RF&P LIMITED
LONDON ROBERT FRASER & PARTNERS LIMITED

Hellopages » Greater London » Newham » E15 4HF

Company number 00869574
Status Active
Incorporation Date 24 January 1966
Company Type Private Limited Company
Address NUMBER ONE, VICARAGE LANE, LONDON, ENGLAND, E15 4HF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 24 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 December 2015 with full list of shareholders Statement of capital on 2016-02-17 GBP 2,027,615 . The most likely internet sites of RF&P LIMITED are www.rfp.co.uk, and www.rf-p.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and nine months. Rf P Limited is a Private Limited Company. The company registration number is 00869574. Rf P Limited has been working since 24 January 1966. The present status of the company is Active. The registered address of Rf P Limited is Number One Vicarage Lane London England E15 4hf. . EMSON, Colin Jack is a Director of the company. Secretary BOTTOMLEY, John Michael has been resigned. Director BOTTOMLEY, John Michael has been resigned. Director DRANE, Michael John has been resigned. Director HUDSON, Catherine Lucy has been resigned. Director WHITE, Robert Glanville has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EMSON, Colin Jack
Appointed Date: 30 September 1992
84 years old

Resigned Directors

Secretary
BOTTOMLEY, John Michael
Resigned: 01 April 2014

Director
BOTTOMLEY, John Michael
Resigned: 01 April 2014
Appointed Date: 17 November 1986
80 years old

Director
DRANE, Michael John
Resigned: 07 September 1993
Appointed Date: 17 August 1993
68 years old

Director
HUDSON, Catherine Lucy
Resigned: 01 November 2015
Appointed Date: 28 March 2014
59 years old

Director
WHITE, Robert Glanville
Resigned: 05 April 1995
Appointed Date: 29 March 1995
69 years old

Persons With Significant Control

Colin Jack Emson
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

RF&P LIMITED Events

10 Feb 2017
Confirmation statement made on 24 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Feb 2016
Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2,027,615

10 Nov 2015
Termination of appointment of Catherine Lucy Hudson as a director on 1 November 2015
06 Oct 2015
Registered office address changed from Millbank Tower 21-24 Millbank 17th Floor London SW1P 4QP to Number One Vicarage Lane London E15 4HF on 6 October 2015
...
... and 240 more events
24 Sep 1987
Particulars of mortgage/charge

19 Aug 1987
Particulars of mortgage/charge

11 Aug 1987
Particulars of mortgage/charge

16 Jul 1987
Particulars of mortgage/charge

25 Jun 1987
Particulars of mortgage/charge

RF&P LIMITED Charges

23 October 1992
Fixed charge on a receivable
Delivered: 29 October 1992
Status: Satisfied on 27 March 1993
Persons entitled: Painewebber International Bank Limited
Description: All sums received or receivable by robert fraser & partners…
27 July 1992
Deed of charge over credit balances
Delivered: 5 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to the in the…
27 July 1992
Deed of charge over credit balances
Delivered: 5 August 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the deposits referred to in schedule…
2 April 1992
Letter of charge
Delivered: 13 April 1992
Status: Satisfied on 28 August 1992
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
28 November 1991
Deed of charge over deposit account
Delivered: 2 December 1991
Status: Outstanding
Persons entitled: Fraser Insurance Brokers Limited
Description: All the company's right title and interest in the deposit…
25 November 1991
Security assignment
Delivered: 5 December 1991
Status: Outstanding
Persons entitled: The Sumitomo Trust & Banking Co., LTD
Description: All the right title and interest of the company in the…
22 July 1991
Sub-mortgage
Delivered: 8 August 1991
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property assets comprised in…
3 April 1991
Sub-mortgage
Delivered: 19 April 1991
Status: Outstanding
Persons entitled: Blackford Holdings Corporation.
Description: All property & assets in the charges relating to 34/35 st…
19 February 1991
Sub-mortgage
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: 157-187 above bar street, southampton, hampshire 19-37…
19 February 1991
Sub-mortgage
Delivered: 12 March 1991
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: Land at spa lane retford nottinghamshire (see form 395 for…
21 December 1990
Sub-mortgage
Delivered: 4 January 1991
Status: Outstanding
Persons entitled: Blackford Holdings Corporation.
Description: F/H property at 126-148 charing cross road, 51-59 st giles…
24 July 1990
Sub-mortgage
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a debenture made…
24 July 1990
Sub-mortgage
Delivered: 9 August 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property and assets…
28 February 1990
Sub-mortgage
Delivered: 2 March 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property & assets comprised…
27 February 1990
Sub-mortgage
Delivered: 7 March 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub - mortgage all the property and assets…
25 January 1990
Sub-mortgage
Delivered: 7 February 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: All the property & assets comprised in charges dated…
24 January 1990
Sub-mortgage
Delivered: 2 February 1990
Status: Outstanding
Persons entitled: Blackford Holdings Corporation
Description: 1) all the property and assets comprised in charges dated…
8 December 1989
Sub-mortgage
Delivered: 12 December 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holding Corporation of Panama
Description: By way of sub-mortgage all the property and assets…
30 October 1989
Sub-mortgage
Delivered: 3 November 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) all property & assets comprised in debenture dated…
6 October 1989
Sub-mortgage
Delivered: 13 October 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: By way of sub mortgage all the property & assets comprised…
3 October 1989
Sub-mortgage
Delivered: 12 October 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property & assets comprised…
30 August 1989
Sub-mortgage
Delivered: 6 September 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All property & assets comprised in a debenture dated…
18 August 1989
Sub-mortgage
Delivered: 30 August 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation of Panama
Description: By way of sub-mortgage all the property and assets…
16 August 1989
Sub-mortgage
Delivered: 24 August 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: By way of sub mortgage all the property and assets…
14 June 1989
Sub-mortgage
Delivered: 4 July 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the property and assets…
1 June 1989
Sub-mortgage
Delivered: 16 June 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property & assets comprised…
23 May 1989
Sub-mortgage
Delivered: 12 June 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: The benefit of the contracts to purchase the f/h & l/h…
15 May 1989
A registered charge
Delivered: 18 May 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: F/H property k/a 5 denmark street london WC2 the said loan…
4 May 1989
Sub-mortgage
Delivered: 5 May 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: By way of sub-mortgage all the property and assets…
14 April 1989
Sub-mortgage
Delivered: 2 May 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a debenture dated…
28 March 1989
Sub-mortgage
Delivered: 7 April 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a debenture dated…
14 February 1989
Sub-mortgage
Delivered: 3 March 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) all the property and assets comprised in charge dated…
3 February 1989
Sub-mortgage
Delivered: 21 February 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated…
25 January 1989
Sub-mortgage
Delivered: 14 February 1989
Status: Satisfied on 14 July 2007
Persons entitled: Yves Holdings Inc
Description: All property and assets in three charges dated 12/12/86…
19 January 1989
Sub-mortgage
Delivered: 3 February 1989
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) all the property & assets comprised in a debenture dated…
19 January 1989
Sub-mortgage
Delivered: 3 February 1989
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporation
Description: 1) all the property & assets comprised in a debenture dated…
19 January 1989
Sub-mortgage
Delivered: 1 February 1989
Status: Satisfied on 20 September 1991
Persons entitled: London & New York Estates Limited
Description: The loan of up to £500,000 (see form 395 for full details).
23 December 1988
Sub-mortgage
Delivered: 12 January 1989
Status: Satisfied on 6 October 1989
Persons entitled: London & New York Estates Limited
Description: The loan of up to £433,000 (see form 395 for further…
23 December 1988
Sub-mortgage
Delivered: 11 January 1989
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporation
Description: 1/ All the property and assets comprised in a fixed and…
4 November 1988
Sub-mortgage
Delivered: 18 November 1988
Status: Satisfied on 14 July 2007
Persons entitled: York Holdings Inc
Description: Property and assets comprised in two charges dated 12/12/86…
28 October 1988
Sub-mortgage
Delivered: 18 November 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: Property and assets comprised in a charge dated 28/10/88…
24 October 1988
Sub-mortgage
Delivered: 14 November 1988
Status: Satisfied on 14 July 2007
Persons entitled: London & New York Estates Limited
Description: Property and assets in a charge dated 24/10/88 including…
24 October 1988
Sub-mortgage
Delivered: 9 November 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in two charges dated…
13 October 1988
Sub-mortgage
Delivered: 21 October 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a debenture dated…
18 August 1988
Sub-mortgage
Delivered: 7 September 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets in a debenture dated 18/8/88 on…
3 August 1988
Sub-mortgage
Delivered: 19 August 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated…
30 June 1988
Sub-mortgage
Delivered: 15 July 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated…
13 May 1988
Sub-mortgage
Delivered: 17 May 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: And the property and assets comprised in a charge dated…
15 March 1988
Sub-mortgage
Delivered: 23 March 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the property and assets…
10 March 1988
Sub-mortgage
Delivered: 21 March 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets in a debenture dated 10/3/88…
23 February 1988
Sub-mortgage
Delivered: 8 March 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: By way of sub-mortgage all the property and assets…
8 January 1988
Sub-mortgage
Delivered: 18 January 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: 1) by way of sub-mortgage all the property and assets…
23 December 1987
Sub-mortgage
Delivered: 12 January 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the properrty and assets…
23 December 1987
Sub-mortgage
Delivered: 12 January 1988
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: By way of sub-mortgage all the property and assets…
11 November 1987
Sub-mortgage
Delivered: 26 November 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a legal charge…
10 November 1987
Sub-mortgage
Delivered: 10 November 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the property and assets…
12 October 1987
Sub-mortgage
Delivered: 22 October 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated…
28 September 1987
Sub-mortgage
Delivered: 19 October 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated…
17 September 1987
Sub-mortgage
Delivered: 24 September 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a debenture dated…
12 August 1987
Sub-mortgage
Delivered: 19 August 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All the property and assets comprised in a charge dated 12…
24 July 1987
Sub-mortgage
Delivered: 11 August 1987
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporations
Description: By way of sub mortgages all the property and assets in a…
30 June 1987
Sub-mortgage
Delivered: 16 July 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: All the property & assets comprised in a charge dated…
15 June 1987
Sub-mortgage
Delivered: 25 June 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation.
Description: By way of sub-mortgage all the property and assets…
2 April 1987
Sub-mortgage
Delivered: 2 April 1987
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the property and assets…
2 April 1987
Sub-mortgage
Delivered: 2 April 1987
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporation
Description: 1) by way of sub-mortgage all the properrty and assets…
2 April 1987
Sub-mortgage
Delivered: 2 April 1987
Status: Satisfied on 20 September 1991
Persons entitled: Blackforfd Holdings Corporation
Description: 1) by way of sub-mortgage all the property and assets…
17 March 1987
Sub-mortgage
Delivered: 1 April 1987
Status: Satisfied on 20 September 1991
Persons entitled: Blackford Holdings Corporation
Description: 1 by way of sub-mortgage all the property and assets…
19 February 1987
Sub-mortgage
Delivered: 2 March 1987
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: All property & assets comprised in a charge dated 19/2/87…
12 December 1986
Sub-mortgage
Delivered: 31 December 1986
Status: Satisfied on 20 September 1991
Persons entitled: Yvex Holdings Inc
Description: See form 395 for full details.
2 June 1986
Deed
Delivered: 11 June 1986
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: See doc M86 for details.
16 April 1986
Deed
Delivered: 2 May 1986
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: See doc M85 for details.
24 December 1985
Deed
Delivered: 13 January 1985
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: Assignment of benefit of the indebtedness and rights…
17 May 1985
Deed
Delivered: 4 June 1985
Status: Satisfied on 22 September 1988
Persons entitled: Blackford Holdings Corporation
Description: The benefit of all monies interest and other sums from time…
7 June 1984
Charge
Delivered: 18 July 1984
Status: Satisfied on 14 July 2007
Persons entitled: Blackford Holdings Corporation
Description: Assignment of benefit of the indebtedness and rights…
18 April 1980
Mortgage
Delivered: 18 April 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of a…