Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RSL AWARDS LIMITED
Company Information for

RSL AWARDS LIMITED

HARLEQUIN HOUSE, HIGH STREET, TEDDINGTON, TW11 8EE,
Company Registration Number
02610574
Private Limited Company
Active

Company Overview

About Rsl Awards Ltd
RSL AWARDS LIMITED was founded on 1991-05-14 and has its registered office in Teddington. The organisation's status is listed as "Active". Rsl Awards Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RSL AWARDS LIMITED
 
Legal Registered Office
HARLEQUIN HOUSE
HIGH STREET
TEDDINGTON
TW11 8EE
Other companies in TW11
 
Telephone02083326303
 
Previous Names
ROCK SCHOOL LIMITED04/04/2019
Filing Information
Company Number 02610574
Company ID Number 02610574
Date formed 1991-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB928122629  
Last Datalog update: 2024-07-05 16:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSL AWARDS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RSL AWARDS LIMITED

Current Directors
Officer Role Date Appointed
NORTON OSCAR YORK
Company Secretary 1993-06-20
JOHN DAVID SIMPSON
Director 2014-05-01
ELAINE JENNIFER YORK
Director 2013-11-21
NORTON OSCAR YORK
Director 1991-10-17
Previous Officers
Officer Role Date Appointed Date Resigned
IRMA OREOZIL HARROW
Director 1993-06-20 2017-05-13
SIMON PITT
Director 2005-07-19 2013-11-19
KATHERINE WELLS
Director 2002-03-01 2002-08-30
SIMON PITT
Company Secretary 1992-05-14 1993-06-20
SIMON PITT
Director 1991-10-17 1993-06-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-05-14 1991-10-17
L & A REGISTRARS LIMITED
Nominated Director 1991-05-14 1991-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORTON OSCAR YORK THE ROCKSCHOOL TRUST LIMITED Company Secretary 2000-09-20 CURRENT 2000-09-20 Active
JOHN DAVID SIMPSON FEDERATION OF AWARDING BODIES Director 2015-10-22 CURRENT 2002-01-18 Active
JOHN DAVID SIMPSON ROCK SCHOOL LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
JOHN DAVID SIMPSON THE ROCKSCHOOL TRUST LIMITED Director 2015-05-11 CURRENT 2000-09-20 Active
JOHN DAVID SIMPSON ROCK SCHOOL (LONDON) LIMITED Director 2015-05-11 CURRENT 1996-11-19 Active
JOHN DAVID SIMPSON ROCK SCHOOL ACADEMY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
JOHN DAVID SIMPSON MARWELL GARDEN MARKET LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2014-04-01
JOHN DAVID SIMPSON MSLLP101 LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active - Proposal to Strike off
JOHN DAVID SIMPSON AMBER ONE LIMITED Director 2009-11-25 CURRENT 2009-02-13 Dissolved 2013-09-03
JOHN DAVID SIMPSON JD SIMPSON (MARINE) LIMITED Director 2008-11-17 CURRENT 2008-11-17 Active
ELAINE JENNIFER YORK RIVERSIDE NURSERY SCHOOLS LTD Director 2014-04-17 CURRENT 1998-12-10 Active
NORTON OSCAR YORK ROCK SCHOOL LIMITED Director 2015-05-21 CURRENT 2015-05-21 Active
NORTON OSCAR YORK ROCK SCHOOL ACADEMY LIMITED Director 2014-06-25 CURRENT 2014-06-25 Active
NORTON OSCAR YORK RIVERSIDE NURSERY SCHOOLS LTD Director 2014-04-17 CURRENT 1998-12-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM Ground Floor Harlequin House 7 High Street Teddington Middlesex TW11 8EE
2024-02-0531/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-05CONFIRMATION STATEMENT MADE ON 03/06/23, WITH UPDATES
2023-05-3131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20Previous accounting period shortened from 31/12/22 TO 31/08/22
2022-12-20AA01Previous accounting period shortened from 31/12/22 TO 31/08/22
2022-12-05RES13Resolutions passed:
  • Share transfer 04/11/2022
  • Resolution of removal of pre-emption rights
2022-11-15Withdrawal of a person with significant control statement on 2022-11-15
2022-11-15Withdrawal of a person with significant control statement on 2022-11-15
2022-11-15Notification of Yorktown Holdings Limited as a person with significant control on 2022-11-10
2022-11-15Notification of Yorktown Holdings Limited as a person with significant control on 2022-11-10
2022-11-15PSC02Notification of Yorktown Holdings Limited as a person with significant control on 2022-11-10
2022-11-15PSC09Withdrawal of a person with significant control statement on 2022-11-15
2022-11-09CESSATION OF NORTON OSCAR YORK AS A PERSON OF SIGNIFICANT CONTROL
2022-11-09Notification of a person with significant control statement
2022-11-09PSC08Notification of a person with significant control statement
2022-11-09PSC07CESSATION OF NORTON OSCAR YORK AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2022-05-25AP01DIRECTOR APPOINTED MR TIMOTHY LEWIS BENNETT-HART
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE MARIE HARLOW
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-06-29RES09Resolution of authority to purchase a number of shares
2021-06-21SH06Cancellation of shares. Statement of capital on 2021-04-12 GBP 119.28000
2021-05-25SH03Purchase of own shares
2021-03-29AP01DIRECTOR APPOINTED MRS SUZANNE MARIE HARLOW
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 026105740003
2020-09-03SH0127/07/20 STATEMENT OF CAPITAL GBP 127.42
2020-08-15MEM/ARTSARTICLES OF ASSOCIATION
2020-08-15RES10Resolutions passed:
  • Resolution of allotment of securities
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES
2020-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 026105740002
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-20RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and Articles of Association
2019-08-15SH0106/06/19 STATEMENT OF CAPITAL GBP 126.83000
2019-07-16CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES
2019-04-04RES15CHANGE OF COMPANY NAME 16/10/22
2019-04-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-02-22RES13Resolutions passed:
  • Sub div 19/12/2018
  • Resolution of allotment of securities
  • ADOPT ARTICLES
2019-02-19SH0119/12/18 STATEMENT OF CAPITAL GBP 125.60000
2019-02-19SH02Sub-division of shares on 2018-12-19
2018-09-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-25PSC07CESSATION OF JOHN DAVID SIMPSON AS A PERSON OF SIGNIFICANT CONTROL
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-04TM01APPOINTMENT TERMINATED, DIRECTOR IRMA OREOZIL HARROW
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 125
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-10-13AAMDAmended account small company full exemption
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORTON OSCAR YORK / 02/12/2015
2016-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IRMA OREOZIL HARROW / 02/12/2015
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 125
2015-06-09AR0112/05/15 ANNUAL RETURN FULL LIST
2015-06-09CH03SECRETARY'S DETAILS CHNAGED FOR MR NORTON OSCAR YORK on 2015-01-02
2014-11-21CH01Director's details changed for Mrs Elaine Bancroft on 2014-11-20
2014-10-29RES01ADOPT ARTICLES 01/05/2014
2014-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-29SH08Change of share class name or designation
2014-10-29SH0101/05/14 STATEMENT OF CAPITAL GBP 125
2014-10-29RES11Resolutions passed:Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of varying share rights or nameResolution of adoption of Articles of AssociationResolution of authority to purchase a number ...
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 125
2014-06-05AR0112/05/14 ANNUAL RETURN FULL LIST
2014-05-23RES13COMPANY BUSINESS 19/11/2013
2014-05-23RES01ADOPT ARTICLES 19/11/2013
2014-05-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-05-13AP01DIRECTOR APPOINTED MR JOHN DAVID SIMPSON
2014-03-13AP01DIRECTOR APPOINTED MRS ELAINE BANCROFT
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PITT
2013-09-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-06-24AR0112/05/13 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2012 FROM 9 ST. GEORGES YARD CASTLE STREET FARNHAM SURREY GU9 7LW UNITED KINGDOM
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2012 FROM EVERGREEN HOUSE 2-4 KING STREET TWICKENHAM MIDDLESEX TW1 3RZ UNITED KINGDOM
2012-06-15AR0112/05/12 FULL LIST
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 9 ST. GEORGES YARD FARNHAM SURREY GU9 7LW ENGLAND
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02RES13STATEMENT OF CAPITAL 12/04/2011
2011-08-02RES12VARYING SHARE RIGHTS AND NAMES
2011-07-18AR0112/05/11 FULL LIST
2010-10-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM EVERGREEN HOUSE 2-4 KING STREET TWICKENHAM MIDDLESEX TW1 3RZ
2010-05-13AR0112/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORTON OSCAR YORK / 16/10/2009
2010-05-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORTON OSCAR YORK / 16/10/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2008-11-07RES12VARYING SHARE RIGHTS AND NAMES
2008-11-01AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2007-12-12287REGISTERED OFFICE CHANGED ON 12/12/07 FROM: 245 SANDYCOMBE ROAD KEW GARDENS RICHMOND SURREY TW9 2EW
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-30363aRETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-24363aRETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS
2005-07-27288aNEW DIRECTOR APPOINTED
2005-05-31363sRETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS
2005-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/04
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-05363sRETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS
2003-05-10363sRETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS
2003-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-26287REGISTERED OFFICE CHANGED ON 26/01/03 FROM: BROOMFIELD HOUSE SCHOOL BROOMFIELD ROAD KEW GARDENS RICHMOND SURREY TW9 3HS
2002-09-09288bDIRECTOR RESIGNED
2002-06-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-06-12363sRETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS
2002-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-23288aNEW DIRECTOR APPOINTED
2001-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-01363sRETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS
2000-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-05-15363sRETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-05-12363sRETURN MADE UP TO 14/05/99; NO CHANGE OF MEMBERS
1998-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-13363sRETURN MADE UP TO 14/05/98; NO CHANGE OF MEMBERS
1997-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-02363sRETURN MADE UP TO 14/05/97; FULL LIST OF MEMBERS
1996-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-02363sRETURN MADE UP TO 14/05/96; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85320 - Technical and vocational secondary education

85 - Education
855 - Other education
85590 - Other education n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RSL AWARDS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RSL AWARDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-29 Outstanding LAIMOND PROPERTY INVESTMENT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RSL AWARDS LIMITED

Intangible Assets
Patents
We have not found any records of RSL AWARDS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

RSL AWARDS LIMITED owns 1 domain names.

rockschool.co.uk  

Trademarks
We have not found any records of RSL AWARDS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSL AWARDS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2015-01-09 GBP £120
Leeds City Council 2014-10-02 GBP £1,350 Other Hired And Contracted Services
Leeds City Council 2013-09-13 GBP £900 Other Hired And Contracted Services
Leeds City Council 2012-10-12 GBP £1,100
Leeds City Council 2012-09-06 GBP £450
Dudley Borough Council 2012-02-07 GBP £1,341
Leeds City Council 2011-12-21 GBP £825
Dudley Borough Council 2011-12-13 GBP £945
Dudley Borough Council 2011-06-02 GBP £2,110
Dudley Metropolitan Council 0000-00-00 GBP £1,169
Dudley Metropolitan Council 0000-00-00 GBP £1,419

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RSL AWARDS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RSL AWARDS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RSL AWARDS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.