London
NW8 0RG
Secretary Name | Mr Nicholas Roger John Robinson |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Grange Court Long Cross Cranmore Shepton Mallet Somerset BA4 4LF |
Secretary Name | Wayne Rodrigues |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2008(3 years, 9 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 05 March 2018) |
Role | Property Manager |
Correspondence Address | 112 Boundary Road London NW8 0RH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 September 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Provestyle Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2006(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 June 2008) |
Correspondence Address | C/O Shah Dodhia & Co First Floor 22 Stephenson Way Euston London NW1 2LE |
Website | rfmanagement.co.uk |
---|
Registered Address | 83 Boundary Road London NW8 0RG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Abbey Road |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Andrew Paul Russell Garwood-watkins 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £93,617 |
Cash | £42,662 |
Current Liabilities | £364,158 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks from now) |
23 November 2023 | Confirmation statement made on 23 November 2023 with no updates (3 pages) |
---|---|
8 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
30 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
23 November 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
12 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
5 December 2019 | Confirmation statement made on 27 November 2019 with updates (3 pages) |
2 October 2019 | Registered office address changed from 112 Boundary Road London NW8 0RH to 83 Boundary Road London NW8 0RG on 2 October 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
20 September 2019 | Confirmation statement made on 20 September 2019 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
25 October 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
5 March 2018 | Termination of appointment of Wayne Rodrigues as a secretary on 5 March 2018 (1 page) |
5 January 2018 | Resolutions
|
5 January 2018 | Change of name notice (2 pages) |
5 January 2018 | Change of name notice (2 pages) |
5 January 2018 | Resolutions
|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 20 September 2017 with no updates (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 20 September 2016 with updates (5 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
27 November 2015 | Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages) |
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 20 September 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 258 Belsize Road London NW6 4BT to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 112 Boundary Road London NW8 0RH England to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
29 October 2014 | Registered office address changed from 112 Boundary Road London NW8 0RH England to 112 Boundary Road London NW8 0RH on 29 October 2014 (1 page) |
25 September 2014 | Secretary's details changed for Wayne Rodrigues on 10 August 2014 (1 page) |
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
25 September 2014 | Secretary's details changed for Wayne Rodrigues on 10 August 2014 (1 page) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
20 September 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 20 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
2 October 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
29 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
29 January 2010 | Annual return made up to 20 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
2 November 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
16 December 2008 | Location of debenture register (2 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Return made up to 20/09/08; no change of members (10 pages) |
16 December 2008 | Return made up to 20/09/08; no change of members (10 pages) |
16 December 2008 | Location of register of members (1 page) |
16 December 2008 | Location of debenture register (2 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 October 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
23 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
23 July 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
23 July 2008 | Secretary appointed wayne garry rodrigues (2 pages) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o shah dodhia & co 22 stephenson way first floor, euston london NW1 2LE (1 page) |
23 July 2008 | Appointment terminated secretary provestyle LIMITED (1 page) |
23 July 2008 | Registered office changed on 23/07/2008 from c/o shah dodhia & co 22 stephenson way first floor, euston london NW1 2LE (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Location of debenture register (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: the old town hall, 6 market place, warminster wiltshire BA12 9AP (1 page) |
10 October 2007 | Location of register of members (1 page) |
10 October 2007 | Registered office changed on 10/10/07 from: the old town hall, 6 market place, warminster wiltshire BA12 9AP (1 page) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Return made up to 20/09/07; full list of members (2 pages) |
10 October 2007 | Location of debenture register (1 page) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
7 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
7 February 2007 | Return made up to 20/09/06; full list of members (2 pages) |
7 February 2007 | Director's particulars changed (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | Secretary resigned (1 page) |
11 December 2006 | New secretary appointed (1 page) |
11 December 2006 | New secretary appointed (1 page) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
26 April 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
13 January 2006 | Ad 13/01/05--------- £ si 99@1 (2 pages) |
13 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
13 January 2006 | Ad 13/01/05--------- £ si 99@1 (2 pages) |
13 January 2006 | Return made up to 20/09/05; full list of members (6 pages) |
18 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
18 July 2005 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
1 March 2005 | New director appointed (5 pages) |
1 March 2005 | New director appointed (5 pages) |
1 March 2005 | New secretary appointed (2 pages) |
1 March 2005 | New secretary appointed (2 pages) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Director resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
24 February 2005 | Secretary resigned (1 page) |
11 December 2004 | Memorandum and Articles of Association (13 pages) |
11 December 2004 | Memorandum and Articles of Association (13 pages) |
9 December 2004 | Company name changed residential facilities mangement LIMITED\certificate issued on 09/12/04 (2 pages) |
9 December 2004 | Company name changed residential facilities mangement LIMITED\certificate issued on 09/12/04 (2 pages) |
20 September 2004 | Incorporation (17 pages) |
20 September 2004 | Incorporation (17 pages) |