You are here: bizstats.co.uk > a-z index > R list > RS list

Rsj Wines Limited


Rsj Wines Limited was formally closed on 2021-07-13. Rsj Wines was a private limited company that was located at 33 Coin Street, London, SE1 9NR. Its total net worth was valued to be around 0 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. The company (incorporated on 1996-02-07) was run by 2 directors and 1 secretary.
Director Rosa D. who was appointed on 31 October 2018.
Director Peter L. who was appointed on 22 August 2016.
Among the secretaries, we can name: Rosa D. appointed on 31 October 2018.

The company was officially classified as "licensed restaurants" (56101). As stated in the Companies House data, there was a name alteration on 1996-03-04, their previous name was Legislator 1267. The last confirmation statement was sent on 2020-02-07 and last time the annual accounts were sent was on 30 September 2019. 2016-02-07 is the date of the most recent annual return.

Rsj Wines Limited Address / Contact

Office Address 33 Coin Street
Office Address2 London
Town
Post code SE1 9NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03156304
Date of Incorporation Wed, 7th Feb 1996
Date of Dissolution Tue, 13th Jul 2021
Industry Licensed restaurants
End of financial Year 30th September
Company age 25 years old
Account next due date Wed, 30th Jun 2021
Account last made up date Mon, 30th Sep 2019
Next confirmation statement due date Sun, 21st Mar 2021
Last confirmation statement dated Fri, 7th Feb 2020

Company staff

Rosa D.

Position: Director

Appointed: 31 October 2018

Rosa D.

Position: Secretary

Appointed: 31 October 2018

Peter L.

Position: Director

Appointed: 22 August 2016

Nigel W.

Position: Director

Appointed: 06 March 1996

Resigned: 07 February 2019

Nigel W.

Position: Secretary

Appointed: 06 March 1996

Resigned: 31 October 2018

Arnold W.

Position: Director

Appointed: 06 March 1996

Resigned: 24 January 2006

Maureen P.

Position: Director

Appointed: 07 February 1996

Resigned: 06 March 1996

Diana M.

Position: Director

Appointed: 07 February 1996

Resigned: 06 March 1996

Maureen P.

Position: Secretary

Appointed: 07 February 1996

Resigned: 06 March 1996

People with significant control

Peter L.

Notified on 7 February 2017
Nature of control: 25-50% shares

Rosa D.

Notified on 31 October 2018
Nature of control: 25-50% voting rights
25-50% shares

Nigel W.

Notified on 7 February 2017
Ceased on 31 October 2018
Nature of control: 25-50% shares

Company previous names

Legislator 1267 March 4, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-30
Balance Sheet
Current Assets33590 45250 34611 620
Net Assets Liabilities-5 492-1 68912 51818 310
Other
Creditors5 827111 38885 08049 768
Depreciation Amortisation Impairment Expense 2 3452 316 
Fixed Assets 19 24722 21619 838
Net Current Assets Liabilities-5 492-20 93634 73438 148
Other Operating Expenses Format2 203 438258 615 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  267 
Profit Loss 4 078-10 829 
Raw Materials Consumables Used 162 848111 353 
Staff Costs Employee Benefits Expense 221 80769 914 
Total Assets Less Current Liabilities-5 492-1 68912 51818 310
Turnover Revenue 594 516431 369 
Average Number Employees During Period  2 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2019-09-30
filed on: 19th, June 2020
Free Download (3 pages)

Company search

Advertisements