Company NameRSG Consulting Limited
DirectorReena Sengupta
Company StatusLiquidation
Company Number04727828
CategoryPrivate Limited Company
Incorporation Date9 April 2003(21 years ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameReena Sengupta
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2003(same day as company formation)
RoleLegal Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameKalyan Sengupta
NationalityBritish
StatusResigned
Appointed09 April 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Devonshire Street
Suite Lg6
London
W1W 5DT
Director NameMr Stephen Mark Rodney
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(4 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bloomfield Road
London
N6 4ET
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.rsgconsulting.com
Telephone020 78310300
Telephone regionLondon

Location

Registered AddressLb Insolvency Solutions Limited
Swift House Ground Floor
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2013
Net Worth£329,149
Cash£195,398
Current Liabilities£130,985

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return9 April 2021 (3 years ago)
Next Return Due23 April 2022 (overdue)

Filing History

19 January 2023Liquidators' statement of receipts and payments to 21 November 2022 (10 pages)
29 December 2021Total exemption full accounts made up to 30 September 2021 (10 pages)
17 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
13 December 2021Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 13 December 2021 (2 pages)
10 December 2021Appointment of a voluntary liquidator (3 pages)
10 December 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-22
(1 page)
9 December 2021Declaration of solvency (5 pages)
20 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
21 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
13 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
31 July 2019Change of details for Reena Sengupta as a person with significant control on 31 July 2019 (2 pages)
31 July 2019Director's details changed for Reena Sengupta on 13 December 2018 (2 pages)
23 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
5 April 2019Change of details for Reena Sengupta as a person with significant control on 1 April 2019 (2 pages)
5 April 2019Director's details changed for Reena Sengupta on 1 April 2019 (2 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 May 2018Change of details for Reena Sengupta as a person with significant control on 8 April 2018 (2 pages)
16 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
16 May 2018Director's details changed for Reena Sengupta on 8 April 2018 (2 pages)
16 May 2018Registered office address changed from 1.4, 3-4 Devonshire Street London W1W 5DT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 16 May 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Director's details changed for Reena Sengupta on 16 October 2017 (2 pages)
16 October 2017Director's details changed for Reena Sengupta on 16 October 2017 (2 pages)
16 October 2017Registered office address changed from 4 Devonshire Street Suite Lg6 London W1W 5DT United Kingdom to 1.4, 3-4 Devonshire Street London W1W 5DT on 16 October 2017 (1 page)
16 October 2017Change of details for Reena Sengupta as a person with significant control on 16 October 2017 (2 pages)
16 October 2017Change of details for Reena Sengupta as a person with significant control on 16 October 2017 (2 pages)
24 August 2017Termination of appointment of Kalyan Sengupta as a secretary on 23 April 2017 (1 page)
24 August 2017Termination of appointment of Kalyan Sengupta as a secretary on 23 April 2017 (1 page)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
18 April 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street Suite Lg6 London W1W 5DT on 18 April 2017 (1 page)
18 April 2017Secretary's details changed for Kalyan Sengupta on 8 April 2017 (1 page)
18 April 2017Secretary's details changed for Kalyan Sengupta on 8 April 2017 (1 page)
18 April 2017Director's details changed for Reena Sengupta on 8 April 2017 (2 pages)
18 April 2017Registered office address changed from C/O Cooper Murray 4 Devonshire Street Suite Lg6 London W1W 5DT to 4 Devonshire Street Suite Lg6 London W1W 5DT on 18 April 2017 (1 page)
18 April 2017Director's details changed for Reena Sengupta on 8 April 2017 (2 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1.1
(5 pages)
23 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1.1
(5 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.1
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.1
(5 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1.1
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Termination of appointment of Stephen Mark Rodney as a director on 31 March 2013 (1 page)
18 December 2014Termination of appointment of Stephen Mark Rodney as a director on 31 March 2013 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Cooper Murray 4 Suite Lg6 Devonshire Street London W1W 5DT England on 26 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1.1
(6 pages)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1.1
(6 pages)
2 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1.1
(6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
9 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1.10
(4 pages)
13 September 2011Sub-division of shares on 31 August 2011 (5 pages)
13 September 2011Sub-division of shares on 31 August 2011 (5 pages)
13 September 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1.10
(4 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 May 2010Director's details changed for Reena Sengupta on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Reena Sengupta on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages)
4 May 2010Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 9 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Reena Sengupta on 9 April 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
26 May 2009Return made up to 09/04/09; full list of members (3 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 May 2008Return made up to 09/04/08; full list of members (3 pages)
21 May 2008Return made up to 09/04/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
16 May 2007Return made up to 09/04/07; no change of members (6 pages)
16 May 2007Return made up to 09/04/07; no change of members (6 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 May 2006Return made up to 09/04/06; full list of members (6 pages)
24 May 2006Return made up to 09/04/06; full list of members (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2005Return made up to 09/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: 5 kings avenue london N10 1PA (2 pages)
28 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 July 2004Registered office changed on 28/07/04 from: 5 kings avenue london N10 1PA (2 pages)
7 May 2004Return made up to 09/04/04; full list of members (6 pages)
7 May 2004Return made up to 09/04/04; full list of members (6 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003Director resigned (1 page)
23 May 2003Secretary resigned (1 page)
23 May 2003New secretary appointed (2 pages)
23 May 2003New secretary appointed (2 pages)
23 May 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 April 2003Incorporation (19 pages)
9 April 2003Incorporation (19 pages)