Company NameR&F Properties Qs (UK) Co., Ltd.
DirectorsSze Lim Li and Zhixiong Guan
Company StatusActive
Company Number10652707
CategoryPrivate Limited Company
Incorporation Date6 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Sze Lim Li
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusCurrent
Appointed28 March 2017(3 weeks after company formation)
Appointment Duration7 years
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(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Director NameMr Ning Xia
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed06 March 2017(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong

Location

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

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Charges

15 July 2022Delivered on: 27 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
15 May 2020Delivered on: 20 May 2020
Persons entitled: The Bank of East Asia, Limited (Acting Through Its London Branch)

Classification: A registered charge
Particulars: The freehold properties listed in schedule 1 of instrument with title numbers SGL805646, SGL587097 and SGL805648 and the leasehold property listed in schedule 1 of the instrument with title number SGL296216. Please refer to the instrument for further details of the properties to be charged.
Outstanding
6 December 2019Delivered on: 9 December 2019
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: The property known as phase 1, queens square, st. George’s walk, croydon and registered at the land registry with freehold title number SGL805646 and those assets listed in schedule 1 of the instrument. For more details please refer to schedule 1 of the instrument.
Outstanding
16 May 2019Delivered on: 29 May 2019
Persons entitled: The Bank of East Asia, Limited, 75 Shaftesbury Avenue, London, W1D 5BB

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 23 May 2017
Persons entitled: The Bank of East Asia, Limited, London Branch

Classification: A registered charge
Particulars: The freehold interests registered at the land registry with title numbers SY298009,. SGL559693, SGL587097, SY326311, SGL233850, SGL194813 and SGL224829.. The leasehold interest registered at the land registry with title numbers SGL195335,. SGL224828, SGL93240, SY287481 and SGL226080.
Outstanding

Filing History

9 October 2023Full accounts made up to 31 December 2022 (33 pages)
21 September 2023Satisfaction of charge 106527070005 in full (1 page)
8 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
30 September 2022Full accounts made up to 31 December 2021 (33 pages)
27 July 2022Registration of charge 106527070005, created on 15 July 2022 (28 pages)
7 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
2 March 2022Director's details changed for Mr Zhixiong Guan on 1 March 2022 (2 pages)
2 October 2021Full accounts made up to 31 December 2020 (32 pages)
20 July 2021Registered office address changed from Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB England to 14 Carnation Way London SW8 5GZ on 20 July 2021 (1 page)
12 May 2021Satisfaction of charge 106527070003 in full (4 pages)
12 May 2021Satisfaction of charge 106527070001 in full (4 pages)
30 April 2021Satisfaction of charge 106527070004 in full (4 pages)
5 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
2 December 2020Full accounts made up to 31 December 2019 (27 pages)
18 November 2020Termination of appointment of Ning Xia as a director on 16 November 2020 (1 page)
20 July 2020Appointment of Mr. Zhixiong Guan as a director on 20 July 2020 (2 pages)
1 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
1 June 2020Memorandum and Articles of Association (16 pages)
20 May 2020Registration of charge 106527070004, created on 15 May 2020 (63 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 Sze Lim Li on 18 May 2020 (2 pages)
18 May 2020Director's details changed for Mr Ning Xia on 18 May 2020 (2 pages)
18 May 2020Change of details for Mr Li Zhang as a person with significant control on 18 May 2020 (2 pages)
15 April 2020Change of details for Sze Lim Li as a person with significant control on 1 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Ning Xia on 1 April 2020 (2 pages)
15 April 2020Director's details changed for Mr Sze Lim Li on 1 April 2020 (2 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (29 pages)
9 December 2019Registration of charge 106527070003, created on 6 December 2019 (30 pages)
3 October 2019Satisfaction of charge 106527070002 in full (4 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 May 2019Registration of charge 106527070002, created on 16 May 2019 (19 pages)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
3 July 2018Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England to Sky Gardens Nine Elms 3rd & 5th Floor 153 Wandsworth Road London SW8 2GB on 3 July 2018 (1 page)
5 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 22 June 2017 (1 page)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
2 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
23 May 2017Registration of charge 106527070001, created on 22 May 2017 (20 pages)
23 May 2017Registration of charge 106527070001, created on 22 May 2017 (20 pages)
28 March 2017Appointment of Mr. Sze Lim Li as a director on 28 March 2017 (2 pages)
28 March 2017Appointment of Mr. Sze Lim Li as a director on 28 March 2017 (2 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 March 2017Incorporation
Statement of capital on 2017-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
6 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
6 March 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)