UKBizDB.co.uk

REFAL 400 LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Fleet Place, London, EC4M 7WS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary04 May 2004Active
1 Fleet Place, London, EC4M 7WS

Director01 May 2020Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director04 May 2004Active
One, Fleet Place, London, England, EC4M 7WS

Corporate Director04 May 2004Active
58 High Road, Loughton,

Nominee Secretary27 August 1993Active
11 Powell Close, Edgware, HA8 7QU

Secretary18 February 1999Active
Picton House 45 Strand-On-The-Green, Chiswick, London, W4 3PB

Secretary27 October 1993Active
119 Tottenham Road, London, N1 4EA

Secretary27 October 1993Active
25 The Croft, Barnet, EN5 2TN

Secretary27 November 1997Active
15 Fortess Grove, London, NW5 2HD

Director23 January 1996Active
52 Worrin Road, Shenfield, Brentwood, CM15 8DH

Director28 September 1995Active
2 Sudbrooke Road, London, SW12 8TG

Director27 October 1993Active
31 Ossulton Way, London, N2 0JY

Director28 October 1993Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Director10 March 2010Active
Picton House 45 Strand-On-The-Green, Chiswick, London, W4 3PB

Director27 October 1993Active
Applegarth Mead Road, Chislehurst, BR7 6AD

Director27 October 1993Active
119 Tottenham Road, London, N1 4EA

Director27 October 1993Active
5 Crescent Road, London, SW20 8EY

Nominee Director27 August 1993Active

People with Significant Control

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:
  • 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 (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
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type dormant.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type dormant.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-01Officers

Termination director company with name termination date.

Download
2020-04-08Accounts

Accounts with accounts type dormant.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-09Accounts

Accounts with accounts type dormant.

Download
2018-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-05-26Accounts

Accounts with accounts type dormant.

Download
2018-02-22Officers

Change corporate director company with change date.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2017-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-05-02Accounts

Accounts with accounts type dormant.

Download
2016-09-01Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Accounts

Accounts with accounts type dormant.

Download
2015-08-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-15Accounts

Accounts with accounts type dormant.

Download
2014-09-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-29Resolution

Resolution.

Download
2014-04-24Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.