UKBizDB.co.uk

RAFIKI LTD

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

This company is commonly known as Rafiki Ltd. The company was founded 25 years ago and was given the registration number 03744449. The firm's registered office is in STANMORE. You can find them at 845 Honeypot Lane, , Stanmore, Middlesex. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:RAFIKI LTD
Company Number:03744449
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:845 Honeypot Lane, Stanmore, Middlesex, HA7 1AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Secretary01 February 2007Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director31 December 2010Active
Devonshire House, 582 Honeypot Lane, Stanmore, United Kingdom, HA7 1JS

Director10 December 2014Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director01 February 2007Active
12 Abercorn Gardens, Harrow, HA3 0PB

Secretary12 April 1999Active
20 Bush Grove, Stanmore, HA7 2DX

Secretary07 February 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary31 March 1999Active
20 Bush Grove, Stanmore, HA7 2DX

Director12 April 1999Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director31 March 1999Active

People with Significant Control

Mr Niraj Dhirajlal Shah
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:845 Honeypot Lane, Stanmore, England, HA7 1AR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Shriti Niraj Shah
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-05-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-07Resolution

Resolution.

Download
2022-07-07Incorporation

Memorandum articles.

Download
2022-07-05Capital

Capital name of class of shares.

Download
2022-07-05Capital

Capital variation of rights attached to shares.

Download
2022-07-05Change of constitution

Statement of companys objects.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-01-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-01-07Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-04Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Mortgage

Mortgage satisfy charge full.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-11Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.