This company is commonly known as Refal 400 Limited. The company was founded 30 years ago and was given the registration number 02848805. The firm's registered office is in . You can find them at 1 Fleet Place, London, , . This company's SIC code is 74990 - Non-trading company.
Name | : | REFAL 400 LIMITED |
---|---|---|
Company Number | : | 02848805 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 August 1993 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fleet Place, London, EC4M 7WS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
One, Fleet Place, London, England, EC4M 7WS | Corporate Secretary | 04 May 2004 | Active |
1 Fleet Place, London, EC4M 7WS | Director | 01 May 2020 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 04 May 2004 | Active |
One, Fleet Place, London, England, EC4M 7WS | Corporate Director | 04 May 2004 | Active |
58 High Road, Loughton, | Nominee Secretary | 27 August 1993 | Active |
11 Powell Close, Edgware, HA8 7QU | Secretary | 18 February 1999 | Active |
Picton House 45 Strand-On-The-Green, Chiswick, London, W4 3PB | Secretary | 27 October 1993 | Active |
119 Tottenham Road, London, N1 4EA | Secretary | 27 October 1993 | Active |
25 The Croft, Barnet, EN5 2TN | Secretary | 27 November 1997 | Active |
15 Fortess Grove, London, NW5 2HD | Director | 23 January 1996 | Active |
52 Worrin Road, Shenfield, Brentwood, CM15 8DH | Director | 28 September 1995 | Active |
2 Sudbrooke Road, London, SW12 8TG | Director | 27 October 1993 | Active |
31 Ossulton Way, London, N2 0JY | Director | 28 October 1993 | Active |
One, Fleet Place, London, United Kingdom, EC4M 7WS | Director | 10 March 2010 | Active |
Picton House 45 Strand-On-The-Green, Chiswick, London, W4 3PB | Director | 27 October 1993 | Active |
Applegarth Mead Road, Chislehurst, BR7 6AD | Director | 27 October 1993 | Active |
119 Tottenham Road, London, N1 4EA | Director | 27 October 1993 | Active |
5 Crescent Road, London, SW20 8EY | Nominee Director | 27 August 1993 | Active |
Dentons Nominees Uk And Middle East Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | One, Fleet Place, London, England, EC4M 7WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2020-08-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2020-05-01 | Officers | Termination director company with name termination date. | Download |
2020-04-08 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-22 | Officers | Change corporate director company with change date. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-02 | Accounts | Accounts with accounts type dormant. | Download |
2016-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2014-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-29 | Resolution | Resolution. | Download |
2014-04-24 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.