Company NameRafid Properties Limited
DirectorLina Shakiry
Company StatusActive
Company Number08301153
CategoryPrivate Limited Company
Incorporation Date20 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Lina Shakiry
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE
Secretary NameMrs Lina Shakiry
StatusCurrent
Appointed25 August 2016(3 years, 9 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE
Secretary NameMrs Lina Shakiry
StatusResigned
Appointed20 November 2012(same day as company formation)
RoleCompany Director
Correspondence AddressThird Floor 86 Whitechapel High Street
London
E1 7QX
Secretary NameMr Abdul Sahib Shakiry
StatusResigned
Appointed11 September 2015(2 years, 9 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 25 August 2016)
RoleCompany Director
Correspondence Address86 Whitechapel High Street
London
E1 7QX
Director NameMr Abdul Sahib Shakiry
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2016(3 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE
Director NameMiss Habiba Shakiry
Date of BirthNovember 2000 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(9 years, 9 months after company formation)
Appointment Duration2 days (resigned 18 August 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE
Director NameMiss Noor Shakiry
Date of BirthMay 2002 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2022(9 years, 9 months after company formation)
Appointment Duration2 days (resigned 18 August 2022)
RoleStudent
Country of ResidenceEngland
Correspondence Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE

Location

Registered Address10 Dobree Avenue Dobree Avenue
London
NW10 2AE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return24 February 2024 (2 months, 1 week ago)
Next Return Due10 March 2025 (10 months, 1 week from now)

Charges

4 February 2021Delivered on: 8 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Outstanding
4 February 2021Delivered on: 8 February 2021
Persons entitled: Atom Bank PLC

Classification: A registered charge
Particulars: 200 kilburn high road, london, NW6 4JD registered at hm land registry with title number 316144.
Outstanding

Filing History

31 July 2023Total exemption full accounts made up to 30 November 2022 (9 pages)
9 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
20 February 2023Notification of Noor Shakiry as a person with significant control on 1 February 2023 (2 pages)
20 February 2023Change of details for Mrs Lina Shakiry as a person with significant control on 1 February 2023 (2 pages)
20 February 2023Notification of Habiba Shakiry as a person with significant control on 1 February 2023 (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (9 pages)
30 August 2022Termination of appointment of Noor Shakiry as a director on 18 August 2022 (1 page)
30 August 2022Termination of appointment of Habiba Shakiry as a director on 18 August 2022 (1 page)
20 August 2022Appointment of Miss Habiba Shakiry as a director on 16 August 2022 (2 pages)
20 August 2022Appointment of Miss Noor Shakiry as a director on 16 August 2022 (2 pages)
20 August 2022Termination of appointment of Abdul Sahib Shakiry as a director on 16 August 2022 (1 page)
24 February 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
24 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
8 February 2021Registration of charge 083011530001, created on 4 February 2021 (15 pages)
8 February 2021Registration of charge 083011530002, created on 4 February 2021 (19 pages)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
21 January 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
14 June 2020Total exemption full accounts made up to 30 November 2019 (8 pages)
20 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
6 August 2019Resolutions
  • RES13 ‐ Loan of £3806158.00 provided by the sharholders to the company to secure the purchase of two assets is allocated to the shareholders/ company business 16/07/2019
(1 page)
16 July 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
23 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Change of details for Mrs Lina Mohammed Salman Shakiry as a person with significant control on 29 November 2017 (2 pages)
29 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 November 2017Change of details for Mrs Lina Mohammed Salman Shakiry as a person with significant control on 29 November 2017 (2 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 July 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
30 December 2016Director's details changed for Mrs Lina Mohammed Salman Shakiry on 30 December 2016 (3 pages)
30 December 2016Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 10 Dobree Avenue Dobree Avenue London NW10 2AE on 30 December 2016 (1 page)
30 December 2016Director's details changed for Mrs Lina Mohammed Salman Shakiry on 30 December 2016 (3 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 20 November 2016 with updates (5 pages)
30 December 2016Registered office address changed from 86 Whitechapel High Street London E1 7QX England to 10 Dobree Avenue Dobree Avenue London NW10 2AE on 30 December 2016 (1 page)
25 August 2016Registered office address changed from 10 Dobree Avenue London NW10 2AE to 86 Whitechapel High Street London E1 7QX on 25 August 2016 (1 page)
25 August 2016Appointment of Mr Abdul Sahib Shakiry as a director on 25 August 2016 (2 pages)
25 August 2016Termination of appointment of Abdul Sahib Shakiry as a secretary on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Abdul Sahib Shakiry as a secretary on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 10 Dobree Avenue London NW10 2AE to 86 Whitechapel High Street London E1 7QX on 25 August 2016 (1 page)
25 August 2016Appointment of Mr Abdul Sahib Shakiry as a director on 25 August 2016 (2 pages)
25 August 2016Appointment of Mrs Lina Shakiry as a secretary on 25 August 2016 (2 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
25 August 2016Appointment of Mrs Lina Shakiry as a secretary on 25 August 2016 (2 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
30 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(3 pages)
17 October 2015Amended total exemption small company accounts made up to 30 November 2014 (6 pages)
17 October 2015Amended total exemption small company accounts made up to 30 November 2014 (6 pages)
11 September 2015Appointment of Mr Abdul Sahib Shakiry as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Lina Shakiry as a secretary on 11 September 2015 (1 page)
11 September 2015Appointment of Mr Abdul Sahib Shakiry as a secretary on 11 September 2015 (2 pages)
11 September 2015Termination of appointment of Lina Shakiry as a secretary on 11 September 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
28 January 2014First Gazette notice for voluntary strike-off (1 page)
27 January 2014Withdraw the company strike off application (2 pages)
27 January 2014Withdraw the company strike off application (2 pages)
16 January 2014Application to strike the company off the register (3 pages)
16 January 2014Application to strike the company off the register (3 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
10 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(4 pages)
20 November 2012Incorporation (25 pages)
20 November 2012Incorporation (25 pages)