Company NameRSF Investments Limited
DirectorsRichard Spencer Frank and Jonathan Floyd Schuman
Company StatusActive
Company Number06632058
CategoryPrivate Limited Company
Incorporation Date27 June 2008(15 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Secretary NameMrs Francesca Bernice Frank
StatusCurrent
Appointed27 June 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Director NameMr Jonathan Floyd Schuman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2014(5 years, 11 months after company formation)
Appointment Duration9 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressVictory House Chobham Street
Luton
Beds
LU1 3BS
Director NameMr David Victor Gibbons
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBriarfields Homing Road
Plough Corner
Little Clacton
Essex
CO16 9LU
Secretary NameMazars Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2008(same day as company formation)
Correspondence AddressTower Bridge House
St Katharine's Way
London
E1W 1DD

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£64,774
Cash£166,455
Current Liabilities£2,002,144

Accounts

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

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H 19 hazelbury crescent luton t/nos BD232617 and BD99446.
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: L/H flat j 55 shakespeare road bedford t/no BD134745.
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H the bellini public house 9 chapel street luton t/no BD181720.
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H st ninians court villa road luton t/no BD74694.
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
28 April 2014Delivered on: 14 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H cross keys 9 saxon street cambridge t/no CB160092.
Outstanding
1 October 2012Delivered on: 4 October 2012
Satisfied on: 2 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £1,460,000 and all other 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: F/H property being 8 and 8A wilton crescent london t/n SGL393284.
Fully Satisfied
5 September 2012Delivered on: 8 September 2012
Satisfied on: 2 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £1,460,000 and all other 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: L/H 8 wilton crescent london t/n SGL457329.
Fully Satisfied
19 June 2012Delivered on: 27 June 2012
Satisfied on: 1 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £216,661.50 due or to become due from the company to the chargee.
Particulars: Cross keys 9 saxon street cambridge.
Fully Satisfied
4 July 2011Delivered on: 7 July 2011
Satisfied on: 1 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £1,130,000.00 due or to become due from the company to the chargee.
Particulars: St ninians court villa road luton beds t/no BD74694.
Fully Satisfied
20 July 2010Delivered on: 22 July 2010
Satisfied on: 1 July 2014
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £375,000.00 due or to become due from the company to the chargee.
Particulars: Bellini 9 chapel street luton beds t/no. BD181720.
Fully Satisfied
28 April 2009Delivered on: 12 May 2009
Satisfied on: 2 July 2014
Persons entitled: Bally Limited

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Cross keys 9 saxon street cambridge.
Fully Satisfied
14 November 2008Delivered on: 20 November 2008
Satisfied on: 2 July 2014
Persons entitled: Bally Limited

Classification: Legal charge
Secured details: £550,000.00 due or to become due from the company to the chargee.
Particulars: 85 and 85A park street, luton, beds.
Fully Satisfied
29 October 2008Delivered on: 7 November 2008
Satisfied on: 2 July 2014
Persons entitled: Richard Spencer Frank

Classification: Legal charge
Secured details: £130,000.00 due or to become due from the company to the chargee.
Particulars: 85 & 85A park street luton beds.
Fully Satisfied

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
22 November 2023Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page)
8 September 2023Confirmation statement made on 27 June 2023 with updates (5 pages)
1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
1 September 2023Registered office address changed from C/O Vpc Accountants 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
29 August 2023Change of details for Mr Richard Frank as a person with significant control on 27 June 2023 (2 pages)
30 June 2023Notification of J F S Estates Ltd as a person with significant control on 30 August 2022 (2 pages)
30 June 2023Notification of Tallsand Ltd as a person with significant control on 30 August 2022 (2 pages)
30 June 2023Cessation of Jonathan Schuman as a person with significant control on 30 August 2022 (1 page)
30 June 2023Cessation of J F S Estates Ltd as a person with significant control on 30 August 2022 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
18 July 2022Change of details for Mr Jonathan Schuman as a person with significant control on 15 July 2022 (2 pages)
15 July 2022Director's details changed for Mr Jonathan Floyd Schuman on 15 July 2022 (2 pages)
15 July 2022Confirmation statement made on 27 June 2022 with updates (4 pages)
8 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
4 August 2021Change of details for Mr Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages)
4 August 2021Change of details for Mr Richard Frank as a person with significant control on 6 April 2016 (2 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
2 August 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
27 April 2021Total exemption full accounts made up to 30 June 2020 (12 pages)
16 July 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (12 pages)
12 November 2019Change of details for Mr Richard Frank as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Change of details for Mr Jonathan Schuman as a person with significant control on 12 November 2019 (2 pages)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
12 November 2019Secretary's details changed for Mrs Francesca Frank on 12 November 2019 (1 page)
12 November 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page)
3 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (12 pages)
13 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (13 pages)
22 August 2017Notification of Jonathan Schuman as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 August 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
22 August 2017Notification of Richard Frank as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Richard Frank as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Notification of Richard Frank as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Notification of Jonathan Schuman as a person with significant control on 6 April 2016 (2 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
20 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
13 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(6 pages)
2 July 2014Satisfaction of charge 7 in full (1 page)
2 July 2014Satisfaction of charge 2 in full (1 page)
2 July 2014Satisfaction of charge 8 in full (1 page)
2 July 2014Satisfaction of charge 3 in full (1 page)
2 July 2014Satisfaction of charge 7 in full (1 page)
2 July 2014Satisfaction of charge 3 in full (1 page)
2 July 2014Satisfaction of charge 2 in full (1 page)
2 July 2014Satisfaction of charge 1 in full (1 page)
2 July 2014Satisfaction of charge 8 in full (1 page)
2 July 2014Satisfaction of charge 1 in full (1 page)
1 July 2014Satisfaction of charge 6 in full (1 page)
1 July 2014Satisfaction of charge 5 in full (1 page)
1 July 2014Satisfaction of charge 6 in full (1 page)
1 July 2014Satisfaction of charge 4 in full (1 page)
1 July 2014Satisfaction of charge 4 in full (1 page)
1 July 2014Satisfaction of charge 5 in full (1 page)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Richard frank be appointed as the 'a' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
27 June 2014Change of share class name or designation (2 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
27 June 2014Change of share class name or designation (2 pages)
27 June 2014Appointment of Mr Jonathan Floyd Schuman as a director (3 pages)
27 June 2014Statement of capital following an allotment of shares on 15 June 2014
  • GBP 2
(4 pages)
27 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Richard frank be appointed as the 'a' director and jonathan schuman be appointed as the 'b' director 15/06/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(31 pages)
15 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 May 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
14 May 2014Registration of charge 066320580009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580009
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
14 May 2014Registration of charge 066320580011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
14 May 2014Registration of charge 066320580012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580013
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580012
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580010
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
14 May 2014Registration of charge 066320580014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
12 August 2013Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 12 August 2013 (1 page)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 August 2013Registered office address changed from C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE on 12 August 2013 (1 page)
12 August 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
8 September 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
4 July 2012Compulsory strike-off action has been discontinued (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
9 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
9 January 2010Previous accounting period extended from 31 March 2009 to 30 June 2009 (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
28 July 2009Return made up to 27/06/09; full list of members (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 April 2009Registered office changed on 06/04/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page)
6 April 2009Registered office changed on 06/04/2009 from tower bridge house st katharine's way london E1W 1DD uk (1 page)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 July 2008Secretary appointed mrs francesca frank (1 page)
21 July 2008Director appointed mr richard frank (2 pages)
21 July 2008Director appointed mr richard frank (2 pages)
21 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2008Appointment terminated director david gibbons (1 page)
21 July 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
21 July 2008Appointment terminated secretary mazars company secretaries LIMITED (1 page)
21 July 2008Appointment terminated director david gibbons (1 page)
21 July 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
21 July 2008Secretary appointed mrs francesca frank (1 page)
27 June 2008Incorporation (14 pages)
27 June 2008Incorporation (14 pages)