Company NameR.S.J. Management Company Limited
Company StatusActive
Company Number01670247
CategoryPrivate Limited Company
Incorporation Date7 October 1982(41 years, 7 months ago)

Business Activity

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

Directors

Director NameMiss Karin Doresa
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleBanker
Country of ResidenceEngland
Correspondence Address53 Bradley Gardens
Ealing
London
W13 8HE
Secretary NameMr Philip Falconer
NationalityBritish
StatusCurrent
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address53 Bradley Gardens
Ealing
London
W13 8HE
Director NameTomiko Jane Francombe
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1995(12 years, 10 months after company formation)
Appointment Duration28 years, 8 months
RolePa Admin Bbc Education
Country of ResidenceEngland
Correspondence AddressFlat 8 51 Bradley Gardens
Ealing
London
W13 8HE
Director NameGeraldine Waldron
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2002(19 years, 11 months after company formation)
Appointment Duration21 years, 7 months
RoleScientist
Country of ResidenceEngland
Correspondence AddressFlat 6
51 Bradley Gardens Ealing
London
W13 8HE
Director NameMr Slawomir Pawel Szarek
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPolish
StatusCurrent
Appointed23 June 2008(25 years, 8 months after company formation)
Appointment Duration15 years, 10 months
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressFlat 10 Holyoake House Holyoake Walk
Ealing
London
W5 1QW
Director NameMr Roberto Martinet Diaz
Date of BirthFebruary 1977 (Born 47 years ago)
NationalitySpanish
StatusCurrent
Appointed17 April 2011(28 years, 6 months after company formation)
Appointment Duration13 years
RoleFinnancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressP Falconer
Flat 4
53 Bradley Gardens
London
W13 8HE
Director NameMiss Charlotte Olivia Harvey
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2019(37 years, 1 month after company formation)
Appointment Duration4 years, 5 months
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address15 Pages Lane
London
N10 1PU
Director NameMr Michael Allen
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 08 September 1997)
RoleBanker
Correspondence Address51 Bradley Gardens
Ealing
London
W13 8HE
Director NameMiss Bee Eng-Teh
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 October 1999)
RoleNurse
Correspondence Address53 Bradley Gardens
Ealing
London
W13 8HE
Director NameMr Gervase Farjeon
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 July 2001)
RoleArtist
Correspondence Address2-53 Bradley Gardens
Ealing
London
W13 8HF
Director NameMiss Patricia Musicaro
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 August 1995)
RoleFilm Technician
Correspondence Address51 Bradley Gardens
Ealing
London
W13 8HE
Director NameMr Guy Thorpe
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 26 July 2001)
RoleComputer Manager
Correspondence Address51 Bradley Gardens
Ealing
London
W13 8HE
Director NameMark Raymond Peters
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(14 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 January 2002)
RoleCompany Director
Correspondence AddressFlat 7 51 Bradley Gardens
Ealing
London
W13 8HE
Director NameLaura Elsie Hill
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1999(17 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 23 June 2008)
RoleClinical Psychologist
Correspondence AddressFlat 3
53 Bradley Gardens
London
W13 8HE
Director NameIan Philip Woods
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2002(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 29 February 2004)
RoleSolicitor
Correspondence AddressFlat 7 51 Bradley Gardens
London
W13 8HE
Director NameAnne Berenice Harvey
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(20 years, 7 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 November 2019)
RoleWriter
Country of ResidenceEngland
Correspondence Address37 Saint Stephens Road
Ealing
London
W13 8HJ
Director NameJay Middleton
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2004(21 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 June 2006)
RoleMarketing
Correspondence AddressFlat 7
51 Bradley Gardens
London
W13 8HE
Director NameAndrew Grieg
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 April 2011)
RoleSales Manager
Correspondence AddressFlat 7
51 Bradley Gardens
London
W13 8HE

Location

Registered AddressP Falconer
Flat 4
53 Bradley Gardens
London
W13 8HE
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

1 at £1Anne Harvey
14.29%
Ordinary
1 at £1Geraldine Waldron
14.29%
Ordinary
1 at £1Miss Karin Doresa
14.29%
Ordinary
1 at £1Mr Philip Falconer
14.29%
Ordinary
1 at £1Roberto Martinediaz
14.29%
Ordinary
1 at £1Slawomir Szarek
14.29%
Ordinary
1 at £1Tomiko Francombe
14.29%
Ordinary

Accounts

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

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

5 April 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
11 March 2023Confirmation statement made on 4 March 2023 with no updates (3 pages)
31 March 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
15 March 2022Confirmation statement made on 4 March 2022 with no updates (3 pages)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
23 April 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
22 March 2021Confirmation statement made on 4 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
12 November 2019Appointment of Miss Charlotte Olivia Harvey as a director on 1 November 2019 (2 pages)
8 November 2019Termination of appointment of Anne Berenice Harvey as a director on 1 November 2019 (1 page)
18 June 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
14 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
19 April 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
8 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 4 March 2017 with updates (5 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
1 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7
(10 pages)
29 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 7
(10 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
1 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
(10 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
(10 pages)
13 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
(10 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(10 pages)
17 March 2014Director's details changed for Tomiko Jane Francombe on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Anne Berenice Harvey on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Tomiko Jane Francombe on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Geraldine Waldron on 4 March 2014 (2 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(10 pages)
17 March 2014Director's details changed for Anne Berenice Harvey on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Geraldine Waldron on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Geraldine Waldron on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Miss Karin Doresa on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Anne Berenice Harvey on 4 March 2014 (2 pages)
17 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 7
(10 pages)
17 March 2014Director's details changed for Miss Karin Doresa on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Miss Karin Doresa on 4 March 2014 (2 pages)
17 March 2014Director's details changed for Tomiko Jane Francombe on 4 March 2014 (2 pages)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
16 April 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (18 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (18 pages)
18 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (18 pages)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
11 June 2012Accounts for a dormant company made up to 31 March 2011 (1 page)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (19 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (19 pages)
20 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (19 pages)
3 May 2011Appointment of Mr Roberto Martinet Diaz as a director (3 pages)
3 May 2011Termination of appointment of Andrew Grieg as a director (2 pages)
3 May 2011Appointment of Mr Roberto Martinet Diaz as a director (3 pages)
3 May 2011Termination of appointment of Andrew Grieg as a director (2 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (18 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (18 pages)
5 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (18 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (1 page)
11 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
11 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
11 May 2010Annual return made up to 4 March 2010 with a full list of shareholders (18 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
4 April 2009Return made up to 04/03/09; no change of members (6 pages)
4 April 2009Return made up to 04/03/09; no change of members (6 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
1 July 2008Director appointed slawomir pawel szarek (2 pages)
1 July 2008Appointment terminated director laura hill (1 page)
1 July 2008Director appointed slawomir pawel szarek (2 pages)
1 July 2008Appointment terminated director laura hill (1 page)
14 April 2008Return made up to 04/03/08; no change of members (9 pages)
14 April 2008Return made up to 04/03/08; no change of members (9 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
31 January 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 04/03/07; full list of members (11 pages)
5 April 2007Return made up to 04/03/07; full list of members (11 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
2 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
26 July 2006New director appointed (2 pages)
26 July 2006New director appointed (2 pages)
23 June 2006Director resigned (1 page)
23 June 2006Director resigned (1 page)
31 March 2006Return made up to 04/03/06; full list of members (11 pages)
31 March 2006Return made up to 04/03/06; full list of members (11 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
1 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 April 2005Return made up to 04/03/05; full list of members (11 pages)
5 April 2005Return made up to 04/03/05; full list of members (11 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
2 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
31 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director resigned
(11 pages)
31 March 2004Return made up to 04/03/04; full list of members
  • 363(287) ‐ Registered office changed on 31/03/04
  • 363(288) ‐ Director resigned
(11 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
3 April 2003Return made up to 04/03/03; full list of members (10 pages)
3 April 2003Return made up to 04/03/03; full list of members (10 pages)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
23 September 2002New director appointed (2 pages)
23 September 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 04/03/02; full list of members (10 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002Return made up to 04/03/02; full list of members (10 pages)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
28 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
5 April 2001Return made up to 04/03/01; full list of members (10 pages)
5 April 2001Return made up to 04/03/01; full list of members (10 pages)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
5 February 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
3 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 April 2000Return made up to 04/03/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
3 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
17 April 1999Return made up to 04/03/99; full list of members (8 pages)
17 April 1999Return made up to 04/03/99; full list of members (8 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
1 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
13 November 1997Director resigned (1 page)
13 November 1997Director resigned (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New director appointed (2 pages)
26 March 1997Return made up to 04/03/97; no change of members (6 pages)
26 March 1997Return made up to 04/03/97; no change of members (6 pages)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
1 February 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
27 March 1996Return made up to 04/03/96; full list of members (8 pages)
27 March 1996Return made up to 04/03/96; full list of members (8 pages)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
1 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 September 1995Director resigned;new director appointed (2 pages)
8 September 1995Director resigned;new director appointed (2 pages)
6 March 1995Return made up to 04/03/95; no change of members (6 pages)
6 March 1995Return made up to 04/03/95; no change of members (6 pages)