Rillfine Limited LONDON


Rillfine started in year 1978 as Private Limited Company with registration number 01347658. The Rillfine company has been functioning successfully for 46 years now and its status is active. The firm's office is based in London at Quadrant House Floor 6. Postal code: E1W 1YW.

Currently there are 2 directors in the the firm, namely Debbie S. and Ruth M.. In addition one secretary - Debbie S. - is with the company. Currently there is 1 former director listed by the firm - Victor D., who left the firm on 8 November 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Rillfine Limited Address / Contact

Office Address Quadrant House Floor 6
Office Address2 4 Thomas More Square
Town London
Post code E1W 1YW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01347658
Date of Incorporation Thu, 12th Jan 1978
Industry Other letting and operating of own or leased real estate
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 21st Dec 2023 (2023-12-21)
Last confirmation statement dated Wed, 7th Dec 2022

Company staff

Debbie S.

Position: Director

Appointed: 08 November 2017

Ruth M.

Position: Director

Appointed: 01 December 2016

Debbie S.

Position: Secretary

Appointed: 09 August 2004

Hinchley Nominees Limited

Position: Corporate Director

Resigned: 01 December 2016

Victor D.

Position: Director

Appointed: 22 September 2008

Resigned: 08 November 2017

Armand R.

Position: Secretary

Appointed: 12 July 2005

Resigned: 08 November 2017

Veronica H.

Position: Secretary

Appointed: 07 July 1999

Resigned: 09 August 2004

Chai A.

Position: Secretary

Appointed: 15 January 1993

Resigned: 07 July 1999

Kathryn G.

Position: Secretary

Appointed: 31 December 1990

Resigned: 15 January 1993

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we established, there is Ruth M. This PSC and has 75,01-100% shares.

Ruth M.

Notified on 1 December 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand25 02827 34258 612492 497252 351
Current Assets81 352116 455137 368565 757352 230
Debtors56 32489 11378 75673 26099 879
Net Assets Liabilities3 304 2263 338 5383 245 8263 270 0763 176 404
Other Debtors51 73585 97430 40450 88570 230
Property Plant Equipment4 43421 20129 90430 62715 229
Other
Accumulated Depreciation Impairment Property Plant Equipment7 9639 62113 91918 36333 761
Average Number Employees During Period 4444
Bank Borrowings Overdrafts   50 000 
Corporation Tax Payable7 65012 28710 78384 69633 260
Creditors66 64984 13083 221180 95492 245
Disposals Investment Property Fair Value Model   1 159 000 
Fixed Assets3 433 4343 450 2013 338 9042 992 4532 977 055
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model  -120 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 6584 2984 44415 398
Investment Property3 429 0003 429 0003 309 0002 961 8262 961 826
Investment Property Fair Value Model3 429 0003 429 0003 309 0002 961 826 
Net Current Assets Liabilities14 70332 32554 147384 803259 985
Other Creditors48 07038 01165 69533 77549 042
Other Taxation Social Security Payable1 6552 1674 2869721 085
Property Plant Equipment Gross Cost12 39730 82243 82348 990 
Provisions For Liabilities Balance Sheet Subtotal143 911143 988147 225107 18060 636
Total Additions Including From Business Combinations Property Plant Equipment 18 42513 0015 167 
Total Assets Less Current Liabilities3 448 1373 482 5263 393 0513 377 2563 237 040
Trade Creditors Trade Payables9 27431 6652 45711 5118 858
Trade Debtors Trade Receivables4 5893 13948 35222 37529 649
Director Remuneration  42 00052 00042 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 22nd, June 2023
Free Download (11 pages)

Company search

Advertisements