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

RSN ENTERPRISES LIMITED

APARTMENT 12A HAMPTON COURT, PALACE, EAST MOLESEY, SURREY, KT8 9AU,
Company Registration Number
03158058
Private Limited Company
Active

Company Overview

About Rsn Enterprises Ltd
RSN ENTERPRISES LIMITED was founded on 1996-02-13 and has its registered office in Surrey. The organisation's status is listed as "Active". Rsn Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RSN ENTERPRISES LIMITED
 
Legal Registered Office
APARTMENT 12A HAMPTON COURT
PALACE, EAST MOLESEY
SURREY
KT8 9AU
Other companies in KT8
 
Filing Information
Company Number 03158058
Company ID Number 03158058
Date formed 1996-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts SMALL
Last Datalog update: 2024-04-07 03:50:28
Primary Source:Companies House
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 RSN ENTERPRISES LIMITED
The following companies were found which have the same name as RSN ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RSN ENTERPRISES, INC. 17606 7TH AVE W BOTHELL WA 980120000 Active Company formed on the 1996-07-15
RSN ENTERPRISES INC. 10901 REED HARTMAN #317 - CINCINNATI OH 45242 Active Company formed on the 1994-11-02
RSN ENTERPRISES, INC 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-05-30
RSN ENTERPRISES (INDIA) PRIVATE LIMITED E-585 GROUND FLOOR GALI NO. 5 MATAWALI GALI JAGJEET NAGAR DELHI Delhi 110053 ACTIVE Company formed on the 2014-12-02
RSN ENTERPRISES LLC Delaware Unknown
RSN ENTERPRISES, INC. 3414 W 84 ST STE 100 HIALEAH GARDENS FL 33018 Inactive Company formed on the 2010-06-30
RSN ENTERPRISES, INC. 3301 PINEMONT DR HOUSTON TX 77018 Active Company formed on the 2002-02-06
RSN ENTERPRISES LLC Georgia Unknown
RSN ENTERPRISES INCORPORATED California Unknown
RSN ENTERPRISES LLC New Jersey Unknown
RSN ENTERPRISES LLC North Carolina Unknown
RSN ENTERPRISES, INC. 1909 SE REDWING CIRCLE PORT SAINT LUCIE FL 34952 Inactive Company formed on the 2019-06-19
RSN ENTERPRISES PTY LTD Active Company formed on the 2021-06-16

Company Officers of RSN ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
LOUISA MARY DUNCAN
Company Secretary 2015-04-23
NICOLA ASHLEY CLARKE
Director 2017-02-28
SAMANTHA JANE HOE-RICHARDSON
Director 2017-07-05
ANDREW WILLIAM PALMER
Director 2012-01-24
CHRISTOPHER MACDONALD STOOKE
Director 2015-02-23
STEPHANIE JANE WRIGHT
Director 2017-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS DUTFIELD ROCHEZ
Director 2010-01-27 2017-02-28
ANDRIES STEFANUS DAVID ERASMUS
Company Secretary 2007-12-01 2015-04-16
JOHN HARRY WILLIAMSON
Director 2010-01-27 2014-04-28
BRIAN GEORGE LEVY
Director 2007-05-16 2012-01-24
CAROLYN DE SALIS
Director 2000-07-12 2010-01-27
CHRISTOPHER GEORGE LAURENCE
Director 2007-05-16 2010-01-27
CONNIE ELISABETH FREEMAN
Director 2000-02-16 2009-02-13
LINDA ANN WRIGGLESWORTH
Director 1999-01-28 2008-05-15
VAUGHAN ALBURY WILLIAMS
Company Secretary 2007-03-01 2007-12-01
ALEXANDER HARVEY LOWE
Company Secretary 2002-08-16 2007-02-28
LANTO MILLINGTON SYNGE
Director 2000-02-16 2006-09-20
RICHARD EDWARD JOHN MAJOR
Company Secretary 2002-01-01 2002-08-16
ROBERT GEOFFREY WILLIAM LAMPITT
Company Secretary 1996-02-13 2001-12-31
JOHN JOSEPH BURKE
Director 1996-02-13 2000-02-16
JUDITH MARGARET HOPE
Director 1996-02-13 2000-02-16
FABIAN GOTTFRIED RANDOLF STEIN
Director 1996-02-13 1999-01-28
CLIFFORD JOHN SLATER
Director 1996-02-13 1997-04-17
TERENCE MICHAEL BRAMBLE
Director 1996-02-13 1996-07-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-02-13 1996-02-13
LONDON LAW SERVICES LIMITED
Nominated Director 1996-02-13 1996-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLA ASHLEY CLARKE ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2016-04-20 CURRENT 1878-04-16 Active
SAMANTHA JANE HOE-RICHARDSON UNUM EUROPEAN HOLDING COMPANY LIMITED Director 2017-04-18 CURRENT 1990-01-22 Active
SAMANTHA JANE HOE-RICHARDSON UNUM LIMITED Director 2017-04-18 CURRENT 1970-07-03 Active
SAMANTHA JANE HOE-RICHARDSON LANCASHIRE INSURANCE COMPANY (UK) LIMITED Director 2016-10-18 CURRENT 2006-03-17 Active
SAMANTHA JANE HOE-RICHARDSON ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2015-10-01 CURRENT 1878-04-16 Active
ANDREW WILLIAM PALMER ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2011-02-23 CURRENT 1878-04-16 Active
CHRISTOPHER MACDONALD STOOKE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2017-12-06 Active
CHRISTOPHER MACDONALD STOOKE SLT BUILDING PRESERVATION TRUST LIMITED Director 2017-10-25 CURRENT 2006-12-11 Active
CHRISTOPHER MACDONALD STOOKE KING'S COLLEGE HOSPITAL CHARITY Director 2016-02-04 CURRENT 2016-02-04 Active
CHRISTOPHER MACDONALD STOOKE KCH COMMERCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2006-12-08 Active
CHRISTOPHER MACDONALD STOOKE NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) Director 2011-07-01 CURRENT 1910-09-30 Active
CHRISTOPHER MACDONALD STOOKE ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2011-02-23 CURRENT 1878-04-16 Active
CHRISTOPHER MACDONALD STOOKE CHAUCER SYNDICATES LIMITED Director 2010-09-28 CURRENT 1922-10-10 Active
CHRISTOPHER MACDONALD STOOKE CATLIN INSURANCE COMPANY LTD. Director 2003-12-15 CURRENT 2003-12-04 Active
STEPHANIE JANE WRIGHT ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2017-04-11 CURRENT 1878-04-16 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
2024-03-13CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-02-16SMALL COMPANY ACCOUNTS MADE UP TO 31/08/23
2023-10-12Termination of appointment of Hannah Mary Dickinson Warwick on 2023-09-29
2023-07-20DIRECTOR APPOINTED MR KEITH WILLIAM PICKARD
2023-07-20DIRECTOR APPOINTED PROFESSOR DOMINIC TWEDDLE
2023-07-20DIRECTOR APPOINTED MISS SARAH JANE MUMFORD
2023-05-15APPOINTMENT TERMINATED, DIRECTOR STEPHANIE JANE WRIGHT
2023-04-03APPOINTMENT TERMINATED, DIRECTOR CLAIRE BENITA MILLER
2023-03-07CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2023-02-09SMALL COMPANY ACCOUNTS MADE UP TO 31/08/22
2022-12-22APPOINTMENT TERMINATED, DIRECTOR NICOLA ASHLEY CLARKE
2022-11-14DIRECTOR APPOINTED MS PAULINE ELIZABETH WOOD
2022-11-14DIRECTOR APPOINTED MS PAULINE ELIZABETH WOOD
2022-11-14DIRECTOR APPOINTED MS CLAIRE BENITA MILLER
2022-11-14DIRECTOR APPOINTED MS CLAIRE BENITA MILLER
2022-09-12APPOINTMENT TERMINATED, DIRECTOR MIRANDA GERALDINE CORTI
2022-09-12APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM PALMER
2022-04-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2022-01-20APPOINTMENT TERMINATED, DIRECTOR REENA JAYANTILAL PASTAKIA
2022-01-20TM01APPOINTMENT TERMINATED, DIRECTOR REENA JAYANTILAL PASTAKIA
2021-12-14DIRECTOR APPOINTED MS MIRANDA GERALDINE CORTI
2021-12-14AP01DIRECTOR APPOINTED MS MIRANDA GERALDINE CORTI
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA JANE HOE-RICHARDSON
2021-03-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-11-19AP01DIRECTOR APPOINTED MS REENA JAYANTILAL PASTAKIA
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-03-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-11-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD STOOKE
2018-08-08AP03Appointment of Mrs Hannah Mary Dickinson Warwick as company secretary on 2018-07-04
2018-08-08TM02Termination of appointment of Louisa Mary Duncan on 2018-07-04
2018-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MISS SAMANTHA JANE HOE-RICHARDSON
2017-04-12AP01DIRECTOR APPOINTED MRS STEPHANIE JANE WRIGHT
2017-03-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/16
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-03-13AP01DIRECTOR APPOINTED MS NICOLA ASHLEY CLARKE
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUTFIELD ROCHEZ
2016-07-28CH01Director's details changed for Mr Cristopher Macdonald Stooke on 2016-07-28
2016-03-10AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0102/03/16 ANNUAL RETURN FULL LIST
2015-06-05AP03Appointment of Ms Louisa Mary Duncan as company secretary on 2015-04-23
2015-06-05TM02Termination of appointment of Andries Stefanus David Erasmus on 2015-04-16
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0102/03/15 ANNUAL RETURN FULL LIST
2015-02-26AP01DIRECTOR APPOINTED MR CRISTOPHER MACDONALD STOOKE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMSON
2014-04-09AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0102/03/14 ANNUAL RETURN FULL LIST
2013-03-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-04AR0102/03/13 FULL LIST
2012-03-05AR0102/03/12 FULL LIST
2012-02-15AP01DIRECTOR APPOINTED MR ANDREW WILLIAM PALMER
2012-02-13AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN LEVY
2011-03-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02AR0102/03/11 FULL LIST
2010-02-17AR0113/02/10 FULL LIST
2010-02-17AP01DIRECTOR APPOINTED MR NICHOLAS DUTFIELD ROCHEZ
2010-02-17AP01DIRECTOR APPOINTED MR JOHN HARRY WILLIAMSON
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN GEORGE LEVY / 27/01/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LAURENCE
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR CAROLYN DE SALIS
2010-02-09AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-05-15AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-03-02363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR CONNIE FREEMAN
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR LINDA WRIGGLESWORTH
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-31AUDAUDITOR'S RESIGNATION
2008-03-06363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-01-25288aNEW DIRECTOR APPOINTED
2008-01-02287REGISTERED OFFICE CHANGED ON 02/01/08 FROM: EMBER HOUSE, 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2008-01-02288aNEW SECRETARY APPOINTED
2008-01-02288bSECRETARY RESIGNED
2007-06-29AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-06-25288aNEW DIRECTOR APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-04-13288aNEW SECRETARY APPOINTED
2007-03-21363sRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-19288bDIRECTOR RESIGNED
2006-05-08AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-03-13363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-04-11363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-18363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-04-04AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-03-23363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-19288bSECRETARY RESIGNED
2002-09-19288aNEW SECRETARY APPOINTED
2002-03-19363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2002-01-14288aNEW SECRETARY APPOINTED
2002-01-14288bSECRETARY RESIGNED
2001-12-19AAFULL ACCOUNTS MADE UP TO 31/08/01
2001-10-17288cDIRECTOR'S PARTICULARS CHANGED
2001-02-20363(288)DIRECTOR RESIGNED
2001-02-20363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-17AAFULL ACCOUNTS MADE UP TO 31/08/00
2000-07-19288aNEW DIRECTOR APPOINTED
2000-03-14288aNEW DIRECTOR APPOINTED
2000-03-02288aNEW DIRECTOR APPOINTED
2000-03-02288bDIRECTOR RESIGNED
2000-02-29287REGISTERED OFFICE CHANGED ON 29/02/00 FROM: EMBER HOUSE, 35-37 CREEK ROAD EAST MOLESEY SURREY KT8 9BE
2000-02-29363(287)REGISTERED OFFICE CHANGED ON 29/02/00
2000-02-29363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-01-26AAFULL ACCOUNTS MADE UP TO 31/08/99
1999-03-02363sRETURN MADE UP TO 13/02/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RSN ENTERPRISES 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 RSN ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RSN ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Intangible Assets
Patents
We have not found any records of RSN ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RSN ENTERPRISES LIMITED
Trademarks
We have not found any records of RSN ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RSN ENTERPRISES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Waltham Forest 2011-11-01 GBP £5,083 OTHER SURVEYS
London Borough of Waltham Forest 2011-06-28 GBP £4,655 OTHER SURVEYS

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 RSN ENTERPRISES 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 RSN ENTERPRISES 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 RSN ENTERPRISES 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.