Company NameRSL Wellness Limited
Company StatusActive
Company Number07690058
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)
Previous NameRussian Spa Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameAndrei Fomin
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMicawber Wharf 17 Micawber Street
London
N1 7TB
Director NameMrs Anna Opoytseva
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2012(7 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Bo1 Micawber Wharf
17 Micawber Street
London
N1 7TB
Director NameMs Ksenia Bobkova
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2015(4 years, 2 months after company formation)
Appointment Duration8 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence AddressUnit Bo1 Micawber Wharf
17 Micawber Street
London
N1 7TB
Director NameMr Alexandr Lazarev
Date of BirthMay 1979 (Born 45 years ago)
NationalityUkrainian
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLakeside House 1furzeground Way
Stockley Park East
Uxbridge
UB11 1BD
Secretary NameAlexandr Lazarev
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLakeside House 1 Furzeground Way
Stockley Park East
Uxbridge
UB11 1BD
Director NameMs Ksenia Bobkova
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2012(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Burwash House Kipling Estate
London
SE1 3RP
Secretary NameMs Ksenia Bobkova
StatusResigned
Appointed02 February 2012(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 July 2014)
RoleCompany Director
Correspondence AddressUnit Bo1 Micawber Wharf
17 Micawber Street
London
N1 7TB
Director NameMs Maria Bobkova
Date of BirthOctober 1971 (Born 52 years ago)
NationalityRussian
StatusResigned
Appointed21 July 2014(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 August 2015)
RoleEntrepreneur
Country of ResidenceRussia
Correspondence AddressUnit Bo1 Micawber Wharf
17 Micawber Street
London
N1 7TB

Contact

Websitewww.grinstead-cosmetics.com

Location

Registered AddressUnit B01, 17 Micawber Street
London
N1 7TB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London

Shareholders

8 at £1Andrei Fomin
8.00%
Ordinary
54 at £1Anna Opoytseva
54.00%
Ordinary
3 at £1Khrystyna Dervynska
3.00%
Ordinary
25 at £1Ksenia Bobkova
25.00%
Ordinary
10 at £1Konstantin Kroll
10.00%
Ordinary

Financials

Year2014
Net Worth-£125,587
Cash£14,974
Current Liabilities£58,140

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Charges

14 February 2012Delivered on: 17 February 2012
Persons entitled: Isotop Limited

Classification: Rent deposit deed
Secured details: £23,400.00 due or to become due from the company to the chargee.
Particulars: Rent deposit see image for full details.
Outstanding

Filing History

27 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
9 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
10 February 2020Change of details for Ms Anna Opoytseva as a person with significant control on 31 January 2020 (2 pages)
7 February 2020Director's details changed for Ms Anna Opoytseva on 31 January 2020 (2 pages)
10 April 2019Change of details for Ms Anna Opoytseva as a person with significant control on 20 March 2019 (2 pages)
10 April 2019Confirmation statement made on 29 March 2019 with updates (4 pages)
29 March 2019Director's details changed for Ms Anna Opoytseva on 29 March 2019 (2 pages)
20 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-12
(3 pages)
26 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
2 August 2018Director's details changed for Ms Ksenia Bobkova on 30 July 2018 (2 pages)
2 August 2018Change of details for Ms Ksenia Bobkova as a person with significant control on 30 July 2018 (2 pages)
2 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Director's details changed for Ms Anna Opoytseva on 7 July 2017 (2 pages)
2 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
2 August 2017Change of details for Ms Anna Opoytseva as a person with significant control on 7 July 2017 (2 pages)
2 August 2017Change of details for Ms Anna Opoytseva as a person with significant control on 7 July 2017 (2 pages)
2 August 2017Director's details changed for Ms Anna Opoytseva on 7 July 2017 (2 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 September 2016Termination of appointment of Maria Bobkova as a director on 29 August 2015 (1 page)
30 September 2016Appointment of Ms Ksenia Bobkova as a director on 29 August 2015 (2 pages)
30 September 2016Termination of appointment of Maria Bobkova as a director on 29 August 2015 (1 page)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(6 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
13 November 2014Appointment of Mrs Anna Opoytseva as a director on 2 February 2012 (2 pages)
13 November 2014Appointment of Mrs Anna Opoytseva as a director on 2 February 2012 (2 pages)
13 November 2014Appointment of Mrs Anna Opoytseva as a director on 2 February 2012 (2 pages)
11 November 2014Director's details changed for Anna Opoytseva on 3 January 2013 (2 pages)
11 November 2014Director's details changed for Anna Opoytseva on 3 January 2013 (2 pages)
11 November 2014Director's details changed for Anna Opoytseva on 3 January 2013 (2 pages)
11 August 2014Appointment of Ms Maria Bobkova as a director on 21 July 2014 (2 pages)
11 August 2014Appointment of Ms Maria Bobkova as a director on 21 July 2014 (2 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
30 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(6 pages)
29 July 2014Termination of appointment of Ksenia Bobkova as a secretary on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Ksenia Bobkova as a director on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Ksenia Bobkova as a director on 21 July 2014 (1 page)
29 July 2014Termination of appointment of Ksenia Bobkova as a secretary on 21 July 2014 (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
13 September 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
(6 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 October 2012Appointment of Ms Ksenia Bobkova as a secretary (1 page)
22 October 2012Appointment of Ms Ksenia Bobkova as a secretary (1 page)
27 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
27 September 2012Annual return made up to 1 July 2012 with a full list of shareholders (5 pages)
29 July 2012Termination of appointment of Alexandr Lazarev as a secretary (1 page)
29 July 2012Termination of appointment of Alexandr Lazarev as a secretary (1 page)
28 March 2012Appointment of Ksenia Bobkova as a director (3 pages)
28 March 2012Appointment of Ksenia Bobkova as a director (3 pages)
6 March 2012Registered office address changed from Lakeside House 1Furzeground Way Stockley Park East Uxbridge UB11 1BD on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Lakeside House 1Furzeground Way Stockley Park East Uxbridge UB11 1BD on 6 March 2012 (2 pages)
6 March 2012Registered office address changed from Lakeside House 1Furzeground Way Stockley Park East Uxbridge UB11 1BD on 6 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2012Appointment of Andrei Fomin as a director (3 pages)
14 February 2012Appointment of Andrei Fomin as a director (3 pages)
6 February 2012Termination of appointment of Alexandr Lazarev as a director (2 pages)
6 February 2012Termination of appointment of Alexandr Lazarev as a director (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)