Company NameRLS Solicitors Limited
DirectorsJulien Bernard Rutler and Craig Themistocleous
Company StatusActive
Company Number06020719
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameJulien Bernard Rutler
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address28 Titian Road
Hove
BN3 5QS
Director NameCraig Themistocleous
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 6 Mermaid Court
Rotherhithe Street
London
SE16 5UB
Secretary NameJulien Bernard Rutler
NationalityBritish
StatusCurrent
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Titian Road
Hove
BN3 5QS
Director NameJohn Nicholas Willetts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(1 year, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 April 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address107 Pelham Road
Wimbledon
London
SW19 1NX

Contact

Websitewww.rlslaw.co.uk
Telephone020 78126607
Telephone regionLondon

Location

Registered Address4th Floor The Pavilion
118 Southwark Street
London
SE1 0SW
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Financials

Year2012
Turnover£283,000
Gross Profit£283,000
Net Worth£445,518
Cash£13,631
Current Liabilities£54,313

Accounts

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

Returns

Latest Return29 December 2023 (3 months, 4 weeks ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

9 December 2011Delivered on: 14 December 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
5 January 2007Delivered on: 10 January 2007
Persons entitled: Laminglade Limited and Laminpark Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest bearing sterling deposit account at the mortgagee.
Outstanding

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (12 pages)
3 March 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
12 November 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
26 February 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
6 March 2018Total exemption full accounts made up to 31 December 2016 (11 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
29 December 2016Confirmation statement made on 29 December 2016 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(5 pages)
24 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 10
(5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(5 pages)
18 March 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 10
(5 pages)
18 March 2015Register inspection address has been changed to The Hop Exchange Southwark Street London SE1 1TY (1 page)
18 March 2015Register inspection address has been changed to The Hop Exchange Southwark Street London SE1 1TY (1 page)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 October 2014Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page)
2 October 2014Registered office address changed from 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY United Kingdom to Suite 30-33 24 Southwark Street London SE1 1TY on 2 October 2014 (1 page)
29 September 2014Registered office address changed from 19a Floral Street London WC2E 9DS to 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY on 29 September 2014 (1 page)
29 September 2014Registered office address changed from 19a Floral Street London WC2E 9DS to 24 Suite 30-33 the Hop Exchange Southwark Street London SE1 1TY on 29 September 2014 (1 page)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(5 pages)
28 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 10
(5 pages)
27 January 2014Total exemption full accounts made up to 31 December 2012 (14 pages)
27 January 2014Total exemption full accounts made up to 31 December 2012 (14 pages)
28 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
28 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
24 December 2012Total exemption full accounts made up to 31 March 2012 (13 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 February 2012Registered office address changed from 388-389 Strand 4Th Floor London WC2R 0PD on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 388-389 Strand 4Th Floor London WC2R 0PD on 22 February 2012 (1 page)
22 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (5 pages)
6 May 2010Termination of appointment of John Willetts as a director (2 pages)
6 May 2010Termination of appointment of John Willetts as a director (2 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 December 2009Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Julien Bernard Rutler on 1 October 2009 (2 pages)
11 December 2009Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages)
11 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
11 December 2009Director's details changed for Craig Themistocleous on 1 October 2009 (2 pages)
11 December 2009Director's details changed for John Nicholas Willetts on 1 October 2009 (2 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 February 2008New director appointed (2 pages)
6 February 2008New director appointed (2 pages)
28 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 December 2007Ad 07/12/06--------- £ si 8@1=8 (1 page)
28 December 2007Ad 07/12/06--------- £ si 8@1=8 (1 page)
28 December 2007Return made up to 06/12/07; full list of members (2 pages)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
28 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
28 March 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
10 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Particulars of mortgage/charge (3 pages)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)