Company NameRJE Financial Consulting Limited
DirectorsRoderick John Eller and Roisin Mary Carty
Company StatusActive
Company Number09013188
CategoryPrivate Limited Company
Incorporation Date28 April 2014(10 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roderick John Eller
Date of BirthDecember 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleCost Consulting
Country of ResidenceEngland
Correspondence Address53 Crossmead
Eltham
London
SE9 3AA
Director NameMs Roisin Mary Carty
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address53 Crossmead
Eltham
London
SE9 3AA

Location

Registered Address53 Crossmead
Eltham
London
SE9 3AA
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 October 2023 (7 months, 1 week ago)
Next Return Due16 October 2024 (5 months, 1 week from now)

Charges

19 January 2023Delivered on: 23 January 2023
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 138 norbury court road, london SW16 4HY.
Outstanding
21 August 2018Delivered on: 21 August 2018
Persons entitled: Belmont Green Finance Limited T/a Vida Homeloans

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 21 August 2018
Persons entitled: Belmont Green Finance LTD T/a Vida Homeloans

Classification: A registered charge
Particulars: All that freehold property known as 138 norbury court road, london, SW16 4HY registered with title number SGL576142.
Outstanding

Filing History

11 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
7 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 30 April 2019 (2 pages)
2 October 2019Change of details for Mr Roderick Eller as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Confirmation statement made on 2 October 2019 with updates (5 pages)
2 October 2019Notification of Roisin Carty as a person with significant control on 1 October 2019 (2 pages)
2 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 0.999999
(3 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (3 pages)
21 January 2019Confirmation statement made on 21 January 2019 with updates (5 pages)
4 January 2019Registered office address changed from 138 Norbury Court Road London SW16 4HY England to 53 Crossmead Eltham London SE9 3AA on 4 January 2019 (1 page)
4 January 2019Statement of capital following an allotment of shares on 3 January 2019
  • GBP 1
(3 pages)
4 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
21 August 2018Registration of charge 090131880002, created on 21 August 2018 (31 pages)
21 August 2018Registration of charge 090131880001, created on 21 August 2018 (4 pages)
12 June 2018Appointment of Ms Roisin Mary Carty as a director on 1 June 2018 (2 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
13 April 2017Registered office address changed from 184 Cranston Road London SE23 2EY to 138 Norbury Court Road London SW16 4HY on 13 April 2017 (1 page)
13 April 2017Registered office address changed from 184 Cranston Road London SE23 2EY to 138 Norbury Court Road London SW16 4HY on 13 April 2017 (1 page)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
20 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
21 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 1
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)