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

RSV GROUP LIMITED

28 Bolton Street, London, W1J 8BP,
Company Registration Number
00639391
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Rsv Group Ltd
RSV GROUP LIMITED was founded on 1959-10-13 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Rsv Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RSV GROUP LIMITED
 
Legal Registered Office
28 Bolton Street
London
W1J 8BP
Other companies in W1J
 
Previous Names
PRINCES SECURITIES LIMITED01/06/2021
Filing Information
Company Number 00639391
Company ID Number 00639391
Date formed 1959-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-03-31
Account next due 31/03/2021
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-08-24 07:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RSV GROUP 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.
Companies with same name RSV GROUP LIMITED
The following companies were found which have the same name as RSV GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSV GROUP PTY LTD WA 6017 Active Company formed on the 2005-07-07
RSV GROUP LLC 1110 110 TERRACE MIAMI FL 33161 Inactive Company formed on the 2015-01-02
RSV GROUP LLC California Unknown
RSV GROUP LLC Georgia Unknown
RSV GROUP ENTERPRISES, LLC 12938 IGNATIUS DR FRISCO TX 75035 Forfeited Company formed on the 2020-03-13
RSV GROUP LIMITED AW NIELSEN ROAD M62 TRADING ESTATE GOOLE EAST YORKSHIRE DN14 6UE Active Company formed on the 2024-02-27

Company Officers of RSV GROUP LIMITED

Current Directors
Officer Role Date Appointed
ROGER SAMUEL MOSS
Director 1991-12-05
STEPHEN DAVID MOSS
Director 1991-12-05
KEVIN SAGE
Director 2012-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN SAGE
Company Secretary 2008-09-15 2012-06-12
JAMES ALASTAIR TAYLOR
Company Secretary 1991-12-05 2008-08-15
LEWIS DAVID MOSS
Director 1991-12-05 1999-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER SAMUEL MOSS RSIP LTD Director 2017-05-17 CURRENT 2017-05-17 Active - Proposal to Strike off
ROGER SAMUEL MOSS WORLDWIDE INFRASTRUCTURE LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2017-08-29
ROGER SAMUEL MOSS WONDERWORKS 3D LIMITED Director 2011-11-30 CURRENT 2011-11-30 Dissolved 2015-01-20
ROGER SAMUEL MOSS PRINCES SECURITIES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Liquidation
ROGER SAMUEL MOSS GROSVENOR SECURITIES LIMITED Director 1991-12-05 CURRENT 1981-07-06 Liquidation
STEPHEN DAVID MOSS 113 REGENTS PARK ROAD (TOPCO) LIMITED Director 2016-04-15 CURRENT 2016-04-01 Dissolved 2016-11-15
STEPHEN DAVID MOSS THE LYONS LEARNING PROJECT Director 2016-01-20 CURRENT 2016-01-20 Active
STEPHEN DAVID MOSS WLS SEYMOUR PLACE LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
STEPHEN DAVID MOSS SAFESTAY PLC Director 2014-03-19 CURRENT 2014-01-29 Active
STEPHEN DAVID MOSS BONASYSTEMS EUROPE LTD Director 2013-12-11 CURRENT 2008-12-08 Active
STEPHEN DAVID MOSS THE JEWISH COMMUNITY SECONDARY SCHOOL TRUST Director 2013-03-04 CURRENT 2004-12-15 Active
STEPHEN DAVID MOSS THE INSTITUTE FOR JEWISH POLICY RESEARCH Director 2010-09-07 CURRENT 1966-12-19 Active
STEPHEN DAVID MOSS GLOBELINK LANGUAGE SOLUTIONS LIMITED Director 2007-12-14 CURRENT 2005-12-01 Dissolved 2017-12-15
STEPHEN DAVID MOSS PRINCES SECURITIES LIMITED Director 2003-02-05 CURRENT 2003-02-05 Liquidation
STEPHEN DAVID MOSS M.&A. INVESTMENTS LIMITED Director 1996-04-03 CURRENT 1993-11-18 Dissolved 2013-08-13
STEPHEN DAVID MOSS THE ASTOR PROPERTY GROUP LIMITED Director 1996-04-03 CURRENT 1981-01-23 Active
STEPHEN DAVID MOSS LORISWOOD LIMITED Director 1996-02-26 CURRENT 1996-02-26 Active - Proposal to Strike off
STEPHEN DAVID MOSS THE SPRINGBOARD CHARITY Director 1995-03-10 CURRENT 1995-03-10 Active
STEPHEN DAVID MOSS SPRINGBOARD UK LIMITED Director 1992-05-16 CURRENT 1990-05-16 Active
STEPHEN DAVID MOSS GROSVENOR SECURITIES LIMITED Director 1991-12-05 CURRENT 1981-07-06 Liquidation
STEPHEN DAVID MOSS ASSOCIATES HOLDINGS LIMITED Director 1991-09-29 CURRENT 1958-10-08 Active
STEPHEN DAVID MOSS COWLEY MANSIONS FREEHOLD LIMITED Director 1991-09-29 CURRENT 1967-06-07 Active
KEVIN SAGE PRINCES SECURITIES LIMITED Director 2012-06-12 CURRENT 2003-02-05 Liquidation
KEVIN SAGE GROSVENOR SECURITIES LIMITED Director 2012-06-12 CURRENT 1981-07-06 Liquidation

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
2022-08-30Final Gazette dissolved via compulsory strike-off
2022-08-30GAZ2Final Gazette dissolved via compulsory strike-off
2022-06-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01RES15CHANGE OF COMPANY NAME 05/06/24
2021-06-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-11-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 006393910009
2016-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 229900
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006393910008
2016-02-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 006393910008
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 229900
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 229900
2014-12-08AR0105/12/14 ANNUAL RETURN FULL LIST
2014-11-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 229900
2013-12-05AR0105/12/13 ANNUAL RETURN FULL LIST
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-02-14MG01Particulars of a mortgage or charge / charge no: 7
2012-12-12AR0105/12/12 ANNUAL RETURN FULL LIST
2012-08-23MG01Particulars of a mortgage or charge / charge no: 6
2012-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-06-14AP01DIRECTOR APPOINTED MR KEVIN SAGE
2012-06-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN SAGE
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-08AR0105/12/11 ANNUAL RETURN FULL LIST
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-10AR0105/12/10 FULL LIST
2010-11-23MISCSECTION 519 CA 2006
2010-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-12-09AR0105/12/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER SAMUEL MOSS / 26/10/2009
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-12-09190LOCATION OF DEBENTURE REGISTER
2008-12-09353LOCATION OF REGISTER OF MEMBERS
2008-12-09287REGISTERED OFFICE CHANGED ON 09/12/2008 FROM 28 BOLTON STREET MAYFAIR LONDON W1J 8BP
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY JAMES TAYLOR
2008-10-17288aSECRETARY APPOINTED MR KEVIN SAGE
2007-12-07363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-11-27AAFULL ACCOUNTS MADE UP TO 31/03/07
2006-12-19363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-12-19288cDIRECTOR'S PARTICULARS CHANGED
2006-10-16AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-01-09363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-11363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-12-12363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-10395PARTICULARS OF MORTGAGE/CHARGE
2003-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-12363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-12-02AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18288cDIRECTOR'S PARTICULARS CHANGED
2001-12-21AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-13363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-01-30AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/00
2000-12-10363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
1999-12-30288bDIRECTOR RESIGNED
1999-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-30363sRETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS
1999-11-16AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-24363sRETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS
1998-10-19ELRESS386 DISP APP AUDS 13/10/98
1997-12-30363sRETURN MADE UP TO 05/12/97; NO CHANGE OF MEMBERS
1997-10-23AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-10287REGISTERED OFFICE CHANGED ON 10/07/97 FROM: TILNEY HOUSE 5 TILNEY STREET LONDON W1Y 6JL
1996-12-31AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-12-31363(288)DIRECTOR'S PARTICULARS CHANGED
1996-12-31363sRETURN MADE UP TO 05/12/96; FULL LIST OF MEMBERS
1996-03-15ELRESS366A DISP HOLDING AGM 28/02/96
1995-12-21AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-12-21363sRETURN MADE UP TO 05/12/95; NO CHANGE OF MEMBERS
1995-06-21AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RSV GROUP 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 RSV GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding NATIONWIDE BUILDING SOCIETY
2016-02-18 Satisfied DENNIS ISAAC WARWICK
DEED OF RENTAL ASSIGNMENT 2013-02-14 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2012-08-23 Satisfied SANTANDER UK PLC
LEGAL CHARGE 2011-02-25 Satisfied INVESTEC BANK PLC
ASSIGNMENT OF RENTAL INCOME 2011-02-25 Outstanding INVESTEC BANK PLC
LEGAL CHARGE 2003-11-10 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-02-21 Outstanding NATIONWIDE BUILDING SOCIETY
CHARGE 1964-09-25 Satisfied WESTMINSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2019-03-31

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 RSV GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RSV GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSV GROUP LIMITED
Trademarks
We have not found any records of RSV GROUP LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 12
RENT DEPOSIT 2
SECURITY DEPOSIT DEED 1
RENTAL DEPOSIT DEED 1
LEASE 1

We have found 17 mortgage charges which are owed to RSV GROUP LIMITED

Income
Government Income
We have not found government income sources for RSV GROUP 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 (68100 - Buying and selling of own real estate) as RSV GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RSV GROUP 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 RSV GROUP 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 RSV GROUP 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.