R & C LONDON PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW3 2RA

Company number 02912557
Status Active
Incorporation Date 24 March 1994
Company Type Private Limited Company
Address FLAT 1, 65 CADOGAN GARDENS, LONDON, SW3 2RA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 2 . The most likely internet sites of R & C LONDON PROPERTIES LIMITED are www.rclondonproperties.co.uk, and www.r-c-london-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. R C London Properties Limited is a Private Limited Company. The company registration number is 02912557. R C London Properties Limited has been working since 24 March 1994. The present status of the company is Active. The registered address of R C London Properties Limited is Flat 1 65 Cadogan Gardens London Sw3 2ra. The company`s financial liabilities are £9.24k. It is £-7.44k against last year. The cash in hand is £22.04k. It is £22.04k against last year. And the total assets are £36.33k, which is £22.04k against last year. ANSTOCK, Fergus Jeremy is a Secretary of the company. RYLETT, Maxine Jane is a Director of the company. Secretary BRIDGE, George William Joseph has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


r & c london properties Key Finiance

LIABILITIES £9.24k
-45%
CASH £22.04k
TOTAL ASSETS £36.33k
+154%
All Financial Figures

Current Directors

Secretary
ANSTOCK, Fergus Jeremy
Appointed Date: 08 June 1996

Director
RYLETT, Maxine Jane
Appointed Date: 27 April 1994
73 years old

Resigned Directors

Secretary
BRIDGE, George William Joseph
Resigned: 08 June 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1994
Appointed Date: 24 March 1994

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 June 1996
Appointed Date: 24 March 1994

Persons With Significant Control

Maxine Ryletts
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

R & C LONDON PROPERTIES LIMITED Events

27 Mar 2017
Confirmation statement made on 24 March 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Apr 2016
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2

13 Apr 2016
Secretary's details changed for Fergus Jeremy Anstock on 1 January 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
30 Apr 1995
New secretary appointed
30 Apr 1995
Return made up to 24/03/95; full list of members
04 May 1994
Director resigned;new director appointed

29 Mar 1994
Secretary resigned

24 Mar 1994
Incorporation