RFK ARCHITECTS LIMITED
ST ALBANS ROZEMAN FARLIE KUYPERS LIMITED

Hellopages » Hertfordshire » St Albans » AL3 4PA

Company number 04604562
Status Active
Incorporation Date 29 November 2002
Company Type Private Limited Company
Address 2ND FLOOR DAGNALL HOUSE, LOWER DAGNALL STREET, ST ALBANS, HERTFORDSHIRE, UNITED KINGDOM, AL3 4PA
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 29 November 2016 with updates; Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016. The most likely internet sites of RFK ARCHITECTS LIMITED are www.rfkarchitects.co.uk, and www.rfk-architects.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-two years and eleven months. Rfk Architects Limited is a Private Limited Company. The company registration number is 04604562. Rfk Architects Limited has been working since 29 November 2002. The present status of the company is Active. The registered address of Rfk Architects Limited is 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire United Kingdom Al3 4pa. The company`s financial liabilities are £507.47k. It is £207.83k against last year. The cash in hand is £191.61k. It is £91.07k against last year. And the total assets are £641.1k, which is £252.26k against last year. FARLIE, Alan Douglas is a Secretary of the company. FARLIE, Alan Douglas is a Director of the company. KUYPERS, Debora Josephina Maria is a Director of the company. Director ROZEMAN, Egbert Derk has been resigned. The company operates in "Architectural activities".


rfk architects Key Finiance

LIABILITIES £507.47k
+69%
CASH £191.61k
+90%
TOTAL ASSETS £641.1k
+64%
All Financial Figures

Current Directors

Secretary
FARLIE, Alan Douglas
Appointed Date: 29 November 2002

Director
FARLIE, Alan Douglas
Appointed Date: 29 November 2002
69 years old

Director
KUYPERS, Debora Josephina Maria
Appointed Date: 29 November 2002
57 years old

Resigned Directors

Director
ROZEMAN, Egbert Derk
Resigned: 13 October 2003
Appointed Date: 29 November 2002
65 years old

Persons With Significant Control

Mr Alan Douglas Farlie
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Debora Josephina Maria Kuypers
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RFK ARCHITECTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 30 November 2016
12 Dec 2016
Confirmation statement made on 29 November 2016 with updates
24 Oct 2016
Registered office address changed from 3 College Yard Lower Dagnall Street St. Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 24 October 2016
09 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 May 2016
Director's details changed for Debora Josephina Maria Kuypers on 7 May 2016
...
... and 36 more events
27 Jan 2004
Return made up to 29/11/03; full list of members
27 Jan 2004
Ad 13/10/03--------- £ si 1@1=1 £ ic 3/4
22 Dec 2003
Director resigned
13 Nov 2003
Company name changed rozeman farlie kuypers LIMITED\certificate issued on 13/11/03
29 Nov 2002
Incorporation

RFK ARCHITECTS LIMITED Charges

3 February 2006
Debenture
Delivered: 7 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…