Company NameRFMC Limited
DirectorAndrew Paul Russell Garwood Watkins
Company StatusActive
Company Number05235234
CategoryPrivate Limited Company
Incorporation Date20 September 2004(19 years, 7 months ago)
Previous NamesResidential Facilities Mangement Limited and Residential Facilities Management Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew Paul Russell Garwood Watkins
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusCurrent
Appointed20 September 2004(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address83 Boundary Road
London
NW8 0RG
Secretary NameMr Nicholas Roger John Robinson
StatusResigned
Appointed20 September 2004(same day as company formation)
RoleSolicitor
Correspondence AddressGrange Court
Long Cross Cranmore
Shepton Mallet
Somerset
BA4 4LF
Secretary NameWayne Rodrigues
NationalityBritish
StatusResigned
Appointed30 June 2008(3 years, 9 months after company formation)
Appointment Duration9 years, 8 months (resigned 05 March 2018)
RoleProperty Manager
Correspondence Address112 Boundary Road
London
NW8 0RH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameProvestyle Limited (Corporation)
StatusResigned
Appointed26 October 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 2008)
Correspondence AddressC/O Shah Dodhia & Co First Floor
22 Stephenson Way Euston
London
NW1 2LE

Contact

Websiterfmanagement.co.uk

Location

Registered Address83 Boundary Road
London
NW8 0RG
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Andrew Paul Russell Garwood-watkins
100.00%
Ordinary

Financials

Year2014
Net Worth£93,617
Cash£42,662
Current Liabilities£364,158

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

23 November 2023Confirmation statement made on 23 November 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
24 November 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
23 November 2021Confirmation statement made on 23 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
12 January 2021Confirmation statement made on 27 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
5 December 2019Confirmation statement made on 27 November 2019 with updates (3 pages)
2 October 2019Registered 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 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
25 October 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
5 March 2018Termination of appointment of Wayne Rodrigues as a secretary on 5 March 2018 (1 page)
5 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
5 January 2018Change of name notice (2 pages)
5 January 2018Change of name notice (2 pages)
5 January 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-01-01
(3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
27 November 2015Director's details changed for Mr Andrew Paul Russell Garwood Watkins on 27 November 2015 (2 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
15 October 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Registered 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 2014Registered 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 2014Registered 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 2014Registered 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 2014Secretary's details changed for Wayne Rodrigues on 10 August 2014 (1 page)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(3 pages)
25 September 2014Secretary's details changed for Wayne Rodrigues on 10 August 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
20 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 100
(4 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 20 September 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 20 September 2011 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
29 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
29 January 2010Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
2 November 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
16 December 2008Location of debenture register (2 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Return made up to 20/09/08; no change of members (10 pages)
16 December 2008Return made up to 20/09/08; no change of members (10 pages)
16 December 2008Location of register of members (1 page)
16 December 2008Location of debenture register (2 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
23 July 2008Secretary appointed wayne garry rodrigues (2 pages)
23 July 2008Appointment terminated secretary provestyle LIMITED (1 page)
23 July 2008Secretary appointed wayne garry rodrigues (2 pages)
23 July 2008Registered 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 2008Appointment terminated secretary provestyle LIMITED (1 page)
23 July 2008Registered 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 2007Location of register of members (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Registered office changed on 10/10/07 from: the old town hall, 6 market place, warminster wiltshire BA12 9AP (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: the old town hall, 6 market place, warminster wiltshire BA12 9AP (1 page)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Return made up to 20/09/07; full list of members (2 pages)
10 October 2007Location of debenture register (1 page)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2007Return made up to 20/09/06; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
7 February 2007Return made up to 20/09/06; full list of members (2 pages)
7 February 2007Director's particulars changed (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
11 December 2006New secretary appointed (1 page)
11 December 2006New secretary appointed (1 page)
26 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 April 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
13 January 2006Ad 13/01/05--------- £ si 99@1 (2 pages)
13 January 2006Return made up to 20/09/05; full list of members (6 pages)
13 January 2006Ad 13/01/05--------- £ si 99@1 (2 pages)
13 January 2006Return made up to 20/09/05; full list of members (6 pages)
18 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
18 July 2005Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
1 March 2005New director appointed (5 pages)
1 March 2005New director appointed (5 pages)
1 March 2005New secretary appointed (2 pages)
1 March 2005New secretary appointed (2 pages)
24 February 2005Director resigned (1 page)
24 February 2005Director resigned (1 page)
24 February 2005Secretary resigned (1 page)
24 February 2005Secretary resigned (1 page)
11 December 2004Memorandum and Articles of Association (13 pages)
11 December 2004Memorandum and Articles of Association (13 pages)
9 December 2004Company name changed residential facilities mangement LIMITED\certificate issued on 09/12/04 (2 pages)
9 December 2004Company name changed residential facilities mangement LIMITED\certificate issued on 09/12/04 (2 pages)
20 September 2004Incorporation (17 pages)
20 September 2004Incorporation (17 pages)