About

Registered Number: 03539451
Date of Incorporation: 02/04/1998 (27 years ago)
Company Status: Active
Registered Address: 6th Floor 25 Farringdon Street, London, EC4A 4AB,

 

Rsm Hr Ltd was founded on 02 April 1998 and has its registered office in London. Rsm Hr Ltd has 4 directors listed at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FINN, Stephen David 01 August 2010 15 October 2013 1
MCKELLAR, Stuart William 01 December 2000 01 August 2013 1
SHORTELL, Anthony Mark 01 November 1999 28 September 2005 1
Secretary Name Appointed Resigned Total Appointments
RITCHIE, Ruth Nan 02 April 1998 27 November 2013 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 06 July 2020
TM01 - Termination of appointment of director 06 July 2020
AP01 - Appointment of director 06 July 2020
CS01 - N/A 02 April 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
TM01 - Termination of appointment of director 21 January 2020
AA - Annual Accounts 07 January 2020
PARENT_ACC - N/A 07 January 2020
GUARANTEE2 - N/A 07 January 2020
AGREEMENT2 - N/A 07 January 2020
CS01 - N/A 08 April 2019
AD01 - Change of registered office address 02 April 2019
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 20 December 2018
TM01 - Termination of appointment of director 20 December 2018
AA - Annual Accounts 26 November 2018
CS01 - N/A 23 April 2018
PSC02 - N/A 16 March 2018
PSC09 - N/A 16 March 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 17 December 2016
PARENT_ACC - N/A 17 December 2016
AGREEMENT2 - N/A 17 December 2016
GUARANTEE2 - N/A 17 December 2016
AA01 - Change of accounting reference date 16 May 2016
AR01 - Annual Return 15 April 2016
CERTNM - Change of name certificate 01 April 2016
CONNOT - N/A 01 April 2016
AP01 - Appointment of director 31 March 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 30 March 2016
TM01 - Termination of appointment of director 30 March 2016
AD01 - Change of registered office address 24 February 2016
TM02 - Termination of appointment of secretary 24 February 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 15 April 2015
SH01 - Return of Allotment of shares 15 April 2015
SH01 - Return of Allotment of shares 15 April 2015
AA - Annual Accounts 29 January 2015
CERTNM - Change of name certificate 01 October 2014
CONNOT - N/A 01 October 2014
SH01 - Return of Allotment of shares 25 July 2014
CH01 - Change of particulars for director 16 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 16 May 2014
AP01 - Appointment of director 21 March 2014
SH01 - Return of Allotment of shares 18 March 2014
SH01 - Return of Allotment of shares 18 March 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
TM01 - Termination of appointment of director 02 December 2013
AP04 - Appointment of corporate secretary 02 December 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 01 February 2013
RESOLUTIONS - N/A 20 September 2012
RESOLUTIONS - N/A 20 September 2012
AR01 - Annual Return 15 May 2012
CH03 - Change of particulars for secretary 12 April 2012
CH01 - Change of particulars for director 12 April 2012
AA - Annual Accounts 06 February 2012
CH03 - Change of particulars for secretary 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AD01 - Change of registered office address 12 October 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 08 February 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 21 April 2010
MG01 - Particulars of a mortgage or charge 15 January 2010
AA - Annual Accounts 16 October 2009
363a - Annual Return 16 July 2009
169 - Return by a company purchasing its own shares 06 June 2009
AA - Annual Accounts 21 October 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 16 October 2007
363s - Annual Return 16 April 2007
395 - Particulars of a mortgage or charge 16 February 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 27 April 2006
288b - Notice of resignation of directors or secretaries 17 November 2005
AA - Annual Accounts 08 November 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
RESOLUTIONS - N/A 26 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 17 February 2005
363s - Annual Return 19 May 2004
AA - Annual Accounts 10 November 2003
RESOLUTIONS - N/A 23 June 2003
RESOLUTIONS - N/A 23 June 2003
363s - Annual Return 13 April 2003
287 - Change in situation or address of Registered Office 08 April 2003
AA - Annual Accounts 16 November 2002
395 - Particulars of a mortgage or charge 26 September 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 29 October 2001
363s - Annual Return 18 April 2001
288a - Notice of appointment of directors or secretaries 05 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2001
AA - Annual Accounts 08 December 2000
363s - Annual Return 19 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2000
288a - Notice of appointment of directors or secretaries 17 November 1999
AA - Annual Accounts 08 October 1999
363s - Annual Return 10 May 1999
288b - Notice of resignation of directors or secretaries 21 April 1998
288b - Notice of resignation of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
288a - Notice of appointment of directors or secretaries 21 April 1998
287 - Change in situation or address of Registered Office 21 April 1998
NEWINC - New incorporation documents 02 April 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 January 2010 Outstanding

N/A

Rent deposit agreement 12 February 2007 Outstanding

N/A

Debenture 19 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.