About

Registered Number: 03254748
Date of Incorporation: 25/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: Havelock Terrace Unit 9f Hewlett House, 5 Havelock Terrace, London, SW8 4AS,

 

Having been setup in 1996, Fuel & Refuel Ltd are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Engel, Elizabeth Anne, Gosland, Seana Mary Robertson, Waddell, Gillian Ann, Lyons, Jane Barbara, Director in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYONS, Jane Barbara, Director 25 September 1996 09 May 2000 1
Secretary Name Appointed Resigned Total Appointments
ENGEL, Elizabeth Anne 29 May 2002 21 November 2002 1
GOSLAND, Seana Mary Robertson 21 November 2002 15 April 2005 1
WADDELL, Gillian Ann 25 September 1996 09 May 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 14 November 2019
DISS40 - Notice of striking-off action discontinued 08 June 2019
AA - Annual Accounts 06 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 20 September 2018
AA - Annual Accounts 19 April 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 30 November 2016
AD01 - Change of registered office address 28 November 2016
DISS40 - Notice of striking-off action discontinued 14 June 2016
AA - Annual Accounts 13 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 22 October 2013
AD01 - Change of registered office address 09 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 05 July 2012
DISS40 - Notice of striking-off action discontinued 04 July 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 09 November 2011
DISS40 - Notice of striking-off action discontinued 21 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 29 March 2010
AR01 - Annual Return 12 February 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 25 September 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 29 April 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
395 - Particulars of a mortgage or charge 12 April 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 08 October 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 29 April 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
363s - Annual Return 19 November 2002
288b - Notice of resignation of directors or secretaries 12 November 2002
288a - Notice of appointment of directors or secretaries 11 June 2002
287 - Change in situation or address of Registered Office 11 June 2002
395 - Particulars of a mortgage or charge 15 May 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
287 - Change in situation or address of Registered Office 20 September 2001
288b - Notice of resignation of directors or secretaries 20 September 2001
AA - Annual Accounts 03 May 2001
363s - Annual Return 05 April 2001
363s - Annual Return 05 April 2001
CERTNM - Change of name certificate 17 May 2000
288a - Notice of appointment of directors or secretaries 16 May 2000
287 - Change in situation or address of Registered Office 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
288b - Notice of resignation of directors or secretaries 16 May 2000
AA - Annual Accounts 28 February 2000
AA - Annual Accounts 06 May 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 05 May 1998
363s - Annual Return 21 November 1997
287 - Change in situation or address of Registered Office 12 August 1997
287 - Change in situation or address of Registered Office 31 October 1996
225 - Change of Accounting Reference Date 17 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
288 - N/A 03 October 1996
NEWINC - New incorporation documents 25 September 1996

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 March 2005 Outstanding

N/A

Rent deposit deed 13 May 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.