Company NameR&F Properties Vs (UK) Co., Ltd.
DirectorsQiang Fu and Siu Chung Jonathan Kwok
Company StatusActive
Company Number10699637
CategoryPrivate Limited Company
Incorporation Date30 March 2017(7 years, 1 month 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 Qiang Fu
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityChinese
StatusCurrent
Appointed05 October 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2204, K11 Atelier 728 King’S Road
Quarry Bay
Hong Kong
Director NameMr Siu Chung Jonathan Kwok
Date of BirthMay 1990 (Born 34 years ago)
NationalityChinese
StatusCurrent
Appointed05 October 2022(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address2204, K11 Atelier 728 King’S Road
Quarry Bay
Hong Kong
Director NameMr Ning Xia
Date of BirthAugust 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed30 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
Director NameMr Sze Lim Li
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed30 March 2017(same day as company formation)
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
StatusResigned
Appointed20 July 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 6303, The Center No. 99 Queen's Road Central
Hong Kong
Director NameMr Wai Hung Boswell Cheung
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2022(5 years after company formation)
Appointment Duration6 months (resigned 05 October 2022)
RoleChief Financial Officer
Country of ResidenceHong Kong
Correspondence Address12 Stanhope Gate, Ground Floor
London
W1K 1AW
Director NameMr David Chiu
Date of BirthMay 1954 (Born 70 years ago)
NationalityChinese
StatusResigned
Appointed04 April 2022(5 years after company formation)
Appointment Duration6 months (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address12 Stanhope Gate, Ground Floor
London
W1K 1AW
Director NameMr John Joseph Connolly
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2022(5 years after company formation)
Appointment Duration6 months (resigned 05 October 2022)
RoleHead Of Uk Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Stanhope Gate, Ground Floor
London
W1K 1AW
Director NameMr Cheong Thard Hoong
Date of BirthDecember 1968 (Born 55 years ago)
NationalityMalaysian
StatusResigned
Appointed04 April 2022(5 years after company formation)
Appointment Duration6 months (resigned 05 October 2022)
RoleManaging Director
Country of ResidenceHong Kong
Correspondence Address12 Stanhope Gate, Ground Floor
London
W1K 1AW
Director NameMr Michael Lee
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed05 October 2022(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressRoom 6303, The Center No. 99 Queen’S Road Central
Hong Kong
Director NameMr Sze Lim Li
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityChinese
StatusResigned
Appointed05 October 2022(5 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 05 October 2022)
RoleCompany Director
Country of ResidenceHong Kong
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, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 1 week from now)

Charges

1 April 2022Delivered on: 4 April 2022
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Particulars: None.
Outstanding
20 January 2021Delivered on: 20 January 2021
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Particulars: Contains fixed charge.
Outstanding
24 October 2017Delivered on: 25 October 2017
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Outstanding
24 October 2017Delivered on: 25 October 2017
Persons entitled: China Citic Bank International Limited

Classification: A registered charge
Outstanding

Filing History

20 January 2021Registration of charge 106996370003, created on 20 January 2021 (29 pages)
2 December 2020Full accounts made up to 31 December 2019 (22 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)
20 May 2020Change of details for Mr Sze Lim Li as a person with significant control on 18 May 2020 (2 pages)
20 May 2020Change of details for Mr Li Zhang as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Change of details for Mr Sze Lim Li as a person with significant control on 18 May 2020 (2 pages)
19 May 2020Change of details for Mr Li Zhang 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 Mr Sze Lim Li on 18 May 2020 (2 pages)
16 April 2020Change of details for Mr 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)
30 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
2 January 2020Full accounts made up to 31 December 2018 (24 pages)
23 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (19 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)
29 March 2018Confirmation statement made on 29 March 2018 with updates (4 pages)
25 October 2017Registration of charge 106996370001, created on 24 October 2017 (30 pages)
25 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr sze lim li (2 pages)
25 October 2017Registration of charge 106996370002, created on 24 October 2017 (28 pages)
25 October 2017Registration of charge 106996370001, created on 24 October 2017 (30 pages)
25 October 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr sze lim li (2 pages)
25 October 2017Registration of charge 106996370002, created on 24 October 2017 (28 pages)
31 August 2017Notification of Sze Lim Li as a person with significant control on 30 March 2017 (2 pages)
31 August 2017Notification of Li Zhang as a person with significant control on 30 March 2017 (2 pages)
31 August 2017Notification of Li Zhang as a person with significant control on 30 March 2017 (2 pages)
31 August 2017Cessation of Li Zhang as a person with significant control on 30 March 2017 (1 page)
31 August 2017Cessation of Li Zhang as a person with significant control on 30 March 2017 (1 page)
31 August 2017Cessation of Sze Lim Li as a person with significant control on 30 March 2017 (1 page)
31 August 2017Notification of Sze Lim Li as a person with significant control on 30 March 2017 (2 pages)
31 August 2017Cessation of Sze Lim Li as a person with significant control on 30 March 2017 (1 page)
27 June 2017Change of details for Mr Li Zhang as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Change of details for Mr Li Zhang as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Change of details for Ms Sze Lim Li as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Change of details for Ms Sze Lim Li as a person with significant control on 27 June 2017 (2 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)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
12 June 2017Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Sze Lim Li on 9 June 2017 (2 pages)
12 June 2017Director's details changed for Mr Sze Lim Li on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Ning Xia on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Mr Ning Xia on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages)
9 June 2017Director's details changed for Ms Sze Lim Li on 9 June 2017 (2 pages)
24 May 2017Director's details changed for Ms Sze Lim Li on 4 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Ning Xia on 4 May 2017 (2 pages)
24 May 2017Director's details changed for Ms Sze Lim Li on 4 May 2017 (2 pages)
24 May 2017Director's details changed for Mr Ning Xia on 4 May 2017 (2 pages)
12 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 April 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 25/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(40 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
  • ANNOTATION Part Rectified Director's date of birth on IN01 was removed from the Public Register on 25/10/2017 as it was factually inaccurate or was derived from something factually inaccurate.
(40 pages)
30 March 2017Incorporation
Statement of capital on 2017-03-30
  • GBP 1
(39 pages)