Company NameRSBC Lotteries Limited
DirectorThomas Martin Pey
Company StatusActive
Company Number05757769
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Previous NameRLSB Enterprises Limited

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameDr Thomas Martin Pey
Date of BirthJune 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed15 July 2011(5 years, 3 months after company formation)
Appointment Duration12 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressLife Without Limits Centre 10 Lower Thames Street
London
EC3R 6EN
Director NameMr Charles Clancy Schueppert
Date of BirthApril 1936 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRlsb Seal Drive
Seal
Sevenoaks
Kent
TN15 0AH
Director NameMrs Sally-Anne Anne Passmore
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameMr Colin Charles William Milne
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameHoward Hughes
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleRetired
Correspondence AddressWitham Woodland Rise
Sevenoaks
Kent
TN15 0HZ
Director NameBrian John Cooney
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameDavid Charles Griffiths
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMrs Sally-Anne Anne Passmore
NationalityBritish
StatusResigned
Appointed27 March 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameRonald William Edehill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years after company formation)
Appointment Duration1 year (resigned 01 April 2009)
RoleRetired
Correspondence AddressDinas Hatch Bitchet Green
Seal
Sevenoaks
Kent
TN15 0ND
Director NameRonald William Edghill
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 15 July 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameMr Paul Anthony Obey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2010(3 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDorton House
Seal
Nr Sevenoak
Kent
TN15 0EB
Director NameMr Jeremy Charles Hay Blanford
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(4 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 April 2011)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMs Alison Jane Nield
StatusResigned
Appointed30 November 2010(4 years, 8 months after company formation)
Appointment Duration11 months (resigned 28 October 2011)
RoleCompany Director
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameMr Julian Richard Dailly
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2011(5 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Secretary NameMr Mark John Eves
StatusResigned
Appointed28 October 2011(5 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressDorton House
Wildernesse Avenue Seal
Sevenoaks
Kent
TN15 0EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rlsb.org.uk
Telephone020 31980225
Telephone regionLondon

Location

Registered AddressLife Without Limits Centre
10 Lower Thames Street
London
EC3R 6EN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£137,825
Gross Profit£19,973
Net Worth-£2,226
Cash£66,720
Current Liabilities£70,038

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (4 weeks, 1 day ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Filing History

15 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
29 September 2020Registered office address changed from 52-58 Arcola Street London E8 2DJ England to Rsbc, Orpington College the Walnuts High Street Orpington Kent BR6 0TE on 29 September 2020 (1 page)
28 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-27
(3 pages)
28 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 March 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
8 August 2016Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page)
8 August 2016Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
23 February 2015Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page)
23 February 2015Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Charles Clancy Schueppert as a director on 1 November 2013 (1 page)
23 February 2015Registered office address changed from Rlsb Seal Drive Seal Sevenoaks Kent TN15 0AH to Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB on 23 February 2015 (1 page)
23 February 2015Termination of appointment of Paul Anthony Obey as a director on 10 October 2014 (1 page)
4 September 2014Full accounts made up to 31 December 2013 (9 pages)
4 September 2014Full accounts made up to 31 December 2013 (9 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(4 pages)
13 August 2013Registered office address changed from Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page)
13 August 2013Registered office address changed from Dorton House Wildernesse Avenue Seal Sevenoaks Kent TN15 0EB on 13 August 2013 (1 page)
17 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
17 May 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Julian Dailly as a director (1 page)
13 May 2013Termination of appointment of Julian Dailly as a director (1 page)
13 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
13 May 2013Termination of appointment of Julian Dailly as a director (1 page)
13 May 2013Termination of appointment of Julian Dailly as a director (1 page)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
16 November 2012Termination of appointment of Mark Eves as a secretary (1 page)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
7 August 2012Full accounts made up to 31 December 2011 (10 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (5 pages)
2 April 2012Termination of appointment of Alison Nield as a secretary (1 page)
2 April 2012Termination of appointment of Alison Nield as a secretary (1 page)
1 March 2012Appointment of Mr Mark John Eves as a secretary (1 page)
1 March 2012Appointment of Mr Mark John Eves as a secretary (1 page)
1 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 March 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
12 August 2011Appointment of Mr Julian Richard Dailly as a director (2 pages)
12 August 2011Termination of appointment of Colin Milne as a director (1 page)
12 August 2011Termination of appointment of Ronald Edghill as a director (1 page)
12 August 2011Appointment of Mr Julian Richard Dailly as a director (2 pages)
12 August 2011Termination of appointment of Ronald Edghill as a director (1 page)
12 August 2011Termination of appointment of Ronald Edghill as a director (1 page)
12 August 2011Appointment of Mr Thomas Martin Pey as a director (2 pages)
12 August 2011Termination of appointment of Colin Milne as a director (1 page)
12 August 2011Termination of appointment of Ronald Edghill as a director (1 page)
12 August 2011Appointment of Mr Thomas Martin Pey as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
14 April 2011Appointment of Mr Jeremy Blanford as a director (2 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
14 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (6 pages)
14 April 2011Appointment of Mr Jeremy Blanford as a director (2 pages)
14 April 2011Termination of appointment of Jeremy Blanford as a director (1 page)
14 April 2011Termination of appointment of Jeremy Blanford as a director (1 page)
17 March 2011Appointment of Ms Alison Jane Nield as a secretary (1 page)
17 March 2011Appointment of Ms Alison Jane Nield as a secretary (1 page)
29 October 2010Termination of appointment of Sally Passmore as a secretary (2 pages)
29 October 2010Termination of appointment of Brian Cooney as a director (2 pages)
29 October 2010Termination of appointment of Brian Cooney as a director (2 pages)
29 October 2010Termination of appointment of Sally Passmore as a secretary (2 pages)
29 October 2010Termination of appointment of Sally Passmore as a director (2 pages)
29 October 2010Termination of appointment of Sally Passmore as a director (2 pages)
13 August 2010Termination of appointment of David Griffiths as a director (2 pages)
13 August 2010Appointment of Paul Anthony Obey as a director (3 pages)
13 August 2010Termination of appointment of David Griffiths as a director (2 pages)
13 August 2010Appointment of Paul Anthony Obey as a director (3 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
8 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
8 March 2010Total exemption full accounts made up to 31 July 2009 (5 pages)
29 October 2009Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Charles Clancy Schueppert on 21 October 2009 (2 pages)
29 October 2009Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Colin Charles William Milne on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Ronald William Edghill on 21 October 2009 (2 pages)
29 October 2009Director's details changed for David Charles Griffiths on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Sally Anne Passmore on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Brian John Cooney on 21 October 2009 (2 pages)
21 October 2009Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page)
21 October 2009Secretary's details changed for Sally Anne Passmore on 21 October 2009 (1 page)
21 October 2009Director's details changed for Brian John Cooney on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Sally Anne Passmore on 21 October 2009 (2 pages)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
3 April 2009Return made up to 27/03/09; full list of members (5 pages)
2 April 2009Appointment terminated director ronald edehill (1 page)
2 April 2009Appointment terminated director ronald edehill (1 page)
19 March 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
19 March 2009Total exemption full accounts made up to 31 July 2008 (5 pages)
26 January 2009Director appointed ronald william edehill (2 pages)
26 January 2009Director appointed ronald william edehill (2 pages)
8 January 2009Appointment terminate, director howard hughes logged form (1 page)
8 January 2009Appointment terminate, director howard hughes logged form (1 page)
8 April 2008Director appointed ronald william edghill (2 pages)
8 April 2008Director appointed ronald william edghill (2 pages)
2 April 2008Return made up to 27/03/08; full list of members (5 pages)
2 April 2008Return made up to 27/03/08; full list of members (5 pages)
28 March 2008Appointment terminated director howard hughes (1 page)
28 March 2008Appointment terminated director howard hughes (1 page)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
10 December 2007Total exemption small company accounts made up to 31 July 2007 (2 pages)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
11 April 2007Return made up to 27/03/07; full list of members (3 pages)
20 September 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
20 September 2006Accounting reference date extended from 31/03/07 to 31/07/07 (1 page)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006Registered office changed on 04/04/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed;new director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New director appointed (2 pages)
29 March 2006Secretary resigned (1 page)
29 March 2006Secretary resigned (1 page)
29 March 2006Director resigned (1 page)
29 March 2006Director resigned (1 page)
27 March 2006Incorporation (17 pages)
27 March 2006Incorporation (17 pages)