Active
Company Information for RESO HOLDINGS LIMITED
930 HIGH ROAD, LONDON, N12 9RT,
|
Company Registration Number
07015138
Private Limited Company
Active |
Company Name | |
---|---|
RESO HOLDINGS LIMITED | |
Legal Registered Office | |
930 HIGH ROAD LONDON N12 9RT Other companies in N12 | |
Company Number | 07015138 | |
---|---|---|
Company ID Number | 07015138 | |
Date formed | 2009-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-11-06 10:32:07 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RESO HOLDINGS, LLC | Active | Company formed on the 2016-02-19 | ||
RESO HOLDINGS INCORPORATED | California | Unknown | ||
RESO HOLDINGS LLC | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NITANJ PATEL |
||
MICHAEL JOHN FREDERICK SPARROW |
||
ANDREW STAFFORD-DEITSCH |
||
LAWRENCE STOLZENBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN KENNETH GREENWOOD |
Director | ||
B&C COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RESOLUTION CHEMICALS TRUSTEE LIMITED | Director | 2015-06-12 | CURRENT | 2010-03-02 | Active | |
GREY TRADERS LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active | |
COGNITO IQ LIMITED | Director | 2015-12-18 | CURRENT | 2015-11-13 | Active | |
LITTLE JON LIMITED | Director | 2015-09-16 | CURRENT | 2015-09-16 | Active - Proposal to Strike off | |
BERTHA PHILANTHROPIES | Director | 2011-04-18 | CURRENT | 2011-03-17 | Dissolved 2015-02-10 | |
BERTHA UK LIMITED | Director | 2011-04-18 | CURRENT | 2011-04-12 | Active | |
RESOLUTION CHEMICALS TRUSTEE LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Active | |
BERTHA DOCFACTORY LIMITED | Director | 2006-07-25 | CURRENT | 2006-07-25 | Active | |
RESOLUTION CHEMICALS LIMITED | Director | 1991-12-06 | CURRENT | 1985-06-03 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 27/08/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/22, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Nitanj Patel on 2020-07-28 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 17/10/19 | |
AP01 | DIRECTOR APPOINTED MR NITANJ PATEL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Andrew Stafford-Deitsch on 2019-04-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Michael John Frederick Sparrow on 2018-07-20 | |
LATEST SOC | 31/08/17 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 60000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Michael John Frederick Sparrow on 2016-08-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 11/09/15 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN FREDERICK SPARROW | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/15 FROM 930 High Road North Finchley London N12 9RT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KENNETH GREENWOOD | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 60000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | Termination of appointment of B&C Company Secretarial Services Limited on 2013-04-25 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 01/05/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 01/05/2013 | |
TM02 | Termination of appointment of a secretary | |
AP03 | Appointment of Mr Nitanj Patel as company secretary | |
AR01 | 10/09/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN KENNETH GREENWOOD / 03/09/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 20/07/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ADOPT ARTICLES 26/03/2012 | |
SH01 | 31/10/11 STATEMENT OF CAPITAL GBP 60000 | |
RES15 | CHANGE OF NAME 07/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 07/10/2011 | |
AR01 | 10/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 01/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STOLZENBERG / 12/09/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/05/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/09/10 FULL LIST | |
CH01 | CHANGE PERSON AS DIRECTOR | |
RES01 | ADOPT ARTICLES 27/11/2009 | |
SH01 | 30/11/09 STATEMENT OF CAPITAL GBP 59850 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/12/2010 | |
88(2) | AD 11/09/09 GBP SI 1@1=1 GBP IC 3/4 | |
88(2) | AD 10/09/09 GBP SI 1@1=1 GBP IC 2/3 | |
88(2) | AD 10/09/09 GBP SI 1@1=1 GBP IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RESO HOLDINGS LIMITED are:
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. |