Company NameF&C Reit Corporate Finance Limited
DirectorRichard Frederick Wilson Kirby
Company StatusActive
Company Number03511025
CategoryPrivate Limited Company
Incorporation Date16 February 1998(26 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Frederick Wilson Kirby
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(21 years, 3 months after company formation)
Appointment Duration4 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameMrs Rachel Danae Burgin
StatusCurrent
Appointed09 April 2021(23 years, 1 month after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Correspondence Address7 Seymour Street
London
W1H 7JW
Director NameMr Kevin David McGrath
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 days after company formation)
Appointment Duration11 months (resigned 20 January 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address19 Elm Avenue
London
W5 3XA
Director NameMr Ivor Smith
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(2 days after company formation)
Appointment Duration11 months (resigned 20 January 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Shirehall Lane
London
NW4 2PE
Secretary NameRobert George Morton
NationalityBritish
StatusResigned
Appointed18 February 1998(2 days after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 1998)
RoleCompany Director
Correspondence Address73 Berrylands
Orpington
Kent
BR6 9TF
Secretary NameMr Adrian Mark Jacobs
NationalityBritish
StatusResigned
Appointed14 July 1998(4 months, 3 weeks after company formation)
Appointment Duration11 years, 4 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr Adrian Mark Jacobs
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 02 December 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Beaufort Gardens
Hendon
London
NW4 3QN
Director NameMr David Gwynn Owen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(11 months, 1 week after company formation)
Appointment Duration3 years (resigned 08 February 2002)
RoleCorporate Consultant
Country of ResidenceEngland
Correspondence AddressField House
Awre
Newnham On Severn
Gloucestershire
GL14 1EH
Wales
Director NameAntonia Alexandra Jamison
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(3 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2004)
RoleCompany Director
Correspondence Address73 Ringford Road
London
SW18 1RP
Director NameMr Leo Noe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(11 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wigmore Street
London
W1U 1PB
Director NameMr Nick Criticos
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(11 years, 9 months after company formation)
Appointment Duration9 years, 5 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Seymour Street
London
W1H 7JW
Secretary NameWilliam Theodore Clarke
StatusResigned
Appointed24 March 2017(19 years, 1 month after company formation)
Appointment Duration4 years (resigned 09 April 2021)
RoleCompany Director
Correspondence Address95 Queen Victoria Street
London
EC4V 4HG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameREIT Asset Management Limited (Corporation)
StatusResigned
Appointed20 January 1999(11 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 02 December 2009)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameBMO Rep (Corporate Services) Limited (Corporation)
StatusResigned
Appointed02 December 2009(11 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 August 2018)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Contact

Websitefandcreit.com

Location

Registered AddressCannon Place, 78 Cannon Street
London
EC4N 6AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Reit Asset Management LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£467,708
Current Liabilities£1,229

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

13 January 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
2 November 2020Full accounts made up to 31 October 2019 (11 pages)
13 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
5 August 2019Full accounts made up to 31 October 2018 (10 pages)
21 May 2019Termination of appointment of Nick Criticos as a director on 17 May 2019 (1 page)
21 May 2019Appointment of Mr Richard Frederick Wilson Kirby as a director on 16 May 2019 (2 pages)
14 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
28 August 2018Registered office address changed from 5 Wigmore Street London W1U 1PB to 7 Seymour Street London W1H 7JW on 28 August 2018 (1 page)
6 August 2018Statement of company's objects (2 pages)
6 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
1 August 2018Termination of appointment of Bmo Rep (Corporate Services) Limited as a secretary on 1 August 2018 (1 page)
31 July 2018Full accounts made up to 31 October 2017 (9 pages)
26 January 2018Secretary's details changed for F&C Reit (Corporate Services) Limited on 30 September 2015 (1 page)
26 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
6 September 2017Cessation of F&C Asset Management Plc as a person with significant control on 6 April 2016 (1 page)
4 August 2017Second filing of Confirmation Statement dated 17/01/2017 (7 pages)
4 August 2017Second filing of Confirmation Statement dated 17/01/2017 (7 pages)
3 July 2017Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Ivor Smith as a person with significant control on 7 March 2017 (1 page)
3 July 2017Cessation of Leo Noé as a person with significant control on 7 March 2017 (1 page)
20 June 2017Full accounts made up to 31 October 2016 (9 pages)
20 June 2017Full accounts made up to 31 October 2016 (9 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
27 March 2017Appointment of William Theodore Clarke as a secretary on 24 March 2017 (2 pages)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Ivor Smith as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Leo Noe as a director on 7 March 2017 (1 page)
22 March 2017Termination of appointment of Leo Noe as a director on 7 March 2017 (1 page)
17 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 04/08/2017.
(8 pages)
26 May 2016Full accounts made up to 31 October 2015 (14 pages)
26 May 2016Full accounts made up to 31 October 2015 (14 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
2 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(5 pages)
5 June 2015Full accounts made up to 31 October 2014 (13 pages)
5 June 2015Full accounts made up to 31 October 2014 (13 pages)
27 May 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
27 May 2015Previous accounting period shortened from 31 December 2014 to 31 October 2014 (1 page)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
27 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(6 pages)
31 October 2014Aud res sect 519 (2 pages)
31 October 2014Aud res sect 519 (2 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
26 June 2014Full accounts made up to 31 December 2013 (13 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
20 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
(6 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
17 July 2013Full accounts made up to 31 December 2012 (12 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (6 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
26 July 2012Full accounts made up to 31 December 2011 (13 pages)
1 March 2012Annual return made up to 16 February 2012 (5 pages)
1 March 2012Annual return made up to 16 February 2012 (5 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
28 September 2011Full accounts made up to 31 December 2010 (15 pages)
22 March 2011Annual return made up to 16 February 2011 (6 pages)
22 March 2011Annual return made up to 16 February 2011 (6 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
7 May 2010Full accounts made up to 31 December 2009 (16 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
13 January 2010Termination of appointment of Reit Asset Management Limited as a director (2 pages)
13 January 2010Termination of appointment of Reit Asset Management Limited as a director (2 pages)
23 December 2009Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
23 December 2009Appointment of F&C Reit (Corporate Services) Limited as a secretary (3 pages)
15 December 2009Termination of appointment of Adrian Jacobs as a director (2 pages)
15 December 2009Appointment of Nick Criticos as a director (4 pages)
15 December 2009Termination of appointment of Adrian Jacobs as a secretary (2 pages)
15 December 2009Appointment of Ivor Smith as a director (3 pages)
15 December 2009Termination of appointment of Adrian Jacobs as a secretary (2 pages)
15 December 2009Appointment of Leo Noe as a director (4 pages)
15 December 2009Appointment of Nick Criticos as a director (4 pages)
15 December 2009Appointment of Ivor Smith as a director (3 pages)
15 December 2009Appointment of Leo Noe as a director (4 pages)
15 December 2009Termination of appointment of Adrian Jacobs as a director (2 pages)
9 December 2009Change of name notice (2 pages)
9 December 2009Company name changed reit corporate finance LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
9 December 2009Company name changed reit corporate finance LIMITED\certificate issued on 09/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
(2 pages)
9 December 2009Change of name notice (2 pages)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
25 September 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Return made up to 16/02/09; full list of members (3 pages)
28 April 2009Return made up to 16/02/09; full list of members (3 pages)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
21 October 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
1 October 2008Auditor's resignation (1 page)
1 October 2008Auditor's resignation (1 page)
3 September 2008Return made up to 16/02/08; full list of members (3 pages)
3 September 2008Return made up to 16/02/08; full list of members (3 pages)
1 July 2008Full accounts made up to 31 March 2008 (14 pages)
1 July 2008Full accounts made up to 31 March 2008 (14 pages)
9 July 2007Full accounts made up to 31 March 2007 (14 pages)
9 July 2007Full accounts made up to 31 March 2007 (14 pages)
22 March 2007Return made up to 16/02/07; full list of members (2 pages)
22 March 2007Return made up to 16/02/07; full list of members (2 pages)
27 June 2006Full accounts made up to 31 March 2006 (15 pages)
27 June 2006Full accounts made up to 31 March 2006 (15 pages)
4 April 2006Return made up to 16/02/06; full list of members (2 pages)
4 April 2006Return made up to 16/02/06; full list of members (2 pages)
11 July 2005Full accounts made up to 31 March 2005 (18 pages)
11 July 2005Full accounts made up to 31 March 2005 (18 pages)
22 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 February 2005Return made up to 16/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2004Full accounts made up to 31 March 2004 (15 pages)
7 July 2004Full accounts made up to 31 March 2004 (15 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
23 February 2004Return made up to 16/02/04; full list of members (7 pages)
4 July 2003Full accounts made up to 31 March 2003 (15 pages)
4 July 2003Full accounts made up to 31 March 2003 (15 pages)
15 April 2003Re section 394 (1 page)
15 April 2003Re section 394 (1 page)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
24 February 2003Return made up to 16/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 November 2002Full accounts made up to 31 March 2002 (15 pages)
3 July 2002Director's particulars changed (1 page)
3 July 2002Director's particulars changed (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Director resigned (1 page)
12 April 2002New director appointed (2 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
21 February 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/02
(7 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
11 July 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
2 March 2001Return made up to 16/02/01; full list of members (7 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
5 December 2000Full accounts made up to 31 March 2000 (11 pages)
2 March 2000Return made up to 16/02/00; full list of members (7 pages)
2 March 2000Return made up to 16/02/00; full list of members (7 pages)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
15 September 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
14 March 1999Return made up to 16/02/99; full list of members (6 pages)
14 March 1999Return made up to 16/02/99; full list of members (6 pages)
2 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
2 March 1999Ad 17/02/99--------- £ si 98@1=98 £ ic 4/102 (2 pages)
2 March 1999Ad 17/02/99--------- £ si 98@1=98 £ ic 4/102 (2 pages)
2 March 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
19 February 1999Memorandum and Articles of Association (10 pages)
19 February 1999Memorandum and Articles of Association (10 pages)
16 February 1999Company name changed reit nursing homes LIMITED\certificate issued on 17/02/99 (2 pages)
16 February 1999Company name changed reit nursing homes LIMITED\certificate issued on 17/02/99 (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Director resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999New director appointed (2 pages)
11 December 1998Accounting reference date extended from 24/12/98 to 30/04/99 (1 page)
11 December 1998Accounting reference date extended from 24/12/98 to 30/04/99 (1 page)
5 August 1998Secretary resigned (1 page)
5 August 1998Secretary resigned (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 95 wigmore street, london, W1H 0DL (1 page)
28 July 1998New secretary appointed (2 pages)
28 July 1998Registered office changed on 28/07/98 from: 95 wigmore street, london, W1H 0DL (1 page)
6 March 1998Company name changed xclusivity LIMITED\certificate issued on 09/03/98 (2 pages)
6 March 1998Company name changed xclusivity LIMITED\certificate issued on 09/03/98 (2 pages)
26 February 1998Accounting reference date shortened from 28/02/99 to 24/12/98 (1 page)
26 February 1998Accounting reference date shortened from 28/02/99 to 24/12/98 (1 page)
26 February 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 February 1998Ad 04/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
25 February 1998Director resigned (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New secretary appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (3 pages)
25 February 1998New secretary appointed (2 pages)
25 February 1998New director appointed (3 pages)
25 February 1998Director resigned (1 page)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
20 February 1998Registered office changed on 20/02/98 from: 788-790 finchley road, london, NW11 7UR (1 page)
16 February 1998Incorporation (17 pages)
16 February 1998Incorporation (17 pages)