Company NameR C C F Limited
DirectorsWaqar Ahmed and Sajjad Ahmed
Company StatusActive
Company Number04660819
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameWaqar Ahmed
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressUmbrella, 4th Floor, Gw1 Great West House
Great West Road
Brentford
TW8 9DF
Secretary NameMrs Naheed Ahmed
NationalityBritish
StatusCurrent
Appointed01 November 2003(8 months, 3 weeks after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUmbrella, 4th Floor, Gw1 Great West House
Great West Road
Brentford
TW8 9DF
Director NameMr Sajjad Ahmed
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(12 years, 11 months after company formation)
Appointment Duration8 years, 3 months
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressUmbrella, 4th Floor, Gw1 Great West House
Great West Road
Brentford
TW8 9DF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.rccf.org.uk

Location

Registered AddressUmbrella, 4th Floor, Gw1 Great West House
Great West Road
Brentford
TW8 9DF
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardSyon
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£22,875
Cash£8,317
Current Liabilities£42,642

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 Return2 December 2023 (4 months, 4 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Charges

4 September 2004Delivered on: 16 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

29 January 2021Confirmation statement made on 18 January 2021 with updates (5 pages)
25 January 2021Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages)
22 January 2021Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages)
21 January 2021Registered office address changed from Summitt House, 13 High Street Wanstead London E11 2AA to Room 120, West Link House 981 Great West Road Brentford TW8 9DN on 21 January 2021 (1 page)
21 January 2021Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages)
21 January 2021Change of details for Mrs Naheed Ahmed as a person with significant control on 1 September 2020 (2 pages)
21 January 2021Director's details changed for Waqar Ahmed on 1 September 2020 (2 pages)
21 January 2021Change of details for Mr Sajjad Ahmed as a person with significant control on 1 September 2020 (2 pages)
21 January 2021Director's details changed for Mr Sajjad Ahmed on 1 September 2020 (2 pages)
21 January 2021Secretary's details changed for Mrs Naheed Ahmed on 1 September 2020 (1 page)
19 November 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
16 March 2020Confirmation statement made on 18 January 2020 with updates (5 pages)
6 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
29 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
17 July 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
26 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
27 November 2017Micro company accounts made up to 30 April 2017 (5 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
30 January 2017Confirmation statement made on 18 January 2017 with updates (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
2 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
18 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
13 January 2016Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages)
13 January 2016Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages)
12 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
(3 pages)
12 January 2016Statement of capital following an allotment of shares on 12 January 2016
  • GBP 100
(3 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 August 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(4 pages)
6 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 10
(4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
19 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 10
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
7 June 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (4 pages)
28 January 2013Statement of capital following an allotment of shares on 13 January 2013
  • GBP 10
(3 pages)
28 January 2013Statement of capital following an allotment of shares on 13 January 2013
  • GBP 10
(3 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 10 February 2011 with a full list of shareholders (4 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 September 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 July 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
21 July 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page)
4 March 2009Return made up to 10/02/09; full list of members (3 pages)
4 March 2009Return made up to 10/02/09; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
27 March 2008Return made up to 10/02/08; full list of members (3 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 April 2007Return made up to 10/02/07; full list of members (2 pages)
5 April 2007Return made up to 10/02/07; full list of members (2 pages)
11 November 2006Accounts for a small company made up to 31 October 2005 (7 pages)
11 November 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 April 2006Return made up to 10/02/06; full list of members (2 pages)
3 April 2006Return made up to 10/02/06; full list of members (2 pages)
3 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
3 March 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(2 pages)
18 February 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
18 February 2005Accounts for a dormant company made up to 31 October 2003 (1 page)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
8 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2004Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 March 2004Company name changed 1ST call pronto cars LTD\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed 1ST call pronto cars LTD\certificate issued on 01/03/04 (2 pages)
14 February 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
14 February 2004New secretary appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page)
14 February 2004New director appointed (2 pages)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
13 February 2003Director resigned (1 page)
13 February 2003Secretary resigned (1 page)
10 February 2003Incorporation (9 pages)
10 February 2003Incorporation (9 pages)