RPS CAPITAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

RPS CAPITAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02907511

Incorporation date

10/03/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey KT22 8BZCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1994)
dot icon20/03/2017
Final Gazette dissolved via voluntary strike-off
dot icon02/01/2017
First Gazette notice for voluntary strike-off
dot icon20/12/2016
Application to strike the company off the register
dot icon01/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon29/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon22/07/2015
Termination of appointment of Trevor John Pothecary as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of David Allan Newman as a secretary on 2015-07-22
dot icon22/07/2015
Termination of appointment of Joshua Eric Swidler as a director on 2015-07-22
dot icon22/07/2015
Termination of appointment of Steven Howard Kasoff as a director on 2015-07-22
dot icon07/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Registered office address changed from , Cornhill House 32 Cornhill, London, EC3V 3SG to Stonebridge House 28-32 Bridge Street Leatherhead Surrey KT22 8BZ on 2014-07-30
dot icon03/04/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon07/05/2013
Termination of appointment of Peter Beaumont as a director
dot icon08/04/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon12/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon13/03/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon11/03/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon11/03/2010
Director's details changed for Peter Charles Beaumont on 2010-01-01
dot icon11/03/2010
Director's details changed for Trevor John Pothecary on 2010-01-01
dot icon30/10/2009
Current accounting period extended from 2010-03-31 to 2010-06-30
dot icon17/06/2009
Amended full accounts made up to 2008-03-31
dot icon08/06/2009
Full accounts made up to 2009-03-31
dot icon12/05/2009
Registered office changed on 13/05/2009 from, thorncroft manor, thorncroft drive, leatherhead, surrey, KT22 8JB, united kingdom
dot icon19/04/2009
Return made up to 11/03/09; full list of members
dot icon11/03/2009
Director appointed steven howard kasoff
dot icon11/03/2009
Director appointed joshua eric swidler
dot icon17/02/2009
Director appointed peter charles beaumont
dot icon17/02/2009
Director appointed trevor john pothecary
dot icon16/02/2009
Ad 12/01/09\gbp si 285611@1=285611\gbp ic 100/285711\
dot icon16/02/2009
Nc inc already adjusted 12/02/09
dot icon16/02/2009
Resolutions
dot icon21/01/2009
Certificate of change of name
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/12/2008
Registered office changed on 19/12/2008 from, global house 1 ashley avenue, epsom, surrey, KT18 5AD
dot icon03/06/2008
Registered office changed on 04/06/2008 from, hurst farm, hurst road, headley, surrey, KT18 6DP
dot icon11/03/2008
Return made up to 11/03/08; full list of members
dot icon11/03/2008
Appointment terminated director anthony connery
dot icon17/01/2008
Certificate of change of name
dot icon01/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon15/03/2007
Return made up to 11/03/07; full list of members
dot icon11/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon16/03/2006
Return made up to 11/03/06; full list of members
dot icon27/02/2006
Accounts for a dormant company made up to 2005-03-31
dot icon03/03/2005
Return made up to 11/03/05; full list of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon28/03/2004
Return made up to 11/03/04; full list of members
dot icon28/03/2004
Accounts for a dormant company made up to 2003-03-31
dot icon01/04/2003
Return made up to 11/03/03; full list of members
dot icon09/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon04/03/2002
Return made up to 11/03/02; full list of members
dot icon28/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon22/03/2001
Registered office changed on 23/03/01 from: hurst farm, hurst road, headley, surrey, KT18 6DP
dot icon22/03/2001
Return made up to 11/03/01; full list of members
dot icon21/01/2001
Accounts for a dormant company made up to 2000-03-31
dot icon27/03/2000
Return made up to 11/03/00; full list of members
dot icon29/01/2000
Accounts for a dormant company made up to 1999-03-31
dot icon26/04/1999
Return made up to 11/03/99; full list of members
dot icon30/01/1999
Full accounts made up to 1998-03-31
dot icon17/05/1998
Return made up to 11/03/98; full list of members
dot icon21/01/1998
Registered office changed on 22/01/98 from: twyman house, 2ND floor 31/39 camden road, london, NW1 9LF
dot icon18/01/1998
Full accounts made up to 1997-03-31
dot icon27/05/1997
Return made up to 11/03/97; full list of members
dot icon23/01/1997
Full accounts made up to 1996-03-31
dot icon14/05/1996
Return made up to 11/03/96; full list of members
dot icon19/12/1995
Full accounts made up to 1995-03-31
dot icon14/05/1995
Return made up to 11/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon30/05/1994
Ad 15/04/94--------- £ si 98@1=98 £ ic 2/100
dot icon21/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/04/1994
Registered office changed on 22/04/94 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon10/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2015
dot iconLast change occurred
29/06/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2015
dot iconNext account date
29/06/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
10/03/1994 - 05/04/1994
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/03/1994 - 05/04/1994
16011
Beaumont, Peter Charles
Director
08/02/2009 - 29/04/2013
31
Newman, David Allan
Secretary
05/04/1994 - 21/07/2015
8
Kasoff, Steven Howard
Director
11/02/2009 - 21/07/2015
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RPS CAPITAL PARTNERS LIMITED

RPS CAPITAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 10/03/1994 with the registered office located at Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey KT22 8BZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RPS CAPITAL PARTNERS LIMITED?

toggle

RPS CAPITAL PARTNERS LIMITED is currently Dissolved. It was registered on 10/03/1994 and dissolved on 20/03/2017.

Where is RPS CAPITAL PARTNERS LIMITED located?

toggle

RPS CAPITAL PARTNERS LIMITED is registered at Stonebridge House, 28-32 Bridge Street, Leatherhead, Surrey KT22 8BZ.

What does RPS CAPITAL PARTNERS LIMITED do?

toggle

RPS CAPITAL PARTNERS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for RPS CAPITAL PARTNERS LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via voluntary strike-off.