Company NameRPRL Holdings Limited
DirectorRoy Perlson
Company StatusActive
Company Number10218979
CategoryPrivate Limited Company
Incorporation Date7 June 2016(7 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Roy Perlson
Date of BirthJuly 1976 (Born 47 years ago)
NationalityIsraeli,British
StatusCurrent
Appointed07 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 27 Maresfield Gardens
London
NW3 5SD

Location

Registered AddressSuite 5 1 Golders Green Road
London
NW11 8DY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

25 August 2023Change of details for Mr Roy Perlson as a person with significant control on 25 August 2023 (2 pages)
19 April 2023Change of details for Mr Roy Perlson as a person with significant control on 31 March 2023 (2 pages)
19 April 2023Confirmation statement made on 31 March 2023 with updates (5 pages)
19 April 2023Director's details changed for Mr Roy Perlson on 31 March 2023 (2 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
5 April 2022Register inspection address has been changed to Flat 3 27 Maresfield Gardens London NW3 5SD (1 page)
5 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
31 March 2022Current accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
31 March 2022Change of details for Mrs Roni Perlson-Levi as a person with significant control on 31 March 2022 (2 pages)
30 March 2022Director's details changed for Mr Roy Perlson on 30 March 2022 (2 pages)
30 March 2022Change of details for Mrs Roni Perlson-Levi as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Change of details for Mr Roy Perlson as a person with significant control on 30 March 2022 (2 pages)
30 March 2022Registered office address changed from 27 Maresfield Gardens London NW3 5SD England to Suite 5 1 Golders Green Road London NW11 8DY on 30 March 2022 (1 page)
3 May 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
1 April 2021Micro company accounts made up to 31 March 2020 (2 pages)
14 October 2020Change of details for Mrs Roni Perlson-Levi as a person with significant control on 14 October 2020 (2 pages)
25 September 2020Statement of capital following an allotment of shares on 6 April 2020
  • GBP 2
(3 pages)
24 September 2020Notification of Roni Perlson-Levi as a person with significant control on 6 April 2020 (2 pages)
24 September 2020Change of details for Mr Roy Perlson as a person with significant control on 6 April 2020 (2 pages)
24 September 2020Confirmation statement made on 6 April 2020 with updates (5 pages)
10 July 2020Registered office address changed from 13 Hawley Crescent London NW1 8NP United Kingdom to 27 Maresfield Gardens London NW3 5SD on 10 July 2020 (1 page)
31 March 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
15 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 June 2019Micro company accounts made up to 30 June 2018 (6 pages)
30 June 2019Previous accounting period shortened from 28 June 2019 to 31 March 2019 (1 page)
29 June 2019Current accounting period shortened from 29 June 2018 to 28 June 2018 (1 page)
7 June 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
29 March 2019Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page)
22 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
7 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
22 May 2017Registered office address changed from C/O Roy Perlson Flat 8 50 Kensington Place London W8 7PW United Kingdom to 13 Hawley Crescent London NW1 8NP on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Roy Perlson on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from C/O Roy Perlson Flat 8 50 Kensington Place London W8 7PW United Kingdom to 13 Hawley Crescent London NW1 8NP on 22 May 2017 (1 page)
22 May 2017Director's details changed for Mr Roy Perlson on 22 May 2017 (2 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
7 June 2016Incorporation
Statement of capital on 2016-06-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)