Company NameRSG Systems Limited
DirectorsKaren Louise Sumner and Patrick Sumner
Company StatusActive
Company Number03560741
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Karen Louise Sumner
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Director NameMr Patrick Sumner
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynwood House Crofton Road
Orpington
Kent
BR6 8QE
Secretary NameKaren Louise Sumner
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressRagstones
Glendale Road Minster
Sheppey
Kent
ME12 2SE
Secretary NameLouise Hancock
NationalityBritish
StatusResigned
Appointed22 April 1999(11 months, 2 weeks after company formation)
Appointment Duration18 years (resigned 07 May 2017)
RoleCompany Director
Correspondence Address3 The Orchard
Bearsted
Maidstone
Kent
ME14 4QL
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered AddressLynwood House
Crofton Road
Orpington
Kent
BR6 8QE
RegionLondon
ConstituencyOrpington
CountyGreater London
WardFarnborough and Crofton
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Charges

24 February 1999Delivered on: 26 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

5 January 2024Accounts for a dormant company made up to 30 June 2023 (6 pages)
9 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
15 February 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
10 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
6 July 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
2 July 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (4 pages)
20 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 July 2018Accounts for a dormant company made up to 30 June 2018 (5 pages)
9 May 2018Confirmation statement made on 8 May 2018 with updates (5 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
22 June 2017Termination of appointment of a secretary (2 pages)
22 June 2017Termination of appointment of a secretary (2 pages)
21 June 2017Termination of appointment of Louise Hancock as a secretary on 7 May 2017 (1 page)
21 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 8 May 2017 with updates (7 pages)
21 June 2017Termination of appointment of Louise Hancock as a secretary on 7 May 2017 (1 page)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
16 September 2016Accounts for a dormant company made up to 30 June 2016 (5 pages)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
27 May 2016Registered office address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE to Lynwood House Crofton Road Orpington Kent BR6 8QE on 27 May 2016 (1 page)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
13 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Karen Louise Sumner on 1 September 2014 (2 pages)
2 September 2014Director's details changed for Mr Patrick Sumner on 1 September 2014 (2 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
17 June 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
31 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Karen Louise Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
28 February 2013Director's details changed for Patrick Sumner on 28 February 2013 (2 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
18 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
25 June 2009Return made up to 08/05/09; full list of members (4 pages)
25 June 2009Return made up to 08/05/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
28 May 2008Return made up to 08/05/08; full list of members (4 pages)
28 May 2008Return made up to 08/05/08; full list of members (4 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 May 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
17 May 2007Return made up to 08/05/07; full list of members (3 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
3 May 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
28 April 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
11 May 2005Return made up to 08/05/05; full list of members (3 pages)
11 May 2005Return made up to 08/05/05; full list of members (3 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
22 April 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
14 May 2004Return made up to 08/05/04; full list of members (7 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
17 May 2003Return made up to 08/05/03; full list of members (7 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
29 April 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
23 May 2002Return made up to 08/05/02; full list of members (7 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (2 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (2 pages)
21 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Return made up to 08/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2001Full accounts made up to 30 June 2000 (2 pages)
3 May 2001Full accounts made up to 30 June 2000 (2 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
3 July 2000Accounts for a small company made up to 30 June 1999 (8 pages)
26 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
8 August 1999Accounting reference date shortened from 31/07/99 to 30/06/99 (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
22 May 1999Return made up to 08/05/99; full list of members (6 pages)
22 May 1999Secretary resigned (1 page)
22 May 1999New secretary appointed (2 pages)
22 May 1999Secretary resigned (1 page)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
18 August 1998Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Ad 15/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
18 August 1998Registered office changed on 18/08/98 from: c t associates 2 parish road minster sheppey kent ME12 (1 page)
18 August 1998Registered office changed on 18/08/98 from: c t associates 2 parish road minster sheppey kent ME12 (1 page)
18 August 1998Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Director resigned (1 page)
18 May 1998Registered office changed on 18/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 1998Incorporation (7 pages)
8 May 1998Incorporation (7 pages)