Riflecare Limited

General information

Name:

Riflecare Ltd

Office Address:

3 Coach House Yard Hampstead High Street NW3 1QF London

Number: 01795624

Incorporation date: 1984-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The official day this company was registered is 1984-02-28. Established under company registration number 01795624, the firm is listed as a Private Limited Company. You can reach the office of the company during its opening times at the following location: 3 Coach House Yard Hampstead High Street, NW3 1QF London. This enterprise's principal business activity number is 68100 meaning Buying and selling of own real estate. The business most recent financial reports describe the period up to 2022-03-31 and the most current annual confirmation statement was released on 2023-03-21.

In order to be able to match the demands of the clients, this specific firm is being developed by a number of three directors who are Saul F., Ari B. and Alfred F.. Their support has been of crucial importance to the following firm for 16 years. Moreover, the director's efforts are regularly aided with by a secretary - Ruth F., who joined the following firm on 1991-03-21.

Financial data based on annual reports

Company staff

Saul F.

Role: Director

Appointed: 18 February 2008

Latest update: 16 November 2023

Ari B.

Role: Director

Appointed: 18 February 2008

Latest update: 16 November 2023

Alfred F.

Role: Director

Appointed: 01 April 2003

Latest update: 16 November 2023

Ruth F.

Role: Secretary

Appointed: 21 March 1991

Latest update: 16 November 2023

People with significant control

Executives who have control over the firm are as follows: Ari B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Yael B. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Saul F. owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ari B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Yael B.
Notified on 17 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Saul F.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Vivienne P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alfred F.
Notified on 6 April 2016
Ceased on 17 April 2023
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts 17 November 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 November 2014
Annual Accounts 30 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 December 2015
Annual Accounts 29 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 23 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 23 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounting reference date changed from 2023/03/31 to 2023/09/30 (AA01)
filed on: 27th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Melinek Fine Llp

Address:

Foframe House 35-37 Brent Street

Post code:

NW4 2EF

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
  • 64999 : Financial intermediation not elsewhere classified
40
Company Age

Similar companies nearby

Closest companies