About

Registered Number: 05143974
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT

 

Risk Facility Management Ltd was registered on 03 June 2004, it has a status of "Active". O'donnell, Janice Frances is the current director of the company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
O'DONNELL, Janice Frances 03 June 2004 19 April 2012 1

Filing History

Document Type Date
DISS16(SOAS) - N/A 18 June 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
AA - Annual Accounts 21 December 2011
TM01 - Termination of appointment of director 05 July 2011
AR01 - Annual Return 03 June 2011
MG01 - Particulars of a mortgage or charge 12 January 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2010
AA - Annual Accounts 28 January 2010
AP01 - Appointment of director 02 November 2009
TM01 - Termination of appointment of director 02 November 2009
363a - Annual Return 02 July 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 20 June 2007
395 - Particulars of a mortgage or charge 21 May 2007
AA - Annual Accounts 21 November 2006
363a - Annual Return 27 June 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 17 June 2005
225 - Change of Accounting Reference Date 28 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288a - Notice of appointment of directors or secretaries 11 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2011 Outstanding

N/A

Fixed and floating charge 15 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.