Company NameREF Capital Llp
Company StatusActive
Company NumberOC351405
CategoryLimited Liability Partnership
Incorporation Date11 January 2010(14 years, 3 months ago)

Directors

LLP Designated Member NameMr Andrew Simon Drummond
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stamford Square
London
SW15 2BF
LLP Designated Member NameStephen Anthony Eades
Date of BirthJune 1968 (Born 55 years ago)
StatusCurrent
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Stamford Square
London
SW15 2BF
LLP Designated Member NameAndrew Simon Drummond
Date of BirthMarch 1968 (Born 56 years ago)
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Relton Mews
London
SW7 1ET
LLP Designated Member NameJames Scott Grieve
Date of BirthJanuary 1973 (Born 51 years ago)
StatusResigned
Appointed11 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Relton Mews
London
SW7 1ET

Contact

Websitewww.refcap.co.uk

Location

Registered Address2 Allington Close
London
SW19 5AP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2013
Cash£5,459
Current Liabilities£100,343

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return11 January 2024 (3 months, 3 weeks ago)
Next Return Due25 January 2025 (8 months, 4 weeks from now)

Filing History

21 September 2023Micro company accounts made up to 31 January 2023 (4 pages)
28 February 2023Registered office address changed from 6 Stamford Square London SW15 2BF to 2 Allington Close London SW19 5AP on 28 February 2023 (1 page)
9 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
1 November 2022Micro company accounts made up to 31 January 2022 (4 pages)
24 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
17 January 2022Micro company accounts made up to 31 January 2021 (4 pages)
10 March 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 31 January 2020 (4 pages)
26 February 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
15 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
8 February 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
10 October 2018Micro company accounts made up to 31 January 2018 (4 pages)
26 February 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
7 November 2017Micro company accounts made up to 31 January 2017 (4 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
23 February 2016Member's details changed for Mr Andrew Simon Drummond on 1 January 2016 (2 pages)
23 February 2016Annual return made up to 11 January 2016 (3 pages)
23 February 2016Member's details changed for Stephen Anthony Eades on 1 January 2016 (2 pages)
23 February 2016Member's details changed for Mr Andrew Simon Drummond on 1 January 2016 (2 pages)
23 February 2016Annual return made up to 11 January 2016 (3 pages)
23 February 2016Member's details changed for Stephen Anthony Eades on 1 January 2016 (2 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
2 March 2015Annual return made up to 11 January 2015 (3 pages)
2 March 2015Annual return made up to 11 January 2015 (3 pages)
27 February 2015Registered office address changed from 1 Relton Mews London SW7 1ET to 6 Stamford Square London SW15 2BF on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 1 Relton Mews London SW7 1ET to 6 Stamford Square London SW15 2BF on 27 February 2015 (1 page)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 March 2014Annual return made up to 11 January 2014 (3 pages)
14 March 2014Annual return made up to 11 January 2014 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 December 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 May 2013Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 March 2013Annual return made up to 11 January 2013 (3 pages)
5 March 2013Annual return made up to 11 January 2013 (3 pages)
25 May 2012Termination of appointment of James Grieve as a member (1 page)
25 May 2012Annual return made up to 11 January 2012 (4 pages)
25 May 2012Termination of appointment of James Grieve as a member (1 page)
25 May 2012Annual return made up to 11 January 2012 (4 pages)
4 April 2012Appointment of Andrew Drummond as a member (3 pages)
4 April 2012Appointment of Andrew Drummond as a member (3 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
11 April 2011Termination of appointment of Andrew Drummond as a member (2 pages)
11 April 2011Termination of appointment of Andrew Drummond as a member (2 pages)
24 March 2011Annual return made up to 11 January 2011 (4 pages)
24 March 2011Annual return made up to 11 January 2011 (4 pages)
11 January 2010Incorporation of a limited liability partnership (8 pages)
11 January 2010Incorporation of a limited liability partnership (8 pages)