Company NameRPS Capital Partners Limited
Company StatusDissolved
Company Number02907511
CategoryPrivate Limited Company
Incorporation Date11 March 1994(30 years, 1 month ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)
Previous NamesJaneview Limited and Residential Property Solutions Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David Allan Newman
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1994(3 weeks, 4 days after company formation)
Appointment Duration22 years, 11 months (closed 21 March 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NameAnthony Sean Connery
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(3 weeks, 4 days after company formation)
Appointment Duration13 years, 11 months (resigned 05 March 2008)
RoleStockbroker
Correspondence Address20 Rosebery Road
Cheam
Surrey
SM1 2BW
Secretary NameMr David Allan Newman
NationalityBritish
StatusResigned
Appointed06 April 1994(3 weeks, 4 days after company formation)
Appointment Duration21 years, 3 months (resigned 22 July 2015)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressHurst Farm
Hurst Road
Headley
Surrey
KT18 6DP
Director NamePeter Charles Beaumont
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(14 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2013)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameTrevor John Pothecary
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2015)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address2 King Edward Street
London
EC1A 1HQ
Director NameMr Steven Howard Kasoff
Date of BirthApril 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed12 February 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2015)
RoleInvestment Management
Country of ResidenceUsa-New York
Correspondence Address105 Deer Track Lane
Irvington
New York 10533
United States
Director NameMr Joshua Eric Swidler
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(14 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 22 July 2015)
RoleTrader
Country of ResidenceEngland
Correspondence AddressForest Lodge
Windsor Great Park
Windsor
Berkshire
SL4 2BU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.rpscapitaldevelopments.co.uk

Location

Registered AddressStonebridge House
28-32 Bridge Street
Leatherhead
Surrey
KT22 8BZ
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Financials

Year2013
Net Worth-£3,601,905
Cash£161,845
Current Liabilities£37,269

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
2 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
2 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 285,711
(4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 285,711
(4 pages)
23 July 2015Termination of appointment of Joshua Eric Swidler as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Trevor John Pothecary as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of David Allan Newman as a secretary on 22 July 2015 (1 page)
23 July 2015Termination of appointment of David Allan Newman as a secretary on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Joshua Eric Swidler as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Steven Howard Kasoff as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Trevor John Pothecary as a director on 22 July 2015 (1 page)
23 July 2015Termination of appointment of Steven Howard Kasoff as a director on 22 July 2015 (1 page)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 285,711
(8 pages)
8 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 285,711
(8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 July 2014Registered 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 2014Registered 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 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 285,711
(8 pages)
4 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 285,711
(8 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
8 May 2013Termination of appointment of Peter Beaumont as a director (2 pages)
8 May 2013Termination of appointment of Peter Beaumont as a director (2 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 11 March 2013 with a full list of shareholders (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
13 June 2012Total exemption small company accounts made up to 30 June 2011 (9 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
23 March 2011Accounts for a small company made up to 30 June 2010 (8 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
14 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
12 March 2010Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
12 March 2010Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Peter Charles Beaumont on 1 January 2010 (2 pages)
12 March 2010Director's details changed for Trevor John Pothecary on 1 January 2010 (2 pages)
12 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (7 pages)
31 October 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
31 October 2009Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
18 June 2009Amended full accounts made up to 31 March 2008 (14 pages)
18 June 2009Amended full accounts made up to 31 March 2008 (14 pages)
9 June 2009Full accounts made up to 31 March 2009 (15 pages)
9 June 2009Full accounts made up to 31 March 2009 (15 pages)
13 May 2009Registered office changed on 13/05/2009 from, thorncroft manor, thorncroft drive, leatherhead, surrey, KT22 8JB, united kingdom (1 page)
13 May 2009Registered office changed on 13/05/2009 from, thorncroft manor, thorncroft drive, leatherhead, surrey, KT22 8JB, united kingdom (1 page)
20 April 2009Return made up to 11/03/09; full list of members (6 pages)
20 April 2009Return made up to 11/03/09; full list of members (6 pages)
12 March 2009Director appointed steven howard kasoff (2 pages)
12 March 2009Director appointed joshua eric swidler (2 pages)
12 March 2009Director appointed steven howard kasoff (2 pages)
12 March 2009Director appointed joshua eric swidler (2 pages)
18 February 2009Director appointed peter charles beaumont (4 pages)
18 February 2009Director appointed peter charles beaumont (4 pages)
18 February 2009Director appointed trevor john pothecary (6 pages)
18 February 2009Director appointed trevor john pothecary (6 pages)
17 February 2009Resolutions
  • RES13 ‐ Section 175 12/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
17 February 2009Nc inc already adjusted 12/02/09 (1 page)
17 February 2009Ad 12/01/09\gbp si 285611@1=285611\gbp ic 100/285711\ (2 pages)
17 February 2009Ad 12/01/09\gbp si 285611@1=285611\gbp ic 100/285711\ (2 pages)
17 February 2009Nc inc already adjusted 12/02/09 (1 page)
17 February 2009Resolutions
  • RES13 ‐ Section 175 12/02/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(38 pages)
22 January 2009Company name changed residential property solutions LIMITED\certificate issued on 23/01/09 (2 pages)
22 January 2009Company name changed residential property solutions LIMITED\certificate issued on 23/01/09 (2 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 December 2008Registered office changed on 19/12/2008 from, global house 1 ashley avenue, epsom, surrey, KT18 5AD (1 page)
19 December 2008Registered office changed on 19/12/2008 from, global house 1 ashley avenue, epsom, surrey, KT18 5AD (1 page)
4 June 2008Registered office changed on 04/06/2008 from, hurst farm, hurst road, headley, surrey, KT18 6DP (1 page)
4 June 2008Registered office changed on 04/06/2008 from, hurst farm, hurst road, headley, surrey, KT18 6DP (1 page)
12 March 2008Return made up to 11/03/08; full list of members (7 pages)
12 March 2008Appointment terminated director anthony connery (1 page)
12 March 2008Appointment terminated director anthony connery (1 page)
12 March 2008Return made up to 11/03/08; full list of members (7 pages)
18 January 2008Company name changed janeview LIMITED\certificate issued on 18/01/08 (2 pages)
18 January 2008Company name changed janeview LIMITED\certificate issued on 18/01/08 (2 pages)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
16 March 2007Return made up to 11/03/07; full list of members (2 pages)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
12 December 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
17 March 2006Return made up to 11/03/06; full list of members (7 pages)
17 March 2006Return made up to 11/03/06; full list of members (7 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
4 March 2005Return made up to 11/03/05; full list of members (7 pages)
4 March 2005Return made up to 11/03/05; full list of members (7 pages)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
8 December 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 March 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
29 March 2004Return made up to 11/03/04; full list of members (7 pages)
29 March 2004Return made up to 11/03/04; full list of members (7 pages)
2 April 2003Return made up to 11/03/03; full list of members (7 pages)
2 April 2003Return made up to 11/03/03; full list of members (7 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 March 2002Return made up to 11/03/02; full list of members (6 pages)
5 March 2002Return made up to 11/03/02; full list of members (6 pages)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
29 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
23 March 2001Registered office changed on 23/03/01 from: hurst farm, hurst road, headley, surrey, KT18 6DP (1 page)
23 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Return made up to 11/03/01; full list of members
  • 363(287) ‐ Registered office changed on 23/03/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2001Registered office changed on 23/03/01 from: hurst farm hurst road, headley surrey KT18 6DP (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
22 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
28 March 2000Return made up to 11/03/00; full list of members (6 pages)
28 March 2000Return made up to 11/03/00; full list of members (6 pages)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
30 January 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1999Return made up to 11/03/99; full list of members (7 pages)
27 April 1999Return made up to 11/03/99; full list of members (7 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
31 January 1999Full accounts made up to 31 March 1998 (5 pages)
18 May 1998Return made up to 11/03/98; full list of members (6 pages)
18 May 1998Return made up to 11/03/98; full list of members (6 pages)
22 January 1998Registered office changed on 22/01/98 from: twyman house, 2ND floor 31/39 camden road, london, NW1 9LF (1 page)
22 January 1998Registered office changed on 22/01/98 from: twyman house 2ND floor 31/39 camden road london NW1 9LF (1 page)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
19 January 1998Full accounts made up to 31 March 1997 (5 pages)
28 May 1997Return made up to 11/03/97; full list of members (6 pages)
28 May 1997Return made up to 11/03/97; full list of members (6 pages)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
24 January 1997Full accounts made up to 31 March 1996 (5 pages)
15 May 1996Return made up to 11/03/96; full list of members (6 pages)
15 May 1996Return made up to 11/03/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
22 April 1994Registered office changed on 22/04/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
22 April 1994Registered office changed on 22/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
11 March 1994Incorporation (12 pages)
11 March 1994Incorporation (12 pages)