UKBizDB.co.uk

RAFATH RETAIL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rafath Retail Ltd. The company was founded 4 years ago and was given the registration number 12391589. The firm's registered office is in LONDON. You can find them at Flat F, 25 Brookbank Road, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:RAFATH RETAIL LTD
Company Number:12391589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Flat F, 25 Brookbank Road, London, England, SE13 7BU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat F, 25 Brookbank Road, London, England, SE13 7BU

Director23 February 2021Active
Flat 7, Edith Grove, Little Chelsea House, London, England, SW10 0JZ

Director08 June 2020Active
131, Prospect Road, Woodford Green, England, IG8 7ND

Director08 January 2020Active
104, Kitchener Road, London, United Kingdom, E7 8JJ

Director25 June 2020Active
Flat F, 25 Brookbank Road, London, England, SE13 7BU

Director19 July 2020Active
131, Prospect Road, Woodford Green, England, IG8 7ND

Director31 May 2020Active

People with Significant Control

Mr Josh Sanilkumar
Notified on:23 February 2021
Status:Active
Date of birth:April 2001
Nationality:British
Country of residence:England
Address:35, Poulett Road, London, England, E6 6EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Wais Ghafar
Notified on:19 July 2020
Status:Active
Date of birth:August 1998
Nationality:British
Country of residence:England
Address:Flat F, 25 Brookbank Road, London, England, SE13 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Abd El-Hadi Alex El-Kettas
Notified on:25 June 2020
Status:Active
Date of birth:July 1998
Nationality:British
Country of residence:United Kingdom
Address:104, Kitchener Road, London, United Kingdom, E7 8JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Daniel Kwaku Henkel Asamoa
Notified on:08 June 2020
Status:Active
Date of birth:November 2000
Nationality:British
Country of residence:England
Address:Flat 7, Edith Grove, London, England, SW10 0JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mario Nikolaev Svetiev
Notified on:31 May 2020
Status:Active
Date of birth:January 1999
Nationality:Bulgarian
Country of residence:England
Address:131, Prospect Road, Woodford Green, England, IG8 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Rafath Choudhury
Notified on:08 January 2020
Status:Active
Date of birth:August 1997
Nationality:British
Country of residence:England
Address:131, Prospect Road, Woodford Green, England, IG8 7ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-02-22Gazette

Gazette dissolved compulsory.

Download
2021-12-07Gazette

Gazette notice compulsory.

Download
2021-02-23Officers

Change person director company with change date.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Persons with significant control

Notification of a person with significant control.

Download
2021-02-23Address

Change registered office address company with date old address new address.

Download
2021-02-23Officers

Appoint person director company with name date.

Download
2021-02-23Persons with significant control

Cessation of a person with significant control.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-07-19Persons with significant control

Notification of a person with significant control.

Download
2020-07-19Officers

Appoint person director company with name date.

Download
2020-07-19Officers

Termination director company with name termination date.

Download
2020-07-19Persons with significant control

Cessation of a person with significant control.

Download
2020-07-19Address

Change registered office address company with date old address new address.

Download
2020-06-25Officers

Termination director company with name termination date.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-25Address

Change registered office address company with date old address new address.

Download
2020-06-08Persons with significant control

Notification of a person with significant control.

Download
2020-06-08Officers

Appoint person director company with name date.

Download
2020-06-08Officers

Termination director company with name termination date.

Download
2020-06-08Address

Change registered office address company with date old address new address.

Download
2020-06-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.