London
SE1 9NR
Director Name | Mr Peter John Lloyd |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2018(39 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Coin Street London SE1 9NR |
Secretary Name | Rosa D'Imperio |
---|---|
Status | Current |
Appointed | 31 October 2018(39 years after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | 33 Coin Street London SE1 9NR |
Director Name | Arnold Edward Wilkinson |
---|---|
Date of Birth | July 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Restaurateur |
Correspondence Address | 6 Malham Drive Skelling Thorpe Road Lincoln Lincolnshire LN6 0XD |
Director Name | Mr Nigel Michael Wilkinson |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 27 years, 1 month (resigned 07 February 2019) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Highfield Road Southampton SO17 1PJ |
Secretary Name | Mr Nigel Michael Wilkinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(12 years, 2 months after company formation) |
Appointment Duration | 26 years, 10 months (resigned 31 October 2018) |
Role | Restaurateur |
Country of Residence | England |
Correspondence Address | 10 Highfield Road Southampton SO17 1PJ |
Director Name | Mr Michael David Willcox |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(17 years, 9 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 27 March 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | The Old Coach House Bergh Apton Norwich Norfolk NR15 1DD |
Website | www.rsj.uk.com |
---|
Registered Address | 33 Coin Street London SE1 9NR |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£65,498 |
Current Liabilities | £145,709 |
Latest Accounts | 30 June 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 1 week from now) |
31 October 2018 | Delivered 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 2015 | Delivered on: 26 June 2015 Persons entitled: The Trustees of Rsj Pension Scheme Classification: A registered charge Outstanding |
28 August 1997 | Delivered 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 1998 | Delivered 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 1990 | Delivered 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 |
30 December 2020 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
---|---|
30 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (9 pages) |
10 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 30 June 2018 (6 pages) |
11 February 2019 | Cessation of Nigel Michael Wilkinson as a person with significant control on 31 October 2018 (1 page) |
11 February 2019 | Termination of appointment of Nigel Michael Wilkinson as a director on 7 February 2019 (1 page) |
11 February 2019 | Notification of Rosa D'imperio as a person with significant control on 31 October 2018 (2 pages) |
11 February 2019 | Notification of Peter John Lloyd as a person with significant control on 31 October 2018 (2 pages) |
29 December 2018 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
12 December 2018 | Appointment of Rosa D'imperio as a secretary on 31 October 2018 (3 pages) |
20 November 2018 | Appointment of Mr Peter John Lloyd as a director on 31 October 2018 (2 pages) |
20 November 2018 | Satisfaction of charge 2 in full (4 pages) |
20 November 2018 | Appointment of Rosa D'imperio as a director on 31 October 2018 (2 pages) |
19 November 2018 | Termination of appointment of Nigel Michael Wilkinson as a secretary on 31 October 2018 (5 pages) |
14 November 2018 | Registration of charge 014567400005, created on 31 October 2018 (33 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
5 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Termination of appointment of Michael David Willcox as a director on 27 March 2017 (2 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
29 March 2017 | Termination of appointment of Michael David Willcox as a director on 27 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-15
|
26 June 2015 | Satisfaction of charge 3 in full (4 pages) |
26 June 2015 | Satisfaction of charge 3 in full (4 pages) |
26 June 2015 | Registration of charge 014567400004, created on 22 June 2015 (20 pages) |
26 June 2015 | Registration of charge 014567400004, created on 22 June 2015 (20 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
22 January 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
28 April 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 April 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
16 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (8 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Michael David Willcox on 10 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Michael David Willcox on 10 February 2010 (2 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
20 January 2010 | Total exemption small company accounts made up to 30 June 2009 (9 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
9 January 2010 | Director's details changed for Nigel Michael Wilkinson on 31 October 2009 (2 pages) |
9 January 2010 | Director's details changed for Nigel Michael Wilkinson on 31 October 2009 (2 pages) |
11 August 2009 | Director's change of particulars / michael willcox / 13/07/2009 (1 page) |
11 August 2009 | Director's change of particulars / michael willcox / 13/07/2009 (1 page) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
28 March 2009 | Total exemption small company accounts made up to 30 June 2008 (11 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 June 2007 (8 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
16 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
19 April 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
10 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
11 January 2006 | Director resigned (2 pages) |
11 January 2006 | Director resigned (2 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
10 March 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (8 pages) |
9 February 2004 | Return made up to 31/12/03; full list of members
|
9 February 2004 | Return made up to 31/12/03; full list of members
|
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
6 May 2003 | Full accounts made up to 30 June 2002 (15 pages) |
5 March 2003 | Return made up to 31/12/02; full list of members
|
5 March 2003 | Return made up to 31/12/02; full list of members
|
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
15 April 2002 | Full accounts made up to 30 June 2001 (14 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
13 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 May 2001 | Full accounts made up to 30 June 2000 (15 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
1 March 2001 | Return made up to 31/12/00; full list of members (7 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (15 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
5 May 1999 | Full accounts made up to 30 June 1998 (15 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
1 October 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (8 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
10 September 1997 | Particulars of mortgage/charge (7 pages) |
12 August 1997 | New director appointed (2 pages) |
12 August 1997 | New director appointed (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (18 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
21 February 1997 | Return made up to 31/12/96; no change of members (4 pages) |
13 June 1996 | Registered office changed on 13/06/96 from: 4 middle street london EC1A 7JA (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: 4 middle street london EC1A 7JA (1 page) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
10 April 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
6 March 1996 | Company name changed wilmax LIMITED\certificate issued on 07/03/96 (4 pages) |
6 March 1996 | Company name changed wilmax LIMITED\certificate issued on 07/03/96 (4 pages) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 January 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1996 | Return made up to 31/12/95; full list of members
|
8 January 1996 | Return made up to 31/12/95; full list of members
|
16 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |
16 January 1992 | Return made up to 31/12/91; no change of members (4 pages) |