R.S.HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW8 7PR

Company number 00551026
Status Active
Incorporation Date 23 June 1955
Company Type Private Limited Company
Address 46 VICEROY COURT, PRINCE ALBERT ROAD, LONDON, NW8 7PR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of R.S.HOLDINGS LIMITED are www.rsholdings.co.uk, and www.r-s-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy years and four months. R S Holdings Limited is a Private Limited Company. The company registration number is 00551026. R S Holdings Limited has been working since 23 June 1955. The present status of the company is Active. The registered address of R S Holdings Limited is 46 Viceroy Court Prince Albert Road London Nw8 7pr. The company`s financial liabilities are £161.51k. It is £-250.92k against last year. The cash in hand is £160.29k. It is £-252.6k against last year. And the total assets are £165.05k, which is £-250.84k against last year. LEVIN, Arthur Robert is a Secretary of the company. GOODMAN, Iris Gene is a Director of the company. Secretary GOODMAN, Iris Gene has been resigned. Secretary WINOGRAD, Stanley has been resigned. Director GOODMAN, Frederick has been resigned. The company operates in "Other business support service activities n.e.c.".


r.s.holdings Key Finiance

LIABILITIES £161.51k
-61%
CASH £160.29k
-62%
TOTAL ASSETS £165.05k
-61%
All Financial Figures

Current Directors

Secretary
LEVIN, Arthur Robert
Appointed Date: 16 December 2013

Director
GOODMAN, Iris Gene
Appointed Date: 25 July 1994
95 years old

Resigned Directors

Secretary
GOODMAN, Iris Gene
Resigned: 26 June 1995

Secretary
WINOGRAD, Stanley
Resigned: 16 December 2013
Appointed Date: 26 June 1995

Director
GOODMAN, Frederick
Resigned: 08 June 1995
114 years old

Persons With Significant Control

Mrs Iris Gene Goodman
Notified on: 1 September 2016
95 years old
Nature of control: Ownership of shares – 75% or more

R.S.HOLDINGS LIMITED Events

22 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Dec 2015
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100

15 Jan 2015
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100

...
... and 67 more events
19 Jan 1989
Full accounts made up to 5 April 1987

02 Aug 1988
Return made up to 08/07/88; full list of members

19 May 1987
Return made up to 09/04/87; full list of members

12 May 1987
Full accounts made up to 5 April 1986

06 Dec 1986
Return made up to 03/04/86; full list of members

R.S.HOLDINGS LIMITED Charges

1 October 1964
Legal mortgage
Delivered: 6 October 1964
Status: Satisfied on 31 January 2008
Persons entitled: Martins Bank LTD.
Description: 204 philips lane,london N.15. together with plant machinery…