Rfk Architects Limited

General information

Name:

Rfk Architects Ltd

Office Address:

Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London

Number: 04604562

Incorporation date: 2002-11-29

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Rfk Architects is a company located at N3 2SZ London at Ground Floor Marlborough House. This firm has been registered in year 2002 and is registered under reg. no. 04604562. This firm has been active on the British market for twenty two years now and company last known state is active. The company's name is Rfk Architects Limited. This firm's previous clients may recognize the firm also as Rozeman Farlie Kuypers, which was in use until 13th November 2003. This firm's registered with SIC code 71111 which means Architectural activities. The company's most recent accounts cover the period up to November 30, 2022 and the latest annual confirmation statement was submitted on November 29, 2022.

Taking into consideration this particular firm's register, since 2002 there have been two directors: Alan F. and Debora K..

Executives who have control over the firm are as follows: Alan F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Debora K. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Rfk Architects Limited 2003-11-13
  • Rozeman Farlie Kuypers Limited 2002-11-29

Financial data based on annual reports

Company staff

Alan F.

Role: Director

Appointed: 29 November 2002

Latest update: 23 January 2024

Alan F.

Role: Secretary

Appointed: 29 November 2002

Latest update: 23 January 2024

Debora K.

Role: Director

Appointed: 29 November 2002

Latest update: 23 January 2024

People with significant control

Alan F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Debora K.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 8th January 2014
Start Date For Period Covered By Report 01 December 2012
End Date For Period Covered By Report 30 November 2013
Date Approval Accounts 8th January 2014
Annual Accounts 16th January 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 16th January 2015
Annual Accounts 26th January 2016
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26th January 2016
Annual Accounts 11th January 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11th January 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 8th January 2013
End Date For Period Covered By Report 30 November 2012
Date Approval Accounts 8th January 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022 (AA)
filed on: 31st, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2013

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2014

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2015

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

HQ address,
2016

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2015 - 2013

Name:

Wilton Mutlow & Co Limited

Address:

3 College Yard Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Accountant/Auditor,
2016

Name:

Wilton Mutlow & Co Limited

Address:

2nd Floor Dagnall House Lower Dagnall Street

Post code:

AL3 4PA

City / Town:

St Albans

Search other companies

Services (by SIC Code)

  • 71111 : Architectural activities
21
Company Age

Closest Companies - by postcode