Company NameR&F One (UK) Limited
DirectorsSze Lim Li and Zhixiong Guan
Company StatusActive
Company Number08707803
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 7 months ago)
Previous NameWanda One (UK) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Sze Lim Li
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed06 July 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Director NameMr Zhixiong Guan
Date of BirthNovember 1974 (Born 49 years ago)
NationalityChinese
StatusCurrent
Appointed20 July 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Director NameBenxi Ding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2013(same day as company formation)
RoleEmployed
Country of ResidencePeople's Republic China
Correspondence Address3rd Floor 111 Buckingham Palace Road
London
SW1W 0SR
Director NameMr Ning Xia
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed06 July 2018(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 November 2020)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed26 September 2013(same day as company formation)
Correspondence Address5th Floor
6 St. Andrew Street
London
England And Wales
EC4A 3AE

Location

Registered Address14 Carnation Way
London
SW8 5GZ
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

3 September 2021Delivered on: 3 September 2021
Persons entitled: Madison Pacific Trust Limited

Classification: A registered charge
Particulars: The real property specified in the instrument including market towers, 1 nine elms lane, london, SW8 5NQ, including the buildings on such real property, under hm land registry title number SGL504521. For more details, please refer to the instrument.
Outstanding
8 September 2020Delivered on: 10 September 2020
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
8 September 2020Delivered on: 10 September 2020
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including market towers, 1 nine elms lane, london SW8 5NQ, including the buildings on such real property, under title number SGL504521. For more details please refer to the instrument.
Outstanding
25 September 2019Delivered on: 3 October 2019
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
11 September 2019Delivered on: 17 September 2019
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including market towers, 1 nine elms lane, london SW8 5NQ, including the buildings on such real property, under title number SGL504521. For more details please refer to the instrument.
Outstanding
11 September 2019Delivered on: 17 September 2019
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
14 September 2018Delivered on: 18 September 2018
Persons entitled: Madison Pacific Trust Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including market towers, 1 nine elms lane, london SW8 5NQ, including the buildings on such real property, under title number SGL504521. For more details please refer to the instrument.
Outstanding
13 June 2022Delivered on: 14 June 2022
Persons entitled: Situs Asset Management Limited (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Particulars: The real property specified in the instrument including the freehold land known as market towers, 1 nine elms lane, london SW8 5NQ registered at the land registry with title number SGL504521. For more details please refer to the instrument.
Outstanding
3 September 2021Delivered on: 3 September 2021
Persons entitled: Madison Pacific Trust Limited

Classification: A registered charge
Outstanding
6 June 2016Delivered on: 7 June 2016
Persons entitled: Ping an Bank Company LTD

Classification: A registered charge
Particulars: F/H martket towers 1 nine elms london t/no SGL504521.
Outstanding

Filing History

2 December 2020Full accounts made up to 31 December 2019 (33 pages)
18 November 2020Termination of appointment of Ning Xia as a director on 16 November 2020 (1 page)
10 September 2020Satisfaction of charge 087078030005 in full (1 page)
10 September 2020Registration of charge 087078030007, created on 8 September 2020 (59 pages)
10 September 2020Satisfaction of charge 087078030006 in full (1 page)
10 September 2020Registration of charge 087078030008, created on 8 September 2020 (25 pages)
10 September 2020Satisfaction of charge 087078030004 in full (1 page)
20 July 2020Appointment of Mr. Zhixiong Guan as a director on 20 July 2020 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 May 2020Change of details for Li Zhang as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Change of details for Sze Lim Li as a person with significant control on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Ning Xia on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Sze Lim Li on 18 May 2020 (2 pages)
15 April 2020Director's details changed for Mr Ning Xia on 1 April 2020 (2 pages)
2 January 2020Full accounts made up to 31 December 2018 (33 pages)
3 October 2019Registration of charge 087078030006, created on 25 September 2019 (25 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
17 September 2019Registration of charge 087078030004, created on 11 September 2019 (25 pages)
17 September 2019Registration of charge 087078030005, created on 11 September 2019 (58 pages)
17 September 2019Satisfaction of charge 087078030002 in full (1 page)
17 September 2019Satisfaction of charge 087078030003 in full (1 page)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
24 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(48 pages)
18 September 2018Registration of charge 087078030003, created on 14 September 2018 (25 pages)
18 September 2018Registration of charge 087078030002, created on 14 September 2018 (58 pages)
18 July 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
18 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-18
(3 pages)
18 July 2018Satisfaction of charge 087078030001 in full (1 page)
17 July 2018Notification of Li Zhang as a person with significant control on 6 July 2018 (2 pages)
17 July 2018Notification of Sze Lim Li as a person with significant control on 6 July 2018 (2 pages)
17 July 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 6 July 2018 (1 page)
17 July 2018Registered office address changed from 3rd Floor 111 Buckingham Palace Road London SW1W 0SR United Kingdom to Sky Gardens Nine Elms, 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 17 July 2018 (1 page)
17 July 2018Appointment of Sze Lim Li as a director on 6 July 2018 (2 pages)
17 July 2018Appointment of Mr Ning Xia as a director on 6 July 2018 (2 pages)
17 July 2018Withdrawal of a person with significant control statement on 17 July 2018 (2 pages)
17 July 2018Termination of appointment of Benxi Ding as a director on 6 July 2018 (1 page)
19 April 2018Full accounts made up to 31 December 2017 (28 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Director's details changed for Benxi Ding on 31 March 2016 (2 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (4 pages)
4 October 2017Director's details changed for Benxi Ding on 31 March 2016 (2 pages)
22 August 2017Full accounts made up to 31 December 2016 (27 pages)
22 August 2017Full accounts made up to 31 December 2016 (27 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
27 September 2016Full accounts made up to 31 December 2015 (27 pages)
7 June 2016Registration of charge 087078030001, created on 6 June 2016 (25 pages)
7 June 2016Registration of charge 087078030001, created on 6 June 2016 (25 pages)
31 March 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 3rd Floor 111 Buckingham Palace Road London SW1W 0SR on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 3rd Floor 111 Buckingham Palace Road London SW1W 0SR on 31 March 2016 (1 page)
13 January 2016Director's details changed for Benxin Ding on 26 September 2013 (2 pages)
13 January 2016Director's details changed for Benxin Ding on 26 September 2013 (2 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
15 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 10,000
(4 pages)
17 July 2015Director's details changed for Director Benxin Ding on 16 July 2015 (2 pages)
17 July 2015Director's details changed for Director Benxin Ding on 16 July 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
29 June 2015Full accounts made up to 31 December 2014 (22 pages)
27 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
27 May 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
16 September 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 16 September 2014 (1 page)
16 September 2014Registered office address changed from 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1J 6BD on 16 September 2014 (1 page)
5 August 2014Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
5 August 2014Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom to 2Nd Floor Berkeley Square House Berkeley Square London W1X 6EA on 5 August 2014 (1 page)
21 July 2014Director's details changed for Director Benxi Ding on 26 September 2013 (2 pages)
21 July 2014Director's details changed for Director Benxi Ding on 26 September 2013 (2 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 10,000
(51 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 10,000
(51 pages)