About

Registered Number: 08729267
Date of Incorporation: 11/10/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: Royal Free Charity, Pond Street, London, NW3 2QG

 

Established in 2013, Rfc Developments Ltd have registered office in London. The companies directors are listed as Dewinter, Judy Frances, Dinan, Daniel Michael, Gilbert, Russell Bailey, Dr, Scarth, Richard, Slemeck, Kate, Streather, Chris Paul, Dr, King, Stephen Paul, Morgan, Janet Enid. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEWINTER, Judy Frances 23 July 2018 - 1
DINAN, Daniel Michael 23 July 2018 - 1
GILBERT, Russell Bailey, Dr 10 December 2013 - 1
SCARTH, Richard 23 July 2018 - 1
SLEMECK, Kate 23 July 2018 - 1
STREATHER, Chris Paul, Dr 23 July 2018 - 1
MORGAN, Janet Enid 10 December 2013 21 March 2019 1
Secretary Name Appointed Resigned Total Appointments
KING, Stephen Paul 11 October 2013 30 September 2017 1

Filing History

Document Type Date
AP01 - Appointment of director 25 September 2020
TM01 - Termination of appointment of director 10 April 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 11 October 2019
AP01 - Appointment of director 23 April 2019
TM01 - Termination of appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
AA - Annual Accounts 03 December 2018
AP01 - Appointment of director 09 November 2018
CS01 - N/A 08 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 01 November 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
AP01 - Appointment of director 31 October 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 10 October 2017
TM01 - Termination of appointment of director 02 October 2017
TM02 - Termination of appointment of secretary 02 October 2017
TM01 - Termination of appointment of director 23 June 2017
AA - Annual Accounts 20 October 2016
CS01 - N/A 11 October 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 21 October 2015
AP01 - Appointment of director 23 June 2015
AR01 - Annual Return 24 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AP01 - Appointment of director 05 August 2014
AA01 - Change of accounting reference date 24 October 2013
NEWINC - New incorporation documents 11 October 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.