Chelmsford
Essex
CM1 1GU
Secretary Name | Kalyan Sengupta |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Devonshire Street Suite Lg6 London W1W 5DT |
Director Name | Mr Stephen Mark Rodney |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(4 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Bloomfield Road London N6 4ET |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.rsgconsulting.com |
---|---|
Telephone | 020 78310300 |
Telephone region | London |
Registered Address | Lb Insolvency Solutions Limited Swift House Ground Floor Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Year | 2013 |
---|---|
Net Worth | £329,149 |
Cash | £195,398 |
Current Liabilities | £130,985 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 9 April 2021 (3 years ago) |
---|---|
Next Return Due | 23 April 2022 (overdue) |
19 January 2023 | Liquidators' statement of receipts and payments to 21 November 2022 (10 pages) |
---|---|
29 December 2021 | Total exemption full accounts made up to 30 September 2021 (10 pages) |
17 December 2021 | Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page) |
13 December 2021 | Registered 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 2021 | Appointment of a voluntary liquidator (3 pages) |
10 December 2021 | Resolutions
|
9 December 2021 | Declaration of solvency (5 pages) |
20 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
21 April 2020 | Confirmation statement made on 9 April 2020 with no updates (3 pages) |
13 October 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
31 July 2019 | Change of details for Reena Sengupta as a person with significant control on 31 July 2019 (2 pages) |
31 July 2019 | Director's details changed for Reena Sengupta on 13 December 2018 (2 pages) |
23 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
5 April 2019 | Change of details for Reena Sengupta as a person with significant control on 1 April 2019 (2 pages) |
5 April 2019 | Director's details changed for Reena Sengupta on 1 April 2019 (2 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
16 May 2018 | Change of details for Reena Sengupta as a person with significant control on 8 April 2018 (2 pages) |
16 May 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
16 May 2018 | Director's details changed for Reena Sengupta on 8 April 2018 (2 pages) |
16 May 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 October 2017 | Registered 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 2017 | Director's details changed for Reena Sengupta on 16 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Reena Sengupta on 16 October 2017 (2 pages) |
16 October 2017 | Registered 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 2017 | Change of details for Reena Sengupta as a person with significant control on 16 October 2017 (2 pages) |
16 October 2017 | Change of details for Reena Sengupta as a person with significant control on 16 October 2017 (2 pages) |
24 August 2017 | Termination of appointment of Kalyan Sengupta as a secretary on 23 April 2017 (1 page) |
24 August 2017 | Termination of appointment of Kalyan Sengupta as a secretary on 23 April 2017 (1 page) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
18 April 2017 | Registered 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 2017 | Secretary's details changed for Kalyan Sengupta on 8 April 2017 (1 page) |
18 April 2017 | Secretary's details changed for Kalyan Sengupta on 8 April 2017 (1 page) |
18 April 2017 | Director's details changed for Reena Sengupta on 8 April 2017 (2 pages) |
18 April 2017 | Registered 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 2017 | Director's details changed for Reena Sengupta on 8 April 2017 (2 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
4 February 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 December 2014 | Termination of appointment of Stephen Mark Rodney as a director on 31 March 2013 (1 page) |
18 December 2014 | Termination of appointment of Stephen Mark Rodney as a director on 31 March 2013 (1 page) |
26 June 2014 | Registered 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 2014 | Registered 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 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
23 June 2014 | Registered office address changed from Tennyson House 5Th Floor 159-165 Great Portland Street London W1W 5PA on 23 June 2014 (1 page) |
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
13 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
13 September 2011 | Sub-division of shares on 31 August 2011 (5 pages) |
13 September 2011 | Statement of capital following an allotment of shares on 31 August 2011
|
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
18 April 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
4 May 2010 | Director's details changed for Reena Sengupta on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Reena Sengupta on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Stephen Mark Rodney on 9 April 2010 (2 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Reena Sengupta on 9 April 2010 (2 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 09/04/09; full list of members (3 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
21 May 2008 | Return made up to 09/04/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members (6 pages) |
16 May 2007 | Return made up to 09/04/07; no change of members (6 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
24 May 2006 | Return made up to 09/04/06; full list of members (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 April 2005 | Return made up to 09/04/05; full list of members
|
26 April 2005 | Return made up to 09/04/05; full list of members
|
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 5 kings avenue london N10 1PA (2 pages) |
28 July 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
28 July 2004 | Registered office changed on 28/07/04 from: 5 kings avenue london N10 1PA (2 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
7 May 2004 | Return made up to 09/04/04; full list of members (6 pages) |
23 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | New director appointed (2 pages) |
23 May 2003 | Director resigned (1 page) |
23 May 2003 | Secretary resigned (1 page) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | New secretary appointed (2 pages) |
23 May 2003 | Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page) |
9 April 2003 | Incorporation (19 pages) |
9 April 2003 | Incorporation (19 pages) |