Company NameRAIF Prop Co 3 Limited
Company StatusActive
Company Number11514137
CategoryPrivate Limited Company
Incorporation Date13 August 2018(5 years, 7 months ago)
Previous NameAllerton Spv6 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Ian Quayle
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address1st Floor Queen Victoria House
Victoria Street
Douglas
IM1 2LF
Director NameMr Tony Buche
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBelgian
StatusCurrent
Appointed01 January 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Barnessolicitors Llp 9 Albert Embankment
London
SE1 7SP
Director NameMr Nicolas Joachim Pierre Muller
Date of BirthMay 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed01 January 2022(3 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressC/O Barnessolicitors Llp 9 Albert Embankment
London
SE1 7SP
Director NameFHL Property Limited (Corporation)
StatusCurrent
Appointed15 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address1st Floor Queen Victoria House
Victoria Street
Douglas
IM1 2LF
Director NameMr Yaseen Mahmood Khan
Date of BirthJune 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blick Rothenberg Limited 1st Floor
7 - 10 Chandos Street
London
W1G 9DQ
Director NamePure Capital S.A. (Corporation)
StatusResigned
Appointed15 October 2020(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 2022)
Correspondence Address2 Rue D'Arlon
Windhof
L-8399

Location

Registered AddressC/O Barnessolicitors Llp
9 Albert Embankment
London
SE1 7SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
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 CategorySmall
Accounts Year End31 December

Returns

Latest Return13 August 2023 (7 months, 2 weeks ago)
Next Return Due27 August 2024 (5 months from now)

Charges

30 April 2021Delivered on: 4 May 2021
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Outstanding
4 April 2021Delivered on: 7 April 2021
Persons entitled: Oxane Partners Limited

Classification: A registered charge
Particulars: 4 park avenue, watford WD18 7HP registered at land registry under title number HD85977.
Outstanding

Filing History

28 October 2020Accounts for a small company made up to 31 March 2020 (9 pages)
22 October 2020Appointment of Fhl Property Limited as a director on 15 October 2020 (2 pages)
22 October 2020Cessation of Allerton Spv Holdings Limited as a person with significant control on 15 October 2020 (1 page)
22 October 2020Notification of Raif Prop Co 1 Limited as a person with significant control on 15 October 2020 (2 pages)
22 October 2020Appointment of Mr Stewart Ian Quayle as a director on 15 October 2020 (2 pages)
22 October 2020Termination of appointment of Yaseen Mahmood Khan as a director on 15 October 2020 (1 page)
22 October 2020Appointment of Pure Capital S.A. as a director on 15 October 2020 (2 pages)
22 October 2020Statement of capital following an allotment of shares on 15 October 2020
  • GBP 101
(3 pages)
22 October 2020Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 1 Villier Court 40 Upper Mulgrave Road Cheam Sutton London SM2 7AJ on 22 October 2020 (1 page)
22 October 2020Company name changed allerton SPV6 LIMITED\certificate issued on 22/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-15
(3 pages)
19 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
19 August 2020Director's details changed for Mr Yaseen Mahmood Khan on 10 August 2020 (2 pages)
18 August 2020Change of details for Allerton Spv Holdings Limited as a person with significant control on 30 April 2019 (2 pages)
16 January 2020Cessation of Allerton Investments Ltd as a person with significant control on 30 April 2019 (1 page)
15 January 2020Notification of Allerton Spv Holdings Limited as a person with significant control on 30 April 2019 (2 pages)
24 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
12 September 2019Previous accounting period shortened from 31 August 2019 to 31 March 2019 (1 page)
27 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
16 May 2019Registered office address changed from The Oval 57 New Walk Leicester Leicestershire LE1 7EA England to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 16 May 2019 (1 page)
13 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-13
  • GBP 100
(31 pages)