About

Registered Number: 02766279
Date of Incorporation: 20/11/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: 11-13 Charterhouse Buildings Charterhouse Buildings, London, EC1M 7AP,

 

Rs Consulting Ltd was registered on 20 November 1992 and are based in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the business are Anderson, Catherine Elisabeth, Shirley, Jane Elizabeth, Smith, Chris, Stubington, Philip Geofrey, Iyavod, Rama Krishnen, Fox, Angela Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Catherine Elisabeth 01 November 1999 - 1
SHIRLEY, Jane Elizabeth 01 September 2009 - 1
SMITH, Chris 01 January 2007 - 1
STUBINGTON, Philip Geofrey 01 October 1996 - 1
FOX, Angela Jane 26 July 1996 31 August 2000 1
Secretary Name Appointed Resigned Total Appointments
IYAVOD, Rama Krishnen 01 January 1998 29 October 1998 1

Filing History

Document Type Date
CS01 - N/A 25 November 2019
PSC05 - N/A 25 November 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2019
AA - Annual Accounts 12 September 2019
AD01 - Change of registered office address 04 February 2019
AD01 - Change of registered office address 23 November 2018
CS01 - N/A 22 November 2018
TM01 - Termination of appointment of director 22 November 2018
TM02 - Termination of appointment of secretary 22 November 2018
AA - Annual Accounts 11 September 2018
CS01 - N/A 14 January 2018
CC04 - Statement of companies objects 29 November 2017
RESOLUTIONS - N/A 27 October 2017
AA - Annual Accounts 05 September 2017
AP01 - Appointment of director 01 August 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 06 January 2016
CH01 - Change of particulars for director 06 January 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 15 January 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 08 January 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 10 December 2010
CH01 - Change of particulars for director 10 December 2010
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 03 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD01 - Change of registered office address 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
CH01 - Change of particulars for director 03 March 2010
TM01 - Termination of appointment of director 18 December 2009
AP01 - Appointment of director 18 December 2009
TM01 - Termination of appointment of director 18 December 2009
AA - Annual Accounts 04 November 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 24 November 2008
AA - Annual Accounts 01 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288c - Notice of change of directors or secretaries or in their particulars 11 August 2008
363a - Annual Return 12 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288a - Notice of appointment of directors or secretaries 01 February 2008
288b - Notice of resignation of directors or secretaries 01 February 2008
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
363a - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
AA - Annual Accounts 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
395 - Particulars of a mortgage or charge 19 December 2005
363s - Annual Return 15 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
225 - Change of Accounting Reference Date 18 August 2005
288a - Notice of appointment of directors or secretaries 18 August 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 13 December 2004
AA - Annual Accounts 12 July 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
363s - Annual Return 26 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 26 November 2002
AA - Annual Accounts 22 July 2002
363s - Annual Return 16 November 2001
288b - Notice of resignation of directors or secretaries 16 November 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 14 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 22 March 2000
363s - Annual Return 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 01 February 1999
288a - Notice of appointment of directors or secretaries 02 December 1998
288b - Notice of resignation of directors or secretaries 02 December 1998
AA - Annual Accounts 21 July 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
363s - Annual Return 24 November 1997
AA - Annual Accounts 17 June 1997
CERTNM - Change of name certificate 10 March 1997
288a - Notice of appointment of directors or secretaries 05 December 1996
363s - Annual Return 26 November 1996
288 - N/A 02 September 1996
AA - Annual Accounts 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
288 - N/A 05 August 1996
363s - Annual Return 07 December 1995
AA - Annual Accounts 25 July 1995
363s - Annual Return 05 January 1995
AA - Annual Accounts 02 November 1994
363s - Annual Return 12 December 1993
395 - Particulars of a mortgage or charge 09 December 1993
395 - Particulars of a mortgage or charge 02 February 1993
RESOLUTIONS - N/A 19 January 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1993
123 - Notice of increase in nominal capital 19 January 1993
287 - Change in situation or address of Registered Office 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
288 - N/A 17 January 1993
RESOLUTIONS - N/A 10 January 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 January 1993
MEM/ARTS - N/A 10 January 1993
CERTNM - Change of name certificate 21 December 1992
CERTNM - Change of name certificate 21 December 1992
NEWINC - New incorporation documents 20 November 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 12 December 2005 Outstanding

N/A

Legal charge 03 December 1993 Fully Satisfied

N/A

Debenture 18 January 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.