Company NameRSW Development Services Limited
DirectorRobert Smith Wilson
Company StatusLive but Receiver Manager on at least one charge
Company Number05090916
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameRobert Smith Wilson
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleConsultant
Correspondence AddressChurchfields
2 Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameRev Malcolm Arthur Johnson
NationalityBritish
StatusCurrent
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChurchfields
2 Churchfields Avenue
Weybridge
Surrey
KT13 9YA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2008
Net Worth-£314,117
Cash£244,850
Current Liabilities£1,451,465

Accounts

Latest Accounts30 April 2008 (15 years, 11 months ago)
Next Accounts Due31 January 2010 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due15 April 2017 (overdue)

Filing History

25 March 2009Notice of appointment of receiver or manager (1 page)
25 March 2009Notice of appointment of receiver or manager (1 page)
31 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
31 January 2009Total exemption full accounts made up to 30 April 2008 (6 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
27 August 2008Registered office changed on 27/08/2008 from, ashcombe house, 5 the crescent, leatherhead, surrey, KT22 8LQ (1 page)
27 August 2008Return made up to 01/04/08; full list of members (3 pages)
27 August 2008Registered office changed on 27/08/2008 from, ashcombe house, 5 the crescent, leatherhead, surrey, KT22 8LQ (1 page)
27 August 2008Return made up to 01/04/08; full list of members (3 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 September 2007Declaration of satisfaction of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
18 September 2007Particulars of mortgage/charge (3 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 01/04/07; full list of members (2 pages)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Return made up to 01/04/07; full list of members (2 pages)
30 July 2007Registered office changed on 30/07/07 from: manor house, 1 the crescent, leatherhead, surrey, KT22 8DY (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Director's particulars changed (1 page)
30 July 2007Registered office changed on 30/07/07 from: manor house, 1 the crescent, leatherhead, surrey, KT22 8DY (1 page)
24 May 2006Return made up to 01/04/06; full list of members (2 pages)
24 May 2006Return made up to 01/04/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
17 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2005Return made up to 01/04/05; full list of members (6 pages)
5 July 2005Return made up to 01/04/05; full list of members (6 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
22 February 2005Particulars of mortgage/charge (3 pages)
4 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 May 2004Ad 01/04/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 April 2004Secretary resigned (1 page)
2 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (17 pages)
1 April 2004Incorporation (17 pages)