Rifco Properties Limited LONDON


Founded in 1972, Rifco Properties, classified under reg no. 01059189 is an active company. Currently registered at 2 Cranbourne Road N10 2BT, London the company has been in the business for fifty two years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/07/31. Since 2012/06/27 Rifco Properties Limited is no longer carrying the name H. Rifat & Son.

Currently there are 3 directors in the the firm, namely Vanessa G., Cengiz R. and Hussein R.. In addition one secretary - Cengiz R. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Cengiz R. who worked with the the firm until 4 November 1993.

Rifco Properties Limited Address / Contact

Office Address 2 Cranbourne Road
Town London
Post code N10 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01059189
Date of Incorporation Fri, 23rd Jun 1972
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 52 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Vanessa G.

Position: Director

Appointed: 18 December 2006

Cengiz R.

Position: Secretary

Appointed: 19 November 1994

Cengiz R.

Position: Director

Appointed: 04 November 1993

Hussein R.

Position: Director

Appointed: 28 November 1991

Simon E.

Position: Director

Appointed: 28 August 2007

Resigned: 18 November 2007

Richard M.

Position: Director

Appointed: 28 August 2007

Resigned: 18 November 2007

Emine R.

Position: Director

Appointed: 19 November 1994

Resigned: 18 December 2006

Cengiz R.

Position: Secretary

Appointed: 04 November 1993

Resigned: 04 November 1993

Fatma K.

Position: Director

Appointed: 04 November 1993

Resigned: 18 December 2006

Emine R.

Position: Director

Appointed: 28 November 1991

Resigned: 04 November 1993

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we researched, there is Vanessa G. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Cengiz R. This PSC owns 50,01-75% shares.

Vanessa G.

Notified on 28 March 2022
Nature of control: 25-50% shares

Cengiz R.

Notified on 16 June 2016
Nature of control: 50,01-75% shares

Company previous names

H. Rifat & Son June 27, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-312023-09-30
Balance Sheet
Cash Bank On Hand654 839820 314431 415 1 546 420
Current Assets767 935883 887606 7541 313 2093 251 914
Debtors113 09663 573175 339722 69379 686
Net Assets Liabilities13 649 86413 241 29313 694 42015 152 70014 862 489
Other Debtors113 09663 5736 95725 0512 914
Property Plant Equipment18 001 23517 501 97818 882 48317 302 53514 802 211
Other
Accrued Liabilities Deferred Income 84 715781 961122 643173 049
Accumulated Depreciation Impairment Property Plant Equipment303 200327 009345 050357 575369 264
Amounts Owed To Directors 58 686   
Average Number Employees During Period33333
Bank Borrowings Overdrafts147 864216 310418 112102 9791 560 000
Corporation Tax Payable100 500148 93057 61181 001318 351
Creditors367 067523 2621 267 131340 550525 088
Current Asset Investments   590 5161 625 808
Deferred Tax Liabilities698 014795 7451 144 1381 546 8191 075 873
Depreciation Rate Used For Property Plant Equipment 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment 246 1 480736
Disposals Property Plant Equipment 324 4 682 6001 900 849
Fixed Assets18 001 23517 501 97818 882 48317 302 53514 802 211
Future Minimum Lease Payments Under Non-cancellable Operating Leases  6 0802 02714 301
Increase Decrease Through Other Changes Property Plant Equipment -302 157   
Increase From Depreciation Charge For Year Property Plant Equipment 24 05518 04114 00512 425
Net Current Assets Liabilities400 868360 625-660 377972 6592 726 826
Net Deferred Tax Liability Asset-72 545-81 079-81 079-1 5691 059 436
Other Creditors108 656148 9205 62923 75023 750
Other Increase Decrease In Provisions -22 702348 393  
Other Taxation Social Security Payable10 0479 1023 81810 1779 938
Prepayments Accrued Income 63 573168 3829683 576
Property Plant Equipment Gross Cost18 304 43517 828 98719 227 53317 660 11015 171 475
Provisions698 014795 7451 144 1381 546 8191 075 873
Provisions For Liabilities Balance Sheet Subtotal698 014795 7451 144 1381 546 8191 075 873
Total Additions Including From Business Combinations Property Plant Equipment 112 822851 7211 565 926699
Total Assets Less Current Liabilities18 402 10317 862 60318 222 10618 275 19417 529 037
Total Increase Decrease From Revaluations Property Plant Equipment -285 789546 8251 549 251-588 485
Trade Debtors Trade Receivables   696 67473 196
Advances Credits Directors112 43458 6866 95617 114 
Advances Credits Made In Period Directors112 434920 000825 64250 158 
Advances Credits Repaid In Period Directors643 458748 880760 00040 000 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Accounting period extended to 2023/09/30. Originally it was 2023/07/31
filed on: 22nd, September 2023
Free Download (1 page)

Company search