3 RGFH COMPANY LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW10 9BG

Company number 03116580
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address 3 REDCLIFFE GARDENS, LONDON, SW10 9BG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 31 October 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-11-01 GBP 3 . The most likely internet sites of 3 RGFH COMPANY LIMITED are www.3rgfhcompany.co.uk, and www.3-rgfh-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Barnes Bridge Rail Station is 3 miles; to Brondesbury Park Rail Station is 4 miles; to Barbican Rail Station is 4.5 miles; to Brentford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3 Rgfh Company Limited is a Private Limited Company. The company registration number is 03116580. 3 Rgfh Company Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of 3 Rgfh Company Limited is 3 Redcliffe Gardens London Sw10 9bg. . BOND, Caroline Mary is a Director of the company. GAFFNEY, Anna Penelope is a Director of the company. Secretary CORCORAN, Tim has been resigned. Secretary ESSAME, Felicity Honor Mary has been resigned. Secretary ORR, Patrick Niven has been resigned. Secretary VAN HELLENBERG HUBAR, Minette Elisabeth Carla Maria has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director CORCORAN, Tim has been resigned. Director ESSAME, Felicity Honor Mary has been resigned. Director HESTER, Antony has been resigned. Director SINCLAIR, Fiona Mary has been resigned. Director VAN HELLENBERG HUBAR, Minette Elisabeth Carla Maria has been resigned. The company operates in "Residents property management".


Current Directors

Director
BOND, Caroline Mary
Appointed Date: 23 October 1995
61 years old

Director
GAFFNEY, Anna Penelope
Appointed Date: 01 December 2008
55 years old

Resigned Directors

Secretary
CORCORAN, Tim
Resigned: 08 January 1999
Appointed Date: 16 October 1996

Secretary
ESSAME, Felicity Honor Mary
Resigned: 04 June 2001
Appointed Date: 08 January 1999

Secretary
ORR, Patrick Niven
Resigned: 01 December 2008
Appointed Date: 21 August 2001

Secretary
VAN HELLENBERG HUBAR, Minette Elisabeth Carla Maria
Resigned: 16 October 1996
Appointed Date: 23 October 1995

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
CORCORAN, Tim
Resigned: 08 January 1999
Appointed Date: 16 October 1996
72 years old

Director
ESSAME, Felicity Honor Mary
Resigned: 04 June 2001
Appointed Date: 10 April 1997
57 years old

Director
HESTER, Antony
Resigned: 08 September 2011
Appointed Date: 01 December 2008
57 years old

Director
SINCLAIR, Fiona Mary
Resigned: 07 February 1997
Appointed Date: 23 October 1995
60 years old

Director
VAN HELLENBERG HUBAR, Minette Elisabeth Carla Maria
Resigned: 16 October 1996
Appointed Date: 23 October 1995
58 years old

Persons With Significant Control

Miss Anna Penelope Gaffney
Notified on: 20 October 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Nino De Marchi
Notified on: 20 October 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Caroline Mary Bond
Notified on: 20 October 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 RGFH COMPANY LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
06 Jul 2016
Total exemption full accounts made up to 31 October 2015
01 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-01
  • GBP 3

26 Feb 2015
Total exemption full accounts made up to 31 October 2014
14 Nov 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 3

...
... and 57 more events
26 Oct 1995
Registered office changed on 26/10/95 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR
26 Oct 1995
Director resigned

26 Oct 1995
Secretary resigned

26 Oct 1995
Accounting reference date notified as 31/10

20 Oct 1995
Incorporation