Company NameRefax Limited
Company StatusActive
Company Number01030298
CategoryPrivate Limited Company
Incorporation Date9 November 1971(52 years, 6 months ago)
Previous NameLandoffer Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Rowan
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Napier Place
London
W14 8LG
Director NameMrs Selvalakshmi Rowan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address4 Napier Place
London
W14 8LG
Secretary NameMr Michael John Rowan
NationalityBritish
StatusCurrent
Appointed21 January 1996(24 years, 2 months after company formation)
Appointment Duration28 years, 3 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address4 Napier Place
London
W14 8LG
Director NameMr Ben Selva Rowan
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2018(46 years, 4 months after company formation)
Appointment Duration6 years, 2 months
RoleSchool Master
Country of ResidenceEngland
Correspondence Address5, Napier Place
London
W14 8LG
Director NameLeon Charles Baker
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 1996)
RoleEstate Agent
Correspondence AddressCrammond Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RL
Director NameFiona Gay Rowan
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration16 years (resigned 17 January 2007)
RoleHistorian
Correspondence Address38 Aubrey Walk
London
W8 7JG
Director NameMrs Jessica Katherine Fazakerley
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2015)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address25 Narbonne Avenue
London
SW4 9JR
Director NameMrs Louisa Fay Bianca Rowan
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration24 years, 9 months (resigned 01 October 2015)
RoleWeb Master
Country of ResidenceUnited Kingdom
Correspondence Address100 Belleville Road
London
SW11 6PP
Secretary NameLeon Charles Baker
NationalityBritish
StatusResigned
Appointed31 December 1990(19 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 January 1996)
RoleCompany Director
Correspondence AddressCrammond Shoreham Road
Otford
Sevenoaks
Kent
TN14 5RL

Location

Registered Address5, Napier Place
London
W14 8LG
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London

Financials

Year2013
Net Worth£1,666,573
Cash£991,510
Current Liabilities£1,392,280

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

18 January 1988Delivered on: 3 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 232 fulham road london NW10 & all buildings & fixtures goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 August 1984Delivered on: 20 August 1984
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 296 balham high road, london SW17.
Outstanding
3 April 1981Delivered on: 7 April 1981
Persons entitled: Lloyds Bank PLC

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 new kings road fulham london SW6.
Outstanding
27 February 1981Delivered on: 2 March 1981
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2,3 & 4 station road, blackheath, warley, west midlands.
Outstanding
31 July 1978Delivered on: 14 August 1978
Persons entitled: Lloyds Bank PLC

Classification: Chargee by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of rumbold rd fulham.
Outstanding
7 August 1974Delivered on: 23 August 1974
Persons entitled: Wallace Brothers Sassoon Bank LTD

Classification: Legal charge
Secured details: All monies etc. from town and kentish securities LTD.
Particulars: 24 jordan place london sw.6 With all fixtures.
Outstanding
1 February 1993Delivered on: 4 February 1993
Persons entitled: Fiona Gay Rowan

Classification: Legal charge
Secured details: £200,000 and all monies due or to become due from the company to the chargee under the charge.
Particulars: 80 new kings road london SW6.
Outstanding
13 August 1973Delivered on: 20 August 1973
Persons entitled: Anglo-Israel Bank LTD.

Classification: Legal charge
Secured details: All monies due or to become due from to moore park developments LTD. To the chargee on any account whatsoever.
Particulars: 24 jordan place london S.W.6 with all fixed and moveable plant machinery fixtures and fittings.
Outstanding
18 January 1988Delivered on: 1 February 1988
Satisfied on: 2 April 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 296 balham high road london SW17 together with all buildings & fixtures thereon floating charge over all movable plant machinery implements utensils furniture goods and equipment. Goodwill of the business (if any).
Fully Satisfied
14 August 1981Delivered on: 26 August 1981
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 184 munster rd london SW6 london, borough of hammersmith. Title no. LN193853.
Fully Satisfied

Filing History

18 August 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
25 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
26 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
9 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
15 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
31 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
4 June 2018Director's details changed for Mrs Selvy Rowan on 4 June 2018 (2 pages)
7 March 2018Appointment of Mr Ben Rowan as a director on 1 March 2018 (2 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 23 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Termination of appointment of Louisa Fay Bianca Rowan as a director on 1 October 2015 (1 page)
4 January 2016Termination of appointment of Jessica Katherine Fazakerley as a director on 1 October 2015 (1 page)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 123,100
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 123,100
(6 pages)
4 January 2016Termination of appointment of Louisa Fay Bianca Rowan as a director on 1 October 2015 (1 page)
4 January 2016Termination of appointment of Jessica Katherine Fazakerley as a director on 1 October 2015 (1 page)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 123,100
(8 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 123,100
(8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 123,100
(8 pages)
1 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-01
  • GBP 123,100
(8 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages)
9 April 2013Second filing of AR01 previously delivered to Companies House made up to 31 December 2012 (18 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 09/04/2013
(9 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 January 2012Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages)
1 January 2012Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 January 2012Director's details changed for Mrs Jessica Katherine Rowan on 1 January 2011 (2 pages)
1 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Miss Jessica Katherine Rowan on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Louisa Fay Bianca Rowan on 31 December 2009 (2 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 December 2009Director's details changed for Miss Louisa Fay Bianca Rowan on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Miss Jessica Katherine Rowan on 31 December 2009 (2 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
10 August 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
31 December 2008Return made up to 31/12/08; full list of members (5 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
24 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 July 2007Director resigned (1 page)
18 July 2007Director resigned (1 page)
23 April 2007£ ic 171100/123100 11/04/07 £ sr 48000@1=48000 (1 page)
23 April 2007£ ic 171100/123100 11/04/07 £ sr 48000@1=48000 (1 page)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
10 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Return made up to 31/12/05; full list of members (9 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
7 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
13 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
23 December 2003Return made up to 31/12/03; full list of members (9 pages)
23 December 2003Return made up to 31/12/03; full list of members (9 pages)
12 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
12 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
13 January 2003Return made up to 31/12/02; full list of members (9 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 July 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2002Return made up to 31/12/01; full list of members (8 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
9 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 January 2001Return made up to 31/12/00; full list of members (8 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
22 December 1998Return made up to 31/12/98; full list of members (8 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
7 January 1998Return made up to 31/12/97; no change of members (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
4 April 1997Amended accounts made up to 31 March 1996 (6 pages)
4 April 1997Amended accounts made up to 31 March 1996 (6 pages)
26 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 December 1996Director resigned (1 page)
24 December 1996Director resigned (1 page)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996New secretary appointed (2 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
29 April 1982Memorandum and Articles of Association (10 pages)
29 April 1982Memorandum and Articles of Association (10 pages)