Hurst Road
Headley
Surrey
KT18 6DP
Director Name | Anthony Sean Connery |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 13 years, 11 months (resigned 05 March 2008) |
Role | Stockbroker |
Correspondence Address | 20 Rosebery Road Cheam Surrey SM1 2BW |
Secretary Name | Mr David Allan Newman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1994(3 weeks, 4 days after company formation) |
Appointment Duration | 21 years, 3 months (resigned 22 July 2015) |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Hurst Farm Hurst Road Headley Surrey KT18 6DP |
Director Name | Peter Charles Beaumont |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 30 April 2013) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Trevor John Pothecary |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2015) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 2 King Edward Street London EC1A 1HQ |
Director Name | Mr Steven Howard Kasoff |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 12 February 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2015) |
Role | Investment Management |
Country of Residence | Usa-New York |
Correspondence Address | 105 Deer Track Lane Irvington New York 10533 United States |
Director Name | Mr Joshua Eric Swidler |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2009(14 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 22 July 2015) |
Role | Trader |
Country of Residence | England |
Correspondence Address | Forest Lodge Windsor Great Park Windsor Berkshire SL4 2BU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.rpscapitaldevelopments.co.uk |
---|
Registered Address | Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£3,601,905 |
Cash | £161,845 |
Current Liabilities | £37,269 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 March 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 December 2016 | Application to strike the company off the register (3 pages) |
21 December 2016 | Application to strike the company off the register (3 pages) |
2 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
2 June 2016 | Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
30 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
23 July 2015 | Termination of appointment of Joshua Eric Swidler as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Trevor John Pothecary as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of David Allan Newman as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of David Allan Newman as a secretary on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Joshua Eric Swidler as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Steven Howard Kasoff as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Trevor John Pothecary as a director on 22 July 2015 (1 page) |
23 July 2015 | Termination of appointment of Steven Howard Kasoff as a director on 22 July 2015 (1 page) |
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 July 2014 | Registered office address changed from , Cornhill House 32 Cornhill, London, EC3V 3SG to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 30 July 2014 (1 page) |
30 July 2014 | Registered office address changed from , Cornhill House 32 Cornhill, London, EC3V 3SG to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 30 July 2014 (1 page) |
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
8 May 2013 | Termination of appointment of Peter Beaumont as a director (2 pages) |
8 May 2013 | Termination of appointment of Peter Beaumont as a director (2 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
9 April 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
13 June 2012 | Total exemption small company accounts made up to 30 June 2011 (9 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (9 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
23 March 2011 | Accounts for a small company made up to 30 June 2010 (8 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
14 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (9 pages) |
12 March 2010 | Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
12 March 2010 | Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages) |
12 March 2010 | Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages) |
12 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (7 pages) |
31 October 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
31 October 2009 | Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages) |
18 June 2009 | Amended full accounts made up to 31 March 2008 (14 pages) |
18 June 2009 | Amended full accounts made up to 31 March 2008 (14 pages) |
9 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 June 2009 | Full accounts made up to 31 March 2009 (15 pages) |
13 May 2009 | Registered office changed on 13/05/2009 from, thorncroft manor, thorncroft drive, leatherhead, surrey, KT22 8JB, united kingdom (1 page) |
13 May 2009 | Registered office changed on 13/05/2009 from, thorncroft manor, thorncroft drive, leatherhead, surrey, KT22 8JB, united kingdom (1 page) |
20 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
20 April 2009 | Return made up to 11/03/09; full list of members (6 pages) |
12 March 2009 | Director appointed steven howard kasoff (2 pages) |
12 March 2009 | Director appointed joshua eric swidler (2 pages) |
12 March 2009 | Director appointed steven howard kasoff (2 pages) |
12 March 2009 | Director appointed joshua eric swidler (2 pages) |
18 February 2009 | Director appointed peter charles beaumont (4 pages) |
18 February 2009 | Director appointed peter charles beaumont (4 pages) |
18 February 2009 | Director appointed trevor john pothecary (6 pages) |
18 February 2009 | Director appointed trevor john pothecary (6 pages) |
17 February 2009 | Resolutions
|
17 February 2009 | Nc inc already adjusted 12/02/09 (1 page) |
17 February 2009 | Ad 12/01/09\gbp si 285611@1=285611\gbp ic 100/285711\ (2 pages) |
17 February 2009 | Ad 12/01/09\gbp si 285611@1=285611\gbp ic 100/285711\ (2 pages) |
17 February 2009 | Nc inc already adjusted 12/02/09 (1 page) |
17 February 2009 | Resolutions
|
22 January 2009 | Company name changed residential property solutions LIMITED\certificate issued on 23/01/09 (2 pages) |
22 January 2009 | Company name changed residential property solutions LIMITED\certificate issued on 23/01/09 (2 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Registered office changed on 19/12/2008 from, global house 1 ashley avenue, epsom, surrey, KT18 5AD (1 page) |
19 December 2008 | Registered office changed on 19/12/2008 from, global house 1 ashley avenue, epsom, surrey, KT18 5AD (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, hurst farm, hurst road, headley, surrey, KT18 6DP (1 page) |
4 June 2008 | Registered office changed on 04/06/2008 from, hurst farm, hurst road, headley, surrey, KT18 6DP (1 page) |
12 March 2008 | Return made up to 11/03/08; full list of members (7 pages) |
12 March 2008 | Appointment terminated director anthony connery (1 page) |
12 March 2008 | Appointment terminated director anthony connery (1 page) |
12 March 2008 | Return made up to 11/03/08; full list of members (7 pages) |
18 January 2008 | Company name changed janeview LIMITED\certificate issued on 18/01/08 (2 pages) |
18 January 2008 | Company name changed janeview LIMITED\certificate issued on 18/01/08 (2 pages) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
2 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
16 March 2007 | Return made up to 11/03/07; full list of members (2 pages) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
12 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
17 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
17 March 2006 | Return made up to 11/03/06; full list of members (7 pages) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
28 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
4 March 2005 | Return made up to 11/03/05; full list of members (7 pages) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
8 December 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 March 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
29 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
2 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 11/03/03; full list of members (7 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
5 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
5 March 2002 | Return made up to 11/03/02; full list of members (6 pages) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 January 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
23 March 2001 | Registered office changed on 23/03/01 from: hurst farm, hurst road, headley, surrey, KT18 6DP (1 page) |
23 March 2001 | Return made up to 11/03/01; full list of members
|
23 March 2001 | Return made up to 11/03/01; full list of members
|
23 March 2001 | Registered office changed on 23/03/01 from: hurst farm hurst road, headley surrey KT18 6DP (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
22 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
28 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 11/03/00; full list of members (6 pages) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
30 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
27 April 1999 | Return made up to 11/03/99; full list of members (7 pages) |
27 April 1999 | Return made up to 11/03/99; full list of members (7 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
31 January 1999 | Full accounts made up to 31 March 1998 (5 pages) |
18 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
18 May 1998 | Return made up to 11/03/98; full list of members (6 pages) |
22 January 1998 | Registered office changed on 22/01/98 from: twyman house, 2ND floor 31/39 camden road, london, NW1 9LF (1 page) |
22 January 1998 | Registered office changed on 22/01/98 from: twyman house 2ND floor 31/39 camden road london NW1 9LF (1 page) |
19 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
19 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
28 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
28 May 1997 | Return made up to 11/03/97; full list of members (6 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
24 January 1997 | Full accounts made up to 31 March 1996 (5 pages) |
15 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
15 May 1996 | Return made up to 11/03/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
22 April 1994 | Registered office changed on 22/04/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page) |
22 April 1994 | Registered office changed on 22/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 March 1994 | Incorporation (12 pages) |
11 March 1994 | Incorporation (12 pages) |