Company NameRiftana Properties Limited
Company StatusActive
Company Number00734104
CategoryPrivate Limited Company
Incorporation Date31 August 1962(61 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Aubrey Kaufmann
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMr Andrew Kaufmann
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(59 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMr James Kaufmann
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2021(59 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address311 Regents Park Road
London
N3 1DP
Director NameMrs Florence Hilda Kaufmann
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 26 November 2021)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address28 Winnington Road
London
N2 0UB
Secretary NameMrs Florence Hilda Kaufmann
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 5 months after company formation)
Appointment Duration30 years, 10 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Winnington Road
London
N2 0UB

Location

Registered Address311 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

26 at £1Aubrey Kaufmann
50.00%
Ordinary
26 at £1Florence Kaufmann
50.00%
Ordinary

Financials

Year2014
Net Worth£959
Cash£5,140
Current Liabilities£97,110

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

1 November 1993Delivered on: 9 November 1993
Satisfied on: 4 January 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 50 the burroughs hendon london t/no NGL397947 and the proceeds of sale the assigns of the goodwill of the business full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1987Delivered on: 23 February 1987
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 glentham road barnes L.B. of richmond upon thames and/or the proceeds of sale thereof. Title no sgl 143992. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

21 July 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
12 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
13 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
28 September 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
17 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
6 February 2017Director's details changed for Florence Kaaufmann on 6 February 2017 (2 pages)
6 February 2017Director's details changed for Florence Kaaufmann on 6 February 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 52
(5 pages)
3 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 52
(5 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 September 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 52
(5 pages)
6 February 2015Registered office address changed from 45B Brecknock Road London N7 0BT to 311 Regents Park Road London N3 1DP on 6 February 2015 (1 page)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 52
(5 pages)
6 February 2015Registered office address changed from 45B Brecknock Road London N7 0BT to 311 Regents Park Road London N3 1DP on 6 February 2015 (1 page)
6 February 2015Registered office address changed from 45B Brecknock Road London N7 0BT to 311 Regents Park Road London N3 1DP on 6 February 2015 (1 page)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
13 August 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 52
(5 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 52
(5 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 November 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
18 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (6 pages)
3 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Florence Kaufmann on 31 October 2009 (2 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Florence Kaufmann on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Aubrey Kaufmann on 31 October 2009 (2 pages)
4 January 2010Director's details changed for Aubrey Kaufmann on 31 October 2009 (2 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
25 July 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
17 March 2009Return made up to 31/01/09; full list of members (4 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 July 2008Registered office changed on 03/07/2008 from devonshire house 1 devonshire street london W1W 5DR (1 page)
3 July 2008Registered office changed on 03/07/2008 from devonshire house 1 devonshire street london W1W 5DR (1 page)
13 February 2008Return made up to 31/01/08; no change of members (7 pages)
13 February 2008Return made up to 31/01/08; no change of members (7 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 November 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
17 February 2007Return made up to 31/01/07; full list of members (7 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Return made up to 31/01/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
14 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
1 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
17 February 2003Return made up to 31/01/03; full list of members (7 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (10 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
26 February 2002Return made up to 31/01/02; full list of members (6 pages)
10 April 2001Full accounts made up to 30 April 2000 (10 pages)
10 April 2001Full accounts made up to 30 April 2000 (10 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
6 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/02/01
(6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Return made up to 31/01/00; full list of members (6 pages)
2 March 2000Full accounts made up to 30 April 1999 (11 pages)
2 April 1999Return made up to 31/01/99; full list of members (5 pages)
2 April 1999Return made up to 31/01/99; full list of members (5 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
26 February 1998Full accounts made up to 30 April 1997 (11 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
16 February 1998Return made up to 31/01/98; no change of members (4 pages)
14 March 1997Return made up to 31/01/97; no change of members (4 pages)
14 March 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
26 February 1997Full accounts made up to 30 April 1996 (11 pages)
5 March 1996Return made up to 31/01/96; full list of members (7 pages)
5 March 1996Return made up to 31/01/96; full list of members (7 pages)
18 December 1995Full accounts made up to 30 April 1995 (11 pages)
18 December 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)