Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.F. CONSULAR SERVICES LIMITED
Company Information for

R.F. CONSULAR SERVICES LIMITED

2ND FLOOR REGIS HOUSE 45, KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
01489636
Private Limited Company
Liquidation

Company Overview

About R.f. Consular Services Ltd
R.F. CONSULAR SERVICES LIMITED was founded on 1980-04-08 and has its registered office in London. The organisation's status is listed as "Liquidation". R.f. Consular Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
R.F. CONSULAR SERVICES LIMITED
 
Legal Registered Office
2ND FLOOR REGIS HOUSE 45
KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in TW20
 
Filing Information
Company Number 01489636
Company ID Number 01489636
Date formed 1980-04-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2019
Account next due 30/04/2021
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-06-05 09:04:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.F. CONSULAR SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.F. CONSULAR SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARIE FAUL
Company Secretary 1992-06-14
NICOLA COPP
Director 2017-06-09
KIERAN ANDREW JOSEPH FAUL
Director 2017-06-09
MARIE FAUL
Director 1992-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ANDREW FAUL
Director 1992-06-14 2016-04-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-24Voluntary liquidation Statement of receipts and payments to 2023-06-23
2023-04-05Administrative restoration application
2023-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-05Appointment of a voluntary liquidator
2023-04-05Voluntary liquidation declaration of solvency
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM 111-113 Guildford Street Chertsey KT16 9AS England
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM , 111-113 Guildford Street, Chertsey, KT16 9AS, England
2023-03-10Administrative restoration application
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2020-01-29AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-18PSC04Change of details for Miss Nicola Copp as a person with significant control on 2019-06-13
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-17CH01Director's details changed for Miss Nicola Copp on 2019-06-13
2019-06-17PSC04Change of details for Mrs Nicola Copp as a person with significant control on 2019-06-13
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM 135 High Street Egham TW20 9HL England
2019-01-28REGISTERED OFFICE CHANGED ON 28/01/19 FROM , 135 High Street, Egham, TW20 9HL, England
2018-06-14LATEST SOC14/06/18 STATEMENT OF CAPITAL;GBP 1000
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-02-05AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-30PSC04Change of details for Mrs Marie Faul as a person with significant control on 2016-12-21
2017-08-30PSC07CESSATION OF ROBERT ANDREW FAUL, DECEASED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIE FAUL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN ANDREW JOSEPH FAUL
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA COPP
2017-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW FAUL, DECEASED
2017-08-30LATEST SOC30/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-22AP01DIRECTOR APPOINTED MR KIERAN ANDREW JOSEPH FAUL
2017-06-22AP01DIRECTOR APPOINTED MRS NICOLA COPP
2017-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/17 FROM 77-79 High Street Egham Surrey TW20 9HY
2017-06-22REGISTERED OFFICE CHANGED ON 22/06/17 FROM , 77-79 High Street, Egham, Surrey, TW20 9HY
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-18AR0114/06/16 ANNUAL RETURN FULL LIST
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW FAUL
2015-07-27AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-07-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-10AR0114/06/15 ANNUAL RETURN FULL LIST
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-11AR0114/06/14 ANNUAL RETURN FULL LIST
2014-07-11AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AR0114/06/13 FULL LIST
2012-10-19AA30/04/12 TOTAL EXEMPTION SMALL
2012-06-25AR0114/06/12 FULL LIST
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW FAUL / 13/06/2012
2012-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MARIE FAUL / 13/06/2012
2012-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE FAUL / 13/06/2012
2012-01-16AA30/04/11 TOTAL EXEMPTION SMALL
2011-07-11AR0114/06/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-07-22AR0114/06/10 FULL LIST
2010-01-27AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-01-26AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-06-19363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-06-20363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-06-16363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-02-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-22363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2004-01-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-26288cDIRECTOR'S PARTICULARS CHANGED
2004-01-19363aRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2004-01-19363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-07-22287REGISTERED OFFICE CHANGED ON 22/07/02 FROM: ELVACO HOUSE 180 HIGH STREET EGHAM SURREY TW20 9DN
2002-07-22Registered office changed on 22/07/02 from:\elvaco house, 180 high street, egham, surrey TW20 9DN
2002-04-04363aRETURN MADE UP TO 14/06/01; CHANGE OF MEMBERS
2002-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-26AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-27244DELIVERY EXT'D 3 MTH 30/04/00
2000-09-04363aRETURN MADE UP TO 14/06/00; NO CHANGE OF MEMBERS
2000-04-18363aRETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS
2000-04-18353LOCATION OF REGISTER OF MEMBERS
2000-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-08-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-23363aRETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS
1997-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-02363aRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-10-01353LOCATION OF REGISTER OF MEMBERS
1997-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-06-08363aRETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-06-26363xRETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS
1994-11-11395PARTICULARS OF MORTGAGE/CHARGE
1994-08-31AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-15363xRETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS
1993-09-27AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-16363xRETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS
1993-02-25AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-11-19363xRETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS
1992-02-02AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-10-16363xRETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS
1991-05-28363RETURN MADE UP TO 25/06/90; FULL LIST OF MEMBERS
1991-05-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1990-08-21Registered office changed on 21/08/90 from:\4 pinglestone close, harmondworth, middx, UB7 0DL
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52242 - Cargo handling for air transport activities




Licences & Regulatory approval
We could not find any licences issued to R.F. CONSULAR SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-06
Appointmen2022-07-06
Notices to2022-07-06
Fines / Sanctions
No fines or sanctions have been issued against R.F. CONSULAR SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY 1999-08-11 Satisfied THE AIRWAYS HOUSING TRUST PLC
CHARGE 1994-11-11 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-12-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1982-02-09 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-04-30 £ 68,968
Creditors Due Within One Year 2012-04-30 £ 81,732

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.F. CONSULAR SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-04-30 £ 1,000
Called Up Share Capital 2012-04-30 £ 1,000
Cash Bank In Hand 2013-04-30 £ 115,771
Cash Bank In Hand 2012-04-30 £ 100,082
Current Assets 2013-04-30 £ 259,921
Current Assets 2012-04-30 £ 260,704
Debtors 2013-04-30 £ 131,355
Debtors 2012-04-30 £ 149,235
Shareholder Funds 2013-04-30 £ 194,119
Shareholder Funds 2012-04-30 £ 183,426
Stocks Inventory 2013-04-30 £ 12,795
Stocks Inventory 2012-04-30 £ 11,387
Tangible Fixed Assets 2013-04-30 £ 3,166
Tangible Fixed Assets 2012-04-30 £ 4,454

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.F. CONSULAR SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.F. CONSULAR SERVICES LIMITED
Trademarks
We have not found any records of R.F. CONSULAR SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.F. CONSULAR SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52242 - Cargo handling for air transport activities) as R.F. CONSULAR SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where R.F. CONSULAR SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyR.F. CONSULAR SERVICES LIMITEDEvent Date2022-07-06
 
Initiating party Event TypeAppointmen
Defending partyR.F. CONSULAR SERVICES LIMITEDEvent Date2022-07-06
Name of Company: R.F. CONSULAR SERVICES LIMITED Company Number: 01489636 Nature of Business: Cargo handling for air transport activities Registered office: 111-113 Guildford Street, Chertsey, KT16 9AS…
 
Initiating party Event TypeNotices to
Defending partyR.F. CONSULAR SERVICES LIMITEDEvent Date2022-07-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.F. CONSULAR SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.F. CONSULAR SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1