R.V. SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameR.V. SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02590526
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of R.V. SERVICES LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is R.V. SERVICES LIMITED located?

    Registered Office Address
    2nd Floor 52 Grosvenor Gardens
    SW1W 0AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of R.V. SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETIREMENT VILLAGE CONTRACTS LIMITEDJun 26, 1995Jun 26, 1995
    ELMBRIDGE CONTRACTS LIMITEDAug 09, 1991Aug 09, 1991
    ELMBRIDGE VILLAGE (MANAGEMENT) LIMITEDMay 20, 1991May 20, 1991
    MATCHLETTER LIMITEDMar 11, 1991Mar 11, 1991

    What are the latest accounts for R.V. SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for R.V. SERVICES LIMITED?

    Last Confirmation Statement Made Up ToMar 10, 2026
    Next Confirmation Statement DueMar 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 10, 2025
    OverdueNo

    What are the latest filings for R.V. SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Mar 04, 2025

    • Capital: GBP 101
    3 pagesSH01

    Confirmation statement made on Mar 10, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Thomas Walfrid Karlsson as a director on Nov 25, 2024

    2 pagesAP01

    Director's details changed for Mr Tim Alex Seddon on Sep 16, 2024

    2 pagesCH01

    Termination of appointment of William Robert Bax as a director on Sep 11, 2024

    1 pagesTM01

    Termination of appointment of Clair Carpenter as a director on Jul 03, 2024

    1 pagesTM01

    Appointment of Ms Natalie Jane Ash as a secretary on Jun 01, 2024

    2 pagesAP03

    Accounts for a small company made up to Mar 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Alix Clare Nicholson as a secretary on Mar 13, 2024

    1 pagesTM02

    Director's details changed for Mr Tim Alex Seddon on Mar 11, 2024

    2 pagesCH01

    Change of details for Retirement Villages Limited as a person with significant control on Mar 12, 2024

    2 pagesPSC05

    Director's details changed for Mr Kevin Michael O’Brien on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Ms Clair Carpenter on Mar 11, 2024

    2 pagesCH01

    Director's details changed for Mr William Robert Bax on Mar 11, 2024

    2 pagesCH01

    Registered office address changed from 3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom to 2nd Floor 52 Grosvenor Gardens London SW1W 0AU on Mar 11, 2024

    1 pagesAD01

    Termination of appointment of Stewart Moore as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Ms Clair Carpenter as a director on Jun 15, 2023

    2 pagesAP01

    Appointment of Mrs Alix Clare Nicholson as a secretary on Jun 16, 2023

    2 pagesAP03

    Appointment of Mr Kevin Michael O’Brien as a director on Jun 16, 2023

    2 pagesAP01

    Termination of appointment of Abigail Langley as a secretary on Jun 16, 2023

    1 pagesTM02

    Who are the officers of R.V. SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASH, Natalie Jane
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Secretary
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    324142400001
    KARLSSON, Thomas Walfrid
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandSwedishDirector331511360001
    O’BRIEN, Kevin Michael
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCfo310211200001
    SEDDON, Tim Alex
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    EnglandBritishExecutive Director272688860002
    AMHURST, Anthony Francesco Lorenzo
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    Secretary
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    BritishSolicitor80376940002
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Secretary
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    BritishFinance Director155133300001
    LANGLEY, Abigail
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    272621490001
    MILLER, David
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Secretary
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    166267840001
    NICHOLSON, Alix Clare
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Secretary
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    310231580001
    RAILTON, Lesley
    1 Yew Tree Cottage
    Fulfords Road
    RH13 7NR Itchingfield
    West Sussex
    Secretary
    1 Yew Tree Cottage
    Fulfords Road
    RH13 7NR Itchingfield
    West Sussex
    British34562700001
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Secretary
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    BritishAccountant33722020001
    REES, Sally Irene
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Secretary
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    201133510001
    M & N SECRETARIES LIMITED
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    Nominee Secretary
    118 London Road
    KT2 6QJ Kingston Upon Thames
    The Quadrant
    Surrey
    900001060001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AMHURST, Anthony Francesco Lorenzo
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    Director
    La Marjolaine
    Route De Tahiti
    FOREIGN Ramatuelle
    83350
    France
    BritishSolicitor80376940002
    BAX, William Robert
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishSurveyor160323420004
    BROWN, Raymond Alan
    8 Queen Street
    W1J 5PD London
    Director
    8 Queen Street
    W1J 5PD London
    BritishSolicitor56135790004
    CARPENTER, Clair
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Director
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    United KingdomBritishCoo166852370002
    CRAWFORD, William Edwin John
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    Director
    Regent House
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor Brunswick House
    Suurey
    United Kingdom
    United KingdomBritishDevelopment201879480001
    DONALDSON, Neil
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    EnglandBritishAccountant172494110001
    GAIR, William Cortis
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    Director
    Russell Court
    60 Russell Hill Road
    CR8 2LB Purley
    Surrey
    United KingdomBritishProperty Consultant35531770001
    GOODING, Jonathan Michael
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    United KingdomBritishChartered Surveyor135247090001
    HAYTON, Clive John
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    Director
    14 Southwick Street
    BN42 4AD Southwick
    West Sussex
    UkBritishFinance Director155133300001
    JACKSON, Michael Edward Wilson
    2 Castello Avenue
    Putney
    SW15 6EA London
    Director
    2 Castello Avenue
    Putney
    SW15 6EA London
    United KingdomBritishChartered Accountant40521530001
    JEREMY, John Layton
    10 The Lorne
    Great Bookham
    KT23 4JZ Leatherhead
    Surrey
    Director
    10 The Lorne
    Great Bookham
    KT23 4JZ Leatherhead
    Surrey
    United KingdomBritishConsultant36429900001
    LOWERY, Robert Johnson
    1 Devonshire Gardens
    Grove Park Chiswick
    W4 3TW London
    Director
    1 Devonshire Gardens
    Grove Park Chiswick
    W4 3TW London
    BritishBusiness Consultant10629590001
    MEYLER, Clifford Hanan
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    Director
    Newlands
    The Street
    WD4 9BJ Chipperfield
    Hertfordshire
    EnglandBritishDirector103639340001
    MILLER, David
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    Director
    Church Street
    KT17 4QB Epsom
    28
    Surrey
    United Kingdom
    EnglandBritishDirector59650030006
    MOORE, Stewart
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishCompany Director251569310001
    OVEY, Andrew George Esmond
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    Director
    Bishopgate
    EC2M 3XJ London
    155
    United Kingdom
    United KingdomBritishInvestment Manager165194550002
    PHILLIPS, David Christopher
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Director
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    United KingdomBritishSurveyor41519710003
    RAND, Peter John
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    Director
    61 Kingswood Road
    KT20 5EF Tadworth
    Surrey
    UkBritishChartered Accountant33722020001
    ROCHOLL, Zoe Sonia
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    United KingdomBritishExecutive Director236564600001
    THOMAS, Nigel Eric Lynam
    Tumblers 8 Oaklands Close
    Shalford
    GU4 8JL Guildford
    Surrey
    Director
    Tumblers 8 Oaklands Close
    Shalford
    GU4 8JL Guildford
    Surrey
    BritishIncorporated Valuer65328720001
    TRIVEDI, Hetal Dinesh
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    Director
    123 Victoria Street
    SW1E 6RA London
    3rd Floor
    United Kingdom
    EnglandBritishChartered Accountant276156100001

    Who are the persons with significant control of R.V. SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    Mar 28, 2019
    52 Grosvenor Gardens
    SW1W 0AU London
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3800268
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Apr 06, 2016
    Brunswick House, Regent Park
    297-299 Kingston Road
    KT22 7LU Leatherhead
    1st Floor
    Surrey
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4533984
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0