Company number 07821359
Status Active
Incorporation Date 24 October 2011
Company Type Private Limited Company
Address 15 FLOOD STREET, FLOOD STREET, LONDON, ENGLAND, SW3 5ST
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc
Since the company registration thirty-two events have happened. The last three records are Statement of capital following an allotment of shares on 27 February 2017
GBP 1,053
; Resolutions
RES13 ‐
Creation of new class of share/shareholders agreement approved 22/08/2016
RES10 ‐
Resolution of allotment of securities
RES11 ‐
Resolution of removal of pre-emption rights
RES01 ‐
Resolution of adoption of Articles of Association
; Appointment of Mr Philip Lionel James Selway as a director on 8 March 2017. The most likely internet sites of RFR PROPERTY LIMITED are www.rfrproperty.co.uk, and www.rfr-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Rfr Property Limited is a Private Limited Company.
The company registration number is 07821359. Rfr Property Limited has been working since 24 October 2011.
The present status of the company is Active. The registered address of Rfr Property Limited is 15 Flood Street Flood Street London England Sw3 5st. . BETTERIDGE, Clare Elizabeth is a Director of the company. DRAKE, William Eric is a Director of the company. ROGERSON, Richard Pierce Gordon is a Director of the company. ROGERSON, Sophie is a Director of the company. SELWAY, Philip Lionel James is a Director of the company. Director BECHER, Anthony John Fredrick has been resigned. Director FETTES, Timothy David has been resigned. The company operates in "Real estate agencies".
Current Directors
Resigned Directors
Persons With Significant Control
Mrs Sophie Catherine Rogerson
Notified on: 24 October 2016
44 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
RFR PROPERTY LIMITED Events
09 Apr 2017
Statement of capital following an allotment of shares on 27 February 2017
31 Mar 2017
Resolutions
-
RES13 ‐
Creation of new class of share/shareholders agreement approved 22/08/2016
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES01 ‐
Resolution of adoption of Articles of Association
29 Mar 2017
Appointment of Mr Philip Lionel James Selway as a director on 8 March 2017
20 Feb 2017
Termination of appointment of Anthony Becher as a director on 20 February 2017
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
...
... and 22 more events
01 Oct 2012
Registered office address changed from 220-221 Worlds End Studios 132-134 Lots Road London London SW10 0RJ on 1 October 2012
09 Apr 2012
Statement of capital following an allotment of shares on 9 April 2012
03 Apr 2012
Company name changed rf residential search LIMITED\certificate issued on 03/04/12
-
RES15 ‐
Change company name resolution on 2012-04-03
-
NM01 ‐
Change of name by resolution
03 Apr 2012
Termination of appointment of Tim Fettes as a director
24 Oct 2011
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted (Amended Provisions)