Coulsdon
Surrey
CR5 1NL
Director Name | Mrs Alpa Nitin Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2018(10 years, 10 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wilhelmina Avenue Coulsdon CR5 1NL |
Secretary Name | A P Smith Secretarial Services (Corporation) |
---|---|
Status | Current |
Appointed | 07 June 2007(same day as company formation) |
Correspondence Address | The Kenley 83 Higher Drive Purley Surrey CR8 2HN |
Director Name | Nitin Shah |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 June 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Drive Mead Coulsdon Surrey CR5 2BD |
Director Name | Mrs Alpaben Nitin Shah |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 29 February 2008(8 months, 3 weeks after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 October 2014) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | 43 Wilhelmina Avenue Coulsdon Surrey CR5 1NL |
Website | refteck.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33030318 |
Telephone region | London |
Registered Address | Mirabelle House 26 Barclay Road Croydon Surrey CR0 1JN |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2.5k at £1 | Alpaben Nitin Shah 50.00% Ordinary |
---|---|
2.5k at £1 | Nitin Shah 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,526 |
Cash | £4,455 |
Current Liabilities | £25,102 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
4 May 2021 | Delivered on: 7 May 2021 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: By way of first legal mortgage, all land (ad defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture "land" means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant's fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property. Outstanding |
---|---|
21 September 2016 | Delivered on: 22 September 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
30 August 2023 | Satisfaction of charge 062722050002 in full (1 page) |
---|---|
5 October 2022 | Confirmation statement made on 5 October 2022 with no updates (3 pages) |
11 May 2022 | Change of details for Mr. Nitin Shah as a person with significant control on 11 May 2022 (2 pages) |
29 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
3 March 2022 | Change of details for Mr. Nitin Shah as a person with significant control on 2 March 2022 (2 pages) |
9 February 2022 | Current accounting period extended from 30 June 2022 to 31 December 2022 (1 page) |
5 January 2022 | Notification of Alpa Nitin Shah as a person with significant control on 1 January 2021 (2 pages) |
5 January 2022 | Change of details for Mr. Nitin Shah as a person with significant control on 4 January 2022 (2 pages) |
21 December 2021 | Satisfaction of charge 062722050001 in full (1 page) |
5 November 2021 | Confirmation statement made on 5 October 2021 with no updates (3 pages) |
7 May 2021 | Registration of charge 062722050002, created on 4 May 2021 (25 pages) |
21 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 5 October 2020 with no updates (3 pages) |
14 April 2020 | Registered office address changed from C/O a P Smith & Co. the Kenley 83 Higher Drive Purley Surrey CR8 2HN to Mirabelle House 26 Barclay Road Croydon Surrey CR0 1JN on 14 April 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
29 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
31 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
18 April 2018 | Director's details changed for Mrs Alpa Shah on 3 April 2018 (2 pages) |
18 April 2018 | Appointment of Mrs Alpa Shah as a director on 3 April 2018 (2 pages) |
29 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 5 October 2017 with no updates (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
26 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
16 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 5 October 2016 with updates (5 pages) |
22 September 2016 | Registration of charge 062722050001, created on 21 September 2016 (9 pages) |
22 September 2016 | Registration of charge 062722050001, created on 21 September 2016 (9 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
13 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
13 October 2014 | Statement of capital following an allotment of shares on 1 October 2014
|
1 October 2014 | Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page) |
1 October 2014 | Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages) |
1 October 2014 | Termination of appointment of Alpaben Nitin Shah as a director on 1 October 2014 (1 page) |
1 October 2014 | Appointment of Mr Nitin Shah as a director on 1 October 2014 (2 pages) |
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (4 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (4 pages) |
2 July 2010 | Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages) |
2 July 2010 | Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages) |
2 July 2010 | Secretary's details changed for A P Smith Secretarial Services on 1 April 2010 (2 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 December 2009 | Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 16 December 2009 (1 page) |
16 December 2009 | Registered office address changed from a P House the Pavilions the Pavilions 35a Brighton Road, Croydon Surrey CR2 6EB on 16 December 2009 (1 page) |
17 August 2009 | Director's change of particulars / alpaben shah / 16/07/2009 (1 page) |
17 August 2009 | Director's change of particulars / alpaben shah / 16/07/2009 (1 page) |
13 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
13 August 2009 | Return made up to 07/06/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
3 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
26 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
26 September 2008 | Return made up to 07/06/08; full list of members (3 pages) |
4 March 2008 | Appointment terminated director nitin shah (1 page) |
4 March 2008 | Director appointed mrs alpaben nitin shah (1 page) |
4 March 2008 | Director appointed mrs alpaben nitin shah (1 page) |
4 March 2008 | Appointment terminated director nitin shah (1 page) |
7 June 2007 | Incorporation (13 pages) |
7 June 2007 | Incorporation (13 pages) |