Company Information for REFINE PROPERTY SOLUTIONS LTD
TRIDENT BUSINESS CENTRE, 89 BICKERSTETH ROAD, TOOTING, LONDON, SW17 9SH,
|
Company Registration Number
06495692
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
REFINE PROPERTY SOLUTIONS LTD | |
Legal Registered Office | |
TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD TOOTING LONDON SW17 9SH Other companies in SW17 | |
Company Number | 06495692 | |
---|---|---|
Company ID Number | 06495692 | |
Date formed | 2008-02-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2022 | |
Account next due | 29/12/2023 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-07 04:29:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAWAD ALI SHEIKH |
||
JAWAD ALI SHEIKH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MUHAMMAD SAQIB MARGHUB |
Director | ||
SAMEER ZAINAB SHEIKH |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLEANING 101 LONDON LIMITED | Director | 2012-09-19 | CURRENT | 2012-09-19 | Dissolved 2017-02-28 |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Termination of appointment of Omer Feroze Chughtai on 2023-07-19 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
Previous accounting period shortened from 30/03/22 TO 29/03/22 | ||
AA01 | Previous accounting period shortened from 30/03/22 TO 29/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
AP03 | Appointment of Mr Anas-Ur-Rasheed Khan as company secretary on 2021-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 31/03/19 TO 30/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Jawad Ali Sheikh on 2018-12-18 | |
AP03 | Appointment of Mr Omer Feroze Chughtai as company secretary on 2018-12-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA01 | Previous accounting period extended from 30/03/17 TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAWAD ALI SHEIKH | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAWAD ALI SHEIKH on 2015-09-07 | |
CH01 | Director's details changed for Mr Jawad Ali Sheikh on 2015-09-07 | |
AA | 30/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAWAD ALI SHEIKH on 2015-05-01 | |
CH01 | Director's details changed for Mr Jawad Ali Sheikh on 2015-05-01 | |
CH01 | Director's details changed for Mr Jawad Ali Sheikh on 2015-05-08 | |
AA | 30/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Jawad Ali Sheikh on 2013-11-27 | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/01/13 FROM 60 Franciscan Road Tooting London SW17 8EG | |
AA | 30/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JAWAD ALI SHEIKH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD MARGHUB | |
AR01 | 06/02/12 FULL LIST | |
AA | 30/03/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/03/2011 | |
AP01 | DIRECTOR APPOINTED MR MUHAMMAD SAQIB MARGHUB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMEER SHEIKH | |
AR01 | 06/02/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 06/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMEER ZAINAB SHEIKH / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
225 | CURREXT FROM 28/02/2009 TO 31/03/2009 | |
363a | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED SAMEER ZAINAB SHEIKH | |
288a | SECRETARY APPOINTED JAWAD ALI SHEIKH | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2008 FROM 60, FRANCISCAN ROAD TOOTING LONDON SW17 8EG | |
88(2) | AD 06/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
Creditors Due Within One Year | 2012-03-31 | £ 2,093 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 56 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on REFINE PROPERTY SOLUTIONS LTD
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 691 |
Current Assets | 2012-03-31 | £ 2,895 |
Debtors | 2012-03-31 | £ 2,204 |
Fixed Assets | 2012-03-31 | £ 281 |
Shareholder Funds | 2012-03-31 | £ 1,027 |
Tangible Fixed Assets | 2012-03-31 | £ 281 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as REFINE PROPERTY SOLUTIONS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |