Company NameRBS Group Limited
DirectorsMichael Brown and Darren Sidney Davison
Company StatusActive
Company Number04343774
CategoryPrivate Limited Company
Incorporation Date20 December 2001(22 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Brown
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMr Darren Sidney Davison
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleContract Manager
Country of ResidenceEngland
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMr Michael Brown
NationalityBritish
StatusCurrent
Appointed20 December 2001(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44-54 Orsett Road
Grays
Essex
RM17 5ED
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 December 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiterbsbank.ru

Location

Registered Address44-54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Darren Sidney Davison
50.00%
Ordinary
100k at £1Mr Michael Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£672,911
Cash£472,486
Current Liabilities£675

Accounts

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

Returns

Latest Return30 November 2023 (4 months, 4 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Filing History

13 January 2021Confirmation statement made on 30 November 2020 with no updates (3 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
3 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
28 November 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
23 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
23 January 2017Confirmation statement made on 30 November 2016 with updates (7 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
7 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,002
(5 pages)
9 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 200,002
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200,002
(5 pages)
3 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 200,002
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,002
(5 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 200,002
(5 pages)
12 March 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
12 March 2013Director's details changed for Mr Michael Brown on 19 December 2012 (2 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
20 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
1 December 2011Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages)
1 December 2011Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page)
1 December 2011Secretary's details changed for Mr Michael Brown on 30 November 2011 (1 page)
1 December 2011Director's details changed for Mr Michael Brown on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages)
1 December 2011Director's details changed for Mr Darren Sidney Davison on 30 November 2011 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 30 November 2010 with a full list of shareholders (6 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
2 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
28 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
2 December 2008Return made up to 30/11/08; full list of members (4 pages)
27 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
27 November 2008Director's change of particulars / darren davison / 17/11/2008 (1 page)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
3 December 2007Return made up to 30/11/07; full list of members (2 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
20 December 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
12 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
5 February 2006Full accounts made up to 31 March 2005 (13 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
11 January 2005Return made up to 20/12/04; full list of members (7 pages)
18 November 2004Full accounts made up to 31 March 2004 (13 pages)
18 November 2004Full accounts made up to 31 March 2004 (13 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
21 January 2004Full accounts made up to 31 March 2003 (12 pages)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
6 January 2004Return made up to 20/12/03; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 December 2002Return made up to 20/12/02; full list of members (7 pages)
30 July 2002Ad 09/04/02--------- £ si 200000@1=200000 £ ic 2/200002 (3 pages)
30 July 2002Ad 09/04/02--------- £ si 200000@1=200000 £ ic 2/200002 (3 pages)
6 February 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 February 2002Ad 20/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
27 January 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
22 January 2002New secretary appointed;new director appointed (2 pages)
22 January 2002New director appointed (2 pages)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002Registered office changed on 22/01/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed;new director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Secretary resigned (1 page)
20 December 2001Incorporation (31 pages)
20 December 2001Incorporation (31 pages)