Company NameRFT Realisations (2022) Limited
Company StatusDissolved
Company Number07840538
CategoryPrivate Limited Company
Incorporation Date9 November 2011(12 years, 5 months ago)
Dissolution Date27 March 2024 (3 weeks, 3 days ago)
Previous NameRoom For Tea Ltd.

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMiss Milena Bottero
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityFrench
StatusClosed
Appointed09 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Block 4th Floor Central Court Knoll Rise
Orpington
Kent
BR6 0JA
Director NameMrs Duygu Ergin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityTurkish,English
StatusResigned
Appointed18 May 2017(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Dingley Place
Impact Hub Islington
London
EC1V 8BR

Contact

Websitewww.roomfortea.com
Email address[email protected]
Telephone020 32394913
Telephone regionLondon

Location

Registered AddressCentral Block 4th Floor Central Court
Knoll Rise
Orpington
Kent
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

1 at £1Mileno Bottero
100.00%
Ordinary

Financials

Year2014
Net Worth£30,409

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Filing History

21 December 2020Confirmation statement made on 9 November 2020 with updates (6 pages)
20 December 2020Director's details changed for Miss Milena Bottero on 9 November 2020 (2 pages)
20 December 2020Change of details for Miss Milena Bottero as a person with significant control on 9 November 2020 (2 pages)
20 December 2020Statement of capital following an allotment of shares on 3 January 2020
  • GBP 107.0258
(3 pages)
27 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 October 2020Termination of appointment of Duygu Ergin as a director on 1 October 2020 (1 page)
16 April 2020Director's details changed for Miss Milena Bottero on 16 April 2020 (2 pages)
17 January 2020Change of details for Miss Milena Bottero as a person with significant control on 17 January 2020 (2 pages)
13 December 2019Statement of capital following an allotment of shares on 13 November 2019
  • GBP 102.0158
(4 pages)
24 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
11 February 2019Micro company accounts made up to 31 October 2018 (5 pages)
22 November 2018Confirmation statement made on 9 November 2018 with updates (6 pages)
22 October 2018Current accounting period shortened from 31 December 2018 to 31 October 2018 (1 page)
24 April 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
13 April 2018Statement of capital following an allotment of shares on 13 April 2018
  • GBP 101.2078
(3 pages)
11 April 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
28 February 2018Micro company accounts made up to 30 November 2017 (2 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
7 September 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(5 pages)
29 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 97.6728
(3 pages)
29 August 2017Statement of capital following an allotment of shares on 25 August 2017
  • GBP 97.6728
(3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
6 June 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 May 2017Appointment of Mrs Duygu Ergin as a director on 18 May 2017 (2 pages)
24 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 95.7194
(3 pages)
24 May 2017Appointment of Mrs Duygu Ergin as a director on 18 May 2017 (2 pages)
24 May 2017Statement of capital following an allotment of shares on 18 May 2017
  • GBP 95.7194
(3 pages)
17 May 2017Sub-division of shares on 27 April 2017 (4 pages)
17 May 2017Sub-division of shares on 27 April 2017 (4 pages)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/04/2017
(1 page)
10 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div 27/04/2017
(1 page)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 0.0001
(3 pages)
28 April 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 0.0001
(3 pages)
26 January 2017Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 26 January 2017 (1 page)
26 January 2017Registered office address changed from 1st Floor New Zealand House 80 Haymarket London SW1Y 4TE to 27 Dingley Place Impact Hub Islington London EC1V 8BR on 26 January 2017 (1 page)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
28 August 2015Micro company accounts made up to 30 November 2014 (2 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
4 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 1
(3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
5 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1
(3 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
8 August 2013Total exemption full accounts made up to 30 November 2012 (12 pages)
24 June 2013Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom on 24 June 2013 (2 pages)
24 June 2013Annual return made up to 9 November 2012 with a full list of shareholders (13 pages)
24 June 2013Registered office address changed from 20 Broadwick Street London W1F 8HT United Kingdom on 24 June 2013 (2 pages)
24 June 2013Administrative restoration application (3 pages)
24 June 2013Administrative restoration application (3 pages)
24 June 2013Annual return made up to 9 November 2012 with a full list of shareholders (13 pages)
24 June 2013Annual return made up to 9 November 2012 with a full list of shareholders (13 pages)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)