UKBizDB.co.uk

RFFG LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:70 Jermyn Street, London, SW1Y 6NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Jermyn Street, London, SW1Y 6NY

Director30 August 2018Active
70 Jermyn Street, London, SW1Y 6NY

Director29 January 2010Active
23 Nightingale Lane, London, N8 7RA

Secretary24 November 1998Active
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR

Secretary03 July 2003Active
7 Melville Court, Croft Street Surrey Quays, London, SE8 5DR

Secretary19 April 2004Active
12 Chestnut Close, Ampthill, MK45 2PU

Secretary20 August 2002Active
1 Mc Arthur House, Tilson Gardens, London, SW2 4NQ

Secretary12 January 2001Active
70 Jermyn Street, London, SW1Y 6NY

Secretary19 August 2004Active
2 Wardle Place, Milton Keynes, MK6 2XT

Secretary09 November 2001Active
23 Smithwood Close, London, SW19 6JL

Secretary04 May 2001Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Secretary29 July 1996Active
46 Airedale Road, London, SW12 8SF

Secretary21 August 1997Active
130 Jalan Simpang Bedok, 488235, Singapore, FOREIGN

Secretary04 July 1997Active
21 Holborn Viaduct, London, EC1A 2DY

Corporate Nominee Secretary13 May 1996Active
68 Ravelston Dykes, Edinburgh, EH12 6HF

Director03 July 2003Active
Spruce Tree House, By Gleneagles, Auchterarder, PH4 1RG

Director03 July 2003Active
70 Jermyn Street, London, SW1Y 6NY

Director05 March 2014Active
46 Chiddingstone Road, London, SW6 3TG

Director29 August 1996Active
7 Danes Court, 1-3 St Edmund's Terrace, London, NW8 7QR

Director03 July 2003Active
17g St Martins Drive, St Martins Lodge, Singapore, 257998

Director04 July 1997Active
70 Jermyn Street, London, SW1Y 6NY

Director14 April 2011Active
38 Belmont Gardens, Edinburgh, EH12 6JD

Director26 April 2005Active
2 Crichton Close, Singapore, Singapore, FOREIGN

Director12 August 2002Active
77 Emerald Hill Road, Singapore, 229353

Director04 July 1997Active
12 Annickbank, Stewarton, Kilmarnock, KA3 5QT

Director31 January 2005Active
Hubrainweg 22, 8124 Maur, Maur, Switzerland,

Director12 August 2002Active
70 Jermyn Street, London, SW1Y 6NY

Director03 June 2004Active
Via Blumenstihl 52, Rome, Italy, FOREIGN

Director03 June 2004Active
6 India Street, Edinburgh, EH3 6EZ

Director03 July 2003Active
Flat 1 27 Redington Road, Hampstead, London, NW3 7QY

Director29 August 1996Active
36 Duke Road, Chiswick, London, W4 2DD

Director02 September 2005Active
Fairfield, Nursery Road, Walton On The Hill, KT20 7TZ

Director29 July 1996Active
30 South Crescent, Prittlewell, Southend On Sea, SS2 6TA

Director29 July 1996Active
70 Jermyn Street, London, SW1Y 6NY

Director24 March 2009Active
130 Jalan Simpang Bedok, 488235, Singapore, FOREIGN

Director04 July 1997Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type small.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2023-04-18Mortgage

Mortgage satisfy charge full.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type small.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-17Officers

Change person director company with change date.

Download
2021-01-11Accounts

Accounts with accounts type small.

Download
2020-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Resolution

Resolution.

Download
2019-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Officers

Change person director company with change date.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-05-10Capital

Capital statement capital company with date currency figure.

Download
2018-05-10Capital

Legacy.

Download
2018-05-10Insolvency

Legacy.

Download
2018-05-10Resolution

Resolution.

Download
2017-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.