Refurbishment For London Ltd

General information

Name:

Refurbishment For London Limited

Office Address:

C/o Cvr Global Llp Innovation Centre Medway ME5 9FD Chatham

Number: 05181478

Incorporation date: 2004-07-16

Dissolution date: 2022-07-07

End of financial year: 29 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This firm was situated in Chatham with reg. no. 05181478. This company was set up in 2004. The main office of the company was located at C/o Cvr Global Llp Innovation Centre Medway. The area code is ME5 9FD. The company was officially closed on 2022-07-07, meaning it had been active for 18 years.

The knowledge we have detailing this specific firm's executives shows us that the last two directors were: Nicholas L. and Patrick C. who were appointed on 2004-07-16.

Nicholas L. was the individual with significant control over this firm, owned over 3/4 of company shares.

Financial data based on annual reports

Company staff

Nicholas L.

Role: Secretary

Appointed: 16 July 2004

Latest update: 24 December 2023

Nicholas L.

Role: Director

Appointed: 16 July 2004

Latest update: 24 December 2023

Patrick C.

Role: Director

Appointed: 16 July 2004

Latest update: 24 December 2023

People with significant control

Nicholas L.
Notified on 30 June 2016
Nature of control:
over 3/4 of shares
right to manage directors

Accounts Documents

Account next due date 29 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 27 August 2020
Confirmation statement last made up date 16 July 2019
Annual Accounts 29 July 2013
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 29 July 2013
Annual Accounts 12 March 2014
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 12 March 2014
Annual Accounts 24 February 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 24 February 2015
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 1 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 May 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 1 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 27 October 2015
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 October 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Change of registered address from 70 East Hill Dartford Kent DA1 1RZ on Wed, 21st Oct 2020 to Innovation Centre Medway Maidstone Road Chatham ME5 9FD (AD01)
filed on: 21st, October 2020
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
  • 45320 : Retail trade of motor vehicle parts and accessories
  • 43999 : Other specialised construction activities not elsewhere classified
17
Company Age

Closest Companies - by postcode