Background WavePink WaveYellow Wave

RSBS DEVELOPMENTS LTD (09318664)

RSBS DEVELOPMENTS LTD (09318664) is an active UK company. incorporated on 19 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RSBS DEVELOPMENTS LTD has been registered for 11 years. Current directors include ROTTENBERG, Hirsch, SCHAPIRA, Schraga.

Company Number
09318664
Status
active
Type
ltd
Incorporated
19 November 2014
Age
11 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTTENBERG, Hirsch, SCHAPIRA, Schraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSBS DEVELOPMENTS LTD

RSBS DEVELOPMENTS LTD is an active company incorporated on 19 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RSBS DEVELOPMENTS LTD was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09318664

LTD Company

Age

11 Years

Incorporated 19 November 2014

Size

N/A

Accounts

ARD: 27/4

Up to Date

9 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
, 136-144 Golders Green Road, London, NW11 8HB, England
From: 17 August 2016To: 19 April 2018
, 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom
From: 9 August 2016To: 17 August 2016
, 1st Floor, 136-144 Golders Green Road, London, NW11 8HB, England
From: 19 February 2016To: 9 August 2016
, 19-20 Bourne Court Southend Road, Woodford Green, Essex, IG8 8HD
From: 19 November 2014To: 19 February 2016
Timeline

29 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Jan 15
Loan Secured
Aug 15
Loan Cleared
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Oct 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROTTENBERG, Hirsch

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984
Director
Appointed 19 Nov 2014

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 19 Nov 2014

Persons with significant control

1

Mr Hirsch Rottenberg

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
13 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 May 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 March 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
10 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
30 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 December 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
11 June 2020
AAMDAAMD
Change To A Person With Significant Control
8 June 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
31 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 August 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 January 2015
MR01Registration of a Charge
Incorporation Company
19 November 2014
NEWINCIncorporation