilkinson
Date of BirthJuly 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleRestaurateur
Correspondence Address6 Malham Drive
Skelling Thorpe Road
Lincoln
Lincolnshire
LN6 0XD
Director NameMr Nigel Michael Wilkinson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration27 years, 1 month (resigned 07 February 2019)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Highfield Road
Southampton
SO17 1PJ
Secretary NameMr Nigel Michael Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 10 months (resigned 31 October 2018)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address10 Highfield Road
Southampton
SO17 1PJ
Director NameMr Michael David Willcox
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(17 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 27 March 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Coach House Bergh Apton
Norwich
Norfolk
NR15 1DD

Contact

Websitewww.rsj.uk.com

Location

Registered Address33 Coin Street
London
SE1 9NR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£65,498
Current Liabilities£145,709

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

31 October 2018Delivered on: 14 November 2018
Persons entitled:
Nigel Michael Wilkinson
Arnold Edward Wilkinson

Classification: A registered charge
Particulars: All that leasehold property known as 33 coin street and 91 stamford street, london SE1 9NR.
Outstanding
22 June 2015Delivered on: 26 June 2015
Persons entitled: The Trustees of Rsj Pension Scheme

Classification: A registered charge
Outstanding
28 August 1997Delivered on: 10 September 1997
Persons entitled: Stagespirit Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 28TH august 1997.
Particulars: £5,000.00 in an interest bearing account.
Outstanding
30 September 1998Delivered on: 1 October 1998
Satisfied on: 26 June 2015
Persons entitled: Harrods Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 September 1990Delivered on: 5 October 1990
Satisfied on: 10 January 1996
Persons entitled: Harrods Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold propert k/a 13A coin street, london SE1. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2024Cessation of Peter John Lloyd as a person with significant control on 24 March 2023 (1 page)
12 January 2024Notification of Lloyds of London Restaurant Group Ltd as a person with significant control on 24 March 2023 (1 page)
12 January 2024Confirmation statement made on 29 December 2023 with updates (4 pages)
12 January 2024Cessation of Rosa D'imperio as a person with significant control on 24 March 2023 (1 page)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (11 pages)
31 December 2022Confirmation statement made on 29 December 2022 with no updates (3 pages)
28 March 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
7 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
31 March 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
30 December 2020Confirmation statement made on 29 December 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
10 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (6 pages)
11 February 2019Cessation of Nigel Michael Wilkinson as a person with significant control on 31 October 2018 (1 page)
11 February 2019Termination of appointment of Nigel Michael Wilkinson as a director on 7 February 2019 (1 page)
11 February 2019Notification of Rosa D'imperio as a person with significant control on 31 October 2018 (2 pages)
11 February 2019Notification of Peter John Lloyd as a person with significant control on 31 October 2018 (2 pages)
29 December 2018Confirmation statement made on 29 December 2018 with updates (4 pages)
12 December 2018Appointment of Rosa D'imperio as a secretary on 31 October 2018 (3 pages)
20 November 2018Appointment of Mr Peter John Lloyd as a director on 31 October 2018 (2 pages)
20 November 2018Satisfaction of charge 2 in full (4 pages)
20 November 2018Appointment of Rosa D'imperio as a director on 31 October 2018 (2 pages)
19 November 2018Termination of appointment of Nigel Michael Wilkinson as a secretary on 31 October 2018 (5 pages)
14 November 2018Registration of charge 014567400005, created on 31 October 2018 (33 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (7 pages)
5 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Termination of appointment of Michael David Willcox as a director on 27 March 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Termination of appointment of Michael David Willcox as a director on 27 March 2017 (2 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 5,000
(5 pages)
26 June 2015Satisfaction of charge 3 in full (4 pages)
26 June 2015Satisfaction of charge 3 in full (4 pages)
26 June 2015Registration of charge 014567400004, created on 22 June 2015 (20 pages)
26 June 2015Registration of charge 014567400004, created on 22 June 2015 (20 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 5,000
(5 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(5 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 5,000
(5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
16 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Michael David Willcox on 10 February 2010 (2 pages)
11 February 2010Director's details changed for Michael David Willcox on 10 February 2010 (2 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
20 January 2010Total exemption small company accounts made up to 30 June 2009 (9 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
9 January 2010Director's details changed for Nigel Michael Wilkinson on 31 October 2009 (2 pages)
9 January 2010Director's details changed for Nigel Michael Wilkinson on 31 October 2009 (2 pages)
11 August 2009Director's change of particulars / michael willcox / 13/07/2009 (1 page)
11 August 2009Director's change of particulars / michael willcox / 13/07/2009 (1 page)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (11 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 May 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (8 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
16 February 2007Return made up to 31/12/06; full list of members (7 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
10 March 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Director resigned (2 pages)
11 January 2006Director resigned (2 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
10 March 2005Return made up to 31/12/04; full list of members (7 pages)
10 March 2005Return made up to 31/12/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
6 May 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
9 February 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 09/02/04
(7 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
6 May 2003Full accounts made up to 30 June 2002 (15 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
5 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 05/03/03
(7 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
15 April 2002Full accounts made up to 30 June 2001 (14 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
13 March 2002Return made up to 31/12/01; full list of members (7 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 May 2001Full accounts made up to 30 June 2000 (15 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
1 March 2001Return made up to 31/12/00; full list of members (7 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
3 May 2000Full accounts made up to 30 June 1999 (15 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
5 May 1999Full accounts made up to 30 June 1998 (15 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
1 October 1998Particulars of mortgage/charge (3 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
10 September 1997Particulars of mortgage/charge (7 pages)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
1 May 1997Full accounts made up to 30 June 1996 (18 pages)
1 May 1997Full accounts made up to 30 June 1996 (18 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
21 February 1997Return made up to 31/12/96; no change of members (4 pages)
13 June 1996Registered office changed on 13/06/96 from: 4 middle street london EC1A 7JA (1 page)
13 June 1996Registered office changed on 13/06/96 from: 4 middle street london EC1A 7JA (1 page)
10 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
10 April 1996Accounts for a small company made up to 30 June 1995 (9 pages)
6 March 1996Company name changed wilmax LIMITED\certificate issued on 07/03/96 (4 pages)
6 March 1996Company name changed wilmax LIMITED\certificate issued on 07/03/96 (4 pages)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
10 January 1996Declaration of satisfaction of mortgage/charge (1 page)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
16 January 1992Return made up to 31/12/91; no change of members (4 pages)
16 January 1992Return made up to 31/12/91; no change of members (4 pages)