Rsm Leisure Limited LONDON


Rsm Leisure started in year 1998 as Private Limited Company with registration number 03628906. The Rsm Leisure company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 2nd Floor 32-33 Gosfield Street. Postal code: W1W 6HL. Since 23rd November 1998 Rsm Leisure Limited is no longer carrying the name Legislator 1399.

There is a single director in the firm at the moment - David M., appointed on 2 August 2017. In addition, a secretary was appointed - Ian N., appointed on 2 August 2017. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Rsm Leisure Limited Address / Contact

Office Address 2nd Floor 32-33 Gosfield Street
Office Address2 Fitzrovia
Town London
Post code W1W 6HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03628906
Date of Incorporation Wed, 9th Sep 1998
Industry Activities of head offices
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 21st Oct 2024 (2024-10-21)
Last confirmation statement dated Sat, 7th Oct 2023

Company staff

Ian N.

Position: Secretary

Appointed: 02 August 2017

David M.

Position: Director

Appointed: 02 August 2017

Richard B.

Position: Director

Appointed: 07 December 1998

Resigned: 02 August 2017

Scott B.

Position: Director

Appointed: 07 December 1998

Resigned: 02 August 2017

Mark B.

Position: Director

Appointed: 01 December 1998

Resigned: 02 August 2017

Mark B.

Position: Secretary

Appointed: 01 December 1998

Resigned: 02 August 2017

John B.

Position: Director

Appointed: 01 December 1998

Resigned: 02 August 2017

Craig H.

Position: Director

Appointed: 09 September 1998

Resigned: 01 December 1998

Maureen P.

Position: Director

Appointed: 09 September 1998

Resigned: 01 December 1998

Maureen P.

Position: Secretary

Appointed: 09 September 1998

Resigned: 01 December 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats established, there is Michels Ventures 2 Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is John B. This PSC owns 25-50% shares and has 25-50% voting rights.

Michels Ventures 2 Limited

2nd Floor 32-33 Gosfield Street, London, W1W 6HL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10798692
Notified on 2 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John B.

Notified on 6 April 2016
Ceased on 2 August 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Legislator 1399 November 23, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand72 77485 84370 12769 757
Current Assets12 796 22112 801 29012 780 57412 780 204
Debtors12 723 44712 715 44712 710 44712 710 447
Net Assets Liabilities7 897 4877 809 2097 721 2697 687 432
Property Plant Equipment570 740477 234383 728290 222
Other
Audit Fees Expenses5 0005 0005 0005 000
Accumulated Depreciation Impairment Property Plant Equipment528 020621 526621 526808 538
Administrative Expenses102 401102 446102 376101 876
Amounts Owed By Group Undertakings Participating Interests12 723 44712 715 44712 710 44712 710 447
Amounts Owed To Group Undertakings Participating Interests6 636 7386 636 7376 566 7386 566 738
Applicable Tax Rate19191919
Balances Amounts Owed By Related Parties12 723 44712 715 44712 710 447 
Balances Amounts Owed To Related Parties6 636 7376 636 7376 566 737 
Corporation Tax Payable   5 665
Creditors6 644 8876 658 4426 646 5966 591 552
Current Tax For Period   5 665
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-12 825-13 714-14 436-4 995
Deferred Tax Liabilities74 58760 87346 43741 442
Depreciation Expense Property Plant Equipment93 50693 50693 50693 506
Depreciation Rate Used For Property Plant Equipment 333333
Fixed Assets1 820 7401 727 2341 633 7281 540 222
Increase Decrease In Current Tax From Adjustment For Prior Periods   5 665
Increase From Depreciation Charge For Year Property Plant Equipment 93 50693 506187 012
Investments1 250 0001 250 0001 250 0001 250 000
Investments Fixed Assets1 250 0001 250 0001 250 0001 250 000
Investments In Group Undertakings1 250 0001 250 0001 250 0001 250 000
Net Current Assets Liabilities6 151 3346 142 8486 133 9786 188 652
Net Deferred Tax Liability Asset-9 570-9 570-9 570-12 591
Operating Profit Loss-102 401-102 446-102 376-33 167
Other Creditors8 1498 14911 14919 149
Other Interest Receivable Similar Income Finance Income641454  
Other Operating Income Format1   68 709
Other Taxation Social Security Payable 13 55668 709 
Profit Loss-88 935-88 278-87 940-33 837
Profit Loss On Ordinary Activities Before Tax-101 760-101 992-102 376-33 167
Property Plant Equipment Gross Cost 1 098 7601 098 7601 098 760
Provisions For Liabilities Balance Sheet Subtotal74 58760 87346 43741 442
Tax Decrease From Utilisation Tax Losses-6 509-5 665-5 0158 638
Tax Expense Credit Applicable Tax Rate-19 334-19 378-19 451-6 302
Tax Tax Credit On Profit Or Loss On Ordinary Activities-12 825-13 714-14 436670
Total Assets Less Current Liabilities7 972 0747 870 0827 767 7067 728 874

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st December 2022
filed on: 23rd, August 2023
Free Download (19 pages)

Company search

Advertisements