About

Registered Number: 02610574
Date of Incorporation: 14/05/1991 (32 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor Harlequin House, 7 High Street, Teddington, Middlesex, TW11 8EE

 

Rsl Awards Ltd was registered on 14 May 1991 and has its registered office in Teddington, Middlesex, it's status is listed as "Active". There are 7 directors listed as Simpson, John David, York, Elaine Jennifer, York, Norton Oscar, Harrow, Irma Oreozil, Pitt, Simon, Dr, Pitt, Simon, Dr, Wells, Katherine for Rsl Awards Ltd at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, John David 01 May 2014 - 1
YORK, Elaine Jennifer 21 November 2013 - 1
YORK, Norton Oscar 17 October 1991 - 1
HARROW, Irma Oreozil 20 June 1993 13 May 2017 1
PITT, Simon, Dr 19 July 2005 19 November 2013 1
PITT, Simon, Dr 17 October 1991 20 June 1993 1
WELLS, Katherine 01 March 2002 30 August 2002 1

Filing History

Document Type Date
MR01 - N/A 17 September 2020
SH01 - Return of Allotment of shares 03 September 2020
RESOLUTIONS - N/A 15 August 2020
MA - Memorandum and Articles 15 August 2020
CS01 - N/A 03 June 2020
CS01 - N/A 22 May 2020
MR01 - N/A 24 April 2020
MR04 - N/A 27 September 2019
AA - Annual Accounts 26 September 2019
RESOLUTIONS - N/A 20 August 2019
SH01 - Return of Allotment of shares 15 August 2019
CS01 - N/A 16 July 2019
RESOLUTIONS - N/A 04 April 2019
CONNOT - N/A 04 April 2019
RESOLUTIONS - N/A 22 February 2019
SH01 - Return of Allotment of shares 19 February 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 19 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 25 May 2018
PSC07 - N/A 25 May 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 04 June 2017
CS01 - N/A 25 May 2017
AAMD - Amended Accounts 13 October 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 25 May 2016
CH01 - Change of particulars for director 25 May 2016
CH01 - Change of particulars for director 25 May 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 June 2015
CH03 - Change of particulars for secretary 09 June 2015
CH01 - Change of particulars for director 21 November 2014
RESOLUTIONS - N/A 29 October 2014
SH08 - Notice of name or other designation of class of shares 29 October 2014
SH01 - Return of Allotment of shares 29 October 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 05 June 2014
RESOLUTIONS - N/A 23 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 May 2014
AP01 - Appointment of director 13 May 2014
AP01 - Appointment of director 13 March 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 28 September 2012
AD01 - Change of registered office address 31 August 2012
MG01 - Particulars of a mortgage or charge 29 August 2012
AD01 - Change of registered office address 21 June 2012
AR01 - Annual Return 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 02 August 2011
RESOLUTIONS - N/A 02 August 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 14 October 2010
AD01 - Change of registered office address 05 October 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH03 - Change of particulars for secretary 13 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 12 May 2009
RESOLUTIONS - N/A 07 November 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 28 May 2008
287 - Change in situation or address of Registered Office 12 December 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 16 June 2006
363a - Annual Return 24 May 2006
288a - Notice of appointment of directors or secretaries 27 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 06 April 2005
AA - Annual Accounts 01 December 2004
363s - Annual Return 05 May 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 11 March 2003
287 - Change in situation or address of Registered Office 26 January 2003
288b - Notice of resignation of directors or secretaries 09 September 2002
363s - Annual Return 12 June 2002
AA - Annual Accounts 08 May 2002
288a - Notice of appointment of directors or secretaries 23 April 2002
AA - Annual Accounts 05 October 2001
363s - Annual Return 01 June 2001
AA - Annual Accounts 12 October 2000
363s - Annual Return 15 May 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 13 May 1998
AA - Annual Accounts 14 November 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 02 May 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 01 May 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 07 May 1994
AA - Annual Accounts 08 November 1993
363s - Annual Return 23 July 1993
288 - N/A 14 July 1993
288 - N/A 14 July 1993
287 - Change in situation or address of Registered Office 11 June 1993
AA - Annual Accounts 29 October 1992
363b - Annual Return 15 June 1992
363(287) - N/A 15 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1992
RESOLUTIONS - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
288 - N/A 22 November 1991
287 - Change in situation or address of Registered Office 22 November 1991
CERTNM - Change of name certificate 08 November 1991
NEWINC - New incorporation documents 14 May 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2020 Outstanding

N/A

A registered charge 22 April 2020 Outstanding

N/A

Rent deposit deed 21 August 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.