London
EC3M 4BS
Director Name | Mr Patrick Roy Holcroft |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | David Martin |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 The Lea Wokingham Berkshire RG40 4YB |
Secretary Name | Stephen Mark Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Jonathan James Turnbull |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(4 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Marshall Godfrey King |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 September 2009(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mrs Pauline McQuillan |
---|---|
Status | Resigned |
Appointed | 12 December 2012(9 years, 2 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 11 April 2013) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr Nicholas James Moss |
---|---|
Status | Resigned |
Appointed | 11 April 2013(9 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 01 May 2014) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr Nicholas James Moss |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2013(10 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Secretary Name | Mr John Davies |
---|---|
Status | Resigned |
Appointed | 01 May 2014(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2016) |
Role | Company Director |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mr James Fergus Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2016(12 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 13 June 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Gracechurch Street London EC3V 0AF |
Director Name | Mrs Morna Leather |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2018(14 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Mary Axe London EC3A 8BF |
Director Name | Ms Katherine Anne Cross |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2020(16 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2023) |
Role | Deputy Cfo |
Country of Residence | England |
Correspondence Address | 71 Fenchurch Street London EC3M 4BS |
Registered Address | 71 Fenchurch Street London EC3M 4BS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £26,319 |
Cash | £66,888 |
Current Liabilities | £454,874 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 31 March 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 17 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 31 October 2023 (overdue) |
21 December 2022 | Delivered on: 3 January 2023 Persons entitled: Global Loan Agency Services Australia Nominees Pty Limited Acn 608 945 008 Classification: A registered charge Outstanding |
---|
30 November 2023 | Termination of appointment of Katherine Anne Cross as a director on 30 November 2023 (1 page) |
---|---|
28 April 2023 | Resolutions
|
28 April 2023 | Appointment of a voluntary liquidator (4 pages) |
28 April 2023 | Declaration of solvency (6 pages) |
14 April 2023 | All of the property or undertaking has been released from charge 049291160001 (1 page) |
3 January 2023 | Registration of charge 049291160001, created on 21 December 2022 (32 pages) |
25 November 2022 | Resolutions
|
25 November 2022 | Memorandum and Articles of Association (11 pages) |
17 October 2022 | Confirmation statement made on 17 October 2022 with no updates (3 pages) |
13 May 2022 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
9 February 2022 | Full accounts made up to 31 December 2020 (19 pages) |
13 October 2021 | Confirmation statement made on 13 October 2021 with no updates (3 pages) |
22 December 2020 | Full accounts made up to 31 December 2019 (21 pages) |
19 November 2020 | Registered office address changed from 30 st Mary Axe London EC3A 8BF United Kingdom to 71 Fenchurch Street London EC3M 4BS on 19 November 2020 (1 page) |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
6 July 2020 | Appointment of Katherine Anne Cross as a director on 30 June 2020 (2 pages) |
6 July 2020 | Termination of appointment of Morna Leather as a director on 30 June 2020 (1 page) |
16 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
15 July 2019 | Change of details for Rfib Holdings Limited as a person with significant control on 15 July 2019 (2 pages) |
15 July 2019 | Registered office address changed from 20 Gracechurch Street London EC3V 0AF to 30 st Mary Axe London EC3A 8BF on 15 July 2019 (1 page) |
12 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
28 June 2018 | Termination of appointment of James Fergus Donohoe as a director on 13 June 2018 (1 page) |
28 June 2018 | Appointment of Mrs Morna Leather as a director on 28 June 2018 (2 pages) |
8 June 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 04/10/2016 (7 pages) |
8 January 2018 | Second filing of Confirmation Statement dated 04/10/2016 (7 pages) |
13 October 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages) |
13 October 2017 | Director's details changed for Mr James Fergus Donohoe on 26 September 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (2 pages) |
12 October 2017 | Confirmation statement made on 4 October 2017 with no updates (2 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
28 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates
|
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates (9 pages) |
19 October 2016 | Termination of appointment of Nicholas James Moss as a director on 6 October 2016 (1 page) |
19 October 2016 | Confirmation statement made on 4 October 2016 with updates
|
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
9 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
6 October 2016 | Termination of appointment of John Davies as a secretary on 30 September 2016 (1 page) |
29 September 2016 | Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages) |
29 September 2016 | Appointment of Mr James Fergus Donohoe as a director on 28 September 2016 (2 pages) |
13 September 2016 | Memorandum and Articles of Association (10 pages) |
13 September 2016 | Memorandum and Articles of Association (10 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of name notice (2 pages) |
6 September 2016 | Resolutions
|
6 September 2016 | Change of name notice (2 pages) |
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
21 July 2016 | Termination of appointment of Jonathan James Turnbull as a director on 7 July 2016 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
14 October 2015 | Full accounts made up to 31 December 2014 (15 pages) |
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
17 December 2014 | Director's details changed for Mr Jonathan James Turnbull on 5 December 2014 (2 pages) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (15 pages) |
12 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
12 May 2014 | Appointment of Mr John Davies as a secretary (2 pages) |
12 May 2014 | Termination of appointment of Nicholas Moss as a secretary (1 page) |
8 January 2014 | Termination of appointment of Patrick Holcroft as a director (1 page) |
8 January 2014 | Termination of appointment of Patrick Holcroft as a director (1 page) |
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
30 October 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
30 October 2013 | Appointment of Mr Nicholas James Moss as a director (2 pages) |
6 September 2013 | Director's details changed for Jonathan James Turnbull on 21 June 2013 (2 pages) |
6 September 2013 | Director's details changed for Jonathan James Turnbull on 21 June 2013 (2 pages) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Termination of appointment of Pauline Mcquillan as a secretary (1 page) |
28 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
28 June 2013 | Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page) |
28 June 2013 | Appointment of Mr Nicholas James Moss as a secretary (1 page) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
15 March 2013 | Full accounts made up to 30 June 2012 (15 pages) |
7 February 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
7 February 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
7 February 2013 | Termination of appointment of Stephen Grant as a secretary (1 page) |
7 February 2013 | Appointment of Mrs Pauline Mcquillan as a secretary (1 page) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
27 February 2012 | Full accounts made up to 30 June 2011 (13 pages) |
29 November 2011 | Termination of appointment of Marshall King as a director (1 page) |
29 November 2011 | Termination of appointment of Marshall King as a director (1 page) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
1 February 2011 | Full accounts made up to 30 June 2010 (13 pages) |
20 October 2010 | Director's details changed for Patrick Roy Holcroft on 10 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Mr Marshall Godfrey King on 10 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Secretary's details changed for Stephen Mark Grant on 10 October 2010 (1 page) |
20 October 2010 | Director's details changed for Mr Marshall Godfrey King on 10 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Jonathan James Turnbull on 10 October 2010 (2 pages) |
20 October 2010 | Secretary's details changed for Stephen Mark Grant on 10 October 2010 (1 page) |
20 October 2010 | Director's details changed for Richard Johnston on 10 October 2010 (2 pages) |
20 October 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Director's details changed for Patrick Roy Holcroft on 10 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Jonathan James Turnbull on 10 October 2010 (2 pages) |
20 October 2010 | Director's details changed for Richard Johnston on 10 October 2010 (2 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (12 pages) |
2 November 2009 | Director's details changed for Jonathan James Turnbull on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Patrick Roy Holcroft on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Johnston on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marshall Godfrey King on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Marshall Godfrey King on 30 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 10 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Jonathan James Turnbull on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Patrick Roy Holcroft on 30 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Richard Johnston on 30 October 2009 (2 pages) |
15 September 2009 | Director appointed marshall godfrey king (1 page) |
15 September 2009 | Director appointed marshall godfrey king (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o rfib group LIMITED staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from c/o rfib group LIMITED staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
10 August 2009 | Full accounts made up to 30 June 2008 (12 pages) |
10 August 2009 | Full accounts made up to 30 June 2008 (12 pages) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
7 July 2009 | Secretary's change of particulars / stephen grant / 01/07/2009 (1 page) |
13 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
13 January 2009 | Accounting reference date extended from 31/03/2008 to 30/06/2008 alignment with parent or subsidiary (1 page) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
10 October 2008 | Return made up to 10/10/08; full list of members (4 pages) |
7 October 2008 | Director's change of particulars / patrick holcroft / 03/10/2008 (1 page) |
7 October 2008 | Director's change of particulars / patrick holcroft / 03/10/2008 (1 page) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
1 July 2008 | Appointment terminated director david martin (1 page) |
1 July 2008 | Director appointed jonathan james turnbull (2 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2007 | Return made up to 10/10/07; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
12 October 2006 | Return made up to 10/10/06; full list of members (2 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
21 June 2006 | Accounts for a dormant company made up to 31 March 2006 (5 pages) |
10 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
10 November 2005 | Return made up to 10/10/05; full list of members (3 pages) |
10 November 2005 | Registered office changed on 10/11/05 from: staple hall, stone house court 87-90 houndsditch london EC3A 7NP (1 page) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
28 July 2005 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
22 October 2004 | Return made up to 10/10/04; full list of members
|
22 October 2004 | Return made up to 10/10/04; full list of members
|
17 November 2003 | Resolutions
|
17 November 2003 | Resolutions
|
27 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
27 October 2003 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
10 October 2003 | Incorporation (17 pages) |
10 October 2003 | Incorporation (17 pages) |