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

RSM LEISURE LIMITED

2ND FLOOR 32-33 GOSFIELD STREET, FITZROVIA, LONDON, W1W 6HL,
Company Registration Number
03628906
Private Limited Company
Active

Company Overview

About Rsm Leisure Ltd
RSM LEISURE LIMITED was founded on 1998-09-09 and has its registered office in London. The organisation's status is listed as "Active". Rsm Leisure Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSM LEISURE LIMITED
 
Legal Registered Office
2ND FLOOR 32-33 GOSFIELD STREET
FITZROVIA
LONDON
W1W 6HL
Other companies in B76
 
Filing Information
Company Number 03628906
Company ID Number 03628906
Date formed 1998-09-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB705347252  
Last Datalog update: 2023-11-06 10:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSM LEISURE 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 RSM LEISURE LIMITED

Current Directors
Officer Role Date Appointed
IAN NOBLE
Company Secretary 2017-08-02
DAVID MICHAEL CHARLES MICHELS
Director 2017-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
MARK IAN BLAKE
Company Secretary 1998-12-01 2017-08-02
JOHN RICHARD BLAKE
Director 1998-12-01 2017-08-02
MARK IAN BLAKE
Director 1998-12-01 2017-08-02
RICHARD JOHN BLAKE
Director 1998-12-07 2017-08-02
SCOTT DAVID BLAKE
Director 1998-12-07 2017-08-02
MAUREEN POOLEY
Company Secretary 1998-09-09 1998-12-01
CRAIG IAN HODGSON
Director 1998-09-09 1998-12-01
MAUREEN POOLEY
Director 1998-09-09 1998-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL CHARLES MICHELS MIROMA HOLDINGS LTD Director 2014-10-07 CURRENT 2011-03-31 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
2023-10-19CONFIRMATION STATEMENT MADE ON 07/10/23, WITH NO UPDATES
2023-08-23SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 07/10/22, WITH NO UPDATES
2021-11-09AAMDAmended small company accounts made up to 2020-12-31
2021-10-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 07/10/21, WITH NO UPDATES
2021-07-07CH01Director's details changed for Sir David Michael Charles Michels on 2021-07-06
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 07/10/20, WITH NO UPDATES
2020-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH NO UPDATES
2019-08-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-07AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-11-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 036289060008
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH NO UPDATES
2018-05-09AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-26AA01Current accounting period shortened from 31/03/18 TO 30/09/17
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1315802.65
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-08-16PSC02Notification of Michels Ventures 2 Limited as a person with significant control on 2017-08-02
2017-08-16PSC07CESSATION OF JOHN RICHARD BLAKE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036289060007
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036289060006
2017-08-04AP03Appointment of Mr Ian Noble as company secretary on 2017-08-02
2017-08-04TM02Termination of appointment of Mark Ian Blake on 2017-08-02
2017-08-04AP01DIRECTOR APPOINTED SIR DAVID MICHELS
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM Lea Marston Hotel & Leisure Haunch Lane Lea Marston Sutton Coldfield West Midlands B76 0BY
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT BLAKE
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BLAKE
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BLAKE
2017-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKE
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-08-02RP04CS01Second filing of Confirmation Statement dated 09/09/2016
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/15
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/14
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/13
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/12
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/11
2017-08-02RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 09/09/10
2017-08-02ANNOTATIONClarification
2017-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-07-06PSC04PSC'S CHANGE OF PARTICULARS / MR JOHN RICHARD BLAKE / 06/04/2016
2017-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 1263162.65
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-09-09RES13SECTION 175 09/08/2016
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 1263162.65
2016-06-07SH0120/05/16 STATEMENT OF CAPITAL GBP 1263162.65
2016-06-06MEM/ARTSARTICLES OF ASSOCIATION
2016-06-06RES01ALTER ARTICLES 12/05/2016
2016-01-06SH0109/12/15 STATEMENT OF CAPITAL GBP 1250002
2015-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 1250002
2015-10-07AR0109/09/15 FULL LIST
2015-10-07AR0109/09/15 FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 1250002
2014-09-17AR0109/09/14 FULL LIST
2014-09-17AR0109/09/14 FULL LIST
2014-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-04-17MISCSECTION 519
2013-10-22RES01ALTER MEMORANDUM 17/05/2012
2013-10-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-01AR0109/09/13 FULL LIST
2013-10-01AR0109/09/13 FULL LIST
2012-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-17AR0109/09/12 FULL LIST
2012-09-17AR0109/09/12 FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID BLAKE / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN BLAKE / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN BLAKE / 20/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN RICHARD BLAKE / 20/08/2012
2012-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK IAN BLAKE / 20/08/2012
2012-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-09-12AR0109/09/11 FULL LIST
2011-09-12AR0109/09/11 FULL LIST
2011-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2010-10-01AR0109/09/10 FULL LIST
2010-10-01AR0109/09/10 FULL LIST
2010-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS
2008-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-25363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2007-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sRETURN MADE UP TO 09/09/07; CHANGE OF MEMBERS
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-12-21395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2005-12-16MISCSECTION 394
2005-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-11-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-10363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-09-30363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-01-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-09-21363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2002-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02
2002-10-08363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-01-30AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-01-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-11363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
1999-12-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-30363sRETURN MADE UP TO 09/09/99; FULL LIST OF MEMBERS
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-05-14395PARTICULARS OF MORTGAGE/CHARGE
1999-04-28SASHARES AGREEMENT OTC
1999-04-28SASHARES AGREEMENT OTC
1999-02-18288aNEW DIRECTOR APPOINTED
1999-02-18288aNEW DIRECTOR APPOINTED
1998-12-2088(2)RAD 07/12/98--------- £ SI 12500000@.05=625000 £ IC 625002/1250002
1998-12-2088(2)RAD 07/12/98--------- £ SI 12500000@.05=625000 £ IC 2/625002
1998-12-17225ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99
1998-12-17122S-DIV 01/12/98
1998-12-17SRES01ADOPT MEM AND ARTS 01/12/98
1998-12-17ELRESS80A AUTH TO ALLOT SEC 01/12/98
1998-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-12-17ORES04£ NC 100/1250100 01/1
1998-12-17123NC INC ALREADY ADJUSTED 01/12/98
1998-12-17288bDIRECTOR RESIGNED
1998-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RSM LEISURE 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 RSM LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-02 Outstanding METRO BANK PLC
2017-08-02 Outstanding METRO BANK PLC
DEED OF VARIATION OF LEGAL MORTGAGE 2012-02-15 Satisfied JOHN RICHARD BLAKE, RICHARD JOHN BLAKE, MARK IAN BLAKE, SCOTT DAVID BLAKE AND PML TRUSTEES LIMITED
LEGAL MORTGAGE 2010-04-01 Satisfied JOHN RICHARD BLAKE, RICHARD JOHN BLAKE, MARK IAN BLAKE, SCOTT DAVID BLAKE, PML TRUSTEES LIMITED
MORTGAGE 2006-12-21 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1999-05-14 Satisfied JOHN RICHARD BLAKE, RICHARD JOHN BLAKE, MARK IAN BLAKE AND SCOTT DAVID BLAKE
LEGAL CHARGE 1999-05-14 Satisfied JOHN RICHARD BLAKE, RICHARD JOHN BLAKE, MARK IAN BLAKE AND SCOTT DAVID BLAKE
Filed Financial Reports
Annual Accounts
2020-12-31

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 RSM LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of RSM LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSM LEISURE LIMITED
Trademarks
We have not found any records of RSM LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RSM LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RSM LEISURE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RSM LEISURE 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 RSM LEISURE 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 RSM LEISURE 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.