Company NameRFF Investments Limited
DirectorRichard Spencer Frank
Company StatusActive
Company Number06751742
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Spencer Frank
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSummerfield House Fortune Lane
Elstree
Hertfordshire
WD6 3RY
Secretary NameMrs Francesca Bernice Frank
StatusCurrent
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence AddressAcre House 11/15 William Road
London
NW1 3ER

Location

Registered AddressSummerfield House
Fortune Lane
Elstree
Hertfordshire
WD6 3RY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth£140,117
Cash£94,966
Current Liabilities£1,480,615

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 November 2023 (5 months, 2 weeks ago)
Next Return Due2 December 2024 (7 months from now)

Charges

6 April 2011Delivered on: 14 April 2011
Persons entitled: Benham Limited

Classification: Legal charge
Secured details: £4,486,703 due or to become due.
Particulars: Radial house, 3/5 ripple road, barking essex t/no EGL107489.
Outstanding
22 December 2008Delivered on: 24 December 2008
Persons entitled: Bally Limited

Classification: Legal charge
Secured details: £1,389,000.00 due or to become due from the company to the chargee.
Particulars: 3/5 ripple road barking essex.
Outstanding

Filing History

29 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 December 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
22 November 2023Registered office address changed from C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD6 1SL England to Summerfield House Fortune Lane Elstree Hertfordshire WD6 3RY on 22 November 2023 (1 page)
1 September 2023Registered office address changed from Victory House Chobham Street Luton LU1 3BS England to C/O Vpc Accountants, 3 Penta Court Station Road Borehamwood Hertfordshire WD61SL on 1 September 2023 (1 page)
31 August 2023Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Victory House Chobham Street Luton LU1 3BS on 31 August 2023 (1 page)
29 August 2023Secretary's details changed for Mrs Francesca Frank on 29 August 2023 (1 page)
2 May 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
28 March 2023Previous accounting period shortened from 30 June 2022 to 31 March 2022 (1 page)
29 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
10 November 2022Secretary's details changed for Mrs Francesca Frank on 10 November 2022 (1 page)
8 April 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
13 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
2 August 2021Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Acre House 11/15 William Road London NW1 3ER on 2 August 2021 (1 page)
27 April 2021Total exemption full accounts made up to 30 June 2020 (11 pages)
22 December 2020Confirmation statement made on 18 November 2020 with updates (4 pages)
2 April 2020Total exemption full accounts made up to 30 June 2019 (13 pages)
6 January 2020Confirmation statement made on 18 November 2019 with updates (4 pages)
12 November 2019Registered office address changed from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP to Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 November 2019 (1 page)
12 November 2019Director's details changed for Mr Richard Spencer Frank on 12 November 2019 (2 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (14 pages)
4 January 2019Satisfaction of charge 1 in full (4 pages)
27 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
29 January 2018Confirmation statement made on 18 November 2017 with no updates (3 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 May 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
26 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 18 November 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
5 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
5 January 2015Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
12 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 12 August 2013 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 18 November 2012 with a full list of shareholders (4 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
3 January 2012Annual return made up to 18 November 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 June 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
26 November 2010Annual return made up to 18 November 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
3 March 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages)
3 March 2010Previous accounting period shortened from 30 November 2009 to 30 June 2009 (3 pages)
25 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 18 November 2009 with a full list of shareholders (4 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 November 2008Incorporation (19 pages)
18 November 2008Incorporation (19 pages)