RLSB ENTERPRISES LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 2DJ

Company number 05757769
Status Active
Incorporation Date 27 March 2006
Company Type Private Limited Company
Address 52-58 ARCOLA STREET, LONDON, ENGLAND, E8 2DJ
Home Country United Kingdom
Nature of Business 56210 - Event catering activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 27 March 2017 with updates; Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of RLSB ENTERPRISES LIMITED are www.rlsbenterprises.co.uk, and www.rlsb-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. The distance to to Brondesbury Park Rail Station is 5.9 miles; to Battersea Park Rail Station is 6.1 miles; to Balham Rail Station is 8.3 miles; to Beckenham Hill Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rlsb Enterprises Limited is a Private Limited Company. The company registration number is 05757769. Rlsb Enterprises Limited has been working since 27 March 2006. The present status of the company is Active. The registered address of Rlsb Enterprises Limited is 52 58 Arcola Street London England E8 2dj. . PEY, Thomas Martin, Dr is a Director of the company. Secretary EVES, Mark John has been resigned. Secretary NIELD, Alison Jane has been resigned. Secretary PASSMORE, Sally-Anne Anne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLANFORD, Jeremy Charles Hay has been resigned. Director COONEY, Brian John has been resigned. Director DAILLY, Julian Richard has been resigned. Director EDEHILL, Ronald William has been resigned. Director EDGHILL, Ronald William has been resigned. Director GRIFFITHS, David Charles has been resigned. Director HUGHES, Howard has been resigned. Director MILNE, Colin Charles William has been resigned. Director OBEY, Paul Anthony has been resigned. Director PASSMORE, Sally-Anne Anne has been resigned. Director SCHUEPPERT, Charles Clancy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Event catering activities".


Current Directors

Director
PEY, Thomas Martin, Dr
Appointed Date: 15 July 2011
72 years old

Resigned Directors

Secretary
EVES, Mark John
Resigned: 15 November 2012
Appointed Date: 28 October 2011

Secretary
NIELD, Alison Jane
Resigned: 28 October 2011
Appointed Date: 30 November 2010

Secretary
PASSMORE, Sally-Anne Anne
Resigned: 15 October 2010
Appointed Date: 27 March 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Director
BLANFORD, Jeremy Charles Hay
Resigned: 14 April 2011
Appointed Date: 30 November 2010
71 years old

Director
COONEY, Brian John
Resigned: 31 August 2010
Appointed Date: 27 March 2006
81 years old

Director
DAILLY, Julian Richard
Resigned: 15 February 2013
Appointed Date: 15 July 2011
47 years old

Director
EDEHILL, Ronald William
Resigned: 01 April 2009
Appointed Date: 28 March 2008
91 years old

Director
EDGHILL, Ronald William
Resigned: 15 July 2011
Appointed Date: 28 March 2008
91 years old

Director
GRIFFITHS, David Charles
Resigned: 01 May 2010
Appointed Date: 27 March 2006
71 years old

Director
HUGHES, Howard
Resigned: 28 March 2008
Appointed Date: 27 March 2006
87 years old

Director
MILNE, Colin Charles William
Resigned: 15 July 2011
Appointed Date: 27 March 2006
83 years old

Director
OBEY, Paul Anthony
Resigned: 10 October 2014
Appointed Date: 26 February 2010
59 years old

Director
PASSMORE, Sally-Anne Anne
Resigned: 15 October 2010
Appointed Date: 27 March 2006
65 years old

Director
SCHUEPPERT, Charles Clancy
Resigned: 01 November 2013
Appointed Date: 27 March 2006
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2006
Appointed Date: 27 March 2006

Persons With Significant Control

Royal Society For Blind Children
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RLSB ENTERPRISES LIMITED Events

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Aug 2016
Registered office address changed from Rlsb Victoria Charity Centre 11 Belgrave Road London SW1V 1RB to 52-58 Arcola Street London E8 2DJ on 8 August 2016
20 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 1

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 57 more events
04 Apr 2006
New director appointed
04 Apr 2006
Registered office changed on 04/04/06 from: 1 mitchell lane bristol BS1 6BU
29 Mar 2006
Director resigned
29 Mar 2006
Secretary resigned
27 Mar 2006
Incorporation