Background WavePink WaveYellow Wave

RGA FREEHOLD LIMITED (06264658)

RGA FREEHOLD LIMITED (06264658) is an active UK company. incorporated on 31 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RGA FREEHOLD LIMITED has been registered for 18 years. Current directors include ALLAM, Wael Soliman, GREGORY, Antony William, MOORE, Timothy David and 1 others.

Company Number
06264658
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 May 2007
Age
18 years
Address
C/O Islington Properties Limited 3rd Floor, London, N1 9PD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALLAM, Wael Soliman, GREGORY, Antony William, MOORE, Timothy David, WOOLLEY, Gowan James
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGA FREEHOLD LIMITED

RGA FREEHOLD LIMITED is an active company incorporated on 31 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RGA FREEHOLD LIMITED was registered 18 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 18 years ago

Company No

06264658

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 31 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

6 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

C/O Islington Properties Limited 3rd Floor 9 White Lion Street London, N1 9PD,

Previous Addresses

C/O Michael Laurie Magar Ltd Premiere House Elstree Way Borehamwood Hertfordshire WD6 1JH England
From: 4 April 2016To: 14 June 2024
Flat 16 Royal Gate Apartments 1 Rutland Road London E9 7TT
From: 31 May 2007To: 4 April 2016
Timeline

9 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Director Joined
Mar 12
Director Left
Oct 12
Director Joined
Oct 12
Director Joined
Feb 13
Director Joined
May 15
Director Left
May 15
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ALLAM, Wael Soliman

Active
3rd Floor, LondonN1 9PD
Born February 1976
Director
Appointed 04 Dec 2012

GREGORY, Antony William

Active
3rd Floor, LondonN1 9PD
Born September 1967
Director
Appointed 31 May 2007

MOORE, Timothy David

Active
3rd Floor, LondonN1 9PD
Born March 1968
Director
Appointed 01 Oct 2012

WOOLLEY, Gowan James

Active
3rd Floor, LondonN1 9PD
Born March 1974
Director
Appointed 18 Oct 2024

GREGORY, Antony William

Resigned
Flat 16 Royal Gate Apartments, LondonE9 7TT
Secretary
Appointed 31 May 2007
Resigned 04 Apr 2016

MICHAEL LAURIE MAGAR LTD

Resigned
Elstree Way, BorehamwoodWD6 1JH
Corporate secretary
Appointed 04 Apr 2016
Resigned 01 Jun 2024

DE KLUYVER, Alphonsus Gerard

Resigned
3rd Floor, LondonN1 9PD
Born July 1962
Director
Appointed 15 Apr 2015
Resigned 26 Aug 2024

DE KLUYVER, Alphonsus Gerard

Resigned
Flat 10 Royal Gate Apartments, LondonE9 7TT
Born July 1962
Director
Appointed 31 May 2007
Resigned 01 Oct 2012

WOOLLEY, Gowan James

Resigned
Flat 16 Royal Gate Apartments, LondonE9 7TT
Born March 1974
Director
Appointed 12 Dec 2011
Resigned 13 Apr 2015
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
14 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
2 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 April 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
4 April 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 June 2015
AR01AR01
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Appoint Person Director Company With Name
1 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2012
AP01Appointment of Director
Termination Director Company With Name
20 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 July 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2010
AR01AR01
Change Sail Address Company
16 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 March 2010
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Incorporation Company
31 May 2007
NEWINCIncorporation