Background WavePink WaveYellow Wave

RIFLECARE LIMITED (01795624)

RIFLECARE LIMITED (01795624) is an active UK company. incorporated on 28 February 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. RIFLECARE LIMITED has been registered for 42 years. Current directors include BLOOM, Ari Joseph, FREI, Alfred, FREI, Saul David.

Company Number
01795624
Status
active
Type
ltd
Incorporated
28 February 1984
Age
42 years
Address
3 Coach House Yard, London, NW3 1QF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BLOOM, Ari Joseph, FREI, Alfred, FREI, Saul David
SIC Codes
64999, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIFLECARE LIMITED

RIFLECARE LIMITED is an active company incorporated on 28 February 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. RIFLECARE LIMITED was registered 42 years ago.(SIC: 64999, 68100)

Status

active

Active since 42 years ago

Company No

01795624

LTD Company

Age

42 Years

Incorporated 28 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

8 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Overdue

27 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

3 Coach House Yard Hampstead High Street London, NW3 1QF,

Previous Addresses

Harben House Harben Parade Finchley Road London NW3 6LH
From: 24 December 2009To: 26 April 2010
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX United Kingdom
From: 28 February 1984To: 24 December 2009
Timeline

5 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Feb 84
Loan Cleared
Dec 16
Loan Secured
Apr 17
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BLOOM, Yael Rebecca

Active
Hampstead High Street, LondonNW31QD
Secretary
Appointed 04 Apr 2025

BLOOM, Ari Joseph

Active
Coach House Yard, LondonNW3 1QF
Born January 1971
Director
Appointed 18 Feb 2008

FREI, Alfred

Active
Chizkiyahu Hamelach Katamon, Jerusalem 93224
Born November 1942
Director
Appointed 01 Apr 2003

FREI, Saul David

Active
109 Princes Park Avenue, LondonNW11 0JS
Born January 1954
Director
Appointed 18 Feb 2008

FREI, Ruth

Resigned
24 Shirehall Gardens, LondonNW4 2QS
Secretary
Appointed N/A
Resigned 04 Apr 2025

FREI, Henrietta

Resigned
19 St Peters Court, LondonNW4 2HG
Born February 1915
Director
Appointed N/A
Resigned 18 Feb 2008

FREI, Moses

Resigned
24 Shirehall Gardens, LondonNW4 2QS
Born January 1929
Director
Appointed N/A
Resigned 19 Feb 2008

Persons with significant control

5

4 Active
1 Ceased

Mrs Yael Rebecca Bloom

Active
Coach House Yard, LondonNW3 1QF
Born February 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 17 Apr 2023

Alfred Frei

Ceased
Hampstead High Street, LondonNW3 1QF
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 17 Apr 2023

Mr Saul David Frei

Active
Hampstead High Street, LondonNW3 1QF
Born January 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Vivienne Prager

Active
Hampstead High Street, LondonNW3 1QF
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Ari Joseph Bloom

Active
Hampstead High Street, LondonNW3 1QF
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 June 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 December 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
17 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 December 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Change Person Director Company With Change Date
20 May 2011
CH01Change of Director Details
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 December 2009
AD01Change of Registered Office Address
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Small
2 March 2009
AAAnnual Accounts
Legacy
13 May 2008
288cChange of Particulars
Legacy
4 April 2008
363aAnnual Return
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
12 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
7 August 2001
395Particulars of Mortgage or Charge
Legacy
23 May 2001
287Change of Registered Office
Legacy
11 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2001
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Legacy
20 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 1992
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Accounts With Accounts Type Small
7 April 1991
AAAnnual Accounts
Legacy
7 August 1990
363363
Accounts With Accounts Type Small
19 March 1990
AAAnnual Accounts
Legacy
27 September 1989
288288
Legacy
17 May 1989
363363
Accounts With Accounts Type Small
4 May 1989
AAAnnual Accounts
Legacy
19 May 1988
363363
Accounts With Accounts Type Small
4 May 1988
AAAnnual Accounts
Legacy
11 November 1987
363363
Accounts With Accounts Type Small
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 August 1986
363363
Accounts With Accounts Type Small
26 July 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
28 February 1984
NEWINCIncorporation