Company NameRefreshing Group Ltd
Company StatusActive
Company Number04733386
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Previous NamesOffers Please Limited and Orleans House Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameCharles John Jones
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Norman Avenue
Twickenham
TW1 2LY
Director NameMr Michael John Jones
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Secretary NameMr Michael John Jones
NationalityBritish
StatusCurrent
Appointed01 June 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 11 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address9 Norman Avenue
Twickenham
Middlesex
TW1 2LY
Director NameMr Joe Matthew Jones
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(10 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 8, Crane Mews 32 Gould Road
Twickenham
TW2 6RS
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressUnit 8, Crane Mews
32 Gould Road
Twickenham
TW2 6RS
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSouth Twickenham
Built Up AreaGreater London

Shareholders

1 at £1Charles Jones
50.00%
Ordinary
1 at £1Jones Joe
50.00%
Ordinary

Financials

Year2014
Net Worth£49,383
Cash£7,317
Current Liabilities£60,609

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return14 April 2024 (3 weeks, 2 days ago)
Next Return Due28 April 2025 (11 months, 3 weeks from now)

Charges

17 June 2015Delivered on: 19 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 8. crane mews. 32 gould road. Twickenham.
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All land now vested and registered at at H.m registry and all that becomes the company's property.
Outstanding

Filing History

18 April 2023Confirmation statement made on 14 April 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
14 April 2022Confirmation statement made on 14 April 2022 with no updates (3 pages)
9 December 2021Amended total exemption full accounts made up to 30 April 2021 (2 pages)
2 December 2021Accounts for a dormant company made up to 30 April 2021 (2 pages)
14 April 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
13 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
14 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
10 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
17 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-14
(3 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
18 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(6 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
19 June 2015Registration of charge 047333860002, created on 17 June 2015 (10 pages)
19 June 2015Registration of charge 047333860002, created on 17 June 2015 (10 pages)
12 June 2015Registration of charge 047333860001, created on 12 June 2015 (19 pages)
12 June 2015Registration of charge 047333860001, created on 12 June 2015 (19 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(7 pages)
20 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(7 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 December 2014Registered office address changed from 9 Norman Avenue Twickenham TW1 2LY to Unit 8, Crane Mews 32 Gould Road Twickenham TW2 6RS on 15 December 2014 (1 page)
15 December 2014Registered office address changed from 9 Norman Avenue Twickenham TW1 2LY to Unit 8, Crane Mews 32 Gould Road Twickenham TW2 6RS on 15 December 2014 (1 page)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
1 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 2
(6 pages)
16 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
16 February 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 September 2013Appointment of Mr Joe Matthew Jones as a director (2 pages)
13 September 2013Appointment of Mr Joe Matthew Jones as a director (2 pages)
10 September 2013Company name changed offers please LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
10 September 2013Company name changed offers please LIMITED\certificate issued on 10/09/13
  • RES15 ‐ Change company name resolution on 2013-09-08
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (5 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
28 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
29 April 2012Annual return made up to 14 April 2012 with a full list of shareholders (5 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
30 December 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (5 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 May 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Michael John Jones on 1 April 2010 (2 pages)
28 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Charles John Jones on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Charles John Jones on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Michael John Jones on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Charles John Jones on 1 April 2010 (2 pages)
28 April 2010Director's details changed for Mr Michael John Jones on 1 April 2010 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 June 2009Accounts for a dormant company made up to 30 April 2009 (2 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
16 April 2009Return made up to 14/04/09; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
4 July 2008Return made up to 14/04/08; full list of members (3 pages)
4 July 2008Return made up to 14/04/08; full list of members (3 pages)
4 July 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Accounts for a dormant company made up to 30 April 2007 (2 pages)
8 May 2007Director's particulars changed (1 page)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Return made up to 14/04/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
28 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
2 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 May 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
24 April 2006Return made up to 14/04/06; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 14/04/05; full list of members (2 pages)
2 August 2005Location of register of members (1 page)
2 August 2005Return made up to 14/04/05; full list of members (2 pages)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
18 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
26 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Return made up to 14/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003Secretary resigned (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New director appointed (1 page)
2 June 2003New secretary appointed (1 page)
2 June 2003Director resigned (1 page)
2 June 2003New director appointed (1 page)
14 April 2003Incorporation (13 pages)
14 April 2003Incorporation (13 pages)