This company is commonly known as Rffg Limited. The company was founded 28 years ago and was given the registration number 03197645. The firm's registered office is in . You can find them at 70 Jermyn Street, London, , . This company's SIC code is 99999 - Dormant Company.
Name | : | RFFG LIMITED |
---|---|---|
Company Number | : | 03197645 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 70 Jermyn Street, London, SW1Y 6NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
70 Jermyn Street, London, SW1Y 6NY | Director | 30 August 2018 | Active |
70 Jermyn Street, London, SW1Y 6NY | Director | 29 January 2010 | Active |
23 Nightingale Lane, London, N8 7RA | Secretary | 24 November 1998 | Active |
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR | Secretary | 03 July 2003 | Active |
7 Melville Court, Croft Street Surrey Quays, London, SE8 5DR | Secretary | 19 April 2004 | Active |
12 Chestnut Close, Ampthill, MK45 2PU | Secretary | 20 August 2002 | Active |
1 Mc Arthur House, Tilson Gardens, London, SW2 4NQ | Secretary | 12 January 2001 | Active |
70 Jermyn Street, London, SW1Y 6NY | Secretary | 19 August 2004 | Active |
2 Wardle Place, Milton Keynes, MK6 2XT | Secretary | 09 November 2001 | Active |
23 Smithwood Close, London, SW19 6JL | Secretary | 04 May 2001 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Secretary | 29 July 1996 | Active |
46 Airedale Road, London, SW12 8SF | Secretary | 21 August 1997 | Active |
130 Jalan Simpang Bedok, 488235, Singapore, FOREIGN | Secretary | 04 July 1997 | Active |
21 Holborn Viaduct, London, EC1A 2DY | Corporate Nominee Secretary | 13 May 1996 | Active |
68 Ravelston Dykes, Edinburgh, EH12 6HF | Director | 03 July 2003 | Active |
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG | Director | 03 July 2003 | Active |
70 Jermyn Street, London, SW1Y 6NY | Director | 05 March 2014 | Active |
46 Chiddingstone Road, London, SW6 3TG | Director | 29 August 1996 | Active |
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR | Director | 03 July 2003 | Active |
17g St Martins Drive, St Martins Lodge, Singapore, 257998 | Director | 04 July 1997 | Active |
70 Jermyn Street, London, SW1Y 6NY | Director | 14 April 2011 | Active |
38 Belmont Gardens, Edinburgh, EH12 6JD | Director | 26 April 2005 | Active |
2 Crichton Close, Singapore, Singapore, FOREIGN | Director | 12 August 2002 | Active |
77 Emerald Hill Road, Singapore, 229353 | Director | 04 July 1997 | Active |
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT | Director | 31 January 2005 | Active |
Hubrainweg 22, 8124 Maur, Maur, Switzerland, | Director | 12 August 2002 | Active |
70 Jermyn Street, London, SW1Y 6NY | Director | 03 June 2004 | Active |
Via Blumenstihl 52, Rome, Italy, FOREIGN | Director | 03 June 2004 | Active |
6 India Street, Edinburgh, EH3 6EZ | Director | 03 July 2003 | Active |
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY | Director | 29 August 1996 | Active |
36 Duke Road, Chiswick, London, W4 2DD | Director | 02 September 2005 | Active |
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ | Director | 29 July 1996 | Active |
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA | Director | 29 July 1996 | Active |
70 Jermyn Street, London, SW1Y 6NY | Director | 24 March 2009 | Active |
130 Jalan Simpang Bedok, 488235, Singapore, FOREIGN | Director | 04 July 1997 | Active |
Rocco Forte & Family (London) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 70, Jermyn Street, London, United Kingdom, SW1Y 6NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-23 | Accounts | Accounts with accounts type small. | Download |
2023-08-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-18 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type small. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-17 | Officers | Change person director company with change date. | Download |
2021-01-11 | Accounts | Accounts with accounts type small. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-23 | Resolution | Resolution. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Officers | Change person director company with change date. | Download |
2019-08-22 | Accounts | Accounts with accounts type small. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-09-10 | Accounts | Accounts with accounts type small. | Download |
2018-08-31 | Officers | Termination director company with name termination date. | Download |
2018-05-10 | Capital | Capital statement capital company with date currency figure. | Download |
2018-05-10 | Capital | Legacy. | Download |
2018-05-10 | Insolvency | Legacy. | Download |
2018-05-10 | Resolution | Resolution. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.