R.L.P. VISAS LTD
SHOREDITCH

Hellopages » Greater London » Hackney » E2 8HQ

Company number 05745974
Status Active
Incorporation Date 16 March 2006
Company Type Private Limited Company
Address 2 LONG STREET, SHOREDITCH, LONDON, E2 8HQ
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of R.L.P. VISAS LTD are www.rlpvisas.co.uk, and www.r-l-p-visas.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 4.8 miles; to Brondesbury Park Rail Station is 5.9 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.R L P Visas Ltd is a Private Limited Company. The company registration number is 05745974. R L P Visas Ltd has been working since 16 March 2006. The present status of the company is Active. The registered address of R L P Visas Ltd is 2 Long Street Shoreditch London E2 8hq. . TURNBULL, Philip Alan is a Secretary of the company. RAYMENT, Lee Anthony is a Director of the company. TURNBULL, Philip Alan is a Director of the company. WOODS, Charis is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director WOODS, Raymond Peter has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
TURNBULL, Philip Alan
Appointed Date: 20 March 2006

Director
RAYMENT, Lee Anthony
Appointed Date: 20 March 2006
55 years old

Director
TURNBULL, Philip Alan
Appointed Date: 18 March 2013
45 years old

Director
WOODS, Charis
Appointed Date: 20 June 2014
48 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 17 March 2006
Appointed Date: 16 March 2006

Director
WOODS, Raymond Peter
Resigned: 14 May 2014
Appointed Date: 18 March 2013
52 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 17 March 2006
Appointed Date: 16 March 2006

Persons With Significant Control

Mr Lee Anthony Rayment
Notified on: 6 February 2017
55 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Philip Alan Turnbull
Notified on: 3 February 2017
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.L.P. VISAS LTD Events

30 Mar 2017
Confirmation statement made on 16 March 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Jun 2016
Compulsory strike-off action has been discontinued
14 Jun 2016
First Gazette notice for compulsory strike-off
13 Jun 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 112

...
... and 33 more events
24 Mar 2006
New secretary appointed
24 Mar 2006
New director appointed
17 Mar 2006
Secretary resigned
17 Mar 2006
Director resigned
16 Mar 2006
Incorporation

R.L.P. VISAS LTD Charges

16 February 2012
Debenture
Delivered: 23 February 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…