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

Rffg Limited


Founded in 1996, Rffg, classified under reg no. 03197645 is an active company. Currently registered at 70 Jermyn Street SW1Y 6NY, St. James's the company has been in the business for twenty eight years. Its financial year was closed on 30th April and its latest financial statement was filed on 2023-04-30. Since 2020-04-23 Rffg Limited is no longer carrying the name Browns Hotel.

The company has 2 directors, namely Rachel B., Rocco F.. Of them, Rocco F. has been with the company the longest, being appointed on 29 January 2010 and Rachel B. has been with the company for the least time - from 30 August 2018. At the moment 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.

Rffg Limited Address / Contact

Office Address 70 Jermyn Street
Office Address2 London
Town St. James's
Post code SW1Y 6NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03197645
Date of Incorporation Mon, 13th May 1996
Industry Dormant Company
End of financial Year 30th April
Company age 28 years old
Account next due date Fri, 31st Jan 2025 (263 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Rachel B.

Position: Director

Appointed: 30 August 2018

Rocco F.

Position: Director

Appointed: 29 January 2010

David C.

Position: Director

Appointed: 05 March 2014

Resigned: 30 August 2018

Alan C.

Position: Director

Appointed: 14 April 2011

Resigned: 05 March 2014

Stuart W.

Position: Director

Appointed: 24 March 2009

Resigned: 12 March 2010

Richard P.

Position: Director

Appointed: 02 September 2005

Resigned: 25 November 2008

Pamela D.

Position: Director

Appointed: 26 April 2005

Resigned: 24 March 2009

Alistair H.

Position: Director

Appointed: 31 January 2005

Resigned: 24 February 2005

David M.

Position: Secretary

Appointed: 19 August 2004

Resigned: 29 January 2010

David M.

Position: Director

Appointed: 03 June 2004

Resigned: 29 January 2010

Moreno O.

Position: Director

Appointed: 03 June 2004

Resigned: 02 September 2005

Richard G.

Position: Secretary

Appointed: 19 April 2004

Resigned: 19 August 2004

Karen B.

Position: Director

Appointed: 03 July 2003

Resigned: 26 April 2005

Kashyap C.

Position: Secretary

Appointed: 03 July 2003

Resigned: 19 April 2004

Kashyap C.

Position: Director

Appointed: 03 July 2003

Resigned: 19 April 2004

David P.

Position: Director

Appointed: 03 July 2003

Resigned: 29 December 2003

Pauline B.

Position: Director

Appointed: 03 July 2003

Resigned: 31 January 2005

Simon H.

Position: Secretary

Appointed: 20 August 2002

Resigned: 03 July 2003

Diana E.

Position: Director

Appointed: 12 August 2002

Resigned: 03 July 2003

Meinhard H.

Position: Director

Appointed: 12 August 2002

Resigned: 03 July 2003

Sean Q.

Position: Secretary

Appointed: 09 November 2001

Resigned: 02 July 2002

Therese S.

Position: Secretary

Appointed: 04 May 2001

Resigned: 09 November 2001

Kam M.

Position: Secretary

Appointed: 12 January 2001

Resigned: 04 May 2001

Paula C.

Position: Secretary

Appointed: 24 November 1998

Resigned: 12 May 2000

Elizabeth W.

Position: Secretary

Appointed: 21 August 1997

Resigned: 23 November 1998

Richard H.

Position: Director

Appointed: 04 July 1997

Resigned: 02 April 2003

Anthony Y.

Position: Director

Appointed: 04 July 1997

Resigned: 15 July 2002

Anthony Y.

Position: Secretary

Appointed: 04 July 1997

Resigned: 21 August 1997

Jennie C.

Position: Director

Appointed: 04 July 1997

Resigned: 03 July 2003

Stacey C.

Position: Director

Appointed: 29 August 1996

Resigned: 04 July 1997

Graham P.

Position: Director

Appointed: 29 August 1996

Resigned: 04 July 1997

Helen T.

Position: Director

Appointed: 29 July 1996

Resigned: 04 July 1997

Helen T.

Position: Secretary

Appointed: 29 July 1996

Resigned: 04 July 1997

Henry S.

Position: Director

Appointed: 29 July 1996

Resigned: 04 July 1997

Loviting Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 29 July 1996

Sisec Limited

Position: Corporate Nominee Secretary

Appointed: 13 May 1996

Resigned: 29 July 1996

Serjeants' Inn Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 May 1996

Resigned: 29 July 1996

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we identified, there is Rocco Forte & Family (London) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rocco Forte & Family (London) Limited

70 Jermyn Street, London, SW1Y 6NY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 04713134
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Browns Hotel April 23, 2020
874th Shelf Trading Company July 19, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Small company accounts for the period up to 2023-04-30
filed on: 23rd, August 2023
Free Download (12 pages)

Company search

Advertisements