Company NameR.G.F Holborn Limited
DirectorSunil Saggar
Company StatusActive
Company Number08313885
CategoryPrivate Limited Company
Incorporation Date30 November 2012(11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sunil Saggar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(12 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mays Hill Road
Bromley
Kent
BR2 0HT
Secretary NameSunil Saggar
StatusCurrent
Appointed27 November 2013(12 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressGround Floor Unit 6 Harbour Yard
Chelsea Harbour
Chelsea
London
SW10 0XD
Director NameMr Sunil Saggar
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Mays Hill Road
Bromley
Kent
BR2 0HT
Director NameMrs Suzanne Marie Saggar
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(same day as company formation)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address74 Mays Hill Road
Bromley
Kent
BR2 0HT
Director NameMr Sushil Kumar
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 26 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ground Floor Centro 3
19 Mandela Street
Camden
London
Nw1odu
Secretary NameMr Sushil Kumar
StatusResigned
Appointed14 February 2013(2 months, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 November 2013)
RoleCompany Director
Correspondence Address3 Ground Floor Centro 3
19 Mandela Street
Camden
London
Nw1odu

Location

Registered AddressGround Floor 3-4 Thavies Inn House
Chelsea Harbourst Andrews Street
Holborn
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Sunil Saggar
50.00%
Ordinary
1 at £1Suzanne Marie Saggar
50.00%
Ordinary

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Next Accounts Due31 August 2021 (overdue)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

13 February 2013Delivered on: 15 February 2013
Persons entitled: C.G.I.S. Thavies Inn Limited

Classification: Rent deposit deed
Secured details: £27,500.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £27,500.00 plus vat deposited.
Outstanding

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
4 February 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
13 March 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
16 January 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
23 February 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
24 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 February 2017 with updates (6 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
6 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
4 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(4 pages)
25 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
25 September 2015Accounts for a dormant company made up to 30 November 2014 (3 pages)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
6 December 2014Compulsory strike-off action has been discontinued (1 page)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
5 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(4 pages)
4 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
4 December 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
16 April 2014Compulsory strike-off action has been discontinued (1 page)
15 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
15 April 2014Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(4 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
27 November 2013Appointment of Sunil Saggar as a secretary (2 pages)
27 November 2013Appointment of Mr Sunil Saggar as a secretary (2 pages)
27 November 2013Appointment of Mr Sunil Saggar as a secretary (2 pages)
27 November 2013Termination of appointment of Sushil Kumar as a secretary (1 page)
27 November 2013Appointment of Mr Sunil Saggar as a director (2 pages)
27 November 2013Appointment of Mr Sunil Saggar as a director (2 pages)
27 November 2013Termination of appointment of Sushil Kumar as a secretary (1 page)
27 November 2013Appointment of Sunil Saggar as a secretary (2 pages)
26 November 2013Termination of appointment of Sushil Kumar as a director (1 page)
26 November 2013Termination of appointment of Sushil Kumar as a director (1 page)
24 July 2013Registered office address changed from Unit 3 Centro 3 Ground Floor 19 Mandela Street Camden London Nw1 Odu England on 24 July 2013 (1 page)
24 July 2013Registered office address changed from Unit 3 Centro 3 Ground Floor 19 Mandela Street Camden London Nw1 Odu England on 24 July 2013 (1 page)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 February 2013Appointment of Mr Sushil Kumar as a director (2 pages)
14 February 2013Appointment of Mr Sushil Kumar as a secretary (2 pages)
14 February 2013Termination of appointment of Suzanne Saggar as a director (1 page)
14 February 2013Registered office address changed from 74 Mays Hill Road Bromley Kent BR2 0HT England on 14 February 2013 (1 page)
14 February 2013Appointment of Mr Sushil Kumar as a director (2 pages)
14 February 2013Termination of appointment of Sunil Saggar as a director (1 page)
14 February 2013Appointment of Mr Sushil Kumar as a secretary (2 pages)
14 February 2013Registered office address changed from 74 Mays Hill Road Bromley Kent BR2 0HT England on 14 February 2013 (1 page)
14 February 2013Termination of appointment of Suzanne Saggar as a director (1 page)
14 February 2013Termination of appointment of Sunil Saggar as a director (1 page)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)