You are here: bizstats.co.uk > a-z index > 3 list > 3 list

3 Rgfh Company Limited LONDON


Founded in 1995, 3 Rgfh Company, classified under reg no. 03116580 is an active company. Currently registered at 3 Redcliffe Gardens SW10 9BG, London the company has been in the business for 29 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022.

The company has 2 directors, namely Anna G., Caroline B.. Of them, Caroline B. has been with the company the longest, being appointed on 23 October 1995 and Anna G. has been with the company for the least time - from 1 December 2008. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

3 Rgfh Company Limited Address / Contact

Office Address 3 Redcliffe Gardens
Town London
Post code SW10 9BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03116580
Date of Incorporation Fri, 20th Oct 1995
Industry Residents property management
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (96 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Fri, 3rd Nov 2023 (2023-11-03)
Last confirmation statement dated Thu, 20th Oct 2022

Company staff

Anna G.

Position: Director

Appointed: 01 December 2008

Caroline B.

Position: Director

Appointed: 23 October 1995

Antony H.

Position: Director

Appointed: 01 December 2008

Resigned: 08 September 2011

Patrick O.

Position: Secretary

Appointed: 21 August 2001

Resigned: 01 December 2008

Felicity E.

Position: Secretary

Appointed: 08 January 1999

Resigned: 04 June 2001

Felicity E.

Position: Director

Appointed: 10 April 1997

Resigned: 04 June 2001

Tim C.

Position: Secretary

Appointed: 16 October 1996

Resigned: 08 January 1999

Tim C.

Position: Director

Appointed: 16 October 1996

Resigned: 08 January 1999

Fiona S.

Position: Director

Appointed: 23 October 1995

Resigned: 07 February 1997

Minette V.

Position: Director

Appointed: 23 October 1995

Resigned: 16 October 1996

Minette V.

Position: Secretary

Appointed: 23 October 1995

Resigned: 16 October 1996

Ashcroft Cameron Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 October 1995

Resigned: 20 October 1995

Ashcroft Cameron Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 October 1995

Resigned: 20 October 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Anna G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nino D. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Caroline B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Anna G.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Nino D.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Caroline B.

Notified on 20 October 2016
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Monday 31st October 2022
filed on: 4th, August 2023
Free Download (8 pages)

Company search

Advertisements