Company NameRSS (Essex) Limited
Company StatusActive
Company Number06235712
CategoryPrivate Limited Company
Incorporation Date2 May 2007(16 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Jason Maurice Darling
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 day after company formation)
Appointment Duration16 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Derham Gardens
Upminster
Essex
RM14 3HB
Director NameMr Kevin Barry Darling
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 day after company formation)
Appointment Duration16 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Derham Gardens
Upminster
Essex
RM14 3HB
Secretary NameMr Kevin Barry Darling
NationalityBritish
StatusCurrent
Appointed03 May 2007(1 day after company formation)
Appointment Duration16 years, 12 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address41 Derham Gardens
Upminster
Essex
RM14 3HB
Director NameMrs Sara Darling
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed01 August 2016(9 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed02 May 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressSilver Rose Unit 21 East Lodge Village
East Lodge Lane
Enfield
EN2 8AS
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Address MatchesOver 200 other UK companies use this postal address

Shareholders

25 at £1Jason Maurice Darling
50.00%
Ordinary
25 at £1Kevin Barry Darling
50.00%
Ordinary

Financials

Year2014
Net Worth£1,075
Cash£6,795

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

30 November 2023Current accounting period shortened from 30 November 2022 to 29 November 2022 (1 page)
1 September 2023Previous accounting period shortened from 2 December 2022 to 30 November 2022 (1 page)
6 June 2023Confirmation statement made on 2 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 30 November 2021 (9 pages)
1 December 2022Previous accounting period shortened from 3 December 2021 to 2 December 2021 (1 page)
4 September 2022Previous accounting period shortened from 4 December 2021 to 3 December 2021 (1 page)
12 May 2022Confirmation statement made on 2 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
16 October 2021Registered office address changed from 534 London Road Westcliff-on-Sea Essex SS0 9HS England to Silver Rose Unit 21 East Lodge Village East Lodge Lane Enfield EN2 8AS on 16 October 2021 (1 page)
5 September 2021Previous accounting period shortened from 6 December 2020 to 4 December 2020 (1 page)
26 June 2021Confirmation statement made on 2 May 2021 with no updates (3 pages)
6 December 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
29 May 2020Confirmation statement made on 2 May 2020 with updates (4 pages)
5 December 2019Statement of capital following an allotment of shares on 1 November 2018
  • GBP 75
(3 pages)
5 December 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
7 September 2019Previous accounting period shortened from 7 December 2018 to 6 December 2018 (1 page)
28 August 2019Previous accounting period extended from 29 November 2018 to 7 December 2018 (1 page)
28 August 2019Registered office address changed from 583 Cranbrook Road Ilford Essex IG2 6JZ England to 534 London Road Westcliff-on-Sea Essex SS0 9HS on 28 August 2019 (1 page)
3 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
28 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
10 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
25 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
24 August 2016Appointment of Mrs Sara Darling as a director on 1 August 2016 (2 pages)
24 August 2016Appointment of Mrs Sara Darling as a director on 1 August 2016 (2 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(5 pages)
5 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 50
(5 pages)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Lear House, 259 Cranbrook Road Ilford Essex IG1 4TG to 583 Cranbrook Road Ilford Essex IG2 6JZ on 4 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(5 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(5 pages)
2 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 50
(5 pages)
29 August 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
29 August 2014Total exemption small company accounts made up to 29 November 2013 (3 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(5 pages)
13 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50
(5 pages)
14 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
14 November 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
31 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
31 August 2013Previous accounting period shortened from 30 November 2012 to 29 November 2012 (1 page)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (2 pages)
28 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (2 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Jason Maurice Darling on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Kevin Barry Darling on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
8 May 2009Return made up to 02/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
5 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
5 January 2009Accounting reference date extended from 31/03/2008 to 31/05/2008 (1 page)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
20 May 2008Return made up to 02/05/08; full list of members (4 pages)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
26 November 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Ad 03/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 June 2007Ad 03/05/07--------- £ si 50@1=50 £ ic 1/51 (2 pages)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
11 June 2007New secretary appointed;new director appointed (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed;new director appointed (2 pages)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
4 May 2007Secretary resigned (1 page)
4 May 2007Director resigned (1 page)
2 May 2007Incorporation (9 pages)
2 May 2007Incorporation (9 pages)