Background WavePink WaveYellow Wave

30 RCG LIMITED (09710429)

30 RCG LIMITED (09710429) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. 30 RCG LIMITED has been registered for 10 years. Current directors include ELSTER, Malcolm Charles, O'SHEA, James Gerard.

Company Number
09710429
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard, London, SW14 8SN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ELSTER, Malcolm Charles, O'SHEA, James Gerard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

30 RCG LIMITED

30 RCG LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. 30 RCG LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09710429

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 30/7

Up to Date

4 weeks left

Last Filed

Made up to 30 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 31 July 2023 - 30 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 31 July 2024 - 30 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ELDON ESTATES 30RCG LIMITED
From: 30 July 2015To: 6 March 2018
Contact
Address

C/O Farrow Accounting & Tax Limited Unit T13, Tideway Yard 125 Mortlake High Street London, SW14 8SN,

Previous Addresses

C/O Farrow Accounting & Tax Limited 95 South Worple Way London SW14 8nd United Kingdom
From: 30 July 2015To: 18 January 2022
Timeline

15 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jul 15
Loan Secured
Oct 15
Loan Cleared
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
New Owner
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Dec 20
Director Left
Feb 23
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Jun 24
Director Left
Sept 24
0
Funding
5
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

ELSTER, Malcolm Charles

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1957
Director
Appointed 04 Dec 2020

O'SHEA, James Gerard

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born February 1961
Director
Appointed 04 Dec 2020

FARROW, Claire Elizabeth Mortimer

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born December 1967
Director
Appointed 30 Jul 2015
Resigned 10 Sept 2024

HOGARTH, Ian Edward

Resigned
Unit T13, Tideway Yard, LondonSW14 8SN
Born June 1955
Director
Appointed 30 Jul 2015
Resigned 16 Dec 2022

PETZEL, Jan Mark Philipp

Resigned
South Worple Way, LondonSW14 8ND
Born July 1973
Director
Appointed 30 Jul 2015
Resigned 04 Dec 2020

Persons with significant control

5

2 Active
3 Ceased

Ms Claire Elizabeth Mortimer Farrow

Ceased
Unit T13, Tideway Yard, LondonSW14 8SN
Born December 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Feb 2023
Ceased 05 Jun 2024

Mr James Gerard O'Shea

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2020

Mr Malcolm Charles Elster

Active
Unit T13, Tideway Yard, LondonSW14 8SN
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2020
Unit T13, Tideway Yard, LondonSW14 8SN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Sept 2016
Ceased 21 Feb 2023
Kensington High Street, LondonW8 4SG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jul 2016
Ceased 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2018
AAAnnual Accounts
Resolution
6 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
15 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Incorporation Company
30 July 2015
NEWINCIncorporation