Company NameRefined Investments Limited
DirectorGhazala Hamid
Company StatusActive
Company Number07508096
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64306Activities of real estate investment trusts

Directors

Director NameMs Ghazala Hamid
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2024(13 years after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
First Floor
London
W1W 7LT
Director NameMr Tariq Hamid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Meadow Waye Heston
Hounslow
TW5 9EY

Location

Registered Address85 Great Portland Street
First Floor
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

1 at £1Tariq Hamid
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,719

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 February 2024 (1 month, 2 weeks ago)
Next Return Due21 February 2025 (10 months, 4 weeks from now)

Filing History

18 September 2023Amended total exemption full accounts made up to 31 January 2022 (4 pages)
16 March 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Total exemption full accounts made up to 31 January 2021 (4 pages)
20 January 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
16 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 January 2021Total exemption full accounts made up to 31 January 2020 (5 pages)
2 June 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
1 April 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
16 November 2018Amended total exemption full accounts made up to 31 January 2018 (3 pages)
13 November 2018Registered office address changed from C/O Sawhney Consulting Limited No.1 Olympic Way Wembley Park Middlesex HA9 0NP England to Harrow Business Centre 429-433 Pinner Road Harrow HA1 4HN on 13 November 2018 (1 page)
13 November 2018Change of details for Mr Tariq Hamid as a person with significant control on 13 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (3 pages)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
17 April 2018Amended total exemption full accounts made up to 31 January 2017 (3 pages)
17 April 2018First Gazette notice for compulsory strike-off (1 page)
5 January 2018Total exemption full accounts made up to 31 January 2017 (4 pages)
5 January 2018Total exemption full accounts made up to 31 January 2017 (4 pages)
4 December 2017Registered office address changed from 6 Station Parade Ealing Road Northolt UB5 5HR England to C/O Sawhney Consulting Limited No.1 Olympic Way Wembley Park Middlesex HA9 0NP on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 6 Station Parade Ealing Road Northolt UB5 5HR England to C/O Sawhney Consulting Limited No.1 Olympic Way Wembley Park Middlesex HA9 0NP on 4 December 2017 (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
3 June 2017Compulsory strike-off action has been discontinued (1 page)
1 June 2017Registered office address changed from C/O Arcanjos Unit 2 Sandow Crescent Hayes Middlesex UB3 4QH England to 6 Station Parade Ealing Road Northolt UB5 5HR on 1 June 2017 (1 page)
1 June 2017Registered office address changed from C/O Arcanjos Unit 2 Sandow Crescent Hayes Middlesex UB3 4QH England to 6 Station Parade Ealing Road Northolt UB5 5HR on 1 June 2017 (1 page)
31 May 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
9 May 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
14 March 2017Compulsory strike-off action has been discontinued (1 page)
12 March 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 March 2017Total exemption small company accounts made up to 31 January 2016 (6 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Registered office address changed from C/O Arcanjos 11 Millington Road 5th Floor, Hph3 Hayes Middlesex UB3 4AZ to C/O Arcanjos Unit 2 Sandow Crescent Hayes Middlesex UB3 4QH on 1 July 2016 (1 page)
1 July 2016Registered office address changed from C/O Arcanjos 11 Millington Road 5th Floor, Hph3 Hayes Middlesex UB3 4AZ to C/O Arcanjos Unit 2 Sandow Crescent Hayes Middlesex UB3 4QH on 1 July 2016 (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
30 April 2016Compulsory strike-off action has been discontinued (1 page)
27 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
27 April 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(3 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016Compulsory strike-off action has been discontinued (1 page)
8 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 January 2015 (6 pages)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
4 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
4 March 2015Total exemption small company accounts made up to 31 January 2014 (6 pages)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
28 February 2015Compulsory strike-off action has been discontinued (1 page)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
27 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
2 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 October 2012Registered office address changed from 63 Meadow Waye Heston Hounslow TW5 9EY England on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 63 Meadow Waye Heston Hounslow TW5 9EY England on 8 October 2012 (1 page)
8 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 October 2012Registered office address changed from 63 Meadow Waye Heston Hounslow TW5 9EY England on 8 October 2012 (1 page)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
13 March 2012Annual return made up to 27 January 2012 with a full list of shareholders (14 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)